UKBizDB.co.uk

AUNT BESSIE'S LIMITED

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

This company is commonly known as Aunt Bessie's Limited. The company was founded 24 years ago and was given the registration number 03974460. The firm's registered office is in FELTHAM. You can find them at 1 New Square, , Feltham, Middlesex. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:AUNT BESSIE'S LIMITED
Company Number:03974460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:1 New Square, Feltham, Middlesex, England, TW14 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Square, Feltham, England, TW14 8HA

Secretary14 January 2019Active
1, New Square, Feltham, England, TW14 8HA

Director16 January 2020Active
1, New Square, Feltham, England, TW14 8HA

Director02 July 2018Active
91 Welton Road, Brough, HU15 1BJ

Secretary14 December 2006Active
The Anchorage South End, Roos, Hull, HU12 0HE

Secretary12 April 2000Active
The Old Vicarage Church Side, Bishop Burton, Beverley, HU17 8QB

Secretary25 July 2003Active
1, New Square, Feltham, England, TW14 8HA

Secretary03 November 2009Active
1, New Square, Feltham, England, TW14 8HA

Secretary02 July 2018Active
Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW

Director07 November 2011Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director01 August 2013Active
66 Beverley Road, Driffield, YO25 6RZ

Director05 July 2000Active
Tryton House, Layerthorpe Rd, Henry Boot Way, Hull, Great Britain, HU4 7DY

Director28 April 2000Active
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW

Director18 May 2009Active
1, New Square, Feltham, England, TW14 8HA

Director01 October 2017Active
Westfield, Foston On The Wolds, Driffield, YO25 8BJ

Director12 April 2000Active
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW

Director31 March 2008Active
Belmont, Church Hill, Easingwold, YO61 3JS

Director21 February 2008Active
Hill House, 52, Top Road, Worlaby, Brigg, DN20 0NH

Director10 June 2002Active
Tryton House, Layerthorpe Rd, Henry Boot Way, Hull, Great Britain, HU4 7DY

Director11 August 2008Active
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW

Director01 January 2008Active
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW

Director04 January 2011Active
21 Westbourne Avenue, Harrogate, HG2 9BD

Director05 July 2000Active
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW

Director06 June 2011Active
30 Fords Avenue, Healing, Grimsby, DN41 7RP

Director05 July 2000Active
The Old Rectory, Londesborough, York, YO43 3LJ

Director21 June 2005Active
2 Wentworth Close, Beverley, HU17 8XB

Director05 July 2000Active
1, New Square, Feltham, England, TW14 8HA

Director02 July 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director17 May 2013Active
Rowan Cottage, Chapel Walk, Warton, LA5 9QH

Director28 April 2000Active
39, Bacchus Lane, South Cave, Brough, United Kingdom, HU15 2ER

Director09 June 2003Active
1, New Square, Feltham, England, TW14 8HA

Director04 December 2017Active
1, New Square, Feltham, England, TW14 8HA

Director18 November 2013Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director29 June 2009Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director07 January 2013Active
Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW

Director07 November 2011Active

People with Significant Control

Nomad Foods Europe Limited
Notified on:02 July 2018
Status:Active
Country of residence:England
Address:1, New Square, Feltham, England, TW14 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
William Jackson Food Group Limited
Notified on:10 October 2016
Status:Active
Country of residence:England
Address:The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-06-12Capital

Legacy.

Download
2020-06-12Capital

Capital statement capital company with date currency figure.

Download
2020-06-12Insolvency

Legacy.

Download
2020-06-12Resolution

Resolution.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-01-17Officers

Appoint person secretary company with name date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.