MAGDALENKA POLISH DELICATESSEN LIMITED

Register to unlock more data on OkredoRegister

MAGDALENKA POLISH DELICATESSEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06314438

Incorporation date

16/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Enterprise Court, Downmill Road, Bracknell RG12 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon24/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon23/09/2025
Registered office address changed from 4 Rectory Row Bracknell RG12 7BN England to 2 Enterprise Court Downmill Road Bracknell RG12 1QS on 2025-09-23
dot icon23/09/2025
Change of details for Mrs Magdalena Norris as a person with significant control on 2023-02-01
dot icon23/09/2025
Director's details changed for Mrs Magdalena Norris on 2025-09-23
dot icon10/06/2025
Registration of charge 063144380001, created on 2025-06-10
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/02/2024
Cessation of Patrick John Norris as a person with significant control on 2024-02-01
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon18/12/2023
Termination of appointment of Patrick John Norris as a director on 2023-12-18
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Registered office address changed from Unit a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB England to 4 Rectory Row Bracknell RG12 7BN on 2023-01-13
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Change of details for Miss Magdalena Glowacka as a person with significant control on 2021-08-28
dot icon03/02/2022
Director's details changed for Miss Magdalena Glowacka on 2021-08-28
dot icon03/02/2022
Secretary's details changed for Miss Magdalena Glowacka on 2021-08-28
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/07/2020
Appointment of Miss Magdalena Glowacka as a director on 2020-07-01
dot icon29/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/10/2019
Registered office address changed from Unit 32 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom to Unit a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB on 2019-10-09
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon19/07/2016
Registered office address changed from Unit 32 Longshot Lane Bracknell Berkshire United Kingdom to Unit 32 Longshot Lane Bracknell Berkshire RG12 1RL on 2016-07-19
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Registered office address changed from Unit 32 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom to Unit 32 Longshot Lane Bracknell Berkshire on 2015-12-21
dot icon18/12/2015
Registered office address changed from Unit 28 Longshot Lane Bracknell Berkshire RG12 1RL to Unit 32 Longshot Lane Bracknell Berkshire RG12 1RL on 2015-12-18
dot icon27/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon18/07/2014
Director's details changed for Mr Patrick John Norris on 2014-05-01
dot icon18/07/2014
Secretary's details changed for Miss Magdalena Glowacka on 2014-05-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 4 the Square, Harmans Water Bracknell Berkshire RG129LP on 2012-07-17
dot icon17/07/2012
Director's details changed for Mr Patrick John Norris on 2009-11-03
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mr Patrick John Norris on 2010-11-03
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Patrick John Norris on 2010-07-10
dot icon22/01/2010
Termination of appointment of Magdalena Glowacka as a director
dot icon02/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 16/07/09; full list of members
dot icon30/06/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon06/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 16/07/08; full list of members
dot icon16/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+24.66 % *

* during past year

Cash in Bank

£138,064.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
101.96K
-
0.00
56.92K
-
2022
6
130.34K
-
0.00
110.75K
-
2023
6
142.61K
-
0.00
138.06K
-
2023
6
142.61K
-
0.00
138.06K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

142.61K £Ascended9.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.06K £Ascended24.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Patrick John
Director
16/07/2007 - 18/12/2023
13
Norris, Magdalena
Director
01/07/2020 - Present
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAGDALENKA POLISH DELICATESSEN LIMITED

MAGDALENKA POLISH DELICATESSEN LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at 2 Enterprise Court, Downmill Road, Bracknell RG12 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGDALENKA POLISH DELICATESSEN LIMITED?

toggle

MAGDALENKA POLISH DELICATESSEN LIMITED is currently Active. It was registered on 16/07/2007 .

Where is MAGDALENKA POLISH DELICATESSEN LIMITED located?

toggle

MAGDALENKA POLISH DELICATESSEN LIMITED is registered at 2 Enterprise Court, Downmill Road, Bracknell RG12 1QS.

What does MAGDALENKA POLISH DELICATESSEN LIMITED do?

toggle

MAGDALENKA POLISH DELICATESSEN LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does MAGDALENKA POLISH DELICATESSEN LIMITED have?

toggle

MAGDALENKA POLISH DELICATESSEN LIMITED had 6 employees in 2023.

What is the latest filing for MAGDALENKA POLISH DELICATESSEN LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-06-30.