EAT & SWEET CARIBBEAN FOOD LTD

Register to unlock more data on OkredoRegister

EAT & SWEET CARIBBEAN FOOD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06909311

Incorporation date

19/05/2009

Size

Dormant

Contacts

Registered address

Registered address

82 A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon27/02/2026
Confirmation statement made on 2025-06-10 with no updates
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-24
dot icon18/07/2025
Voluntary strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon17/06/2025
Application to strike the company off the register
dot icon29/05/2025
Accounts for a dormant company made up to 2024-05-31
dot icon18/06/2024
Director's details changed for Mrs Marion Ricketts on 2024-06-18
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon04/06/2024
Registered office address changed from 615 Oldham Road Oldham Road Failsworth Manchester M35 9AN England to 615 Oldham Road Failsworth Manchester Lancashire M35 9AN on 2024-06-04
dot icon04/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon29/05/2023
Cessation of Andrew Ricketts as a person with significant control on 2023-05-29
dot icon29/05/2023
Termination of appointment of Andrew Ricketts as a director on 2023-05-28
dot icon29/05/2023
Registered office address changed from The Ridelow Building 27-29 Church Street Northern Quarter Manchester Lancashire M4 1PE United Kingdom to 615 Oldham Road Oldham Road Failsworth Manchester M35 9AN on 2023-05-29
dot icon28/05/2023
Micro company accounts made up to 2022-05-31
dot icon01/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon20/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon17/07/2017
Notification of Marion Ricketts as a person with significant control on 2016-07-01
dot icon17/07/2017
Notification of Andrew Ricketts as a person with significant control on 2016-07-01
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/07/2016
Registered 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 2016-07-08
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/09/2014
Compulsory strike-off action has been discontinued
dot icon25/09/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon20/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/03/2014
Director's details changed for Mrs Marion Doris Ricketts on 2014-03-19
dot icon19/03/2014
Registered office address changed from 17 Lane End Road Burnage Manchester M19 1WA United Kingdom on 2014-03-19
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/08/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon14/08/2012
Director's details changed for Marion Doris Ricketts on 2011-06-16
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/07/2011
Appointment of Marion Doris Ricketts as a director
dot icon16/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Andrew Ricketts on 2011-05-10
dot icon16/06/2011
Secretary's details changed for Marion Ricketts on 2011-05-10
dot icon16/06/2011
Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 2011-06-16
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/09/2010
Appointment of Marion Ricketts as a secretary
dot icon30/09/2010
Termination of appointment of Irvine Williams as a director
dot icon08/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Irvine Lee Williams on 2010-05-01
dot icon08/06/2010
Director's details changed for Mr Andrew Ricketts on 2010-05-01
dot icon21/05/2009
Director's change of particulars / irvine williams / 21/05/2009
dot icon19/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/05/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
24/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.39K
-
0.00
-
-
2022
2
5.66K
-
0.00
-
-
2022
2
5.66K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.66K £Descended-39.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marion Ricketts
Director
16/06/2011 - Present
8
Ricketts, Andrew
Director
19/05/2009 - 28/05/2023
4
Williams, Irvine Lee
Director
19/05/2009 - 02/08/2010
1
Ricketts, Marion
Secretary
02/08/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EAT & SWEET CARIBBEAN FOOD LTD

EAT & SWEET CARIBBEAN FOOD LTD is an(a) Active company incorporated on 19/05/2009 with the registered office located at 82 A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EAT & SWEET CARIBBEAN FOOD LTD?

toggle

EAT & SWEET CARIBBEAN FOOD LTD is currently Active. It was registered on 19/05/2009 .

Where is EAT & SWEET CARIBBEAN FOOD LTD located?

toggle

EAT & SWEET CARIBBEAN FOOD LTD is registered at 82 A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does EAT & SWEET CARIBBEAN FOOD LTD do?

toggle

EAT & SWEET CARIBBEAN FOOD LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does EAT & SWEET CARIBBEAN FOOD LTD have?

toggle

EAT & SWEET CARIBBEAN FOOD LTD had 2 employees in 2022.

What is the latest filing for EAT & SWEET CARIBBEAN FOOD LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-06-10 with no updates.