About

Registered Number: 05501886
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Colne Bridge Road, Huddersfield, HD5 0RH

 

Mamas & Papas (Franchise Stores) Ltd was registered on 07 July 2005 and are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 10 directors listed as Naylor, Julia Samantha, Curtis, Jason Robert, Cincotta, Riccardo, Faulkner, Richard, Greenwood, Jason, Jennings, Amanda, Laskowski, Marek, Maule, Timothy Ian, Scacchetti, David, Scacchetti, Luisa for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CINCOTTA, Riccardo 09 May 2019 29 November 2019 1
FAULKNER, Richard 29 July 2005 16 July 2010 1
GREENWOOD, Jason 29 July 2005 08 July 2014 1
JENNINGS, Amanda 04 April 2011 24 July 2014 1
LASKOWSKI, Marek 23 November 2009 12 March 2014 1
MAULE, Timothy Ian 29 July 2005 08 July 2014 1
SCACCHETTI, David 29 July 2005 28 February 2019 1
SCACCHETTI, Luisa 29 July 2005 24 July 2014 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Julia Samantha 01 July 2019 - 1
CURTIS, Jason Robert 12 January 2010 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA01 - Change of accounting reference date 14 April 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA01 - Change of accounting reference date 26 November 2019
MR01 - N/A 26 November 2019
MR01 - N/A 26 November 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
AP03 - Appointment of secretary 25 July 2019
TM02 - Termination of appointment of secretary 25 July 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 17 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 24 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 06 September 2014
RESOLUTIONS - N/A 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
MR01 - N/A 04 August 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 02 January 2014
MR01 - N/A 05 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 06 April 2011
AR01 - Annual Return 29 December 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 16 July 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
RESOLUTIONS - N/A 26 January 2010
AR01 - Annual Return 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 02 July 2009
MEM/ARTS - N/A 17 March 2009
CERTNM - Change of name certificate 11 March 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
MEM/ARTS - N/A 06 September 2005
225 - Change of Accounting Reference Date 06 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
CERTNM - Change of name certificate 22 August 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 08 November 2019 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 July 2014 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Debenture 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.