JAMES CHOCOLATES LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 6LQ

Company number 04481087
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address UNIT 5, CHEDDAR HOUSE LEIGHTON LANE INDUSTRIAL ESTATE, EVERCREECH, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 6LQ
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Registration of charge 044810870003, created on 16 June 2016; Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to Unit 5, Cheddar House Leighton Lane Industrial Estate Evercreech Shepton Mallet Somerset BA4 6LQ on 10 May 2016. The most likely internet sites of JAMES CHOCOLATES LIMITED are www.jameschocolates.co.uk, and www.james-chocolates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. James Chocolates Limited is a Private Limited Company. The company registration number is 04481087. James Chocolates Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of James Chocolates Limited is Unit 5 Cheddar House Leighton Lane Industrial Estate Evercreech Shepton Mallet Somerset England Ba4 6lq. The company`s financial liabilities are £124.62k. It is £71.09k against last year. The cash in hand is £1.27k. It is £0.12k against last year. And the total assets are £270.05k, which is £-40.1k against last year. HIBBERT, Victoria is a Secretary of the company. HUTCHINS, James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


james chocolates Key Finiance

LIABILITIES £124.62k
+132%
CASH £1.27k
+10%
TOTAL ASSETS £270.05k
-13%
All Financial Figures

Current Directors

Secretary
HIBBERT, Victoria
Appointed Date: 09 July 2002

Director
HUTCHINS, James
Appointed Date: 09 July 2002
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mr James Hutchins
Notified on: 15 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

JAMES CHOCOLATES LIMITED Events

21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
20 Jun 2016
Registration of charge 044810870003, created on 16 June 2016
10 May 2016
Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to Unit 5, Cheddar House Leighton Lane Industrial Estate Evercreech Shepton Mallet Somerset BA4 6LQ on 10 May 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Sub-division of shares on 30 September 2015
...
... and 35 more events
31 Jul 2002
New secretary appointed
31 Jul 2002
New director appointed
25 Jul 2002
Secretary resigned
25 Jul 2002
Director resigned
09 Jul 2002
Incorporation

JAMES CHOCOLATES LIMITED Charges

16 June 2016
Charge code 0448 1087 0003
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
28 September 2004
All assets debenture
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…