UKBizDB.co.uk

HEAVEN MADE FOODS OF HOLT LIMITED

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

This company is commonly known as Heaven Made Foods Of Holt Limited. The company was founded 38 years ago and was given the registration number 01981463. The firm's registered office is in HOLT. You can find them at Units 1-3, Hempstead Road, Holt, Norfolk. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:HEAVEN MADE FOODS OF HOLT LIMITED
Company Number:01981463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Units 1-3, Hempstead Road, Holt, Norfolk, NR25 6DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3, Hempstead Road, Holt, United Kingdom, NR25 6DL

Secretary26 October 2011Active
Dykebeck Hall Farm, Wymondham, NR18 9PL

Director03 October 2005Active
Units 1-3, Hempstead Road, Holt, NR25 6DL

Director01 January 2014Active
Park Farm, Mileham, Kings Lynn, PE32 2RD

Secretary03 October 2005Active
Commandree The Street, East Bergholt, Colchester, CO7 6SE

Secretary03 May 1994Active
Manor Farm, Bradenham, Thetford, IP25 7QE

Secretary-Active
Ashley Cottage, Heath Lane Roughton, Norwich, NR11 8NB

Director18 October 2006Active
Dykebeck Hall Farm, Wymondham, NR18 9PL

Director-Active
Units 1-3, Hempstead Road, Holt, United Kingdom, NR25 6DL

Director11 March 2013Active
67 High Street, St. Martins, Stamford, PE9 2LA

Director18 October 2006Active
17 Merton Road, Watton, Thetford, IP25 6BD

Director10 August 2001Active
Manor Farm, Bradenham, Thetford, IP25 7QE

Director-Active
Ashtree House, Spalding Common, Spalding, PE11 3BL

Director18 October 2006Active
16 Mill Pightle, Aylsham, NR11 6LX

Director18 October 2006Active
Crowes Hall, Great Fransham, Dereham, NR19 2HY

Director-Active
Units 1-3, Hempstead Road, Holt, United Kingdom, NR25 6DL

Director01 July 2010Active
The Orchard, Claxby, Market Rasen, LN8 3YY

Director03 May 1994Active

People with Significant Control

Mrs Susi Ella Softley
Notified on:04 July 2020
Status:Active
Date of birth:January 1976
Nationality:British
Address:Units 1-3, Hempstead Road, Holt, NR25 6DL
Nature of control:
  • Significant influence or control
Mr James Neil Percival Cranston
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Units 1-3, Hempstead Road, Holt, NR25 6DL
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 (7 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
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.