Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCE FOOD AND RETAIL CONCEPTS LTD
Company Information for

HCE FOOD AND RETAIL CONCEPTS LTD

SAFFERY CHAMPNESS, MITRE HOUSE, NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5RX,
Company Registration Number
03134713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hce Food And Retail Concepts Ltd
HCE FOOD AND RETAIL CONCEPTS LTD was founded on 1995-12-06 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Hce Food And Retail Concepts Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HCE FOOD AND RETAIL CONCEPTS LTD
 
Legal Registered Office
SAFFERY CHAMPNESS
MITRE HOUSE
NORTH PARK ROAD
HARROGATE
NORTH YORKSHIRE
HG1 5RX
Other companies in YO41
 
Previous Names
HCE SYSTEMS LIMITED19/03/2004
Filing Information
Company Number 03134713
Company ID Number 03134713
Date formed 1995-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 10:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCE FOOD AND RETAIL CONCEPTS LTD
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 HCE FOOD AND RETAIL CONCEPTS LTD

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES LAWSON
Company Secretary 1995-12-06
JULIE HOLMES
Director 2007-03-31
ANTHONY CHARLES LAWSON
Director 1995-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN STUART HOLMES
Director 1995-12-06 2006-12-27
ANTHONY LAWSON POTTER
Director 1995-12-06 2006-01-31
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1995-12-06 1995-12-06
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1995-12-06 1995-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES LAWSON WEXIODISK UK LTD. Company Secretary 1995-10-02 CURRENT 1995-03-13 Active - Proposal to Strike off
ANTHONY CHARLES LAWSON HOLMES CATERING EQUIPMENT LTD. Company Secretary 1991-08-17 CURRENT 1982-07-09 Liquidation
ANTHONY CHARLES LAWSON HOLMES CATERING GROUP LTD Company Secretary 1991-03-07 CURRENT 1987-09-22 Liquidation
JULIE HOLMES HOLMES CATERING EQUIPMENT LTD. Director 2013-02-14 CURRENT 1982-07-09 Liquidation
ANTHONY CHARLES LAWSON HOLMES CATERING EQUIPMENT LTD. Director 1995-12-04 CURRENT 1982-07-09 Liquidation
ANTHONY CHARLES LAWSON WEXIODISK UK LTD. Director 1995-10-02 CURRENT 1995-03-13 Active - Proposal to Strike off
ANTHONY CHARLES LAWSON HOLMES CATERING GROUP LTD Director 1991-03-07 CURRENT 1987-09-22 Liquidation

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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-20DS01Application to strike the company off the register
2022-01-10CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-2131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AA01Previous accounting period extended from 30/06/21 TO 31/08/21
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-03AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM C/O SAFFERY CHAMPNESS MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX ENGLAND
2016-01-03AD02Register inspection address changed from Sutton House the Industrial Estate Full Sutton York East Yorkshire to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM THE INDUSTRIAL ESTATE FULL SUTTON YORK YO41 1HS
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-16AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-07AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0106/12/12 ANNUAL RETURN FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LAWSON / 01/11/2012
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOLMES / 01/11/2012
2013-01-24CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY CHARLES LAWSON on 2012-11-01
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0106/12/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0106/12/10 ANNUAL RETURN FULL LIST
2010-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-07AR0106/12/09 FULL LIST
2009-12-07AD02SAIL ADDRESS CREATED
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LAWSON / 01/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOLMES / 07/12/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-02-09288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-19CERTNMCOMPANY NAME CHANGED HCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/03/04
2004-01-07363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-20363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-28363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-06363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-14363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-10-19CERTNMCOMPANY NAME CHANGED GD SYSTEMS LTD CERTIFICATE ISSUED ON 20/10/98
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/97
1997-12-30363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-05-1088(2)RAD 30/04/96--------- £ SI 1998@1=1998 £ IC 2/2000
1996-04-11395PARTICULARS OF MORTGAGE/CHARGE
1996-01-29CERTNMCOMPANY NAME CHANGED GRANULDISK UK LIMITED CERTIFICATE ISSUED ON 30/01/96
1996-01-12288NEW DIRECTOR APPOINTED
1996-01-08288NEW DIRECTOR APPOINTED
1996-01-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1996-01-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-27288SECRETARY RESIGNED
1995-12-27288DIRECTOR RESIGNED
1995-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HCE FOOD AND RETAIL CONCEPTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCE FOOD AND RETAIL CONCEPTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HCE FOOD AND RETAIL CONCEPTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HCE FOOD AND RETAIL CONCEPTS LTD
Trademarks
We have not found any records of HCE FOOD AND RETAIL CONCEPTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCE FOOD AND RETAIL CONCEPTS LTD. 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 (32990 - Other manufacturing n.e.c.) as HCE FOOD AND RETAIL CONCEPTS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HCE FOOD AND RETAIL CONCEPTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCE FOOD AND RETAIL CONCEPTS LTD 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 HCE FOOD AND RETAIL CONCEPTS LTD 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.