Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HECK! FOOD LIMITED
Company Information for

HECK! FOOD LIMITED

BERRY HILLS, KIRKLINGTON, BEDALE, DL8 2NL,
Company Registration Number
05169232
Private Limited Company
Active

Company Overview

About Heck! Food Ltd
HECK! FOOD LIMITED was founded on 2004-07-02 and has its registered office in Bedale. The organisation's status is listed as "Active". Heck! Food 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
HECK! FOOD LIMITED
 
Legal Registered Office
BERRY HILLS
KIRKLINGTON
BEDALE
DL8 2NL
Other companies in DL8
 
Previous Names
THIRSK FOOD LOGISTICS LIMITED13/10/2015
Filing Information
Company Number 05169232
Company ID Number 05169232
Date formed 2004-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 11:13:19
Primary Source:Companies House
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 HECK! FOOD LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE KEEBLE
Company Secretary 2004-07-02
STEPHEN ALEXANDER CAMPBELL
Director 2014-05-06
ANDREW CRISPIN KEEBLE
Director 2004-07-02
DEBORAH JANE KEEBLE
Director 2004-07-02
WILLIAM MARK MCDAVID
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-07-02 2004-07-02
WATERLOW NOMINEES LIMITED
Nominated Director 2004-07-02 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER CAMPBELL PHOTONIC SOLUTIONS ASSOCIATES LIMITED Director 2017-06-20 CURRENT 2016-12-13 Active
STEPHEN ALEXANDER CAMPBELL D W PLASTICS GROUP LTD Director 2016-12-01 CURRENT 2016-06-20 Active
STEPHEN ALEXANDER CAMPBELL PGE II (EG) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
STEPHEN ALEXANDER CAMPBELL PGE II (SC) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active

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
2024-04-02FULL ACCOUNTS MADE UP TO 31/07/23
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 051692320011
2023-04-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 051692320009
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 051692320010
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051692320005
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051692320007
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051692320008
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051692320006
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-04-28FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-31PSC07CESSATION OF STEPHEN ALEXANDER CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-10MEM/ARTSARTICLES OF ASSOCIATION
2021-02-10RES01ADOPT ARTICLES 10/02/21
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-04-15AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051692320008
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-02-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051692320006
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 50667
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-08-04ANNOTATIONOther
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051692320005
2016-03-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19SH20Statement by Directors
2016-01-19SH19Statement of capital on 2016-01-19 GBP 50,667.00
2016-01-19CAP-SSSolvency Statement dated 23/12/15
2016-01-19RES13REDUCE SHARE PREM A/C 23/12/2015
2016-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 23/12/2015
2015-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051692320004
2015-10-13RES15CHANGE OF NAME 23/09/2015
2015-10-13CERTNMCompany name changed thirsk food logistics LIMITED\certificate issued on 13/10/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 506670
2015-07-30AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-18AP02Appointment of Panoramic Enterprise Capital Fund 1Lp as director on 2014-05-05
2015-02-23AP01DIRECTOR APPOINTED MR WILLIAM MARK MCDAVID
2014-11-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051692320003
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051692320002
2014-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051692320004
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 506670
2014-07-30AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-30AP02CORPORATE DIRECTOR APPOINTED PANORAMIC ENTERPRISE CAPITAL FUND 1LP
2014-07-30Annotation
2014-07-28AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER CAMPBELL
2014-07-03AR0102/07/09 FULL LIST
2014-07-03AR0102/07/08 FULL LIST AMEND
2014-07-03AR0102/07/07 FULL LIST
2014-07-03AR0102/07/06 FULL LIST AMEND
2014-07-03AR0102/07/05 FULL LIST AMEND
2014-06-24RP04SECOND FILING WITH MUD 02/07/12 FOR FORM AR01
2014-06-24RP04SECOND FILING WITH MUD 02/07/13 FOR FORM AR01
2014-06-24RP04SECOND FILING WITH MUD 02/07/10 FOR FORM AR01
2014-06-24RP04SECOND FILING WITH MUD 02/07/11 FOR FORM AR01
2014-06-24ANNOTATIONClarification
2014-05-15RES01ADOPT ARTICLES 06/05/2014
2014-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-15SH0106/05/14 STATEMENT OF CAPITAL GBP 506670.00
2014-05-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-17SH0102/07/04 STATEMENT OF CAPITAL GBP 380002
2014-03-06SH0121/02/14 STATEMENT OF CAPITAL GBP 380002
2014-03-06SH0131/01/14 STATEMENT OF CAPITAL GBP 355002
2014-01-21SH0109/12/13 STATEMENT OF CAPITAL GBP 254002
2014-01-21SH0119/10/13 STATEMENT OF CAPITAL GBP 50002
2014-01-20RES13DELTE AUTH CAP 08/10/2013
2014-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051692320003
2013-07-29AR0102/07/13 FULL LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051692320002
2012-08-20AR0102/07/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-14AR0102/07/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-22AR0102/07/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE KEEBLE / 02/07/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRISPIN KEEBLE / 02/07/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/08
2008-03-03363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-09363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: C/O CLIVE OWEN & CO, OAK TREE, HOUSE, NORTHMINSTER BUS PARK,, NORTHFIELD LANE YORK, NORTH YORKSHIRE Y026 6QU
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-14363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bSECRETARY RESIGNED
2004-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1137165 Active Licenced property: WATH TANFIELD LANE RIPON GB HG4 5JE. Correspondance address: BERRY HILLS FOOD LOGISTICS KIRKLINGTON BEDALE KIRKLINGTON GB DL8 2NL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HECK! FOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding LLOYDS BANK PLC
2016-07-29 Outstanding LLOYDS BANK PLC
2014-08-01 Satisfied BARCLAYS BANK PLC
2013-10-10 Satisfied HSBC BANK PLC
2013-04-24 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2004-11-18 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 941,108
Creditors Due Within One Year 2012-07-31 £ 91,996
Creditors Due Within One Year 2012-07-31 £ 91,996
Creditors Due Within One Year 2011-07-31 £ 135,316
Provisions For Liabilities Charges 2012-07-31 £ 1,245
Provisions For Liabilities Charges 2012-07-31 £ 1,245
Provisions For Liabilities Charges 2011-07-31 £ 1,891

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HECK! FOOD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 8,166
Cash Bank In Hand 2012-07-31 £ 8,166
Cash Bank In Hand 2011-07-31 £ 27,569
Current Assets 2013-07-31 £ 274,037
Current Assets 2012-07-31 £ 92,581
Current Assets 2012-07-31 £ 92,581
Current Assets 2011-07-31 £ 124,881
Debtors 2013-07-31 £ 182,882
Debtors 2012-07-31 £ 84,415
Debtors 2012-07-31 £ 84,415
Debtors 2011-07-31 £ 97,312
Shareholder Funds 2012-07-31 £ 11,720
Shareholder Funds 2012-07-31 £ 11,720
Shareholder Funds 2011-07-31 £ 4,760
Stocks Inventory 2013-07-31 £ 91,152
Tangible Fixed Assets 2013-07-31 £ 307,278
Tangible Fixed Assets 2012-07-31 £ 12,380
Tangible Fixed Assets 2012-07-31 £ 12,380
Tangible Fixed Assets 2011-07-31 £ 17,086

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HECK! FOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HECK! FOOD LIMITED
Trademarks
We have not found any records of HECK! FOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HECK! FOOD 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 (10110 - Processing and preserving of meat) as HECK! FOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HECK! FOOD LIMITED 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 HECK! FOOD 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 HECK! FOOD 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.