Company NameThe Yorkshire Gelato Company Limited
DirectorKhalid Haque
Company StatusActive - Proposal to Strike off
Company Number07768454
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 8 months ago)
Previous NameSweet Art Patisserie Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Khalid Haque
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressMillwheel House Kingsway
Bishop Auckland
County Durham
DL14 7JN
Director NameMr David Wrigley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Glaisdale Avenue
Redcar
Cleveland
TS10 5HD
Director NameMrs Susan Anne Wrigley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Glaisdale Avenue
Redcar
Cleveland
TS10 5HD
Director NameMr Jason Lawrence Whale
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Northgate
Darlington
DL1 1TZ
Director NameMr Jian Chen
Date of BirthMarch 1984 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed10 July 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address159 Northgate
Darlington
DL1 1TZ
Director NameMr Jason Fu
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish,Chinese
StatusResigned
Appointed03 February 2020(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Northgate
Darlington
DL1 1TZ

Location

Registered AddressMillwheel House
Kingsway
Bishop Auckland
County Durham
DL14 7JN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

50 at £1David Wrigley
50.00%
Ordinary
50 at £1Susan Wrigley
50.00%
Ordinary

Financials

Year2014
Net Worth£11,648
Cash£219
Current Liabilities£399

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2021 (2 years, 10 months ago)
Next Return Due25 July 2022 (overdue)

Filing History

18 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2022Notice of removal of a director (1 page)
27 June 2022Registered office address changed from 159 Northgate Darlington DL1 1TZ to Millwheel House Kingsway Bishop Auckland County Durham DL14 7JN on 27 June 2022 (1 page)
27 June 2022Cessation of Jian Chen as a person with significant control on 27 May 2020 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 December 2021Termination of appointment of Jason Fu as a director on 5 December 2021 (1 page)
7 December 2021Notification of Khalid Haque as a person with significant control on 7 December 2021 (2 pages)
7 December 2021Termination of appointment of Jian Chen as a director on 6 December 2021 (1 page)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2019 (6 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 March 2021Compulsory strike-off action has been discontinued (1 page)
26 March 2021Confirmation statement made on 11 July 2020 with updates (4 pages)
22 March 2021Appointment of Mr Khalid Haque as a director on 8 March 2021 (2 pages)
16 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Director's details changed for Mr Jian Chen on 3 February 2020 (2 pages)
4 February 2020Micro company accounts made up to 30 September 2018 (2 pages)
4 February 2020Appointment of Mr Jason Fu as a director on 3 February 2020 (2 pages)
24 January 2020Registered office address changed from C/O Baldwins (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 159 Northgate Darlington DL1 1TZ on 24 January 2020 (2 pages)
22 January 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Termination of appointment of David Wrigley as a director on 2 August 2019 (1 page)
11 July 2019Notification of Jian Chen as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Jian Chen on 11 July 2019 (2 pages)
11 July 2019Appointment of Mr Jian Chen as a director on 10 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
11 July 2019Cessation of David Wrigley as a person with significant control on 11 July 2019 (1 page)
21 June 2019Notification of David Wrigley as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
18 June 2019Registered office address changed from 3 Sunningdale Drive, Stockton on Tees Sunningdale Drive Eaglescliffe Stockton-on-Tees TS16 9JP England to C/O Baldwins (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 June 2019 (1 page)
18 June 2019Cessation of Jason Lawrence Whale as a person with significant control on 9 April 2019 (1 page)
18 June 2019Termination of appointment of Jason Lawrence Whale as a director on 9 April 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
24 April 2019Notification of Jason Lawrence Whale as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Registered office address changed from 6 Glaisdale Avenue Glaisdale Avenue Redcar TS10 5HD England to 3 Sunningdale Drive, Stockton on Tees Sunningdale Drive Eaglescliffe Stockton-on-Tees TS16 9JP on 9 April 2019 (1 page)
9 April 2019Cessation of David Wrigley as a person with significant control on 1 April 2019 (1 page)
9 April 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
9 April 2019Termination of appointment of Susan Anne Wrigley as a director on 1 April 2019 (1 page)
9 April 2019Appointment of Mr Jason Lawrence Whale as a director on 9 April 2019 (2 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 May 2017Registered office address changed from 11 the Wynd Marske-by-the-Sea Redcar Cleveland TS11 7LD to 6 Glaisdale Avenue Glaisdale Avenue Redcar TS10 5HD on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 11 the Wynd Marske-by-the-Sea Redcar Cleveland TS11 7LD to 6 Glaisdale Avenue Glaisdale Avenue Redcar TS10 5HD on 10 May 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Amended total exemption full accounts made up to 30 September 2015 (13 pages)
26 September 2016Amended total exemption full accounts made up to 30 September 2015 (13 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-15
(3 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-15
(3 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
5 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
5 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 December 2012Registered office address changed from Business Address 11 the Wynd Marske Redcar Cleveland TS11 7LD England on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Business Address 11 the Wynd Marske Redcar Cleveland TS11 7LD England on 21 December 2012 (1 page)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Mrs Susan Anne Wrigley on 25 November 2011 (3 pages)
1 December 2011Director's details changed for Mrs Susan Anne Wrigley on 25 November 2011 (3 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)