UKBizDB.co.uk

THE CHOCOLATE FACTORY (HUTTON LE HOLE) LIMITED

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

This company is commonly known as The Chocolate Factory (hutton Le Hole) Limited. The company was founded 20 years ago and was given the registration number 04879398. The firm's registered office is in PICKERING. You can find them at 2 Hall Garth, , Pickering, North Yorkshire. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:THE CHOCOLATE FACTORY (HUTTON LE HOLE) LIMITED
Company Number:04879398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:2 Hall Garth, Pickering, North Yorkshire, YO18 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hall Garth, Pickering, YO18 7AW

Secretary27 August 2003Active
2, Hall Garth, Pickering, YO18 7AW

Director27 August 2003Active
2, Hall Garth, Pickering, YO18 7AW

Director27 August 2003Active

People with Significant Control

Mr Gareth David East
Notified on:29 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:2, Hall Garth, Pickering, YO18 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Raymond East
Notified on:29 June 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:2, Hall Garth, Pickering, YO18 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth David East
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:2, Hall Garth, Pickering, YO18 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Raymond East
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:2, Hall Garth, Pickering, YO18 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-10-13Officers

Change person secretary company with change date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.