Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLA'S KITCHEN (BRANDS) LIMITED
Company Information for

ELLA'S KITCHEN (BRANDS) LIMITED

Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-On-Thames, OXFORDSHIRE, RG9 4QG,
Company Registration Number
05183743
Private Limited Company
Active

Company Overview

About Ella's Kitchen (brands) Ltd
ELLA'S KITCHEN (BRANDS) LIMITED was founded on 2004-07-19 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Ella's Kitchen (brands) Limited is a Private Limited Company registered in ENGLAND 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
ELLA'S KITCHEN (BRANDS) LIMITED
 
Legal Registered Office
Ella's Barn 22 Greys Green Farm
Rotherfield Greys
Henley-On-Thames
OXFORDSHIRE
RG9 4QG
Other companies in EC4V
 
Previous Names
C2'S PRODUCTIONS LIMITED06/04/2005
Filing Information
Company Number 05183743
Company ID Number 05183743
Date formed 2004-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-07-15
Return next due 2025-07-29
Type of accounts FULL
VAT Number /Sales tax ID GB150840040  
Last Datalog update: 2024-07-15 09:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLA'S KITCHEN (BRANDS) 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 ELLA'S KITCHEN (BRANDS) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEEN
Company Secretary 2016-03-01
MARK NICHOLAS JOHN CUDDIGAN
Director 2016-03-24
DENISE MENIKHEIM FALTISCHEK
Director 2013-05-02
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN LINDLEY
Director 2004-07-19 2018-04-06
PASQUALE CONTE
Director 2013-05-02 2017-06-30
JOHN BRIAN CARROLL
Director 2013-05-02 2016-03-24
JAMES MEIERS
Director 2013-05-02 2016-03-24
2020 SECRETARIAL LIMITED
Company Secretary 2005-11-25 2016-02-29
CHRISTOPHER PAUL BRITTON
Director 2009-09-18 2013-05-02
ALISON JANE LINDLEY
Director 2008-12-01 2013-05-02
TIMOTHY MACREADY
Director 2009-09-18 2013-05-02
NICOLE MCDONNELL
Director 2011-03-25 2013-05-02
DOUGLAS MACLEOD STRUTHERS
Director 2008-12-08 2013-05-02
PAUL JOHN LINDLEY
Company Secretary 2004-07-19 2005-11-25
ALISON JANE LINDLEY
Director 2004-07-19 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS JOHN CUDDIGAN ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-09-13 CURRENT 2004-01-08 Active - Proposal to Strike off
MARK NICHOLAS JOHN CUDDIGAN ELLA'S KITCHEN GROUP LIMITED Director 2016-03-24 CURRENT 2009-01-15 Active
MARK NICHOLAS JOHN CUDDIGAN ELLA'S KITCHEN (IP) LIMITED Director 2016-03-24 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL UK LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HISTON SWEET SPREADS LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON ELLA'S KITCHEN GROUP LIMITED Director 2016-03-24 CURRENT 2009-01-15 Active
IRWIN DAVID SIMON ELLA'S KITCHEN (IP) LIMITED Director 2016-03-24 CURRENT 2009-07-09 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
2024-04-06FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-27Appointment of Mrs Alexa Pickersgill as company secretary on 2024-02-27
2024-02-12Termination of appointment of Janet Turner on 2024-02-08
2023-12-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-28DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS JOHN CUDDIGAN
2023-08-14DIRECTOR APPOINTED MRS WENDY PATRICIA DAVIDSON
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-06-09Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-06-09Appointment of Janet Turner as company secretary on 2023-06-08
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-03-07FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-05Termination of appointment of Nicholas Keen on 2022-09-14
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-01-31FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-09RES01ADOPT ARTICLES 09/06/21
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-12AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LINDLEY
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED IRWIN DAVID SIMON
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 24/03/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDLEY / 24/03/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 24/03/2016
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEIERS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL
2016-05-04AP01DIRECTOR APPOINTED MARK NICHOLAS JOHN CUDDIGAN
2016-04-21CC04Statement of company's objects
2016-04-21SH08Change of share class name or designation
2016-04-21RES12VARYING SHARE RIGHTS AND NAMES
2016-04-21RES01ADOPT ARTICLES 21/04/16
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-08AP03Appointment of Mr Nicholas Keen as company secretary on 2016-03-01
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM 1 st Andrew's Hill London EC4V 5BY
2016-03-01TM02Termination of appointment of 2020 Secretarial Limited on 2016-02-29
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0119/07/15 FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0119/07/14 FULL LIST
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-23MISCSECTION 519
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-21AR0119/07/13 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR JOHN BRIAN CARROLL
2013-06-11AP01DIRECTOR APPOINTED MR JAMES MEIERS
2013-06-10AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2013-06-10AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STRUTHERS
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE MCDONNELL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACREADY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LINDLEY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-25AR0119/07/12 FULL LIST
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-26RES01ALTER ARTICLES 24/02/2012
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-19AAFULL ACCOUNTS MADE UP TO 02/07/11
2011-07-27AR0119/07/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MRS NICOLE MCDONNELL
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MACLEOD STRUTHERS / 03/03/2011
2011-01-31AAFULL ACCOUNTS MADE UP TO 03/07/10
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDLEY / 01/01/2011
2010-07-23AR0119/07/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LINDLEY / 06/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDLEY / 06/01/2010
2009-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BRITTON
2009-10-07AP01DIRECTOR APPOINTED MR TIM MACREADY
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDLEY / 30/09/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LINDLEY / 30/09/2009
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/09
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-04363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LINDLEY / 19/07/2009
2009-06-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-17288aDIRECTOR APPOINTED DOUGLAS STRUTHERS
2009-01-31288aDIRECTOR APPOINTED ALISON JANE LINDLEY
2008-12-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 1 ST ANDREW'S HILL LONDON EC4V 5BY
2008-08-20288cSECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 19/07/2008
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-26363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-09363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 145 UPPER WOODCOTE ROAD CAVERSHAM HEIGHTS READING BERKSHIRE RG4 7LB
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELLA'S KITCHEN (BRANDS) LIMITED 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 ELLA'S KITCHEN (BRANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-05-14 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-03-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2012-03-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-02-28 Satisfied HSBC BANK PLC
DEBENTURE 2009-08-28 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2009-04-29 Outstanding MRS ANN HOOD
ALL ASSETS DEBENTURE 2008-11-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 ELLA'S KITCHEN (BRANDS) LIMITED

Intangible Assets
Patents
We have not found any records of ELLA'S KITCHEN (BRANDS) LIMITED registering or being granted any patents
Domain Names

ELLA'S KITCHEN (BRANDS) LIMITED owns 1 domain names.

ellasorganic.co.uk  

Trademarks
We have not found any records of ELLA'S KITCHEN (BRANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLA'S KITCHEN (BRANDS) 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 (10890 - Manufacture of other food products n.e.c.) as ELLA'S KITCHEN (BRANDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELLA'S KITCHEN (BRANDS) 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.
Import/Export of Goods
Goods imported/exported by ELLA'S KITCHEN (BRANDS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLA'S KITCHEN (BRANDS) 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 ELLA'S KITCHEN (BRANDS) LIMITED any grants or awards.
Ownership
    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.