Company NameProper Tasty Northallerton Limited
Company StatusActive
Company Number09117604
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Byron John Gethin Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Jacqueline Bennett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Andrea Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Gethin Evans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMs Christine Charlotte Jaeckel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMiss Sirinart Ross
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Sirinart Khunrat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ

Contact

Websitecolinhutsonaccounting.co.uk
Email address[email protected]
Telephone01609 778602
Telephone regionNorthallerton

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Byron John Gethin Evans
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
5 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 December 2022Director's details changed for Miss Sirinart Ross on 8 December 2022 (2 pages)
22 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
13 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
28 July 2020Director's details changed for Mr Byron John Gethin Evans on 24 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Gethin Evans on 24 July 2020 (2 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 July 2019Appointment of Miss Sirinart Ross as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr Gethin Evans as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Mrs Jacqueline Bennett as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Ms Christine Charlotte Jaeckel as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Mrs Andrea Evans as a director on 1 July 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Registered office address changed from 74 High Street Northallerton DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 26 July 2018 (1 page)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Change of details for Mr Byron John Gethin Evans as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Change of details for Mr Byron John Gethin Evans as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
18 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
9 February 2017Director's details changed for Mr Byron John Gethin Evans on 28 October 2016 (2 pages)
9 February 2017Director's details changed for Mr Byron John Gethin Evans on 28 October 2016 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (3 pages)
9 September 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr byron john gethin evans (2 pages)
9 September 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr byron john gethin evans (2 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 09/09/2016 as it was factually inaccurate or derived from something factually inaccurate
(8 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 09/09/2016 as it was factually inaccurate or derived from something factually inaccurate
(8 pages)