General information

Name:

Original Recipes Limited

Office Address:

C/o Dfw Associates 29 Park Square West LS1 2PQ Leeds

Number: 07950232

Incorporation date: 2012-02-15

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Original Recipes came into being in 2012 as a company enlisted under no 07950232, located at LS1 2PQ Leeds at C/o Dfw Associates. The firm has been in business for twelve years and its current state is liquidation. This enterprise's principal business activity number is 10130 which means Production of meat and poultry meat products. July 31, 2020 is the last time when the accounts were reported.

Trade marks

Trademark UK00003002239
Trademark image:Trademark UK00003002239 image
Status:Registered
Filing date:2013-04-16
Date of entry in register:2013-07-26
Renewal date:2023-04-16
Owner name:Original Recipes Ltd
Owner address:1 Westlea, 109 Chesterfield Road, Matlock, United Kingdom, DE4 3FS
Trademark UK00003159955
Trademark image:-
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-07-15
Renewal date:2026-04-18
Owner name:Original Recipes Ltd
Owner address:1 Westlea, 109 Chesterfield Road, Matlock, Derbyshire, United Kingdom, DE4 3FS

Financial data based on annual reports

Company staff

Craig M.

Role: Director

Appointed: 01 January 2015

Latest update: 15 March 2024

Alistair S.

Role: Director

Appointed: 15 February 2012

Latest update: 15 March 2024

William S.

Role: Director

Appointed: 15 February 2012

Latest update: 15 March 2024

People with significant control

Alistair S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 14 July 2021
Confirmation statement last made up date 30 June 2020
Annual Accounts 8 November 2013
Start Date For Period Covered By Report 2012-02-15
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 8 November 2013
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 April 2015
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2015
Annual Accounts 14 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ. Change occurred on Wednesday 1st September 2021. Company's previous address: C/O Alistair Sutherland 1 Westlea Chesterfield Road Matlock Derbyshire DE4 3FS. (AD01)
filed on: 1st, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

1 Westlea Chesterfield Road

Post code:

DE4 3FS

City / Town:

Matlock

Accountant/Auditor,
2015

Name:

Dh Business Support Ltd

Address:

12 Jordan Street

Post code:

L1 0BP

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 10130 : Production of meat and poultry meat products
12
Company Age

Closest Companies - by postcode