Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAMAS & PAPAS (RETAIL) LIMITED
Company Information for

MAMAS & PAPAS (RETAIL) LIMITED

FOUR, BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
01529849
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mamas & Papas (retail) Ltd
MAMAS & PAPAS (RETAIL) LIMITED was founded on 1980-11-24 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Mamas & Papas (retail) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAMAS & PAPAS (RETAIL) LIMITED
 
Legal Registered Office
FOUR
BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in HD5
 
Previous Names
MAMA'S AND PAPA'S LIMITED01/04/2004
Filing Information
Company Number 01529849
Company ID Number 01529849
Date formed 1980-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 01/04/2018
Account next due 31/12/2019
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2021-06-01 19:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAMAS & PAPAS (RETAIL) LIMITED
Is this data useful to you?
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.

Company Officers of MAMAS & PAPAS (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
JASON ROBERT CURTIS
Company Secretary 2010-01-12
MARCO ANATRIELLO
Director 2014-07-24
MARCO CAPELLO
Director 2014-07-24
EMILIO DI SPIEZIO SARDO
Director 2014-07-24
JASON GREENWOOD
Director 2016-09-01
DAVID SCACCHETTI
Director 1991-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
VISHESH NATH SRIVASTAVA
Director 2014-07-24 2018-03-30
AMANDA JENNINGS
Director 2011-04-06 2014-07-24
ROBERT JOHN JENNINGS
Director 2012-01-03 2014-07-24
OLIVIA ROBINSON
Director 2012-01-03 2014-07-24
LUISA SCACCHETTI
Director 1991-12-10 2014-07-24
JASON GREENWOOD
Director 2004-05-14 2014-07-08
TIMOTHY IAN MAULE
Director 1998-04-01 2014-07-08
KARL GEOFFREY BROWN
Director 2007-06-04 2014-03-14
CHRISTOPHER GREENWOOD
Director 2004-05-14 2014-03-14
RICHARD BRUNO ANDREW SPYCHALSKI
Director 2004-05-14 2014-03-14
MAREK LASKOWSKI
Director 2004-05-14 2014-03-12
NEIL ANTHONY HEPPLEWHITE
Director 2013-03-04 2013-11-08
CLAIRE HARPER
Director 2007-06-04 2011-11-01
RICHARD FAULKNER
Director 1991-12-10 2010-07-16
JASON GREENWOOD
Company Secretary 1999-02-09 2010-01-12
KOLLEEN DRURY
Director 2004-05-14 2009-01-09
MARK LEE WILSON
Director 1996-06-26 2008-09-27
ELAINE WELCH
Director 2004-05-14 2007-05-31
LUISA SCACCHETTI
Company Secretary 1992-02-21 1999-02-09
MICHAEL JACOBS
Director 1998-09-01 1999-02-05
MARGARET SIMM
Director 1991-12-10 1996-06-26
ALAN MARTIN STEAD
Company Secretary 1991-12-10 1992-02-21
KEITH WILLIAM WAGHORN
Director 1991-12-10 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO ANATRIELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO ANATRIELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO ANATRIELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO ANATRIELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO ANATRIELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO ANATRIELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO ANATRIELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO ANATRIELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO ANATRIELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO ANATRIELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO ANATRIELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2013-12-06 CURRENT 2010-04-22 Active
MARCO ANATRIELLO LIBERTY ALPHA LIMITED Director 2013-12-06 CURRENT 2010-04-22 Active
MARCO ANATRIELLO MALBO TRUFFLES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-05-17
MARCO ANATRIELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO ANATRIELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO ANATRIELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
EMILIO DI SPIEZIO SARDO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
EMILIO DI SPIEZIO SARDO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
EMILIO DI SPIEZIO SARDO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
JASON GREENWOOD STORK BETA LIMITED Director 2016-09-01 CURRENT 2014-07-03 Active
JASON GREENWOOD MAMAS & PAPAS (PROPERTY) LIMITED Director 2016-09-01 CURRENT 1991-07-02 Active - Proposal to Strike off
JASON GREENWOOD MAMAS & PAPAS LIMITED Director 2016-09-01 CURRENT 2003-12-11 Active
JASON GREENWOOD MAMAS & PAPAS (HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2003-12-11 Active
JASON GREENWOOD MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2016-09-01 CURRENT 2005-07-07 Active - Proposal to Strike off
DAVID SCACCHETTI 6 BRYANSTON SQUARE FREEHOLD LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
DAVID SCACCHETTI D&L S DEVELOPMENTS LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
DAVID SCACCHETTI STORK BETA LIMITED Director 2014-07-24 CURRENT 2014-07-03 Active
DAVID SCACCHETTI MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2005-07-29 CURRENT 2005-07-07 Active - Proposal to Strike off
DAVID SCACCHETTI MAMAS & PAPAS LIMITED Director 2004-02-23 CURRENT 2003-12-11 Active
DAVID SCACCHETTI MAMAS & PAPAS (HOLDINGS) LIMITED Director 2004-02-23 CURRENT 2003-12-11 Active
DAVID SCACCHETTI MAMAS & PAPAS (PROPERTY) LIMITED Director 1991-08-22 CURRENT 1991-07-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-07AM23Liquidation. Administration move to dissolve company
2020-12-12AM10Administrator's progress report
2020-11-03AM19liquidation-in-administration-extension-of-period
2020-06-15AM10Administrator's progress report
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO CINCOTTA
2019-12-06AM06Notice of deemed approval of proposals
2019-12-03AM02Liquidation statement of affairs AM02SOA
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015298490006
2019-11-26MR05
2019-11-21AM03Statement of administrator's proposal
2019-11-15AM01Appointment of an administrator
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Colne Bridge Road Huddersfield West Yorkshire HD5 0RH
2019-08-30CH01Director's details changed for Mr Marco Capello on 2019-07-23
2019-08-29CH01Director's details changed for Marco Anatriello on 2019-07-23
2019-07-25AP03Appointment of Mrs Julia Samantha Naylor as company secretary on 2019-07-01
