UKBizDB.co.uk

REAL FOOD ILKLEY CIC

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

This company is commonly known as Real Food Ilkley Cic. The company was founded 8 years ago and was given the registration number 09911686. The firm's registered office is in ILKLEY. You can find them at Riddlings Hall, Riddings Road, Ilkley, . This company's SIC code is 56290 - Other food services.

Company Information

Name:REAL FOOD ILKLEY CIC
Company Number:09911686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU

Director21 May 2016Active
Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU

Director17 December 2022Active
46, Kings Road, Ilkley, LS29 9AT

Director10 December 2015Active
46, Kings Road, Ilkley, LS29 9AT

Director10 December 2015Active
46, Kings Road, Ilkley, LS29 9AT

Director10 December 2015Active
Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU

Director17 July 2019Active
Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU

Director17 September 2019Active

People with Significant Control

Mr Lee Ashley Teal
Notified on:17 September 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rebecca Dorothy Nash
Notified on:17 July 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lucinda Mary Allen
Notified on:21 May 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Bernadette Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Paula Connor
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Riddlings Hall, Riddings Road, Ilkley, England, LS29 9LU
Nature of control:
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Officers

Appoint person director company with name date.

Download
2022-12-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Address

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

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.