Food@whitehalls Ltd COVENTRY


Food@whitehalls started in year 2012 as Private Limited Company with registration number 08317475. The Food@whitehalls company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Coventry at 491 Beake Avenue. Postal code: CV6 2HT. Since October 9, 2019 Food@whitehalls Ltd is no longer carrying the name Live Laugh Love Food.

The company has one director. Julie D., appointed on 27 May 2021. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Kerry F., Kara W. and others listed below. There were no ex secretaries.

Food@whitehalls Ltd Address / Contact

Office Address 491 Beake Avenue
Town Coventry
Post code CV6 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08317475
Date of Incorporation Tue, 4th Dec 2012
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Sep 2023 (2023-09-02)
Last confirmation statement dated Fri, 19th Aug 2022

Company staff

Julie D.

Position: Director

Appointed: 27 May 2021

Kerry F.

Position: Director

Appointed: 27 May 2021

Resigned: 17 November 2023

Kara W.

Position: Director

Appointed: 04 December 2012

Resigned: 09 July 2021

Jamie W.

Position: Director

Appointed: 04 December 2012

Resigned: 09 June 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Julie D. This PSC and has 25-50% shares. The second entity in the PSC register is Kerry F. This PSC owns 25-50% shares. Moving on, there is Jamie W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Julie D.

Notified on 1 June 2021
Nature of control: 25-50% shares

Kerry F.

Notified on 1 June 2021
Ceased on 31 March 2022
Nature of control: 25-50% shares

Jamie W.

Notified on 4 December 2016
Ceased on 9 July 2021
Nature of control: 25-50% shares

Kara W.

Notified on 4 December 2016
Ceased on 9 July 2021
Nature of control: 25-50% shares

Company previous names

Live Laugh Love Food October 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 83010 0991 6693 239836     
Balance Sheet
Current Assets2 9519 2393 07510 56913 64214 24015 98156 56810 5884 372
Net Assets Liabilities    8361731 60425419 9798 575
Cash Bank In Hand2 4366 0402 075       
Debtors1242 699361       
Net Assets Liabilities Including Pension Asset Liability2 83010 0991 6693 239836     
Stocks Inventory 5001 000       
Tangible Fixed Assets2 8435 50110 954       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve2 82810 0971 667       
Shareholder Funds2 83010 0991 6693 239836     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4385081 4521 361705 
Average Number Employees During Period     66786
Creditors    27 51029 80433 97222 4294 4879 641
Fixed Assets2 8435 50110 95410 50313 98321 31219 93312 27314 58313 844
Net Current Assets Liabilities-135 288-8 917-7 264-12 70914 48017 57534 2966 1015 269
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3614771 1591 084416157  
Total Assets Less Current Liabilities2 83010 7892 0373 2391 2746 8322 35846 56920 6848 575
Accruals Deferred Income  368 438     
Creditors Due Within One Year2 9643 95110 86618 31027 510     
Number Shares Allotted222       
Par Value Share111       
Provisions For Liabilities Charges 6901 855       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions3 7904 3547 768       
Tangible Fixed Assets Cost Or Valuation3 7908 14415 912       
Tangible Fixed Assets Depreciation9472 6434 958       
Tangible Fixed Assets Depreciation Charged In Period9471 6962 315       
Amount Specific Advance Or Credit Directors 2 699        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: November 17, 2023
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements