MAMAS & PAPAS LIMITED - WEST YORKSHIRE


Company Profile Company Filings

Overview

MAMAS & PAPAS LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
MAMAS & PAPAS LIMITED was incorporated 20 years ago on 11/12/2003 and has the registered number: 04992387. The accounts status is FULL and accounts are next due on 31/12/2024.

MAMAS & PAPAS LIMITED - WEST YORKSHIRE

This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 02/04/2023 31/12/2024

Registered Office

COLNE BRIDGE ROAD
WEST YORKSHIRE
HD5 0RH

This Company Originates in : United Kingdom
Previous trading names include:
MEAUJO (649) LIMITED (until 01/04/2004)

Confirmation Statements

Last Statement Next Statement Due
11/12/2023 25/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH GEORGINA ASHBY Nov 1987 British Director 2024-01-19 CURRENT
MRS VERONICA BERNADETTE SHACKLETON Secretary 2021-12-08 CURRENT
MR NATHAN JOHN PARRY WILLIAMS Mar 1974 British Director 2019-12-23 CURRENT
VISHESH NATH SRIVASTAVA Apr 1983 British Director 2014-07-24 UNTIL 2018-03-30 RESIGNED
MEAUJO INCORPORATIONS LIMITED Corporate Nominee Director 2003-12-11 UNTIL 2004-02-23 RESIGNED
MR RICHARD BRUNO ANDREW SPYCHALSKI Mar 1964 British Director 2004-05-14 UNTIL 2014-03-14 RESIGNED
MRS AMANDA JENNINGS Sep 1979 British Director 2011-04-06 UNTIL 2014-07-24 RESIGNED
MRS LUISA SCACCHETTI Feb 1951 Italian Director 2004-02-23 UNTIL 2014-07-24 RESIGNED
MR DAVID SCACCHETTI Dec 1951 British Director 2004-02-23 UNTIL 2019-02-28 RESIGNED
MR PAUL VICTOR SIRETT Jan 1964 British Director 2004-05-14 UNTIL 2006-02-24 RESIGNED
MRS OLIVIA ROBINSON Mar 1982 British Director 2012-01-03 UNTIL 2014-07-24 RESIGNED
MR NIGEL JASON PLESTED Dec 1971 English Director 2007-06-04 UNTIL 2009-10-01 RESIGNED
DIANE PERRY Jun 1964 British Director 2004-05-14 UNTIL 2009-01-08 RESIGNED
MR JOHN KEITH MILLER Oct 1962 British Director 2009-04-30 UNTIL 2011-05-20 RESIGNED
MR TIMOTHY IAN MAULE Apr 1968 British Director 2004-02-23 UNTIL 2014-07-08 RESIGNED
MAREK LASKOWSKI Jun 1973 British Director 2009-11-23 UNTIL 2014-03-12 RESIGNED
MR MARK JAMES SAUNDERS Sep 1965 British Director 2020-09-21 UNTIL 2024-06-13 RESIGNED
MR ANDREW ARTHUR GEORGE TAYLOR Secretary 2019-12-23 UNTIL 2020-05-07 RESIGNED
MRS JULIA SAMANTHA NAYLOR Secretary 2019-07-01 UNTIL 2021-12-08 RESIGNED
JASON GREENWOOD Mar 1971 British Secretary 2004-02-23 UNTIL 2010-01-12 RESIGNED
MR JASON ROBERT CURTIS Secretary 2010-01-12 UNTIL 2019-06-30 RESIGNED
PHILSEC LIMITED Corporate Nominee Secretary 2003-12-11 UNTIL 2004-02-23 RESIGNED
CHRISTOPHER JOHN BEELEY Mar 1965 British Director 2007-07-01 UNTIL 2011-05-20 RESIGNED
JASON GREENWOOD Mar 1971 British Director 2004-05-14 UNTIL 2014-07-08 RESIGNED
MR JASON GREENWOOD Mar 1971 British Director 2016-09-01 UNTIL 2019-03-29 RESIGNED
CHRISTOPHER GREENWOOD Sep 1965 British Director 2004-05-14 UNTIL 2014-03-14 RESIGNED
MR ALLAN WILLIAM FRY Jun 1957 British Director 2012-03-05 UNTIL 2013-12-05 RESIGNED
RICHARD FAULKNER Nov 1950 British Director 2004-02-23 UNTIL 2010-07-16 RESIGNED
MR EMILIO DI SPIEZIO SARDO Mar 1977 Italian Director 2014-07-24 UNTIL 2020-09-21 RESIGNED
MR RICCARDO CINCOTTA Jan 1960 Italian Director 2019-05-09 UNTIL 2019-11-29 RESIGNED
MR MARCO CAPELLO Aug 1960 Italian Director 2014-07-24 UNTIL 2020-09-21 RESIGNED
MR KARL BROWN Nov 1970 British Director 2007-06-04 UNTIL 2014-03-14 RESIGNED
KAREN MARIE TYLER Feb 1963 British Director 2007-06-04 UNTIL 2011-11-25 RESIGNED
MR PAUL JOHN ATHERTON Jun 1973 British Director 2006-10-30 UNTIL 2007-12-20 RESIGNED
