MAMAS & PAPAS (HOLDINGS) LIMITED
WEST YORKSHIRE MEAUJO (650) LIMITED

Hellopages » West Yorkshire » Kirklees » HD5 0RH

Company number 04992401
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address COLNE BRIDGE ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD5 0RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Confirmation statement made on 11 December 2016 with updates; Appointment of Mr Jason Greenwood as a director on 1 September 2016. The most likely internet sites of MAMAS & PAPAS (HOLDINGS) LIMITED are www.mamaspapasholdings.co.uk, and www.mamas-papas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mamas Papas Holdings Limited is a Private Limited Company. The company registration number is 04992401. Mamas Papas Holdings Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Mamas Papas Holdings Limited is Colne Bridge Road Huddersfield West Yorkshire Hd5 0rh. . CURTIS, Jason Robert is a Secretary of the company. ANATRIELLO, Marco is a Director of the company. CAPELLO, Marco is a Director of the company. DI SPIEZIO SARDO, Emilio is a Director of the company. GREENWOOD, Jason is a Director of the company. SCACCHETTI, David is a Director of the company. SRIVASTAVA, Vishesh Nath is a Director of the company. Secretary GREENWOOD, Jason has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director FAULKNER, Richard has been resigned. Director GREENWOOD, Christopher has been resigned. Director GREENWOOD, Jason has been resigned. Director HARPER, Claire has been resigned. Director JENNINGS, Amanda has been resigned. Director JENNINGS, Robert John has been resigned. Director LASKOWSKI, Marek has been resigned. Director MAULE, Timothy Ian has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director ROBINSON, Olivia has been resigned. Director SCACCHETTI, Luisa has been resigned. Director SPYCHALSKI, Richard Bruno Andrew has been resigned. Director WILSON, Mark Lee has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CURTIS, Jason Robert
Appointed Date: 12 January 2010

Director
ANATRIELLO, Marco
Appointed Date: 24 July 2014
44 years old

Director
CAPELLO, Marco
Appointed Date: 24 July 2014
65 years old

Director
DI SPIEZIO SARDO, Emilio
Appointed Date: 24 July 2014
48 years old

Director
GREENWOOD, Jason
Appointed Date: 01 September 2016
54 years old

Director
SCACCHETTI, David
Appointed Date: 23 February 2004
73 years old

Director
SRIVASTAVA, Vishesh Nath
Appointed Date: 24 July 2014
42 years old

Resigned Directors

Secretary
GREENWOOD, Jason
Resigned: 12 January 2010
Appointed Date: 23 February 2004

Nominee Secretary
PHILSEC LIMITED
Resigned: 23 February 2004
Appointed Date: 11 December 2003

Director
FAULKNER, Richard
Resigned: 16 July 2010
Appointed Date: 23 February 2004
74 years old

Director
GREENWOOD, Christopher
Resigned: 12 May 2011
Appointed Date: 04 June 2007
60 years old

Director
GREENWOOD, Jason
Resigned: 08 July 2014
Appointed Date: 04 June 2007
54 years old

Director
HARPER, Claire
Resigned: 20 May 2011
Appointed Date: 04 June 2007
51 years old

Director
JENNINGS, Amanda
Resigned: 24 July 2014
Appointed Date: 06 April 2011
46 years old

Director
JENNINGS, Robert John
Resigned: 24 July 2014
Appointed Date: 20 May 2011
46 years old

Director
LASKOWSKI, Marek
Resigned: 12 March 2014
Appointed Date: 19 December 2007
52 years old

Director
MAULE, Timothy Ian
Resigned: 08 July 2014
Appointed Date: 23 February 2004
57 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 23 February 2004
Appointed Date: 11 December 2003

Director
ROBINSON, Olivia
Resigned: 24 July 2014
Appointed Date: 20 May 2011
43 years old

Director
SCACCHETTI, Luisa
Resigned: 24 July 2014
Appointed Date: 23 February 2004
74 years old

Director
SPYCHALSKI, Richard Bruno Andrew
Resigned: 12 May 2011
Appointed Date: 04 June 2007
61 years old

Director
WILSON, Mark Lee
Resigned: 27 September 2008
Appointed Date: 23 February 2004
67 years old

Persons With Significant Control

Stork Beta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAMAS & PAPAS (HOLDINGS) LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 27 March 2016
19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
17 Oct 2016
Appointment of Mr Jason Greenwood as a director on 1 September 2016
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 70,219.24

05 Jan 2016
Group of companies' accounts made up to 29 March 2015
...
... and 104 more events
08 Mar 2004
New secretary appointed
08 Mar 2004
New director appointed
08 Mar 2004
New director appointed
08 Mar 2004
New director appointed
11 Dec 2003
Incorporation

MAMAS & PAPAS (HOLDINGS) LIMITED Charges

24 April 2015
Charge code 0499 2401 0014
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
24 July 2014
Charge code 0499 2401 0013
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Bluegem Ii LP
Description: 2 colne bridge road bradley huddersfield f/h t/no…
24 July 2014
Charge code 0499 2401 0012
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Trade mark number UK00002040397 (mio bambino) for more…
23 July 2014
Charge code 0499 2401 0011
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 February 2014
Charge code 0499 2401 0010
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 3 of the…
28 June 2013
Charge code 0499 2401 0009
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: David Scacchetti
Description: 2 colne bridge road bradley huddersfield title no…
31 March 2010
Legal mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north east side of colne…
25 November 2009
Mortgage
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a colne bridge road bradley huddersfield, land…
25 November 2009
Debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 1 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 1 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the west side of colne bridge road and south side…
13 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 3 June 2006
Persons entitled: David Scacchetti and Luisa Scacchetti
Description: Premises at colne bridge road and leeds road, huddersfield…
13 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 3 June 2006
Persons entitled: David Scacchetti and Luisa Scacchetti
Description: The f/h premises at colne bridge road and leeds road…
13 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 3 June 2006
Persons entitled: David Scacchetti,Luisa Scacchetti and Mcdonald Trustees Limited
Description: Premises at colne bridge road and leeds road, huddersfield…