Company NameAl Halal Supermarket Limited
DirectorPervez Alam
Company StatusActive
Company Number04049854
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Previous NameWorldwide Cash & Carry (Bradford) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Pervez Alam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDeanbank House Deanbank Drive
Rochdale
Lancashire
OL16 4RW
Director NameMr Mohammed Arshad Alam
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2002)
RoleBusinessman
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Secretary NameMr Javaid Kashif
NationalityBritish
StatusResigned
Appointed10 August 2000(1 day after company formation)
Appointment Duration12 years (resigned 04 September 2012)
RoleBusinessman
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.worldwidefoods.co.uk

Location

Registered AddressPennine Distribution Centre Ltd
Queensway
Rochdale
OL11 2NU
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mohammed Arshad Alam
100.00%
Ordinary

Financials

Year2014
Turnover£11,911,156
Gross Profit£1,404,138
Net Worth£1,619,336
Cash£152,755
Current Liabilities£1,995,075

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

2 November 2000Delivered on: 6 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
23 June 2022Total exemption full accounts made up to 31 May 2020 (9 pages)
2 November 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
29 May 2021Previous accounting period shortened from 1 June 2020 to 31 May 2020 (1 page)
30 November 2020Registered office address changed from Al Halal Supermarket Woodhead Road Bradford West Yorkshire BD7 1PD to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page)
18 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
26 February 2020Previous accounting period shortened from 2 June 2019 to 1 June 2019 (1 page)
25 February 2020Previous accounting period extended from 26 May 2019 to 2 June 2019 (1 page)
21 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Auditor's resignation (1 page)
18 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 May 2017 (20 pages)
23 February 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 May 2016 (21 pages)
23 May 2017Full accounts made up to 31 May 2016 (21 pages)
21 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Full accounts made up to 31 May 2015 (18 pages)
4 March 2016Full accounts made up to 31 May 2015 (18 pages)
7 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
19 May 2015Full accounts made up to 31 May 2014 (16 pages)
19 May 2015Full accounts made up to 31 May 2014 (16 pages)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Director's details changed for Mr. Pervez Alam on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Director's details changed for Mr. Pervez Alam on 15 December 2014 (2 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Full accounts made up to 31 May 2013 (17 pages)
15 May 2014Full accounts made up to 31 May 2013 (17 pages)
12 May 2014Auditor's resignation (2 pages)
12 May 2014Auditor's resignation (2 pages)
13 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
13 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
22 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
20 May 2013Full accounts made up to 31 May 2012 (17 pages)
20 May 2013Full accounts made up to 31 May 2012 (17 pages)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
9 February 2013Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
9 February 2013Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
1 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of Javaid Kashif as a secretary (1 page)
1 November 2012Director's details changed for Pervez Alam on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of Javaid Kashif as a secretary (1 page)
1 November 2012Director's details changed for Pervez Alam on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Pervez Alam on 1 November 2012 (2 pages)
4 September 2012Termination of appointment of Javaid Kashif as a secretary (1 page)
4 September 2012Termination of appointment of Javaid Kashif as a secretary (1 page)
29 February 2012Accounts for a small company made up to 30 May 2011 (6 pages)
29 February 2012Accounts for a small company made up to 30 May 2011 (6 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 30 May 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 May 2010 (6 pages)
30 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a small company made up to 30 May 2009 (6 pages)
18 May 2010Accounts for a small company made up to 30 May 2009 (6 pages)
20 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages)
20 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages)
18 January 2010Accounts for a small company made up to 31 May 2008 (6 pages)
18 January 2010Accounts for a small company made up to 31 May 2008 (6 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
19 August 2009Accounts for a small company made up to 31 May 2007 (8 pages)
19 August 2009Accounts for a small company made up to 31 May 2007 (8 pages)
11 May 2009Return made up to 09/08/08; full list of members (3 pages)
11 May 2009Return made up to 09/08/08; full list of members (3 pages)
6 January 2009Accounts for a small company made up to 31 May 2006 (8 pages)
6 January 2009Accounts for a small company made up to 31 May 2006 (8 pages)
1 October 2007Return made up to 09/08/07; full list of members (2 pages)
1 October 2007Return made up to 09/08/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 November 2006Return made up to 09/08/06; full list of members (2 pages)
17 November 2006Return made up to 09/08/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2005Return made up to 09/08/05; full list of members (6 pages)
30 September 2005Return made up to 09/08/05; full list of members (6 pages)
30 November 2004Company name changed worldwide cash & carry (bradford ) LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed worldwide cash & carry (bradford ) LIMITED\certificate issued on 30/11/04 (2 pages)
31 October 2004Return made up to 09/08/04; full list of members (6 pages)
31 October 2004Return made up to 09/08/04; full list of members (6 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
26 August 2003Return made up to 09/08/03; full list of members (6 pages)
26 August 2003Return made up to 09/08/03; full list of members (6 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
8 October 2002Return made up to 09/08/02; full list of members (6 pages)
8 October 2002Return made up to 09/08/02; full list of members (6 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 November 2001Return made up to 09/08/01; full list of members (6 pages)
6 November 2001Return made up to 09/08/01; full list of members (6 pages)
1 February 2001Registered office changed on 01/02/01 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page)
1 February 2001Registered office changed on 01/02/01 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page)
1 February 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
1 February 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
16 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page)
7 September 2000Registered office changed on 07/09/00 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
9 August 2000Incorporation (12 pages)
9 August 2000Incorporation (12 pages)