MARCO ANATRIELLO Sep 1981 Italian Director 2014-07-24 UNTIL 2020-09-21 RESIGNED
MR RICHARD MARTIN HARRIS Dec 1969 British Director 2012-04-16 UNTIL 2014-03-14 RESIGNED
MR NEIL ANTHONY HEPPLEWHITE Mar 1968 British Director 2013-03-04 UNTIL 2013-11-08 RESIGNED
CLAIRE HARPER Apr 1974 British Director 2007-06-04 UNTIL 2011-11-01 RESIGNED
MR ROBERT JOHN JENNINGS Apr 1979 Australian Director 2012-01-03 UNTIL 2014-07-24 RESIGNED
MR MARK LEE WILSON May 1958 British Director 2004-02-23 UNTIL 2008-09-27 RESIGNED
ELAINE WELCH May 1975 British Director 2004-05-14 UNTIL 2007-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mamas & Papas (Holdings) Limited 2016-04-06 Huddersfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAMAS & PAPAS (RETAIL) LIMITED BIRMINGHAM Dissolved... FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PRINCIPLE SYSTEMS LIMITED WEST YORKSHIRE Active FULL 32990 - Other manufacturing n.e.c.
PRINCIPLE LINK (UK) LIMITED HUDDERSFIELD Active AUDIT EXEMPTION SUBSI 25610 - Treatment and coating of metals
MAMAS & PAPAS (PROPERTY) LIMITED Dissolved... DORMANT 96090 - Other service activities n.e.c.
MAMAS & PAPAS (HOLDINGS) LIMITED WEST YORKSHIRE Active FULL 70100 - Activities of head offices
MAMAS & PAPAS (FRANCHISE STORES) LIMITED Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
PRINCIPLE GLOBAL LIMITED HUDDERSFIELD ENGLAND Active GROUP 70100 - Activities of head offices
THE ASDA FOUNDATION LEEDS Active FULL 82990 - Other business support service activities n.e.c.
ENOTRIA WINE GROUP LIMITED LONDON Active GROUP 82990 - Other business support service activities n.e.c.
BLUEGEM II CO1 LTD LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
BLUEGEM II CO2 LTD LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
STORK BETA LIMITED HUDDERSFIELD Active GROUP 82990 - Other business support service activities n.e.c.
TANDEM 1987 LIMITED HUDDERSFIELD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ASHBY & ASHBY LTD HUDDERSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VILLAGE DOORSTEP LTD YORK UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
MAMAS & PAPAS (DIGITAL) LIMITED HUDDERSFIELD UNITED KINGDOM Active FULL 47910 - Retail sale via mail order houses or via Internet
MAMAS & PAPAS (CONCESSIONS) LIMITED HUDDERSFIELD UNITED KINGDOM Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MAMAS & PAPAS (STORES) LIMITED HUDDERSFIELD UNITED KINGDOM Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BLUEGEM CAPITAL PARTNERS LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACAMAST SERVICES LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
JACAMAST STRUCTURECLAD LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 43910 - Roofing activities
INTERIOR GOODS DIRECT LIMITED HUDDERSFIELD ENGLAND Active FULL 47990 - Other retail sale not in stores, stalls or markets
MAMAS & PAPAS (HOLDINGS) LIMITED WEST YORKSHIRE Active FULL 70100 - Activities of head offices
OCUSURE LIMITED HUDDERSFIELD ENGLAND Active MICRO ENTITY 46520 - Wholesale of electronic and telecommunications equipment and parts
UNIT 1 RECOVERY LTD BRADLEY HUDDERSFIELD Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
GREEN & BROWN LTD HUDDERSFIELD ENGLAND Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
HEYWOOD WILLIAMS ARCHITECTURAL LIMITED HUDDERSFIELD ENGLAND Active SMALL 25120 - Manufacture of doors and windows of metal
GERMAN KITCHENS INSTALLERS LTD HUDDERSFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 43290 - Other construction installation