ANCIENT RECIPES LIMITED

ANCIENT RECIPES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANCIENT RECIPES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02756873
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANCIENT RECIPES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANCIENT RECIPES LIMITED located?

    Registered Office Address
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCIENT RECIPES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERTEX LIMITEDOct 19, 1992Oct 19, 1992

    What are the latest accounts for ANCIENT RECIPES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 24, 2024

    What is the status of the latest confirmation statement for ANCIENT RECIPES LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for ANCIENT RECIPES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025

    2 pagesAP03

    Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Apr 24, 2024

    4 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024

    2 pagesAP03

    Termination of appointment of Katie Amanda Denyer as a secretary on Jul 19, 2024

    1 pagesTM02

    Termination of appointment of Katie Amanda Denyer as a director on Jul 19, 2024

    1 pagesTM01

    Appointment of Mrs Sonya Karina Eastaugh as a director on May 24, 2024

    2 pagesAP01

    Termination of appointment of James Watson as a director on May 24, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Apr 29, 2023

    4 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 29, 2023 to Apr 30, 2023

    1 pagesAA01

    Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2022

    4 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 24, 2021

    4 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 25, 2020

    4 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Monica Turner as a director on Feb 03, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Apr 27, 2019

    4 pagesAA

    Appointment of James Watson as a director on Jan 24, 2020

    2 pagesAP01

    Appointment of Mrs Katie Amanda Denyer as a director on Nov 08, 2019

    2 pagesAP01

    Termination of appointment of Adam Alexander Barraclough as a director on Nov 08, 2019

    1 pagesTM01

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of ANCIENT RECIPES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    331849290001
    EASTAUGH, Sonya Karina
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritishDirector301985920001
    TURNER, Monica
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritishDirector267627570001
    WJS EXECUTIVES LIMITED
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number5946697
    130993510001
    BANGER, Adrian Stanley
    Stackwood
    Gilgarran
    CA14 4RF Workington
    Cumbria
    Secretary
    Stackwood
    Gilgarran
    CA14 4RF Workington
    Cumbria
    British211120001
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Secretary
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    260984170001
    GREEN, Andrew John
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    325331370001
    GREEN, Patrick Martin
    Moss Peebles Cottage
    Langholm Gretna
    DG13 0HW Dumfriesshire
    Scotland
    Secretary
    Moss Peebles Cottage
    Langholm Gretna
    DG13 0HW Dumfriesshire
    Scotland
    BritishManager37286190002
    GREEN, Richard Timothy
    18 Dalegarth Park
    Empire Way Gretna
    Carlisle
    Scotland
    Secretary
    18 Dalegarth Park
    Empire Way Gretna
    Carlisle
    Scotland
    BritishSalesman37286200001
    HILL, Christopher David
    Glebe Place
    The Green, Wetheral
    CA4 8EJ Carlisle
    Secretary
    Glebe Place
    The Green, Wetheral
    CA4 8EJ Carlisle
    BritishAccountant43612660003
    URMSTON, Gary Martin
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    147856390001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BANGER, Adrian Stanley
    Stackwood
    Gilgarran
    CA14 4RF Workington
    Cumbria
    Director
    Stackwood
    Gilgarran
    CA14 4RF Workington
    Cumbria
    United KingdomBritishManagement Consultant211120001
    BARRACLOUGH, Adam Alexander
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United KingdomBritishDirector235213740001
    BLAIR, Simon Johnson
    Empire Way
    DG16 5BN Gretna
    Solway Veg Ltd
    Dumfriesshire
    Great Britain
    Director
    Empire Way
    DG16 5BN Gretna
    Solway Veg Ltd
    Dumfriesshire
    Great Britain
    United KingdomBritishAgricultural Economist52876540002
    DAVIDSON, James William Glendinning
    8 Burnside Road
    DG16 5AD Gretna
    Dumfriesshire
    Director
    8 Burnside Road
    DG16 5AD Gretna
    Dumfriesshire
    BritishCompany Director55472890001
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritishDirector242035650001
    GALE, Nicholas Paul
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritishDirector154482370001
    GREEN, Patrick Martin
    Moss Peebles Cottage
    Langholm Gretna
    DG13 0HW Dumfriesshire
    Scotland
    Director
    Moss Peebles Cottage
    Langholm Gretna
    DG13 0HW Dumfriesshire
    Scotland
    BritishGeneral Manager37286190002
    GREEN, Richard Timothy
    18 Dalegarth Park
    Empire Way Gretna
    Carlisle
    Scotland
    Director
    18 Dalegarth Park
    Empire Way Gretna
    Carlisle
    Scotland
    BritishSalesman37286200001
    HENDRY, Simon James
    Sandy Lane
    Chicksands
    SG17 5QB Shefford
    Parripak
    Bedfordshire
    England
    Director
    Sandy Lane
    Chicksands
    SG17 5QB Shefford
    Parripak
    Bedfordshire
    England
    EnglandBritishDirector135214920001
    HILL, Christopher David
    Glebe Place
    The Green, Wetheral
    CA4 8EJ Carlisle
    Director
    Glebe Place
    The Green, Wetheral
    CA4 8EJ Carlisle
    BritishAccountant43612660003
    KEMP, Andrew John
    Flat 11
    14 Castle Lane
    MK40 3US Bedford
    Bedfordshire
    Director
    Flat 11
    14 Castle Lane
    MK40 3US Bedford
    Bedfordshire
    United KingdomBritishCompany Director126047820001
    MCNALLY, Gavin Patrick
    Sandy Lane
    Chicksands
    SG17 5QB Shefford
    Parripak
    Bedfordshire
    England
    Director
    Sandy Lane
    Chicksands
    SG17 5QB Shefford
    Parripak
    Bedfordshire
    England
    EnglandBritishCompany Director124107080001
    PARRISH, James Robert
    Appley Corner
    MK45 3QQ Haynes
    Wood Farm House
    Bedfordshire
    Director
    Appley Corner
    MK45 3QQ Haynes
    Wood Farm House
    Bedfordshire
    United KingdomBritishCompany Director130993470001
    WATSON, James
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritishDirector266448100001
    WELSH, Ian Morrison
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United KingdomBritishDirector149685610001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of ANCIENT RECIPES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    United Kingdom
    Jul 30, 2017
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03974470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Byorkshire
    England
    Oct 18, 2016
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Byorkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number506672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0