Kirklington
Bedale
North Yorkshire
DL8 2NL
Director Name | Mrs Deborah Jane Keeble |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Secretary Name | Mrs Deborah Jane Keeble |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Director Name | Mr Stephen Alexander Campbell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale DL8 2NL |
Director Name | Mr William Mark McDavid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berry Hills Kirklington Bedale DL8 2NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.heckfood.com |
---|
Registered Address | Berry Hills Kirklington Bedale DL8 2NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Howgrave |
Ward | Tanfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£359,793 |
Cash | £3 |
Current Liabilities | £941,108 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
27 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as land at leeming lane farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK436011;. 2. the freehold property known as the bungalow, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK436009;. 3. the freehold property known as land on the west side of leeming land farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK464963; and. 4. the freehold property known as the cottage, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK436010. Outstanding |
---|---|
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The bungalow, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG. The cottage, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG. Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land known as leeming lane, farm sinderby, thirsk. Outstanding |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land and buildings at leeming lane farm sinderby bedale north yorkshire YO7 4LG as shown edged red on the plan attached to the charge. Outstanding |
27 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Satisfied on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
9 October 2013 | Delivered on: 10 October 2013 Satisfied on: 19 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
18 April 2013 | Delivered on: 24 April 2013 Satisfied on: 19 September 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 November 2004 | Delivered on: 19 November 2004 Satisfied on: 1 August 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 July 2023 | Confirmation statement made on 2 July 2023 with updates (3 pages) |
---|---|
2 June 2023 | Registration of charge 051692320011, created on 25 May 2023 (9 pages) |
28 April 2023 | Full accounts made up to 31 July 2022 (35 pages) |
31 March 2023 | Registration of charge 051692320009, created on 27 March 2023 (9 pages) |
31 March 2023 | Registration of charge 051692320010, created on 27 March 2023 (8 pages) |
30 March 2023 | Satisfaction of charge 051692320005 in full (1 page) |
30 March 2023 | Satisfaction of charge 051692320007 in full (1 page) |
30 March 2023 | Satisfaction of charge 051692320008 in full (1 page) |
29 March 2023 | Satisfaction of charge 051692320006 in full (1 page) |
3 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 April 2022 | Full accounts made up to 31 July 2021 (35 pages) |
31 March 2022 | Cessation of Stephen Alexander Campbell as a person with significant control on 31 March 2022 (1 page) |
8 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
22 February 2021 | Full accounts made up to 31 July 2020 (27 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Memorandum and Articles of Association (34 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
15 April 2020 | Full accounts made up to 31 July 2019 (27 pages) |
16 August 2019 | Registration of charge 051692320007, created on 15 August 2019 (38 pages) |
16 August 2019 | Registration of charge 051692320008, created on 15 August 2019 (41 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 31 July 2018 (25 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 November 2016 | Registration of charge 051692320006, created on 18 November 2016 (42 pages) |
22 November 2016 | Registration of charge 051692320006, created on 18 November 2016 (42 pages) |
2 September 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
2 August 2016 | Registration of charge 051692320005, created on 29 July 2016
|
2 August 2016 | Registration of charge 051692320005, created on 29 July 2016
|
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 January 2016 | Solvency Statement dated 23/12/15 (1 page) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Resolutions
|
19 January 2016 | Statement by Directors (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Statement by Directors (2 pages) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Solvency Statement dated 23/12/15 (1 page) |
15 October 2015 | Satisfaction of charge 051692320004 in full (1 page) |
15 October 2015 | Satisfaction of charge 051692320004 in full (1 page) |
13 October 2015 | Company name changed thirsk food logistics LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed thirsk food logistics LIMITED\certificate issued on 13/10/15
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
18 May 2015 | Appointment of Panoramic Enterprise Capital Fund 1Lp as a director on 5 May 2014
|
18 May 2015 | Appointment of Panoramic Enterprise Capital Fund 1Lp as a director on 5 May 2014
|
18 May 2015 | Appointment of Panoramic Enterprise Capital Fund 1Lp as a director on 5 May 2014
|
23 February 2015 | Appointment of Mr William Mark Mcdavid as a director on 28 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr William Mark Mcdavid as a director on 28 January 2015 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 September 2014 | Satisfaction of charge 051692320002 in full (1 page) |
19 September 2014 | Satisfaction of charge 051692320002 in full (1 page) |
19 September 2014 | Satisfaction of charge 051692320003 in full (1 page) |
19 September 2014 | Satisfaction of charge 051692320003 in full (1 page) |
1 August 2014 | Registration of charge 051692320004, created on 30 July 2014 (13 pages) |
1 August 2014 | Registration of charge 051692320004, created on 30 July 2014 (13 pages) |
1 August 2014 | Satisfaction of charge 1 in full (4 pages) |
1 August 2014 | Satisfaction of charge 1 in full (4 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 July 2014 | Appointment of Mr Stephen Alexander Campbell as a director on 6 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Stephen Alexander Campbell as a director on 6 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Stephen Alexander Campbell as a director on 6 May 2014 (2 pages) |
3 July 2014 | Annual return made up to 2 July 2007 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2007 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2007 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2009 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2006 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2006 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2005 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2008 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2008 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2006 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2008 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2005 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2005 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2009 with a full list of shareholders (9 pages) |
3 July 2014 | Annual return made up to 2 July 2009 with a full list of shareholders (9 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
15 May 2014 | Resolutions
|
15 May 2014 | Change of share class name or designation (2 pages) |
15 May 2014 | Change of share class name or designation (2 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
15 May 2014 | Statement of company's objects (2 pages) |
15 May 2014 | Statement of company's objects (2 pages) |
15 May 2014 | Resolutions
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 2 July 2004
|
17 April 2014 | Statement of capital following an allotment of shares on 2 July 2004
|
17 April 2014 | Statement of capital following an allotment of shares on 2 July 2004
|
6 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 19 October 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 19 October 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
10 October 2013 | Registration of charge 051692320003 (16 pages) |
10 October 2013 | Registration of charge 051692320003 (16 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Registration of charge 051692320002 (28 pages) |
24 April 2013 | Registration of charge 051692320002 (28 pages) |
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Director's details changed for Deborah Jane Keeble on 2 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
22 September 2010 | Director's details changed for Deborah Jane Keeble on 2 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
22 September 2010 | Director's details changed for Andrew Crispin Keeble on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Deborah Jane Keeble on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Crispin Keeble on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Crispin Keeble on 2 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 December 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 December 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 March 2008 | Return made up to 02/07/07; no change of members
|
3 March 2008 | Return made up to 02/07/07; no change of members
|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: c/o clive owen & co, oak tree, house, northminster bus park,, northfield lane york, north yorkshire Y026 6QU (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: c/o clive owen & co, oak tree, house, northminster bus park,, northfield lane york, north yorkshire Y026 6QU (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
2 July 2004 | Incorporation (19 pages) |
2 July 2004 | Incorporation (19 pages) |