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.
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 | : |
|
Registered Address | : | Units 1-3, Hempstead Road, Holt, Norfolk, NR25 6DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-3, Hempstead Road, Holt, United Kingdom, NR25 6DL | Secretary | 26 October 2011 | Active |
Dykebeck Hall Farm, Wymondham, NR18 9PL | Director | 03 October 2005 | Active |
Units 1-3, Hempstead Road, Holt, NR25 6DL | Director | 01 January 2014 | Active |
Park Farm, Mileham, Kings Lynn, PE32 2RD | Secretary | 03 October 2005 | Active |
Commandree The Street, East Bergholt, Colchester, CO7 6SE | Secretary | 03 May 1994 | Active |
Manor Farm, Bradenham, Thetford, IP25 7QE | Secretary | - | Active |
Ashley Cottage, Heath Lane Roughton, Norwich, NR11 8NB | Director | 18 October 2006 | Active |
Dykebeck Hall Farm, Wymondham, NR18 9PL | Director | - | Active |
Units 1-3, Hempstead Road, Holt, United Kingdom, NR25 6DL | Director | 11 March 2013 | Active |
67 High Street, St. Martins, Stamford, PE9 2LA | Director | 18 October 2006 | Active |
17 Merton Road, Watton, Thetford, IP25 6BD | Director | 10 August 2001 | Active |
Manor Farm, Bradenham, Thetford, IP25 7QE | Director | - | Active |
Ashtree House, Spalding Common, Spalding, PE11 3BL | Director | 18 October 2006 | Active |
16 Mill Pightle, Aylsham, NR11 6LX | Director | 18 October 2006 | Active |
Crowes Hall, Great Fransham, Dereham, NR19 2HY | Director | - | Active |
Units 1-3, Hempstead Road, Holt, United Kingdom, NR25 6DL | Director | 01 July 2010 | Active |
The Orchard, Claxby, Market Rasen, LN8 3YY | Director | 03 May 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.