Company NameSupplytech Limited
Company StatusDissolved
Company Number04183271
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date9 April 2024 (2 weeks, 1 day ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusClosed
Appointed22 August 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 April 2024)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Edward Alick Boulton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tranby Lodge Gardens
Hessle
North Humberside
HU13 0TL
Director NameMrs Sally Anne Boulton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tranby Lodge Gardens
Hessle
North Humberside
HU13 0TL
Secretary NameSally Anne Boulton
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Tranby Lodge Gardens
Hessle
North Humberside
HU13 0TL
Director NameMr John Andrew Hulley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(14 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Simon Charles Hulley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(14 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusResigned
Appointed30 June 2015(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemillerfoodservice.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.5k at £0.5Mr Edward Alick Boulton
50.00%
Ordinary
37.5k at £0.5Sally-anne Boulton
50.00%
Ordinary

Financials

Year2014
Net Worth£75,000
Current Liabilities£253,792

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 June 2015Delivered on: 4 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 9 June 2015
Satisfied on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
17 May 2023Audit exemption subsidiary accounts made up to 31 October 2022 (9 pages)
17 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (94 pages)
9 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
14 December 2022Registration of charge 041832710008, created on 9 December 2022 (64 pages)
7 December 2022Notification of Angelbell Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page)
24 August 2022Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
27 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (87 pages)
14 June 2022Audit exemption subsidiary accounts made up to 31 October 2021 (10 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
24 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
15 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2021Statement of capital on 15 December 2021
  • GBP 1
(3 pages)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
8 November 2021Solvency Statement dated 22/09/21 (1 page)
15 October 2021Statement by Directors (1 page)
29 June 2021Satisfaction of charge 041832710003 in full (1 page)
29 June 2021Satisfaction of charge 041832710005 in full (1 page)
17 June 2021Satisfaction of charge 041832710007 in full (1 page)
25 May 2021Accounts for a dormant company made up to 31 October 2020 (10 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
12 October 2020Registration of charge 041832710007, created on 30 September 2020 (64 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
4 December 2019Full accounts made up to 30 April 2019 (15 pages)
12 August 2019Registration of charge 041832710006, created on 5 August 2019 (18 pages)
12 August 2019Registration of charge 041832710005, created on 5 August 2019 (64 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (17 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (11 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (11 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (11 pages)
20 July 2016Auditor's resignation (1 page)
20 July 2016Auditor's resignation (1 page)
28 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
28 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
28 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 37,500
(5 pages)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 37,500
(5 pages)
17 March 2016Memorandum and Articles of Association (9 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (9 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2016Registration of charge 041832710004, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 041832710004, created on 1 March 2016 (13 pages)
9 March 2016Registration of charge 041832710003, created on 1 March 2016 (17 pages)
9 March 2016Registration of charge 041832710003, created on 1 March 2016 (17 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 February 2016Statement of company's objects (2 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages)
13 July 2015Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages)
4 July 2015Registration of charge 041832710002, created on 30 June 2015 (8 pages)
4 July 2015Registration of charge 041832710002, created on 30 June 2015 (8 pages)
3 July 2015Satisfaction of charge 041832710001 in full (1 page)
3 July 2015Satisfaction of charge 041832710001 in full (1 page)
9 June 2015Registration of charge 041832710001, created on 1 June 2015 (23 pages)
9 June 2015Registration of charge 041832710001, created on 1 June 2015 (23 pages)
9 June 2015Registration of charge 041832710001, created on 1 June 2015 (23 pages)
1 June 2015Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 37,500
(6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 37,500
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 37,500
(6 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 37,500
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
15 April 2013Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
15 April 2013Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
15 April 2013Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages)
15 April 2013Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages)
15 April 2013Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
15 April 2013Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
20 February 2013Registered office address changed from 6 Mount View, Woodgates Lane North Ferriby North Humberside HU14 3JG on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 6 Mount View, Woodgates Lane North Ferriby North Humberside HU14 3JG on 20 February 2013 (1 page)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2009Return made up to 20/03/09; full list of members (4 pages)
3 June 2009Return made up to 20/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Return made up to 20/03/08; no change of members (3 pages)
16 April 2008Return made up to 20/03/08; no change of members (3 pages)
16 April 2008Location of register of members (1 page)
29 May 2007Return made up to 20/03/07; full list of members (3 pages)
29 May 2007Return made up to 20/03/07; full list of members (3 pages)
22 May 2007Location of register of members (non legible) (1 page)
22 May 2007Location of register of members (non legible) (1 page)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Registered office changed on 21/04/06 from: 6 mount view north ferriby north humberside HU14 3JG (1 page)
21 April 2006Return made up to 20/03/06; full list of members (2 pages)
21 April 2006Return made up to 20/03/06; full list of members (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 6 mount view north ferriby north humberside HU14 3JG (1 page)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2005Return made up to 20/03/05; no change of members (2 pages)
13 July 2005Return made up to 20/03/05; no change of members (2 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 October 2004Return made up to 20/03/04; full list of members (7 pages)
14 October 2004Return made up to 20/03/04; full list of members (7 pages)
5 April 2003Return made up to 20/03/03; full list of members (7 pages)
5 April 2003Return made up to 20/03/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 April 2002Return made up to 20/03/02; full list of members (6 pages)
29 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
18 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
14 May 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
14 May 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
17 April 2001Nc inc already adjusted 10/04/01 (1 page)
17 April 2001Nc inc already adjusted 10/04/01 (1 page)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 April 2001Ad 10/04/01--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages)
17 April 2001Conve 10/04/01 (1 page)
17 April 2001Ad 10/04/01--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages)
17 April 2001Conve 10/04/01 (1 page)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2001New director appointed (3 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (3 pages)
20 March 2001Incorporation (20 pages)
20 March 2001Incorporation (20 pages)