CHOCCYWOCCYDOODAH LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1WN

Company number 04229711
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address GHIACI GOODHAND SMITH LTD, 12A MARLBOROUGH PLACE, BRIGHTON, BN1 1WN
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 103.01 . The most likely internet sites of CHOCCYWOCCYDOODAH LIMITED are www.choccywoccydoodah.co.uk, and www.choccywoccydoodah.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Choccywoccydoodah Limited is a Private Limited Company. The company registration number is 04229711. Choccywoccydoodah Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Choccywoccydoodah Limited is Ghiaci Goodhand Smith Ltd 12a Marlborough Place Brighton Bn1 1wn. . GARRATT, Christine is a Secretary of the company. GARRATT, Christine is a Director of the company. TAYLOR, Christine Jane is a Director of the company. VINCENT, John Alexander is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LASK, Gideon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
GARRATT, Christine
Appointed Date: 06 June 2001

Director
GARRATT, Christine
Appointed Date: 06 June 2001
65 years old

Director
TAYLOR, Christine Jane
Appointed Date: 06 June 2001
65 years old

Director
VINCENT, John Alexander
Appointed Date: 06 April 2011
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 2001
Appointed Date: 06 June 2001

Director
LASK, Gideon
Resigned: 19 July 2011
Appointed Date: 06 April 2011
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 2001
Appointed Date: 06 June 2001

Persons With Significant Control

Ms Christine Jane Taylor
Notified on: 14 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Christine Garratt
Notified on: 14 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOCCYWOCCYDOODAH LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 103.01

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 103.01

...
... and 45 more events
28 Jun 2001
Secretary resigned
28 Jun 2001
Director resigned
28 Jun 2001
New secretary appointed;new director appointed
28 Jun 2001
New director appointed
06 Jun 2001
Incorporation

CHOCCYWOCCYDOODAH LIMITED Charges

1 May 2013
Charge code 0422 9711 0001
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…