Company NameAbout Foods Limited
Company StatusDissolved
Company Number05648764
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Lionel Sterne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(5 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Aldfield
Ripon
North Yorkshire
HG4 3BE
Director NameMr Keith Philip Tindell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(5 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 22 March 2022)
RoleButcher
Country of ResidenceEngland
Correspondence AddressBelle Vue Farm Nosterfield Road
West Tanfield
Ripon
North Yorkshire
HG4 5JZ
Secretary NameMr Richard Pridmore
StatusClosed
Appointed18 April 2011(5 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address62 Tinshill Road
Leeds
LS16 7DS
Director NameGraham Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleFood Industry Manager
Country of ResidenceEngland
Correspondence AddressBrockwood
High Street
Slingsby
North Yorkshire
YO62 4AE
Director NameMr Nigel Keith Upson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleFood Industry Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Inglefield Close
Beverley
North Humberside
HU17 8XG
Secretary NameMr Nigel Keith Upson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Inglefield Close
Beverley
North Humberside
HU17 8XG
Secretary NameMr Nigel Keith Upson
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Inglefield Close
Beverley
North Humberside
HU17 8XG
Secretary NameJennifer Anne Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressBrockwood
High Street Slingsby
York
North Yorkshire
YO62 4AE
Secretary NameJennifer Anne Smith
NationalityBritish
StatusResigned
Appointed27 January 2006(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressBrockwood
High Street Slingsby
York
North Yorkshire
YO62 4AE
Director NameMr Nigel Keith Upson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Inglefield Close
Beverley
North Humberside
HU17 8XG
Secretary NameMrs Kim Edwina Upson
NationalityBritish
StatusResigned
Appointed20 July 2006(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2011)
RoleSenior Customer Liason Officer
Country of ResidenceEngland
Correspondence Address75 Inglefield Close
Beverley
North Humberside
HU17 8XG

Contact

Websiteholmesterne.com

Location

Registered AddressC/O Holmesterne Farm Co. Limited
Gatherley Road Industrial Estate Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Shareholders

5k at £1Holmesterne Farm Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 March 2020Delivered on: 16 April 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
23 May 2007Delivered on: 24 May 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things or any part thereof being dicing machine s/no. 2061109 table top shredder s/no. SH25115 vacuum packer s/no. N/a for further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
22 June 2006Delivered on: 30 June 2006
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.
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (1 page)
6 October 2021Termination of appointment of Martin Lionel Sterne as a director on 18 August 2021 (1 page)
7 July 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
5 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
26 June 2020Accounts for a small company made up to 30 June 2019 (5 pages)
16 April 2020Registration of charge 056487640004, created on 30 March 2020 (21 pages)
14 February 2020Satisfaction of charge 2 in full (2 pages)
14 February 2020Satisfaction of charge 3 in full (2 pages)
14 February 2020Satisfaction of charge 1 in full (1 page)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 30 June 2018 (5 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (5 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
(5 pages)
7 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
7 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(5 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(5 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(5 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(5 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(5 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(5 pages)
23 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
23 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of Mr Martin Lionel Sterne as a director (2 pages)
17 May 2011Appointment of Mr Martin Lionel Sterne as a director (2 pages)
6 May 2011Termination of appointment of a secretary (1 page)
6 May 2011Termination of appointment of a secretary (1 page)
5 May 2011Appointment of Mr Richard Pridmore as a secretary (2 pages)
5 May 2011Registered office address changed from Unit 2 Oaklands Church Lane Moor Monkton York North Yorkshire YO26 8LA on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 2 Oaklands Church Lane Moor Monkton York North Yorkshire YO26 8LA on 5 May 2011 (1 page)
5 May 2011Appointment of Mr Keith Philip Tindell as a director (2 pages)
5 May 2011Appointment of Mr Keith Philip Tindell as a director (2 pages)
5 May 2011Termination of appointment of Graham Smith as a director (1 page)
5 May 2011Termination of appointment of Nigel Upson as a director (1 page)
5 May 2011Appointment of Mr Richard Pridmore as a secretary (2 pages)
5 May 2011Termination of appointment of Nigel Upson as a director (1 page)
5 May 2011Termination of appointment of Jennifer Smith as a secretary (1 page)
5 May 2011Registered office address changed from Unit 2 Oaklands Church Lane Moor Monkton York North Yorkshire YO26 8LA on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Graham Smith as a director (1 page)
5 May 2011Termination of appointment of Kim Upson as a secretary (1 page)
5 May 2011Termination of appointment of Kim Upson as a secretary (1 page)
5 May 2011Termination of appointment of Jennifer Smith as a secretary (1 page)
26 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
26 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 December 2009Director's details changed for Graham Smith on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Nigel Keith Upson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Nigel Keith Upson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Graham Smith on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2008Return made up to 08/12/08; full list of members (5 pages)
22 December 2008Return made up to 08/12/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 February 2008Return made up to 08/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2008Return made up to 08/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
21 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
15 September 2007Ad 23/01/07--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
15 September 2007Ad 23/01/07--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 08/12/06; full list of members (7 pages)
14 February 2007Return made up to 08/12/06; full list of members (7 pages)
8 February 2007Ad 30/11/06--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 February 2007Ad 30/11/06--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: brockwood, high street slingsby north yorkshire YO62 4AE (1 page)
18 July 2006Registered office changed on 18/07/06 from: brockwood, high street slingsby north yorkshire YO62 4AE (1 page)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
8 December 2005Incorporation (17 pages)
8 December 2005Incorporation (17 pages)