About

Registered Number: 04509401
Date of Incorporation: 12/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 Market Place, Rothbury, Morpeth, Northumberland, NE65 7UW,

 

Established in 2002, Annie's Chocolate Emporium Ltd have registered office in Morpeth in Northumberland, it's status at Companies House is "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Stephanie Anne Harvey 12 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
VERNON, Richard Keith 12 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 August 2019
CH01 - Change of particulars for director 26 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2019
AD01 - Change of registered office address 20 May 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 August 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 19 August 2016
AD01 - Change of registered office address 04 July 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 31 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 25 February 2004
395 - Particulars of a mortgage or charge 29 October 2003
363s - Annual Return 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
AA - Annual Accounts 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.