UKBizDB.co.uk

ALL SHIRES FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Shires Foods Limited. The company was founded 18 years ago and was given the registration number 05770688. The firm's registered office is in NOTTINGHAM. You can find them at Unit H Daniels Way, Hucknall, Nottingham, Nottinghamshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:ALL SHIRES FOODS LIMITED
Company Number:05770688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Unit H Daniels Way, Hucknall, Nottingham, Nottinghamshire, NG15 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H, Daniels Way, Hucknall, Nottingham, United Kingdom, NG15 7LL

Secretary01 May 2012Active
The Old Peter, 8, Papplewick Farm Close, Hucknall, Nottingham, England, NG15 8JS

Director14 November 2007Active
The Old Peter, 8, Papplewick Farm Close, Hucknall, Nottingham, England, NG15 8JS

Director01 September 2016Active
17, Yates Croft, Farnsfield, Newark, England, NG22 8WL

Director01 September 2016Active
17, Yates Croft, Farnsfield, Newark, England, NG22 8WL

Director14 November 2007Active
9, Quarry Bank, Mansfield, United Kingdom, NG18 4AT

Secretary05 April 2006Active
1a Lambley Road, Lowdham, Nottingham, NG14 7AZ

Director05 April 2006Active

People with Significant Control

Mr Paul Anthony Waterall
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:17 Yatescroft, Farnsfield, Newark, United Kingdom, NG22 8WL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Darren Wayne Staniforth
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:The Old Peter, 8, Papplewick Farm Close, Nottingham, England, NG15 8JS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.