Company NameNorthern Foods American Holdings Limited
DirectorsCraig Ashley Tomkinson and Ronald Klaas Otto Kers
Company StatusActive
Company Number00045394
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameLord Christopher Robin Haskins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryside Farm Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Director NameMr Michael Albert Joseph Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LW
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(94 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(98 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 May 2006)
RoleGroup Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2004(103 years after company formation)
Appointment Duration4 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(104 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(110 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(110 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(112 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(113 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(115 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(115 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitefletchersbakeries.co.uk
Telephone01924 206300
Telephone regionWakefield

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20.8m at £1Northern Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£440,000
Current Liabilities£1,558,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

6 October 1971Delivered on: 13 October 1971
Satisfied on: 27 July 2007
Persons entitled: Pearl Assurance Co LTD

Classification: Supplemental trust deed
Secured details: For securing debenture stock of northern daries LTD amounting to £2,504,033 secured by a trust deed dated 25/1/66 & supplemental deed.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
5 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages)
23 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
23 May 2019Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages)
23 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
10 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
10 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
17 April 2018Audit exemption subsidiary accounts made up to 29 July 2017 (13 pages)
17 April 2018Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages)
17 April 2018Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages)
17 April 2018Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
6 April 2017Full accounts made up to 30 July 2016 (14 pages)
6 April 2017Full accounts made up to 30 July 2016 (14 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 April 2016Full accounts made up to 1 August 2015 (13 pages)
22 April 2016Full accounts made up to 1 August 2015 (13 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,836,819
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,836,819
(3 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
24 April 2015Full accounts made up to 2 August 2014 (13 pages)
24 April 2015Full accounts made up to 2 August 2014 (13 pages)
24 April 2015Full accounts made up to 2 August 2014 (13 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,836,819
(3 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,836,819
(3 pages)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,836,819
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,836,819
(3 pages)
7 May 2013Full accounts made up to 28 July 2012 (11 pages)
7 May 2013Full accounts made up to 28 July 2012 (11 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 June 2012Appointment of Mr Stephen Henderson as a director (2 pages)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Appointment of Mr Stephen Henderson as a director (2 pages)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mrs Carol Williams on 29 September 2010 (2 pages)
12 October 2010Director's details changed for Mrs Carol Williams on 29 September 2010 (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
29 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
29 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
13 October 2009Full accounts made up to 28 March 2009 (10 pages)
13 October 2009Full accounts made up to 28 March 2009 (10 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 November 2008Full accounts made up to 29 March 2008 (10 pages)
2 November 2008Full accounts made up to 29 March 2008 (10 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
25 July 2008Appointment terminated director jonathan lill (1 page)
25 July 2008Appointment terminated director jonathan lill (1 page)
6 November 2007Full accounts made up to 31 March 2007 (10 pages)
6 November 2007Full accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
7 December 2005Full accounts made up to 2 April 2005 (10 pages)
7 December 2005Full accounts made up to 2 April 2005 (10 pages)
7 December 2005Full accounts made up to 2 April 2005 (10 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (2 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (9 pages)
12 September 2002Full accounts made up to 31 March 2002 (9 pages)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Auditor's resignation (3 pages)
3 February 1999Auditor's resignation (3 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 October 1997Return made up to 30/09/97; change of members (6 pages)
10 October 1997Return made up to 30/09/97; change of members (6 pages)
29 April 1997Ad 24/03/97--------- £ si 2636915@1=2636915 £ ic 15113085/17750000 (2 pages)
29 April 1997Ad 24/03/97--------- £ si 2636915@1=2636915 £ ic 15113085/17750000 (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Director's particulars changed (1 page)
2 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)