2019-07-25TM02Termination of appointment of Jason Robert Curtis on 2019-06-30
2019-06-11AP01DIRECTOR APPOINTED MR RICCARDO CINCOTTA
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANDREW GREENWOOD
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCACCHETTI
2019-01-09AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-11-27CVA4Notice of completion of voluntary arrangement
2017-01-04AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 150
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-09
2016-10-17AP01DIRECTOR APPOINTED MR JASON GREENWOOD
2016-01-05AAFULL ACCOUNTS MADE UP TO 29/03/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-05AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-09
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015298490008
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-05AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr David Scacchetti on 2014-09-01
2014-09-161.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-09-06AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2014-08-19AP01DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA
2014-08-19AP01DIRECTOR APPOINTED EMILIO DI SPIEZIO SARDO
2014-08-19AP01DIRECTOR APPOINTED MARCO ANATRIELLO
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENNINGS
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROBINSON
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JENNINGS
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LUISA SCACCHETTI
2014-08-19RES01ADOPT ARTICLES 24/07/2014
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015298490007
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAULE
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREENWOOD
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPYCHALSKI
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL BROWN
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MAREK LASKOWSKI
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-02AR0111/12/13 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEPPLEWHITE
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015298490006
2013-04-30AP01DIRECTOR APPOINTED MR NEIL ANTHONY HEPPLEWHITE
2013-01-08AAFULL ACCOUNTS MADE UP TO 01/04/12
2013-01-07AR0111/12/12 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MRS OLIVIA ROBINSON
2012-01-06AP01DIRECTOR APPOINTED MR ROBERT JOHN JENNINGS
2012-01-06AR0111/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCACCHETTI / 11/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUISA SCACCHETTI / 11/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BROWN / 11/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MAULE / 11/12/2011
2012-01-02AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARPER
2011-04-07AP01DIRECTOR APPOINTED MRS AMANDA JENNINGS
2010-12-30AR0111/12/10 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAULKNER
2010-07-16AAFULL ACCOUNTS MADE UP TO 04/04/10
2010-02-09AP03SECRETARY APPOINTED MR JASON ROBERT CURTIS
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY JASON GREENWOOD
2010-01-26RES01ALTER ARTICLES 23/11/2009
2010-01-26RES13FACILITIES AGREEMENT 23/11/2009
2010-01-11AR0111/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUNO ANDREW SPYCHALSKI / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUISA SCACCHETTI / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCACCHETTI / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MAULE / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAREK LASKOWSKI / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARPER / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GREENWOOD / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREENWOOD / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FAULKNER / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BROWN / 01/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / JASON GREENWOOD / 01/10/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAREK LASKOWSKI / 14/05/2009
2009-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-02AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR KOLLEEN DRURY
2009-01-02363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/03/08
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to MAMAS & PAPAS (RETAIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-02-26
Notice of 2020-08-19
Appointmen2019-11-12
Fines / Sanctions
No fines or sanctions have been issued against MAMAS & PAPAS (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding HSBC BANK PLC
2014-08-04 Outstanding BLUEGEM II LP
2013-07-05 Outstanding DAVID SCACCHETTI
DEBENTURE 2009-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2006-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-04-05 Satisfied WILLIAMS & GLYNS BANK PLC.
LEGAL CHARGE 1984-03-01 Satisfied WILLIAMS & GLYN'S BANK PLC.
DEBENTURE 1982-10-28 Satisfied WILLIAMS & GLYNS BANK PLC
Intangible Assets
Patents
We have not found any records of MAMAS & PAPAS (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAMAS & PAPAS (RETAIL) LIMITED
Trademarks
We have not found any records of MAMAS & PAPAS (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAMAS & PAPAS (RETAIL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as MAMAS & PAPAS (RETAIL) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
Business rates information was found for MAMAS & PAPAS (RETAIL) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises 411 TRINITY LEEDS ALBION STREET LEEDS LS1 5AY 231,00021/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMAMAS & PAPAS (RETAIL) LIMITEDEvent Date2021-02-26
 
Initiating party Event TypeNotice of
Defending partyMAMAS & PAPAS (RETAIL) LIMITEDEvent Date2020-08-19
 
Initiating party Event TypeAppointmen
Defending partyMAMAS & PAPAS (RETAIL) LIMITEDEvent Date2019-11-12
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2019-007517 MAMAS & PAPAS (RETAIL) LIMITED (Company Number 01529849 ) Nature of Business: Sale of parent…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAMAS & PAPAS (RETAIL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAMAS & PAPAS (RETAIL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.