Vbites Foods Limited

DataGardener
vbites foods limited
in administration
Small

Vbites Foods Limited

02820029Private Limited With Share Capital

C/O Interpath Ltd, 4Th Floor, Tailors Corner, Leeds, LS14DP
Incorporated

20/05/1993

Company Age

32 years

Directors

4

Employees

112

SIC Code

10890

Risk

not scored

Company Overview

Registration, classification & business activity

Vbites Foods Limited (02820029) is a private limited with share capital incorporated on 20/05/1993 (32 years old) and registered in leeds, LS14DP. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Private Limited With Share Capital
SIC: 10890
Small
Incorporated 20/05/1993
LS14DP
112 employees

Financial Overview

Total Assets

£9.26M

Liabilities

£9.74M

Net Assets

£-481.1K

Cash

£1.70M

Key Metrics

112

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-11-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-07-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-02-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:22-01-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Capital Allotment Shares
Category:Capital
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2021
Capital Allotment Shares
Category:Capital
Date:03-11-2021
Resolution
Category:Resolution
Date:13-10-2021
Memorandum Articles
Category:Incorporation
Date:13-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2021
Capital Allotment Shares
Category:Capital
Date:05-10-2021
Capital Alter Shares Subdivision
Category:Capital
Date:25-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2018
Auditors Resignation Company
Category:Auditors
Date:21-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2013
Change Of Name Notice
Category:Change Of Name
Date:21-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2013
Miscellaneous
Category:Miscellaneous
Date:08-10-2012
Termination Director Company With Name
Category:Officers
Date:02-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:05-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Legacy
Category:Mortgage
Date:23-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2010
Termination Secretary Company With Name
Category:Officers
Date:21-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months31

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2023
Filing Date29/03/2023
Latest Accounts31/03/2022

Trading Addresses

2 Stephenson Road, Peterlee, County Durham, SR85AX
Redwood House, 60 Burkitt Road, Corby, Northamptonshire, NN174DT
C/O Interpath Ltd, 4Th Floor, Tailors Corner, Leeds, Ls1 4Dp, LS14DPRegistered

Contact

01536400557
hello@vbitesfoods.cominfo@vbitesfoods.com
vbitesfoods.com
C/O Interpath Ltd, 4Th Floor, Tailors Corner, Leeds, LS14DP