Divine Deli Supplies Limited

General information

Name:

Divine Deli Supplies Ltd

Office Address:

Unit 5 Bridgefold Road OL11 5BY Rochdale

Number: 06222579

Incorporation date: 2007-04-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the start of Divine Deli Supplies Limited, the firm which is located at Unit 5, Bridgefold Road, Rochdale. That would make seventeen years Divine Deli Supplies has been in the UK, as it was registered on 2007-04-23. The company's Companies House Reg No. is 06222579 and the post code is OL11 5BY. Launched as Aceco, the company used the name up till 2007-06-11, when it got changed to Divine Deli Supplies Limited. This firm's Standard Industrial Classification Code is 46170 meaning . Divine Deli Supplies Ltd released its account information for the financial period up to 2023-04-30. The company's most recent confirmation statement was released on 2023-04-23.

Having three job offers since Tuesday 7th October 2014, Divine Deli Supplies has been an active employer on the labour market. On Wednesday 18th February 2015, it was recruiting new workers for a Accounts Administrator - Up to £20,000 position in Rochdale, and on Tuesday 7th October 2014, for the vacant position of a Financial Controller in Rochdale. So far, they have needed employees for the Sales Administrator posts.

The firm has obtained four trademarks, all are still in use. The first trademark was registered in 2017.

In this particular limited company, the full extent of director's assignments have so far been performed by Andrew C. who was selected to lead the company in 2013 in July. For one year Allyson S., had been fulfilling assigned duties for the limited company until the resignation 11 years ago. In addition a different director, including Andrew S. gave up the position in 2013.

  • Previous company's names
  • Divine Deli Supplies Limited 2007-06-11
  • Aceco Limited 2007-04-23

Trade marks

Trademark UK00003209474
Trademark image:-
Status:Application Published
Filing date:2017-01-30
Owner name:DIVINE DELI SUPPLIES LIMITED
Owner address:Unit 5 , Bridgefold Road, ROCHDALE, United Kingdom, OL11 5BY
Trademark UK00003209473
Trademark image:-
Trademark name:EL TORO
Status:Application Published
Filing date:2017-01-30
Owner name:DIVINE DELI SUPPLIES LIMITED
Owner address:Unit 5, Bridgefold Road, ROCHDALE, United Kingdom, OL11 5BY
Trademark UK00003209475
Trademark image:-
Status:Application Published
Filing date:2017-01-30
Owner name:DIVINE DELI SUPPLIES LIMITED
Owner address:Unit 5, Bridgefold Road, ROCHDALE, United Kingdom, OL11 5BY
Trademark UK00003209472
Trademark image:-
Trademark name:VERANO
Status:Application Published
Filing date:2017-01-30
Owner name:DIVINE DELI SUPPLIES LIMITED
Owner address:Unit 5, Bridgefold Road, ROCHDALE, United Kingdom, OL11 5BY

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 10 July 2013

Latest update: 26 February 2024

People with significant control

The companies with significant control over this firm are: Divine Deli Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rochdale at Bridgefold Road, OL11 5BY, Lancs.

Divine Deli Holdings Limited
Address: Unit 5 Bridgefold Road, Rochdale, Lancs, OL11 5BY, United Kingdom
Legal authority Co Act
Legal form Limited Co
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 December 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 June 2013

Jobs and Vacancies at Divine Deli Supplies Ltd

Accounts Administrator - Up to £20,000 in Rochdale, posted on Wednesday 18th February 2015
Region / City Rochdale
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 2nd April 2015
 
Sales Administrator in Rochdale, posted on Wednesday 8th October 2014
Region / City Rochdale
Salary From £15000.00 to £17000.00 per year
Job type permanent
Expiration date Thursday 20th November 2014
 
Financial Controller in Rochdale, posted on Tuesday 7th October 2014
Region / City Rochdale
Salary From £30000.00 to £35000.00 per year
Job type permanent
Expiration date Wednesday 19th November 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

39 Oulder Hill Drive

Post code:

OL11 5LB

City / Town:

Rochdale

Accountant/Auditor,
2014

Name:

Scca Ltd T/a Stafford & Co

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 46170 :
16
Company Age

Similar companies nearby

Closest companies