Company NameDietex International Limited
DirectorsJohn Colenso and Louise Katherine Colenso
Company StatusLiquidation
Company Number04225846
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Previous NamesNotsallow 146 Limited and Regime International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Colenso
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Stepfield
Industrial Estate East
Witham
Essex
CM8 3TH
Director NameLouise Katherine Colenso
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCommercial Principal School Of
Country of ResidenceEngland
Correspondence AddressUnit 1 Stepfield
Industrial Estate East
Witham
Essex
CM8 3TH
Secretary NameLouise Katherine Colenso
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCommercial Principal School Of
Country of ResidenceEngland
Correspondence AddressUnit 1 Stepfield
Industrial Estate East
Witham
Essex
CM8 3TH
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameRichard Hugh Wollaston
NationalityBritish
StatusResigned
Appointed05 September 2001(3 months, 1 week after company formation)
Appointment Duration6 days (resigned 11 September 2001)
RoleSolicitor
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitewww.sdsdiets.com

Location

Registered AddressC/O Ad Business Recovery Limited Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

420k at £1John Colenso
100.00%
Ordinary

Financials

Year2014
Turnover£7,868,988
Gross Profit£2,821,863
Net Worth£2,199,131
Cash£593,794
Current Liabilities£2,470,022

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 May 2022 (1 year, 11 months ago)
Next Return Due14 June 2023 (overdue)

Charges

13 March 2015Delivered on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 1 stepfield witham essex t/n EX671133.
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 March 2014Delivered on: 18 March 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage. Notification of addition to or amendment of charge.
Outstanding
3 December 2021Delivered on: 3 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 1 stepfield, witham, essex.
Outstanding
15 May 2012Delivered on: 30 May 2012
Satisfied on: 21 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as unit 1 freebournes industrial estate stepfield witham, t/no: EX671133 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 May 2012Delivered on: 4 May 2012
Satisfied on: 21 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 March 2008Delivered on: 15 March 2008
Satisfied on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 1 stepfield, freebournes industrial estate, witham, essex t/no EX671133 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 February 2008Delivered on: 4 March 2008
Satisfied on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 September 2001Delivered on: 11 September 2001
Satisfied on: 5 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 September 2001Delivered on: 11 September 2001
Satisfied on: 5 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a or being NO1 stepfield, freebournes industrial estate, whitham, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

19 January 2023Satisfaction of charge 042258460007 in full (1 page)
9 January 2023Declaration of solvency (5 pages)
9 January 2023Appointment of a voluntary liquidator (3 pages)
6 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
(1 page)
6 January 2023Registered office address changed from C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU England to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 January 2023 (2 pages)
4 January 2023Termination of appointment of Louise Katherine Colenso as a director on 14 December 2022 (1 page)
19 December 2022Registered office address changed from Unit 1 Stepfield Industrial Estate East Witham Essex CM8 3th to C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU on 19 December 2022 (1 page)
25 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
3 December 2021Registration of charge 042258460010, created on 3 December 2021 (48 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
3 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
8 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 420,000
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 420,000
(4 pages)
23 February 2016Director's details changed for Mr John Colenso on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr John Colenso on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Louise Katherine Colenso on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Louise Katherine Colenso on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Louise Katherine Colenso on 23 February 2016 (1 page)
23 February 2016Director's details changed for Louise Katherine Colenso on 23 February 2016 (2 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 420,000
(5 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 420,000
(5 pages)
21 March 2015Satisfaction of charge 6 in full (4 pages)
21 March 2015Satisfaction of charge 5 in full (4 pages)
21 March 2015Satisfaction of charge 5 in full (4 pages)
21 March 2015Satisfaction of charge 6 in full (4 pages)
17 March 2015Registration of charge 042258460009, created on 13 March 2015 (12 pages)
17 March 2015Registration of charge 042258460009, created on 13 March 2015 (12 pages)
5 March 2015Registration of charge 042258460008, created on 3 March 2015 (20 pages)
5 March 2015Registration of charge 042258460008, created on 3 March 2015 (20 pages)
5 March 2015Registration of charge 042258460008, created on 3 March 2015 (20 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 420,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 420,000
(5 pages)
18 March 2014Registration of charge 042258460007 (8 pages)
18 March 2014Registration of charge 042258460007 (8 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
6 July 2012Director's details changed for Mr John Colenso on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Louise Katherine Colenso on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr John Colenso on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Mr John Colenso on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Louise Katherine Colenso on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Louise Katherine Colenso on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
27 August 2009Section 519 (2 pages)
27 August 2009Section 519 (2 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 31/05/08; no change of members (7 pages)
23 July 2008Return made up to 31/05/08; no change of members (7 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 July 2007Return made up to 31/05/07; no change of members (7 pages)
9 July 2007Return made up to 31/05/07; no change of members (7 pages)
18 June 2007Full accounts made up to 31 December 2006 (7 pages)
18 June 2007Full accounts made up to 31 December 2006 (7 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 June 2005Return made up to 31/05/05; full list of members (7 pages)
18 June 2005Return made up to 31/05/05; full list of members (7 pages)
2 August 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
2 August 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 July 2002Return made up to 31/05/02; full list of members (7 pages)
21 July 2002Return made up to 31/05/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Ad 05/09/01--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages)
13 September 2001Ad 05/09/01--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Nc inc already adjusted 15/08/01 (2 pages)
13 September 2001Registered office changed on 13/09/01 from: unit 1 stepfield industrial estate witham essex CM8 3TH (1 page)
13 September 2001Nc inc already adjusted 15/08/01 (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: unit 1 stepfield industrial estate witham essex CM8 3TH (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (7 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (7 pages)
4 September 2001Company name changed regime international LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed regime international LIMITED\certificate issued on 04/09/01 (2 pages)
30 August 2001Memorandum and Articles of Association (13 pages)
30 August 2001Memorandum and Articles of Association (13 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
23 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
23 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Secretary resigned;director resigned (1 page)
22 August 2001Memorandum and Articles of Association (13 pages)
22 August 2001Memorandum and Articles of Association (13 pages)
21 August 2001Company name changed notsallow 146 LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed notsallow 146 LIMITED\certificate issued on 21/08/01 (2 pages)
31 May 2001Incorporation (19 pages)
31 May 2001Incorporation (19 pages)