Background WavePink WaveYellow Wave

H F CHOCOLATES LIMITED (05166686)

H F CHOCOLATES LIMITED (05166686) is an active UK company. incorporated on 30 June 2004. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). H F CHOCOLATES LIMITED has been registered for 21 years. Current directors include CLEARY, Anthony Austin, CLEARY, Veronica Anne.

Company Number
05166686
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
Moorside Moorside Business Park, York, YO26 7QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
CLEARY, Anthony Austin, CLEARY, Veronica Anne
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H F CHOCOLATES LIMITED

H F CHOCOLATES LIMITED is an active company incorporated on 30 June 2004 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). H F CHOCOLATES LIMITED was registered 21 years ago.(SIC: 46360)

Status

active

Active since 21 years ago

Company No

05166686

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Moorside Moorside Business Park Tockwith York, YO26 7QG,

Previous Addresses

1 Ash Way Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FA United Kingdom
From: 4 July 2019To: 7 December 2022
C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England
From: 25 October 2018To: 4 July 2019
C/O Aps Accountancy Limited 4 Cromwell Court, New Street Aylesbury Buckinghamshire HP20 2PB United Kingdom
From: 25 October 2018To: 25 October 2018
Angell Pinder Ltd 1 Victoria Street Dunstable Bedfordshire LU6 3AZ
From: 30 June 2004To: 25 October 2018
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Owner Exit
Aug 19
Director Left
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CLEARY, Anthony Austin

Active
Moorside Business Park, YorkYO26 7QG
Born December 1952
Director
Appointed 01 Jul 2019

CLEARY, Veronica Anne

Active
Moorside Business Park, YorkYO26 7QG
Born March 1954
Director
Appointed 01 Jul 2019

BENKE, Thelma Margaret Ann

Resigned
Street 5, WetherbyLS23 7FA
Secretary
Appointed 30 Jun 2004
Resigned 01 Jul 2019

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 30 Jun 2004

BENKE, Thelma Margaret Ann

Resigned
Street 5, WetherbyLS23 7FA
Born August 1949
Director
Appointed 30 Jun 2004
Resigned 01 Jul 2019

BLACK, Adam Richard

Resigned
Moorside Business Park, YorkYO26 7QG
Born June 1968
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2023

PAIN, Stephen James

Resigned
Street 5, WetherbyLS23 7FA
Born January 1953
Director
Appointed 30 Jun 2004
Resigned 01 Jul 2019

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 30 Jun 2004
Resigned 30 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Street 5, WetherbyLS23 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Stephen James Pain

Ceased
Street 5, WetherbyLS23 7FA
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Incorporation Company
30 June 2004
NEWINCIncorporation