Company NameThe Uppercrust Pie Company Limited
DirectorsChristine Ann Lomas and John Vernon Lomas
Company StatusActive - Proposal to Strike off
Company Number04005460
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameChristine Ann Lomas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address50 Hardmans Road
Whitefield
Manchester
Lancashire
M45 7BD
Director NameMr John Vernon Lomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address50 Hardmans Road
Whitefield
Manchester
Lancashire
M45 7BD
Secretary NameChristine Ann Lomas
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address50 Hardmans Road
Whitefield
Manchester
Lancashire
M45 7BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteuppercrustpies.com
Telephone0161 7669744
Telephone regionManchester

Location

Registered Address50 Hardmans Road
Whitefield
Manchester
Lancashire
M45 7BD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

1 at £1Christine Ann Lomas
50.00%
Ordinary
1 at £1John Vernon Lomas
50.00%
Ordinary

Financials

Year2014
Net Worth£143,440
Cash£13,046
Current Liabilities£179,034

Accounts

Latest Accounts30 August 2020 (3 years, 7 months ago)
Next Accounts Due30 May 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return1 June 2021 (2 years, 10 months ago)
Next Return Due15 June 2022 (overdue)

Charges

12 November 2010Delivered on: 17 November 2010
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.
Outstanding

Filing History

26 November 2020Unaudited abridged accounts made up to 30 August 2019 (6 pages)
28 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 December 2019Unaudited abridged accounts made up to 31 August 2018 (5 pages)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2010Director's details changed for John Vernon Lomas on 31 May 2010 (2 pages)
15 August 2010Director's details changed for Christine Ann Lomas on 31 May 2010 (2 pages)
15 August 2010Director's details changed for John Vernon Lomas on 31 May 2010 (2 pages)
15 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 August 2010Director's details changed for Christine Ann Lomas on 31 May 2010 (2 pages)
15 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
13 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 January 2009Return made up to 01/06/08; full list of members (4 pages)
14 January 2009Return made up to 01/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (7 pages)
20 June 2006Return made up to 01/06/06; full list of members (7 pages)
25 May 2006Return made up to 01/06/05; full list of members (7 pages)
25 May 2006Return made up to 01/06/05; full list of members (7 pages)
9 May 2006Compulsory strike-off action has been discontinued (1 page)
9 May 2006Compulsory strike-off action has been discontinued (1 page)
29 December 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2004Return made up to 01/06/04; full list of members (8 pages)
26 November 2004Return made up to 01/06/04; full list of members (8 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 May 2003Return made up to 01/06/03; full list of members (7 pages)
30 May 2003Return made up to 01/06/03; full list of members (7 pages)
18 November 2002Return made up to 01/06/02; full list of members (7 pages)
18 November 2002Return made up to 01/06/02; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 August 2001Return made up to 01/06/01; full list of members (6 pages)
10 August 2001Return made up to 01/06/01; full list of members (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: bridge street 181 queen victoria street london EC4V 4DZ (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: bridge street 181 queen victoria street london EC4V 4DZ (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
1 June 2000Incorporation (14 pages)
1 June 2000Incorporation (14 pages)