Company Information for INDIGO WHOLEFOODS (MOSELEY) LIMITED
50-52 ST. MARYS ROW, MOSELEY, BIRMINGHAM, B13 8JG,
|
Company Registration Number
06413811
Private Limited Company
Active |
Company Name | |
---|---|
INDIGO WHOLEFOODS (MOSELEY) LIMITED | |
Legal Registered Office | |
50-52 ST. MARYS ROW MOSELEY BIRMINGHAM B13 8JG Other companies in B13 | |
Company Number | 06413811 | |
---|---|---|
Company ID Number | 06413811 | |
Date formed | 2007-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 05:51:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE FREDERICK HOWELL |
||
ANITA KUMARI HOWELL |
||
GEORGE FREDERICK HOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE HOWELL |
Director | ||
HENRIETTA CATHERINE LOCKHART |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CH01 | Director's details changed for Mrs Anita Kumari Howell on 2020-06-28 | |
CH01 | Director's details changed for Mr George Frederick Howell on 2020-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
SH01 | 13/04/19 STATEMENT OF CAPITAL GBP 10618.77 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | Director's details changed for Mrs Anita Kumari Howell on 2017-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA LOCKHART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HOWELL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
SH01 | 01/05/16 STATEMENT OF CAPITAL GBP 10000 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM 2 Hill Crest Road Moseley Birmingham West Midlands B13 8EX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK HOWELL / 29/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA KUMARI HOWELL / 29/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGE FREDERICK HOWELL on 2016-01-29 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 7404 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANITA KUMARI HOWELL | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 7404 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 7104 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 7104 | |
LATEST SOC | 16/11/14 STATEMENT OF CAPITAL;GBP 6204 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 6204 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/05/13 TOTAL EXEMPTION FULL | |
AR01 | 31/10/12 FULL LIST | |
AA | 06/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 01/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 01/05/10 TOTAL EXEMPTION FULL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA CATHERINE LOCKHART / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HOWELL / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK HOWELL / 31/10/2009 | |
SH06 | 28/10/09 STATEMENT OF CAPITAL GBP 6204 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 02/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/10/2008 TO 30/04/2009 | |
88(2) | AD 06/05/08 GBP SI 500@1=500 GBP IC 6204/6704 | |
88(2) | AD 06/03/08 GBP SI 500@1=500 GBP IC 5704/6204 | |
RES04 | £ NC 100/10500 11/02/ | |
123 | NC INC ALREADY ADJUSTED 11/02/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 11/02/08--------- £ SI 5604@1=5604 £ IC 100/5704 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Corporation Tax Due Within One Year | 2012-05-06 | £ 1,838 |
---|---|---|
Creditors Due After One Year | 2013-05-05 | £ 8,000 |
Creditors Due After One Year | 2012-05-06 | £ 8,400 |
Creditors Due Within One Year | 2013-05-05 | £ 16,568 |
Creditors Due Within One Year | 2012-05-06 | £ 14,614 |
Trade Creditors Within One Year | 2013-05-05 | £ 14,333 |
Trade Creditors Within One Year | 2012-05-06 | £ 11,676 |
Creditors and other liabilities
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 INDIGO WHOLEFOODS (MOSELEY) LIMITED
Called Up Share Capital | 2013-05-05 | £ 2,500 |
---|---|---|
Called Up Share Capital | 2012-05-06 | £ 2,500 |
Cash Bank In Hand | 2013-05-05 | £ 2,006 |
Cash Bank In Hand | 2012-05-06 | £ 5,197 |
Current Assets | 2013-05-05 | £ 21,539 |
Current Assets | 2012-05-06 | £ 22,790 |
Debtors | 2013-05-05 | £ 2,394 |
Shareholder Funds | 2013-05-05 | £ 23,721 |
Shareholder Funds | 2012-05-06 | £ 22,076 |
Stocks Inventory | 2013-05-05 | £ 17,139 |
Stocks Inventory | 2012-05-06 | £ 17,593 |
Tangible Fixed Assets | 2013-05-05 | £ 26,750 |
Tangible Fixed Assets | 2012-05-06 | £ 22,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as INDIGO WHOLEFOODS (MOSELEY) LIMITED are:
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. |