Ancient Recipes Limited HESSLE


Ancient Recipes started in year 1992 as Private Limited Company with registration number 02756873. The Ancient Recipes company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hessle at The Riverside Building. Postal code: HU13 0DZ.

At the moment there are 3 directors in the the company, namely Monica T., James W. and Katie D.. In addition one secretary - Katie D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ancient Recipes Limited Address / Contact

Office Address The Riverside Building
Office Address2 Livingstone Road
Town Hessle
Post code HU13 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756873
Date of Incorporation Mon, 19th Oct 1992
Industry Dormant Company
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Monica T.

Position: Director

Appointed: 03 February 2020

James W.

Position: Director

Appointed: 24 January 2020

Katie D.

Position: Director

Appointed: 08 November 2019

Katie D.

Position: Secretary

Appointed: 26 July 2019

Wjs Executives Limited

Position: Corporate Director

Appointed: 23 May 2008

Adam B.

Position: Director

Appointed: 28 July 2017

Resigned: 08 November 2019

Nicholas G.

Position: Director

Appointed: 13 September 2010

Resigned: 26 May 2017

Ian W.

Position: Director

Appointed: 08 February 2010

Resigned: 13 September 2010

Gary U.

Position: Secretary

Appointed: 03 November 2009

Resigned: 26 July 2019

Simon H.

Position: Director

Appointed: 01 September 2008

Resigned: 19 November 2009

Andrew K.

Position: Director

Appointed: 23 May 2008

Resigned: 07 November 2008

Gavin M.

Position: Director

Appointed: 23 May 2008

Resigned: 19 January 2010

James P.

Position: Director

Appointed: 23 May 2008

Resigned: 17 October 2008

Nicholas D.

Position: Secretary

Appointed: 23 May 2008

Resigned: 03 September 2008

Christopher H.

Position: Secretary

Appointed: 26 February 2002

Resigned: 23 May 2008

Christopher H.

Position: Director

Appointed: 26 February 2002

Resigned: 23 May 2008

Simon B.

Position: Director

Appointed: 26 February 2002

Resigned: 29 October 2010

Adrian B.

Position: Secretary

Appointed: 10 October 1997

Resigned: 26 February 2002

Patrick G.

Position: Secretary

Appointed: 05 July 1995

Resigned: 13 June 1997

Richard G.

Position: Director

Appointed: 19 October 1993

Resigned: 05 July 1995

Adrian B.

Position: Director

Appointed: 19 October 1993

Resigned: 26 February 2002

Patrick G.

Position: Director

Appointed: 19 October 1993

Resigned: 13 June 1997

James D.

Position: Director

Appointed: 19 October 1993

Resigned: 26 February 2002

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1992

Resigned: 19 October 1993

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 19 October 1992

Resigned: 19 October 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is William Jackson Food Group Limited from Hessle, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is William Jackson and Son Limited that put Hessle, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

William Jackson Food Group Limited

The Riverside Building Livingstone Road, Hessle, HU13 0DZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03974470
Notified on 30 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

William Jackson And Son Limited

The Riverside Building Livingstone Road, Hessle, East Byorkshire, HU13 0DZ, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 506672
Notified on 18 October 2016
Ceased on 30 July 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-04-29
filed on: 31st, January 2024
Free Download (4 pages)

Company search

Advertisements