Background WavePink WaveYellow Wave

MAMAS & PAPAS LIMITED (04992387)

MAMAS & PAPAS LIMITED (04992387) is an active UK company. incorporated on 11 December 2003. with registered office in West Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. MAMAS & PAPAS LIMITED has been registered for 22 years. Current directors include ASHBY, Sarah Georgina.

Company Number
04992387
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Colne Bridge Road, West Yorkshire, HD5 0RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ASHBY, Sarah Georgina
SIC Codes
46499, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMAS & PAPAS LIMITED

MAMAS & PAPAS LIMITED is an active company incorporated on 11 December 2003 with the registered office located in West Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. MAMAS & PAPAS LIMITED was registered 22 years ago.(SIC: 46499, 71129)

Status

active

Active since 22 years ago

Company No

04992387

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

MEAUJO (649) LIMITED
From: 11 December 2003To: 1 April 2004
Contact
Address

Colne Bridge Road Huddersfield West Yorkshire, HD5 0RH,

Timeline

56 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Apr 13
Loan Secured
Jul 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 16
Director Left
May 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 24
Director Left
Jun 24
Loan Secured
Jul 24
Loan Cleared
Sept 24
Director Left
Aug 25
Loan Secured
Dec 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SHACKLETON, Veronica Bernadette

Active
Colne Bridge Road, West YorkshireHD5 0RH
Secretary
Appointed 08 Dec 2021

ASHBY, Sarah Georgina

Active
Colne Bridge Road, West YorkshireHD5 0RH
Born November 1987
Director
Appointed 19 Jan 2024

CURTIS, Jason Robert

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Secretary
Appointed 12 Jan 2010
Resigned 30 Jun 2019

GREENWOOD, Jason

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Secretary
Appointed 23 Feb 2004
Resigned 12 Jan 2010

NAYLOR, Julia Samantha

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Secretary
Appointed 01 Jul 2019
Resigned 08 Dec 2021

TAYLOR, Andrew Arthur George

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Secretary
Appointed 23 Dec 2019
Resigned 07 May 2020

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 23 Feb 2004

ANATRIELLO, Marco

Resigned
108 - 110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 24 Jul 2014
Resigned 21 Sept 2020

ATHERTON, Paul John

Resigned
11 May Avenue, LeedsLS27 7GJ
Born June 1973
Director
Appointed 30 Oct 2006
Resigned 20 Dec 2007

BEELEY, Christopher John

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born March 1965
Director
Appointed 01 Jul 2007
Resigned 20 May 2011

BROWN, Karl Geoffrey

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born November 1970
Director
Appointed 04 Jun 2007
Resigned 14 Mar 2014

CAPELLO, Marco

Resigned
108 - 110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 24 Jul 2014
Resigned 21 Sept 2020

CINCOTTA, Riccardo

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born January 1960
Director
Appointed 09 May 2019
Resigned 29 Nov 2019

DI SPIEZIO SARDO, Emilio

Resigned
108 - 110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 24 Jul 2014
Resigned 21 Sept 2020

FAULKNER, Richard

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born November 1950
Director
Appointed 23 Feb 2004
Resigned 16 Jul 2010

FRY, Allan William

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born June 1957
Director
Appointed 05 Mar 2012
Resigned 05 Dec 2013

GREENWOOD, Christopher

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born September 1965
Director
Appointed 14 May 2004
Resigned 14 Mar 2014

GREENWOOD, Jason Andrew

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born March 1971
Director
Appointed 01 Sept 2016
Resigned 29 Mar 2019

GREENWOOD, Jason

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born March 1971
Director
Appointed 14 May 2004
Resigned 08 Jul 2014

HARPER, Claire

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born April 1974
Director
Appointed 04 Jun 2007
Resigned 01 Nov 2011

HARRIS, Richard Martin

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born December 1969
Director
Appointed 16 Apr 2012
Resigned 14 Mar 2014

HEPPLEWHITE, Neil Anthony

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born March 1968
Director
Appointed 04 Mar 2013
Resigned 08 Nov 2013

JENNINGS, Amanda

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born September 1979
Director
Appointed 06 Apr 2011
Resigned 24 Jul 2014

JENNINGS, Robert John

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born April 1979
Director
Appointed 03 Jan 2012
Resigned 24 Jul 2014

LASKOWSKI, Marek Jan

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born June 1973
Director
Appointed 23 Nov 2009
Resigned 12 Mar 2014

MAULE, Timothy Ian

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born April 1968
Director
Appointed 23 Feb 2004
Resigned 08 Jul 2014

MILLER, John Keith

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born October 1962
Director
Appointed 30 Apr 2009
Resigned 20 May 2011

PERRY, Diane

Resigned
Mayfield Cottage, Dale AbbeyDE7 4PN
Born June 1964
Director
Appointed 14 May 2004
Resigned 08 Jan 2009

PLESTED, Nigel Jason

Resigned
Ulleswater Road, SouthgateN14 7BT
Born December 1971
Director
Appointed 04 Jun 2007
Resigned 01 Oct 2009

ROBINSON, Olivia

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born March 1982
Director
Appointed 03 Jan 2012
Resigned 24 Jul 2014

SAUNDERS, Mark James

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born September 1965
Director
Appointed 21 Sept 2020
Resigned 13 Jun 2024

SCACCHETTI, David

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born December 1951
Director
Appointed 23 Feb 2004
Resigned 28 Feb 2019

SCACCHETTI, Luisa

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born February 1951
Director
Appointed 23 Feb 2004
Resigned 24 Jul 2014

SIRETT, Paul Victor

Resigned
Northgate Cottage, TarporleyCW6 0JX
Born January 1964
Director
Appointed 14 May 2004
Resigned 24 Feb 2006

SPYCHALSKI, Richard Bruno Andrew

Resigned
Colne Bridge Road, West YorkshireHD5 0RH
Born March 1964
Director
Appointed 14 May 2004
Resigned 14 Mar 2014

Persons with significant control

1

Colne Bridge Road, HuddersfieldHD5 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
26 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Resolution
19 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 November 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Resolution
26 January 2010
RESOLUTIONSResolutions
Resolution
26 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Legacy
9 December 2009
MG02MG02
Legacy
4 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation