Company Information for WORLDWIDE CUISINE LIMITED
3RD FLOOR, BUTT DYKE HOUSE 33 PARK ROW, NOTTINGHAM, NG1 6EE,
|
Company Registration Number
04355544
Private Limited Company
Active |
Company Name | |
---|---|
WORLDWIDE CUISINE LIMITED | |
Legal Registered Office | |
3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE Other companies in NG1 | |
Company Number | 04355544 | |
---|---|---|
Company ID Number | 04355544 | |
Date formed | 2002-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB789062781 |
Last Datalog update: | 2024-02-05 22:57:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WORLDWIDE CUISINE, LLC | 4007 RIDGE PATH SPRING Texas 77388 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-01-16 | |
WORLDWIDE CUISINES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELAINE CROFT |
||
BARRY JAMES CROFT |
||
JAMES BARRY CROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES GRIFFIN |
Company Secretary | ||
DAVID JAMES GRIFFIN |
Director | ||
GARY JON HASLAM |
Company Secretary | ||
GARY JON HASLAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GBT INTERNATIONAL LTD | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active | |
BARRY CROFT LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active - Proposal to Strike off | |
B & E CROFT LIMITED | Director | 2008-07-02 | CURRENT | 2008-07-02 | Active | |
FOOD SERVICES WORLD WIDE LIMITED | Director | 2008-05-28 | CURRENT | 2008-05-28 | Active | |
ELBAR SERVICES LIMITED | Director | 2000-02-01 | CURRENT | 2000-02-01 | Active | |
DERBY TRAILERS LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
DERBY TRAILER RENTAL LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
DERBY TRAILER SALES LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
DERBY TRAILER LEASING LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
DTH SERVICES LIMITED | Director | 2015-12-30 | CURRENT | 2015-12-30 | Active | |
WORLDWIDE FOOD TECH LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-07-04 | |
ALF PALLETS LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JAMES BARRY CROFT | ||
DIRECTOR APPOINTED MRS ELAINE DOREEN CROFT | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF BARRY JAMES CROFT AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE DOREEN CROFT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LAURA CROFT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FREDERICK THOMAS FEARNLEY | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES CROFT | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELAINE CROFT on 2018-04-16 | |
CH01 | Director's details changed for Mr Barry James Croft on 2018-04-16 | |
PSC04 | Change of details for Mr Barry James Croft as a person with significant control on 2018-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043555440002 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES BARRY CROFT | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Elaine Croft as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GRIFFIN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/12 FROM 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE | |
AR01 | 17/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GRIFFIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES CROFT / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 08/02/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLDWIDE CUISINE LIMITED
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as WORLDWIDE CUISINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
19059090 | Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products) | |||
08 | ||||
08029085 | Nuts, fresh or dried, whether or not shelled or peeled (excl. coconuts, Brazil nuts, cashew nuts, almonds, hazelnuts, walnuts, chestnuts "Castania spp.", pistachios, pecans, areca "betel" nuts, cola nuts, pine nuts and macadamia nuts) | |||
08 | ||||
08029085 | Nuts, fresh or dried, whether or not shelled or peeled (excl. coconuts, Brazil nuts, cashew nuts, almonds, hazelnuts, walnuts, chestnuts "Castania spp.", pistachios, pecans, areca "betel" nuts, cola nuts, pine nuts and macadamia nuts) | |||
18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | |||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) | |||
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | |||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |