Company NameThe Real Taste Of Northumberland Ltd
DirectorsAdele Mary Johnson and Kenneth William Johnson
Company StatusActive
Company Number09985809
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 3 months ago)
Previous NameH3 Unlimited Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Adele Mary Johnson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawkhill Farm Cottages Lesbury
Alnwick
Northumberland
NE66 3PG
Director NameMr Kenneth William Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Hawkhill Farm Cottages Lesbury
Alnwick
Northumberland
NE66 3PG

Location

Registered Address3 Hawkhill Farm Cottages
Lesbury
Alnwick
Northumberland
NE66 3PG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLesbury
WardAlnwick

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
15 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 3
(8 pages)
15 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 3
(8 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/03/2017
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/03/2017
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 September 2016Company name changed H3 UNLIMITED LTD\certificate issued on 19/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
19 September 2016Company name changed H3 UNLIMITED LTD\certificate issued on 19/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)