Company NameTastebuds Nursery Food Limited
DirectorJames Kevin Collins
Company StatusActive
Company Number07708765
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Kevin Collins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brimstage Road
Gayton
Wirral
CH60 1XG
Wales
Secretary NameEmma Jane Collins
NationalityBritish
StatusCurrent
Appointed03 September 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address10 Brimstage Road
Gayton
Wirral
CH60 1XG
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone0151 3423203
Telephone regionLiverpool

Location

Registered Address10 Brimstage Road
Gayton
Wirral
CH60 1XG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bntf Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,571
Cash£1,824
Current Liabilities£349,282

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

3 October 2022Delivered on: 3 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2022Delivered on: 21 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 September 2017Delivered on: 25 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 April 2017Delivered on: 26 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 December 2015Delivered on: 30 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2021Satisfaction of charge 077087650003 in full (1 page)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Registration of charge 077087650003, created on 25 September 2017 (32 pages)
25 September 2017Registration of charge 077087650003, created on 25 September 2017 (32 pages)
18 July 2017Cessation of James Kevin Collins as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Cessation of James Kevin Collins as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Cessation of James Kevin Collin as a person with significant control on 18 July 2017 (1 page)
26 April 2017Registration of charge 077087650002, created on 25 April 2017 (32 pages)
26 April 2017Registration of charge 077087650002, created on 25 April 2017 (32 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
30 December 2015Registration of charge 077087650001, created on 30 December 2015 (42 pages)
30 December 2015Registration of charge 077087650001, created on 30 December 2015 (42 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(14 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(14 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
24 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
21 September 2011Statement of capital following an allotment of shares on 3 September 2011
  • GBP 2
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 3 September 2011
  • GBP 2
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 3 September 2011
  • GBP 2
(4 pages)
14 September 2011Appointment of James Kevin Collins as a director (3 pages)
14 September 2011Appointment of Emma Jane Collins as a secretary (3 pages)
14 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
14 September 2011Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 14 September 2011 (2 pages)
14 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
14 September 2011Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 14 September 2011 (2 pages)
14 September 2011Appointment of James Kevin Collins as a director (3 pages)
14 September 2011Appointment of Emma Jane Collins as a secretary (3 pages)
18 July 2011Incorporation (20 pages)
18 July 2011Incorporation (20 pages)
18 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)