UKBizDB.co.uk

ROLY'S FUDGE WINDERMERE LTD

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

This company is commonly known as Roly's Fudge Windermere Ltd. The company was founded 8 years ago and was given the registration number 10226952. The firm's registered office is in PAIGNTON. You can find them at The Office, 4 Higher Yalberton Road, Paignton, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:ROLY'S FUDGE WINDERMERE LTD
Company Number:10226952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:The Office, 4 Higher Yalberton Road, Paignton, TQ4 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Ash Street, Bowness-On-Windermere, Windermere, England, LA23 3EB

Director01 February 2023Active
The Office, 4 Higher Yalberton Road, Paignton, TQ4 7PD

Director11 June 2016Active
The Office, 4 Higher Yalberton Road, Paignton, TQ4 7PD

Director11 June 2016Active
156, Newton Road, Torquay, England, TQ2 7AQ

Director27 June 2022Active

People with Significant Control

Mr Jonathon Lloyd
Notified on:27 June 2022
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:156, Newton Road, Torquay, England, TQ2 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gemma Louise Lloyd
Notified on:27 June 2022
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:6a, Ash Street, Windermere, England, LA23 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guy Peter Bart-Smith
Notified on:11 June 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:The Office, 4 Higher Yalberton Road, Paignton, TQ4 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Bresland
Notified on:11 June 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:The Office, 4 Higher Yalberton Road, Paignton, TQ4 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Bresland
Notified on:11 June 2016
Status:Active
Date of birth:September 1994
Nationality:British
Address:The Office, 4 Higher Yalberton Road, Paignton, TQ4 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-10Address

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

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-06Address

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

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.