UKBizDB.co.uk

RUMSEY'S HAND-MADE CHOCOLATES LIMITED

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

This company is commonly known as Rumsey's Hand-made Chocolates Limited. The company was founded 21 years ago and was given the registration number 04696916. The firm's registered office is in AYLESBURY. You can find them at The Old Bank 26 High Street, Wendover, Aylesbury, Bucks. This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:RUMSEY'S HAND-MADE CHOCOLATES LIMITED
Company Number:04696916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Old Bank 26 High Street, Wendover, Aylesbury, Bucks, HP22 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 26 High Street, Wendover, Aylesbury, HP22 6EA

Director22 October 2021Active
138 Rowland Way, Aylesbury, HP19 7SS

Secretary19 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 March 2003Active
138 Rowland Way, Aylesbury, HP19 7SS

Director19 March 2003Active
Rowland House, 138 Rowland Way, Aylesbury, HP19 7SS

Director19 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 March 2003Active

People with Significant Control

Katherine Anne Rumsey
Notified on:01 April 2022
Status:Active
Date of birth:August 1981
Nationality:British
Address:The Old Bank, 26 High Street, Aylesbury, HP22 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Lloyd Rumsey
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:26, High Street, Aylesbury, England, HP22 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Rumsey
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:26, High Street, Aylesbury, England, HP22 6EA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.