About

Registered Number: 01981463
Date of Incorporation: 23/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Units 1-3 Hempstead Road, Holt, Norfolk, NR25 6DL

 

Heaven Made Foods of Holt Ltd was registered on 23 January 1986 and are based in Holt. Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed as Softley, Susi Ella, Cobb, Mark Stephen, Laurence, Mark, Tolliday, John Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, Mark Stephen 18 October 2006 01 August 2007 1
LAURENCE, Mark 18 October 2006 15 January 2012 1
TOLLIDAY, John Frederick 03 May 1994 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
SOFTLEY, Susi Ella 26 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 20 September 2016
MR01 - N/A 06 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 10 September 2014
MR01 - N/A 22 July 2014
MR04 - N/A 16 July 2014
MR04 - N/A 16 July 2014
MR01 - N/A 23 June 2014
MR04 - N/A 18 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 14 November 2013
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 15 August 2013
MR01 - N/A 05 July 2013
AP01 - Appointment of director 12 March 2013
SH01 - Return of Allotment of shares 28 November 2012
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AP03 - Appointment of secretary 09 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 November 2011
TM02 - Termination of appointment of secretary 25 October 2011
SH01 - Return of Allotment of shares 20 October 2011
AR01 - Annual Return 14 October 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 13 May 2010
RESOLUTIONS - N/A 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
MISC - Miscellaneous document 10 March 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
363s - Annual Return 06 January 2007
CERTNM - Change of name certificate 14 September 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 10 December 2004
363s - Annual Return 29 October 2003
CERTNM - Change of name certificate 29 July 2003
225 - Change of Accounting Reference Date 25 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 20 February 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 20 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 18 November 1997
CERTNM - Change of name certificate 10 November 1997
RESOLUTIONS - N/A 16 July 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 03 November 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
CERTNM - Change of name certificate 25 April 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 09 May 1991
363 - Annual Return 11 February 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 30 November 1988
AA - Annual Accounts 08 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
363 - Annual Return 20 August 1987
395 - Particulars of a mortgage or charge 04 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1986
GAZ(U) - N/A 18 June 1986
288 - N/A 10 June 1986
287 - Change in situation or address of Registered Office 10 June 1986
CERTNM - Change of name certificate 10 June 1986
NEWINC - New incorporation documents 23 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2016 Outstanding

N/A

A registered charge 08 July 2014 Outstanding

N/A

A registered charge 19 June 2014 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

A registered charge 04 July 2013 Fully Satisfied

N/A

Legal charge 02 February 2007 Fully Satisfied

N/A

Debenture 22 January 2007 Fully Satisfied

N/A

Guarantee & debenture 28 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.