Company NameHarpers ( Wetwang ) Limited
DirectorPolat Akcicek
Company StatusLiquidation
Company Number06832742
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Polat Akcicek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Close
Brandesburton
Driffield
North Humberside
YO25 8QF
Director NameMrs Deborah Louise Akcicek
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Close
Woodlea Manor Brandesburton
Driffield
North Humberside
YO25 8QF
Director NameMr Polat Cosar Akcicek
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrix Accountants Ltd 32 Grainger Park Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8SA

Contact

Websiteharpersfishandchips.co.uk

Location

Registered AddressOrix Accountants Ltd
32 Grainger Park Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8SA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Deborah Louise Akcicek
50.00%
Ordinary
50 at £1Polat Akcicek
50.00%
Ordinary

Financials

Year2014
Net Worth£2,548
Cash£4,423
Current Liabilities£115,895

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 March 2017 (7 years ago)
Next Return Due15 March 2018 (overdue)

Charges

11 August 2009Delivered on: 15 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a fish & chip shop main street wetwang t/no HS142059 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 July 2009Delivered on: 17 July 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2017Satisfaction of charge 2 in full (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 October 2016Registered office address changed from 1 Willow Close Brandesburton Driffield YO25 8QF England to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Jwpcreers Genesis 5 Innovation Way Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
3 July 2014Appointment of Mr Polat Cosar Akcicek as a director (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
12 March 2014Registered office address changed from 1 Willow Close Woodleigh Manor Brandesburton Driffield East Yorkshire YO25 8QF on 12 March 2014 (1 page)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Incorporation (16 pages)