Company NameRolys Fudge Pantry (Brighton) Limited
DirectorsGina Lindsey Riley and Joel Peter Riley
Company StatusActive
Company Number05779133
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMiss Gina Lindsey Riley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(15 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Office 4 Higher Yalberton Road
Paignton
TQ4 7PD
Director NameMr Joel Peter Riley
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(15 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office 4 Higher Yalberton Road
Paignton
TQ4 7PD
Director NameMr Peter William Riley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleConfectioner
Country of ResidenceEngland
Correspondence Address6 Dartside
Totnes
Devon
TQ9 5HL
Secretary NameLindsey Janet Riley
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Dartside
Totnes
Devon
TQ9 5HL
Director NameMrs Lindsey Riley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Office 4 Higher Yalberton Road
Paignton
TQ4 7PD
Director NameMiss Mary Alison Keir
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(15 years after company formation)
Appointment DurationResigned same day (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office 4 Higher Yalberton Road
Paignton
TQ4 7PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lindsey Riley
50.00%
Ordinary
1 at £1Peter Riley
50.00%
Ordinary

Financials

Year2014
Net Worth£701
Cash£3,359
Current Liabilities£13,787

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
22 August 2023Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 22 August 2023 (1 page)
18 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 April 2022Cessation of Peter William Riley as a person with significant control on 31 March 2022 (1 page)
1 April 2022Notification of Joel Peter Riley as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
1 April 2022Notification of Gina Lindsey Riley as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Cessation of Lindsey Riley as a person with significant control on 31 March 2022 (1 page)
20 October 2021Termination of appointment of Peter William Riley as a director on 7 October 2021 (1 page)
20 October 2021Termination of appointment of Lindsey Riley as a director on 7 October 2021 (1 page)
20 October 2021Termination of appointment of Lindsey Janet Riley as a secretary on 7 September 2021 (1 page)
2 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
5 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
4 May 2021Appointment of Miss Gina Lindsey Riley as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Mary Keir as a director on 1 May 2021 (1 page)
3 May 2021Appointment of Mr Joel Riley as a director on 1 May 2021 (2 pages)
3 May 2021Appointment of Miss Mary Keir as a director on 1 May 2021 (2 pages)
29 March 2021Change of details for Mrs Lindsey Riley as a person with significant control on 12 March 2021 (2 pages)
31 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 September 2017Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to The Office 4 Higher Yalberton Road Paignton TQ4 7PD on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to The Office 4 Higher Yalberton Road Paignton TQ4 7PD on 18 September 2017 (1 page)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Appointment of Mrs Lindsey Riley as a director (2 pages)
22 January 2013Appointment of Mrs Lindsey Riley as a director (2 pages)
22 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Director's details changed for Peter William Riley on 12 April 2010 (2 pages)
26 April 2010Director's details changed for Peter William Riley on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Return made up to 12/04/09; full list of members (3 pages)
10 June 2009Return made up to 12/04/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 June 2008Return made up to 12/04/08; full list of members (3 pages)
12 June 2008Return made up to 12/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 May 2007Return made up to 12/04/07; full list of members (2 pages)
23 May 2007Return made up to 12/04/07; full list of members (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (1 page)
12 April 2006Incorporation (19 pages)
12 April 2006Incorporation (19 pages)