Check the

HEALTHY KIDS LIMITED

Company
HEALTHY KIDS LIMITED (05446501)

HEALTHY KIDS

Phone: 02032 912 409
B rating

ABOUT HEALTHY KIDS LIMITED

At Little Dish we know it’s not easy making good nutritious meals for your little ones day in and day out. So that’s what we do.

I can't tell you what a lifesaver your meals can be. So from a frazzled, busy mom, a huge thank you for coming up with some fabulous products!

We won the London regional finals of the 2014 HSBC Global Connections Award for ‘Excellence in Innovation’, making us one of the 9 national finalists from an original group of 1500 businesses. You can find out more about the awards by clicking on the logo.

My daughter's tried a few soups but I always worry about the salt content so this is perfect for when we are too busy to cook from scratch.

A winner of the Smarta 100 - recognizing the UK’s smartest small businesses.

Shortlisted 2008 Morrison's Award for Outstanding Small Business

Shortlisted for Entrepreneurial Small Business Talent in the UK

Your meals are the only ones I look to now as they seem to be the only ones he will eat. They are full of flavour and taste the most like homemade products.

Christmas is almost upon us, and we're getting in the spirit by giving away a brilliant prize every day from now until December 12th. With everything from toddler clothing and toys, to Little Dish meals and of course something for Dads, there's a prize for every Little Dish fan. Our twelve days of giveaways kicks off…

We're raising money for BBC Children in Need

We're partnering with Tommy's the miscarriage and stillbirth charity, and Jo Jingles, the children’s music, singing and movement provider, to host Jinglethons across the country in October. The series of Jinglethon events, taking place across the country at Jo Jingles classes, will see thousands of babies and toddlers aged 3 months to 5 years saving other…

KEY FINANCES

Year
2016
Assets
£1492.68k ▲ £162.55k (12.22 %)
Cash
£232.48k ▼ £-154.28k (-39.89 %)
Liabilities
£1623.22k ▲ £797.78k (96.65 %)
Net Worth
£-130.54k ▼ £-635.23k (-125.86 %)

REGISTRATION INFO

Company name
HEALTHY KIDS LIMITED
Company number
05446501
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.littledish.co.uk
Phones
02032 912 409
Registered Address
TIMSONS BUSINESS CENTRE,
BATH ROAD,
KETTERING,
NORTHAMPTONSHIRE,
ENGLAND,
NN16 8NQ

ECONOMIC ACTIVITIES

46390
Non-specialised wholesale of food, beverages and tobacco

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

17 Nov 2016
Satisfaction of charge 3 in full
02 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 647.39
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

9 February 2015
Status
Outstanding
Delivered
9 February 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

6 January 2015
Status
Outstanding
Delivered
6 January 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

24 October 2014
Status
Outstanding
Delivered
24 October 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

24 October 2014
Status
Outstanding
Delivered
24 October 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

17 December 2010
Status
Outstanding
Delivered
22 December 2010
Persons entitled
Notting Hill Estate General Partner Limited and Notting Hill Estate (Nominee) Limited
Description
Fixed charge the deposit account see image for full details.

29 September 2008
Status
Satisfied on 17 November 2016
Delivered
1 October 2008
Persons entitled
Marsh & Parsons Limited
Description
The sum of £12,500.00 (together with any cat from time to…

12 October 2007
Status
Satisfied on 10 December 2014
Delivered
17 October 2007
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over all property and assets…

21 May 2006
Status
Satisfied on 10 December 2014
Delivered
24 May 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

See Also


Last update 2018

HEALTHY KIDS LIMITED DIRECTORS

AFP SERVICES LIMITED

  Acting
Appointed
11 February 2015
Role
Secretary
Address
Timsons Business Centre, Bath Road, Kettering, Northants, England, NN16 8NQ
Name
AFP SERVICES LIMITED

Dean Brown

  Acting
Appointed
07 May 2015
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Timsons Business Centre, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Country Of Residence
England
Name
BROWN, Dean

Hillary Graves Brown

  Acting
Appointed
09 May 2005
Occupation
Company Director
Role
Director
Age
54
Nationality
United States
Address
Timsons Business Centre, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Country Of Residence
England
Name
GRAVES BROWN, Hillary

Khwaja Shahid Muzaffar Hassan

  Acting
Appointed
18 May 2015
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Timsons Business Centre, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Country Of Residence
Usa
Name
HASSAN, Khwaja Shahid Muzaffar

Fergal James Leamy

  Acting
Appointed
01 April 2015
Occupation
Company Director
Role
Director
Age
47
Nationality
Irish
Address
Timsons Business Centre, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Country Of Residence
Ireland
Name
LEAMY, Fergal James

John Bernard Stapleton

  Acting
Appointed
09 April 2012
Occupation
Managing Director
Role
Director
Age
60
Nationality
Irish
Address
Timsons Business Centre, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Country Of Residence
United Kingdom
Name
STAPLETON, John Bernard

Hillary Graves Brown

  Resigned
Appointed
09 May 2005
Resigned
11 February 2014
Role
Secretary
Address
Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northants, NN16 9JD
Name
GRAVES BROWN, Hillary

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
09 May 2005
Resigned
09 May 2005
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Adam Richard Balon

  Resigned
Appointed
04 March 2008
Resigned
17 September 2015
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northants, NN16 9JD
Country Of Residence
United Kingdom
Name
BALON, Adam Richard

Andrew Digby Learoyd

  Resigned
Appointed
29 June 2006
Resigned
28 July 2014
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northants, NN16 9JD
Country Of Residence
England
Name
LEAROYD, Andrew Digby

Bryan Kevin Meehan

  Resigned
Appointed
04 March 2008
Resigned
18 May 2015
Occupation
Entrepreneur
Role
Director
Age
57
Nationality
British
Address
Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northants, NN16 9JD
Country Of Residence
Usa
Name
MEEHAN, Bryan Kevin

Richard Alexis Robertson Marris

  Resigned
Appointed
18 May 2015
Resigned
31 October 2015
Occupation
Commercial Director
Role
Director
Age
56
Nationality
British
Address
Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northants, NN16 9JD
Country Of Residence
United Kingdom
Name
ROBERTSON MARRIS, Richard Alexis

John Bernard Stapleton

  Resigned
Appointed
09 May 2005
Resigned
31 May 2007
Occupation
Business Consultant
Role
Director
Age
60
Nationality
Irish
Address
Brueckenstrasse 4, Aichach, 86551, Germany
Name
STAPLETON, John Bernard

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
09 May 2005
Resigned
09 May 2005
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.