ANCIENT RECIPES LIMITED
Overview
Company Name | ANCIENT RECIPES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02756873 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANCIENT RECIPES LIMITED?
Company Name | From | Until |
---|---|---|
INVERTEX LIMITED | Oct 19, 1992 | Oct 19, 1992 |
What are the latest accounts for ANCIENT RECIPES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 24, 2024 |
What is the status of the latest confirmation statement for ANCIENT RECIPES LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for ANCIENT RECIPES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025 | 2 pages | AP03 | ||
Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 24, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katie Amanda Denyer as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Termination of appointment of Katie Amanda Denyer as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sonya Karina Eastaugh as a director on May 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Watson as a director on May 24, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 29, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Apr 29, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||
Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 24, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 25, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Monica Turner as a director on Feb 03, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 27, 2019 | 4 pages | AA | ||
Appointment of James Watson as a director on Jan 24, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Katie Amanda Denyer as a director on Nov 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Adam Alexander Barraclough as a director on Nov 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ANCIENT RECIPES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 331849290001 | |||||||||||
EASTAUGH, Sonya Karina | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | Director | 301985920001 | ||||||||
TURNER, Monica | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | Director | 267627570001 | ||||||||
WJS EXECUTIVES LIMITED | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England |
| 130993510001 | ||||||||||
BANGER, Adrian Stanley | Secretary | Stackwood Gilgarran CA14 4RF Workington Cumbria | British | 211120001 | ||||||||||
DAWSON, Nicholas Goodhugh | Secretary | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | 52299980001 | ||||||||||
DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 260984170001 | |||||||||||
GREEN, Andrew John | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 325331370001 | |||||||||||
GREEN, Patrick Martin | Secretary | Moss Peebles Cottage Langholm Gretna DG13 0HW Dumfriesshire Scotland | British | Manager | 37286190002 | |||||||||
GREEN, Richard Timothy | Secretary | 18 Dalegarth Park Empire Way Gretna Carlisle Scotland | British | Salesman | 37286200001 | |||||||||
HILL, Christopher David | Secretary | Glebe Place The Green, Wetheral CA4 8EJ Carlisle | British | Accountant | 43612660003 | |||||||||
URMSTON, Gary Martin | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 147856390001 | |||||||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
BANGER, Adrian Stanley | Director | Stackwood Gilgarran CA14 4RF Workington Cumbria | United Kingdom | British | Management Consultant | 211120001 | ||||||||
BARRACLOUGH, Adam Alexander | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | United Kingdom | British | Director | 235213740001 | ||||||||
BLAIR, Simon Johnson | Director | Empire Way DG16 5BN Gretna Solway Veg Ltd Dumfriesshire Great Britain | United Kingdom | British | Agricultural Economist | 52876540002 | ||||||||
DAVIDSON, James William Glendinning | Director | 8 Burnside Road DG16 5AD Gretna Dumfriesshire | British | Company Director | 55472890001 | |||||||||
DENYER, Katie Amanda | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | Director | 242035650001 | ||||||||
GALE, Nicholas Paul | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | Director | 154482370001 | ||||||||
GREEN, Patrick Martin | Director | Moss Peebles Cottage Langholm Gretna DG13 0HW Dumfriesshire Scotland | British | General Manager | 37286190002 | |||||||||
GREEN, Richard Timothy | Director | 18 Dalegarth Park Empire Way Gretna Carlisle Scotland | British | Salesman | 37286200001 | |||||||||
HENDRY, Simon James | Director | Sandy Lane Chicksands SG17 5QB Shefford Parripak Bedfordshire England | England | British | Director | 135214920001 | ||||||||
HILL, Christopher David | Director | Glebe Place The Green, Wetheral CA4 8EJ Carlisle | British | Accountant | 43612660003 | |||||||||
KEMP, Andrew John | Director | Flat 11 14 Castle Lane MK40 3US Bedford Bedfordshire | United Kingdom | British | Company Director | 126047820001 | ||||||||
MCNALLY, Gavin Patrick | Director | Sandy Lane Chicksands SG17 5QB Shefford Parripak Bedfordshire England | England | British | Company Director | 124107080001 | ||||||||
PARRISH, James Robert | Director | Appley Corner MK45 3QQ Haynes Wood Farm House Bedfordshire | United Kingdom | British | Company Director | 130993470001 | ||||||||
WATSON, James | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | Director | 266448100001 | ||||||||
WELSH, Ian Morrison | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | United Kingdom | British | Director | 149685610001 | ||||||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of ANCIENT RECIPES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Jackson Food Group Limited | Jul 30, 2017 | Livingstone Road HU13 0DZ Hessle The Riverside Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
William Jackson And Son Limited | Oct 18, 2016 | Livingstone Road HU13 0DZ Hessle The Riverside Building East Byorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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