Company NameA Tasty Experience Ltd
DirectorGraeme James Keast
Company StatusActive
Company Number08228425
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)
Previous NameYellow Submarine Sandwich Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Graeme James Keast
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleSubway Franchisee
Country of ResidenceEngland
Correspondence AddressUnit 3 Triangle Court Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMiss Victoria O'Connor
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleProporty Manager
Country of ResidenceUnited Kingdom
Correspondence Address408 Haydock Lane
St. Helens
WA11 9TH
Director NameMr Stephen John Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 408 Easter Park Haydock Lane
Haydock
Merseyside
WA11 9TH
Director NameMr Neil Christopher Richards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Inglewhite Road
Longridge
Preston
PR3 2DB

Location

Registered AddressUnit 3 Triangle Court Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

51 at £1Graeme Keast
51.00%
Ordinary
25 at £1Stephen Richards
25.00%
Ordinary
24 at £1Neil Richards
24.00%
Ordinary

Financials

Year2014
Net Worth£33,465
Cash£89,327
Current Liabilities£72,243

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

25 April 2013Delivered on: 27 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
5 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Neil Christopher Richards as a director on 14 February 2020 (2 pages)
9 July 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 October 2018Termination of appointment of Stephen John Richards as a director on 1 October 2018 (1 page)
20 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
19 October 2017Director's details changed for Mr Stephen John Richards on 5 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Stephen John Richards on 5 October 2017 (2 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 June 2017Registered office address changed from 104 Gorsey Lane Warrington WA2 7SH England to Unit 3 Triangle Court Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 104 Gorsey Lane Warrington WA2 7SH England to Unit 3 Triangle Court Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 9 June 2017 (1 page)
11 December 2016Registered office address changed from Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9th to 104 Gorsey Lane Warrington WA2 7SH on 11 December 2016 (1 page)
11 December 2016Registered office address changed from Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9th to 104 Gorsey Lane Warrington WA2 7SH on 11 December 2016 (1 page)
6 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 November 2015Company name changed yellow submarine sandwich LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
9 November 2015Company name changed yellow submarine sandwich LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
6 November 2015Appointment of Mr Graeme Keast as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Mr Graeme Keast as a director on 4 November 2015 (2 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from 197 Rake Lane Wallasey Merseyside CH45 5DQ to Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Victoria O'connor as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Stephen John Richards as a director on 6 April 2015 (3 pages)
6 May 2015Termination of appointment of Victoria O'connor as a director on 6 April 2015 (2 pages)
6 May 2015Registered office address changed from 197 Rake Lane Wallasey Merseyside CH45 5DQ to Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Victoria O'connor as a director on 6 April 2015 (2 pages)
6 May 2015Registered office address changed from 197 Rake Lane Wallasey Merseyside CH45 5DQ to Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH on 6 May 2015 (2 pages)
6 May 2015Appointment of Stephen John Richards as a director on 6 April 2015 (3 pages)
6 May 2015Appointment of Stephen John Richards as a director on 6 April 2015 (3 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
27 April 2013Registration of charge 082284250001 (25 pages)
27 April 2013Registration of charge 082284250001 (25 pages)
23 January 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages)
23 January 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages)
2 October 2012Registered office address changed from 408 Haydock Lane St. Helens WA11 9TH United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 408 Haydock Lane St. Helens WA11 9TH United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 408 Haydock Lane St. Helens WA11 9TH United Kingdom on 2 October 2012 (1 page)
25 September 2012Incorporation (20 pages)
25 September 2012Incorporation (20 pages)