Company NameEat & Sweet Caribbean Food Ltd
DirectorsAndrew Ricketts and Marion Ricketts
Company StatusActive
Company Number06909311
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Andrew Ricketts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridelow Building 27-29 Church Street
Northern Quarter
Manchester
Lancashire
M4 1PE
Secretary NameMrs Marion Ricketts
NationalityBritish
StatusCurrent
Appointed02 August 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressThe Ridelow Building 27-29 Church Street
Northern Quarter
Manchester
Lancashire
M4 1PE
Director NameMrs Marion Ricketts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(2 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridelow Building 27-29 Church Street
Northern Quarter
Manchester
Lancashire
M4 1PE
Director NameMr Irvine Lee Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Moss Park Road
Stretford
Manchester
Greater Manchester
M32 9HZ

Contact

Telephone0161 4421605
Telephone regionManchester

Location

Registered Address615 Oldham Road Oldham Road
Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Ricketts
50.00%
Ordinary
1 at £1Marion Doris Ricketts
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,875
Cash£125
Current Liabilities£16,876

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
17 July 2017Notification of Andrew Ricketts as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Marion Ricketts as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Marion Ricketts as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Andrew Ricketts as a person with significant control on 1 July 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 July 2016Registered office address changed from Design Store 27-29 Church Street Manchester Lancashire M4 1PE to The Ridelow Building 27-29 Church Street Northern Quarter Manchester Lancashire M4 1PE on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Design Store 27-29 Church Street Manchester Lancashire M4 1PE to The Ridelow Building 27-29 Church Street Northern Quarter Manchester Lancashire M4 1PE on 8 July 2016 (1 page)
8 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 March 2014Registered office address changed from 17 Lane End Road Burnage Manchester M19 1WA United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 17 Lane End Road Burnage Manchester M19 1WA United Kingdom on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mrs Marion Doris Ricketts on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mrs Marion Doris Ricketts on 19 March 2014 (2 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Marion Doris Ricketts on 16 June 2011 (2 pages)
14 August 2012Director's details changed for Marion Doris Ricketts on 16 June 2011 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 July 2011Appointment of Marion Doris Ricketts as a director (3 pages)
14 July 2011Appointment of Marion Doris Ricketts as a director (3 pages)
16 June 2011Secretary's details changed for Marion Ricketts on 10 May 2011 (1 page)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Marion Ricketts on 10 May 2011 (1 page)
16 June 2011Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Andrew Ricketts on 10 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Andrew Ricketts on 10 May 2011 (2 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 September 2010Termination of appointment of Irvine Williams as a director (2 pages)
30 September 2010Termination of appointment of Irvine Williams as a director (2 pages)
30 September 2010Appointment of Marion Ricketts as a secretary (3 pages)
30 September 2010Appointment of Marion Ricketts as a secretary (3 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Irvine Lee Williams on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Irvine Lee Williams on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Irvine Lee Williams on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Ricketts on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Ricketts on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Ricketts on 1 May 2010 (2 pages)
21 May 2009Director's change of particulars / irvine williams / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / irvine williams / 21/05/2009 (1 page)
19 May 2009Incorporation (17 pages)
19 May 2009Incorporation (17 pages)