Take Out Brands 1 Limited CHESTER


Take Out Brands 1 started in year 2013 as Private Limited Company with registration number 08722435. The Take Out Brands 1 company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Chester at 66-68 Northgate Street. Postal code: CH1 2HT. Since 23rd January 2014 Take Out Brands 1 Limited is no longer carrying the name Holburn Aberdeen.

Take Out Brands 1 Limited Address / Contact

Office Address 66-68 Northgate Street
Town Chester
Post code CH1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08722435
Date of Incorporation Tue, 8th Oct 2013
Industry Take-away food shops and mobile food stands
End of financial Year 31st May
Company age 11 years old
Account next due date Mon, 31st May 2021 (1070 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Wed, 27th Oct 2021 (2021-10-27)
Last confirmation statement dated Tue, 13th Oct 2020

Company staff

Desmond P.

Position: Secretary

Appointed: 03 June 2019

Sharon P.

Position: Director

Appointed: 15 September 2018

Desmond P.

Position: Director

Appointed: 01 October 2018

Resigned: 03 June 2019

Nick B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 May 2018

Daniel W.

Position: Director

Appointed: 08 October 2013

Resigned: 31 May 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Desmond P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Charlie B. This PSC owns 25-50% shares.

Desmond P.

Notified on 5 May 2018
Nature of control: 25-50% shares

Charlie B.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Company previous names

Holburn Aberdeen January 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-302017-12-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand22 293 6 933  
Current Assets49 448 25 322  
Debtors24 598 17 326  
Other Debtors24 118 15 472  
Property Plant Equipment75 810 59 807  
Total Inventories2 557 1 063  
Net Assets Liabilities 100 55 00068 000
Other
Accumulated Amortisation Impairment Intangible Assets5 714 12 964  
Accumulated Depreciation Impairment Property Plant Equipment9 179 26 177  
Creditors71 457 68 8045 0007 000
Fixed Assets142 597 119 34450 00070 000
Increase From Amortisation Charge For Year Intangible Assets  7 250  
Increase From Depreciation Charge For Year Property Plant Equipment  16 998  
Intangible Assets66 787 59 537  
Intangible Assets Gross Cost72 501    
Net Current Assets Liabilities-22 009 -43 4825 0007 000
Number Shares Issued Fully Paid  5 844  
Other Creditors35 100 8 505  
Other Taxation Social Security Payable17 075 19 673  
Par Value Share  11 
Property Plant Equipment Gross Cost84 989 85 984  
Total Additions Including From Business Combinations Property Plant Equipment  995  
Total Assets Less Current Liabilities120 588 75 86255 00068 000
Trade Creditors Trade Payables19 282 40 626  
Trade Debtors Trade Receivables480 1 854  
Average Number Employees During Period   44
Called Up Share Capital Not Paid Not Expressed As Current Asset 100 10 0005 000
Number Shares Allotted   100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
Free Download (1 page)

Company search

Advertisements