BLEND: COOK, EAT, SHARE CIC

Register to unlock more data on OkredoRegister

BLEND: COOK, EAT, SHARE CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10430599

Incorporation date

17/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2016)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon30/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-10-30
dot icon04/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2023
Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-11-13
dot icon10/11/2023
Statement of affairs
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon07/06/2023
Cessation of Justin Rowntree as a person with significant control on 2023-06-07
dot icon07/06/2023
Notification of Gareth Jones as a person with significant control on 2023-06-07
dot icon17/05/2023
Termination of appointment of Tracey Joy Jackson as a director on 2023-05-15
dot icon12/05/2023
Secretary's details changed for Mrs Joanna Rutter on 2023-05-12
dot icon12/05/2023
Termination of appointment of Christopher Hanson as a director on 2023-05-12
dot icon12/05/2023
Cessation of Christopher Hanson as a person with significant control on 2023-05-12
dot icon12/05/2023
Notification of Justin Rowntree as a person with significant control on 2023-05-12
dot icon24/03/2023
Appointment of Mr Christopher Hanson as a director on 2023-03-23
dot icon24/03/2023
Cessation of Justin Rowntree as a person with significant control on 2023-03-23
dot icon24/03/2023
Notification of Christopher Hanson as a person with significant control on 2023-03-23
dot icon23/03/2023
Termination of appointment of Christopher Hanson as a director on 2023-03-23
dot icon23/03/2023
Cessation of Christopher James Hanson as a person with significant control on 2023-03-23
dot icon23/03/2023
Notification of Justin Rowntree as a person with significant control on 2023-03-23
dot icon01/02/2023
Appointment of Ms Tracey Joy Jackson as a director on 2023-01-20
dot icon11/11/2022
Registration of charge 104305990001, created on 2022-11-09
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Micro company accounts made up to 2020-12-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon23/03/2021
Director's details changed for Ms Joanna Rutter on 2021-03-23
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon02/06/2020
Registered office address changed from 18 Pinstone Street Sheffield S1 2HN England to 99 Parkway Avenue Sheffield S9 4WG on 2020-06-02
dot icon12/01/2020
Appointment of Mr David William Angrave as a director on 2020-01-01
dot icon10/01/2020
Confirmation statement made on 2019-10-11 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of Derek Robert Freeborn as a director on 2019-05-01
dot icon22/01/2019
Appointment of Mr Christopher Hanson as a director on 2019-01-20
dot icon20/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon24/07/2018
Termination of appointment of Christopher James Hanson as a director on 2018-07-15
dot icon24/07/2018
Termination of appointment of Nicola Fearnley Hill as a director on 2018-07-15
dot icon24/07/2018
Termination of appointment of Laura Jane Evans as a director on 2018-07-15
dot icon24/07/2018
Termination of appointment of David Francis Brown as a director on 2018-07-15
dot icon24/07/2018
Termination of appointment of David Francis Brown as a director on 2018-07-15
dot icon24/07/2018
Termination of appointment of Christopher James Hanson as a secretary on 2018-07-15
dot icon24/07/2018
Registered office address changed from The Print House North Church Street Sheffield S1 2DH England to 18 Pinstone Street Sheffield S1 2HN on 2018-07-24
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon26/11/2017
Appointment of Miss Laura Jane Evans as a director on 2017-11-16
dot icon28/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon23/10/2017
Appointment of Mrs Joanna Rutter as a secretary on 2017-10-16
dot icon23/10/2017
Termination of appointment of Joanna Rutter as a director on 2017-10-16
dot icon23/10/2017
Termination of appointment of Gareth Jones as a director on 2017-10-16
dot icon23/10/2017
Termination of appointment of Matthew Stephen Brooker as a director on 2017-10-13
dot icon08/09/2017
Appointment of Ms Joanna Rutter as a director on 2017-09-01
dot icon08/09/2017
Appointment of Mr Gareth Jones as a director on 2017-09-01
dot icon08/09/2017
Registered office address changed from 101 Stanley Road Chapeltown Sheffield South Yorkshire S35 2XS to The Print House North Church Street Sheffield S1 2DH on 2017-09-08
dot icon24/02/2017
Appointment of Ms Joanna Rutter as a director on 2017-02-21
dot icon25/11/2016
Appointment of Mr Matthew Stephen Brooker as a director on 2016-11-25
dot icon24/11/2016
Appointment of Mr Gareth Jones as a director on 2016-11-24
dot icon22/11/2016
Appointment of Mr Derek Robert Freeborn as a director on 2016-11-22
dot icon21/11/2016
Appointment of Mr David Francis Brown as a director on 2016-11-21
dot icon18/11/2016
Appointment of Nicola Fearnley Hill as a director on 2016-11-09
dot icon17/10/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gareth Lloyd Jones
Director
01/09/2017 - Present
3
Mr Christopher James Hanson
Director
23/03/2023 - 12/05/2023
2
Mr Christopher James Hanson
Director
20/01/2019 - 23/03/2023
2
Jackson, Tracey Joy
Director
20/01/2023 - 15/05/2023
-
Mcgovern, Joanna
Secretary
16/10/2017 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEND: COOK, EAT, SHARE CIC

BLEND: COOK, EAT, SHARE CIC is an(a) Dissolved company incorporated on 17/10/2016 with the registered office located at 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEND: COOK, EAT, SHARE CIC?

toggle

BLEND: COOK, EAT, SHARE CIC is currently Dissolved. It was registered on 17/10/2016 and dissolved on 30/04/2025.

Where is BLEND: COOK, EAT, SHARE CIC located?

toggle

BLEND: COOK, EAT, SHARE CIC is registered at 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does BLEND: COOK, EAT, SHARE CIC do?

toggle

BLEND: COOK, EAT, SHARE CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLEND: COOK, EAT, SHARE CIC?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.