Company NameWinning Ways Fine Foods Limited
DirectorsDeborah Jayne Imrie and Joseph Gilmour Imrie
Company StatusActive
Company Number03116202
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameDeborah Jayne Imrie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(3 days after company formation)
Appointment Duration28 years, 6 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressNo Number
Mission Hall, Thaxted Road
Saffron Walden
Essex
CB10 2UZ
Director NameMr Joseph Gilmour Imrie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(9 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMission Hall
Thaxted Road
Saffron Walden
Essex
CB10 2UZ
Secretary NameMaria Josephine Neal
NationalityBritish
StatusResigned
Appointed23 October 1995(3 days after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2011)
RoleOffice Manager
Correspondence Address1 Blenheim Close
Braintree
Essex
CM7 5TA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.fabulousfudgefactory.co.uk

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,308
Current Liabilities£69,117

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

4 June 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 1996Delivered on: 13 June 1996
Satisfied on: 10 February 1997
Persons entitled: Edward Doherty & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
26 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
4 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
2 July 2021Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page)
18 May 2021Micro company accounts made up to 29 February 2020 (3 pages)
12 February 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
25 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
24 November 2015Director's details changed for Joseph Gilmour Imrie on 21 October 2014 (2 pages)
24 November 2015Director's details changed for Joseph Gilmour Imrie on 21 October 2014 (2 pages)
24 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,000
(4 pages)
24 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000
(14 pages)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000
(14 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,000
(14 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,000
(14 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
11 June 2013Registration of charge 031162020002 (44 pages)
11 June 2013Registration of charge 031162020002 (44 pages)
10 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
9 November 2011Termination of appointment of Maria Neal as a secretary (2 pages)
9 November 2011Termination of appointment of Maria Neal as a secretary (2 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
25 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 December 2008Return made up to 20/10/08; full list of members (7 pages)
1 December 2008Return made up to 20/10/08; full list of members (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 20/10/07; full list of members (2 pages)
15 November 2007Return made up to 20/10/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 November 2006Return made up to 20/10/06; full list of members (7 pages)
3 November 2006Return made up to 20/10/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 October 2004Return made up to 20/10/04; full list of members (6 pages)
27 October 2004Return made up to 20/10/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 December 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 November 2002Return made up to 20/10/02; full list of members (6 pages)
16 November 2002Return made up to 20/10/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 28 February 1998 (7 pages)
28 June 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 November 1998Return made up to 20/10/98; full list of members (6 pages)
4 November 1998Return made up to 20/10/98; full list of members (6 pages)
6 January 1998Ad 20/09/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
6 January 1998Return made up to 20/10/97; full list of members (6 pages)
6 January 1998Ad 20/09/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
6 January 1998Return made up to 20/10/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Return made up to 20/10/96; full list of members (6 pages)
13 November 1996Return made up to 20/10/96; full list of members (6 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
12 April 1996Accounting reference date notified as 28/02 (1 page)
12 April 1996Accounting reference date notified as 28/02 (1 page)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Registered office changed on 02/11/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 November 1995Registered office changed on 02/11/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
20 October 1995Incorporation (30 pages)
20 October 1995Incorporation (30 pages)