Legumology Limited WELLINGBOROUGH


Founded in 1999, Legumology, classified under reg no. 03748123 is an active company. Currently registered at 10-14 Stewarts Road NN8 4RJ, Wellingborough the company has been in the business for 25 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 20th May 2020 Legumology Limited is no longer carrying the name Indigo Chickpea.

At the moment there are 4 directors in the the firm, namely Mark R., Nareshbabu S. and Tanoj S. and others. In addition one secretary - Anthony G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Legumology Limited Address / Contact

Office Address 10-14 Stewarts Road
Office Address2 Finedon Road Industrial Estate
Town Wellingborough
Post code NN8 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03748123
Date of Incorporation Thu, 8th Apr 1999
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Manufacture of condiments and seasonings
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Anthony G.

Position: Secretary

Appointed: 06 October 2023

Mark R.

Position: Director

Appointed: 04 July 2022

Nareshbabu S.

Position: Director

Appointed: 16 August 2004

Tanoj S.

Position: Director

Appointed: 27 April 1999

Milan S.

Position: Director

Appointed: 27 April 1999

Ryan F.

Position: Secretary

Appointed: 04 July 2022

Resigned: 06 October 2023

Nicholas W.

Position: Secretary

Appointed: 20 April 2012

Resigned: 31 March 2015

Keith J.

Position: Secretary

Appointed: 30 March 2005

Resigned: 29 February 2012

Halkin Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 2001

Resigned: 30 March 2005

Catherine H.

Position: Secretary

Appointed: 05 January 2000

Resigned: 21 December 2001

Aileen B.

Position: Director

Appointed: 27 April 1999

Resigned: 31 March 2004

Gordon S.

Position: Secretary

Appointed: 27 April 1999

Resigned: 05 January 2000

Alan S.

Position: Director

Appointed: 27 April 1999

Resigned: 31 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 27 April 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 27 April 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Nareshbabu S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Virani Food Products Limited that entered Wellingborough, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nareshbabu S.

Notified on 13 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Virani Food Products Limited

10-14 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 1121605
Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Indigo Chickpea May 20, 2020
Virani's Indian Kitchen May 30, 2018
Miltenstar May 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-292019-07-282020-07-262021-07-252022-07-31
Balance Sheet
Cash Bank On Hand184 624297 058397 974574 865747 455
Current Assets292 696370 803486 624665 8581 030 914
Debtors108 07273 74588 65090 993283 459
Net Assets Liabilities509 583738 114754 973750 887750 014
Other Debtors108 07227 06253 90452 021145 373
Property Plant Equipment1 843 0001 831 3971 358 8991 549 6431 328 942
Other
Amount Specific Advance Or Credit Directors30 000    
Amount Specific Advance Or Credit Made In Period Directors30 000    
Amount Specific Advance Or Credit Repaid In Period Directors 30 000   
Accumulated Depreciation Impairment Property Plant Equipment 185 854398 613619 110840 521
Average Number Employees During Period3311 
Creditors1 453 5001 452 5841 442 5911 426 9761 513 554
Finance Lease Liabilities Present Value Total1 453 5001 452 5841 442 5911 426 9761 513 554
Fixed Assets1 843 0001 866 3971 767 7331 577 6431 353 442
Increase From Depreciation Charge For Year Property Plant Equipment 185 854 59 082221 411
Intangible Assets 35 00031 50028 00024 500
Intangible Assets Gross Cost 35 00035 00035 000 
Net Current Assets Liabilities120 083324 301429 831600 220910 126
Number Shares Issued Fully Paid 509 169 749 169749 169
Other Creditors5 2137 73321 2736 4318 639
Other Taxation Social Security Payable 30 1706 15530 30347 861
Par Value Share 1 11
Profit Loss -11 469 3 406 
Property Plant Equipment Gross Cost1 453 5002 017 2511 477 0642 168 7532 169 463
Total Additions Including From Business Combinations Intangible Assets 35 000   
Total Additions Including From Business Combinations Property Plant Equipment 174 251 33 907710
Total Assets Less Current Liabilities1 963 0832 190 6982 197 5642 177 8632 263 568
Trade Creditors Trade Payables167 4006 43821 58213 28964 288
Trade Debtors Trade Receivables 46 68334 74638 972138 086
Accumulated Amortisation Impairment Intangible Assets  3 5007 00010 500
Dividends Paid   7 492 
Increase From Amortisation Charge For Year Intangible Assets   3 5003 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st July 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements