Company NameWheat-In Ltd
DirectorLubna Shafiq
Company StatusActive - Proposal to Strike off
Company Number06697733
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Lubna Shafiq
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 2008(same day as company formation)
RoleIndustrial Chemist
Country of ResidenceEngland
Correspondence Address36 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PD
Secretary NameMr Tahir Shafiq
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PD

Location

Registered Address36 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1000 at £1Lubna Shafiq
100.00%
Ordinary

Financials

Year2014
Net Worth£69,812
Cash£48,803
Current Liabilities£76,913

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

17 July 2014Delivered on: 17 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 February 2009Delivered on: 10 February 2009
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

12 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
24 March 2020Satisfaction of charge 066977330002 in full (1 page)
11 March 2020Satisfaction of charge 1 in full (1 page)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
18 September 2018Notification of Idris Shafiq as a person with significant control on 16 September 2017 (2 pages)
18 September 2018Notification of Mohsin Shafiq as a person with significant control on 16 September 2017 (2 pages)
18 September 2018Change of details for Mrs Lubna Shafiq as a person with significant control on 16 September 2017 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
1 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
15 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 September 2014Termination of appointment of Tahir Shafiq as a secretary on 1 September 2014 (1 page)
26 September 2014Termination of appointment of Tahir Shafiq as a secretary on 1 September 2014 (1 page)
26 September 2014Termination of appointment of Tahir Shafiq as a secretary on 1 September 2014 (1 page)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
17 July 2014Registration of charge 066977330002, created on 17 July 2014 (23 pages)
17 July 2014Registration of charge 066977330002, created on 17 July 2014 (23 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 October 2012Annual return made up to 15 September 2012 no member list (4 pages)
15 October 2012Annual return made up to 15 September 2012 no member list (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 October 2010Director's details changed for Lubna Shafiq on 15 September 2010 (2 pages)
17 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Lubna Shafiq on 15 September 2010 (2 pages)
17 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2008Incorporation (18 pages)
15 September 2008Incorporation (18 pages)