Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Keith Richard Packer |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ian Douglas Husband |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(72 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broomy Hill Aglionby Carlisle Cumbria CA4 8AF |
Secretary Name | Mr John Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(72 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Hermitage Thornton Cleveleys Lancashire FY5 2TH |
Director Name | Mr John Dickinson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 1993) |
Role | Manufacturing Director |
Correspondence Address | 2 Oaks Lane Kirkbampton Carlisle Cumbria CA5 6HY |
Director Name | Mr Peter Nicholas Holley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(77 years after company formation) |
Appointment Duration | 5 months (resigned 28 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Secretary Name | Mr Peter Nicholas Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(77 years after company formation) |
Appointment Duration | 5 months (resigned 28 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Roderick John Goss |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Top Yard Castle Gate Castle Bytham Grantham Lincolnshire NG33 4RQ |
Secretary Name | Roderick John Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Yard Castle Gate Castle Bytham Grantham Lincolnshire NG33 4RQ |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1999(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Jonathan Lill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(82 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 2002) |
Role | Finance Director |
Correspondence Address | Queensbridge Barn Overton On Dee Wrexham Clwyd LL13 0LE Wales |
Secretary Name | Mr Jonathan Craig Lill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(85 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stefan Barden |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stephen Edward Brooker |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(87 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Wrenshot Lane, High Legh Knutsford Cheshire WA16 6PF |
Director Name | Mr Paul Frederick Kaye |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(87 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Gregories Lane Beaconsfield Buckinghamshire HP9 1NN |
Director Name | Mr Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(87 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Priory Close Turvey Bedfordshire MK43 8BG |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Ms Clare De Arostegui |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2010(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Graham Keith Hunter |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(91 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Miss Saeeda Naz Amin |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Tolla Joanne Curle |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Lochlain John Feeley |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(94 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr John Alexander Dunsford |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(95 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(95 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(97 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | northernfoods.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
312.1k at £1 | Cavaghan & Gray Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £128,165,000 |
Gross Profit | £24,123,000 |
Net Worth | £74,805,000 |
Current Liabilities | £29,499,000 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 11 January 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (7 months, 2 weeks from now) |
1 February 1983 | Delivered on: 9 February 1983 Satisfied on: 6 November 2001 Persons entitled: Ffi (UK Finance) Public Limited Company Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge on the book debts and other debts owing to the company. Fully Satisfied |
---|---|
8 March 1979 | Delivered on: 13 March 1979 Satisfied on: 6 November 2001 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory at london rd furraby carlisle greenwood house farm wigton cumbria high cummersdale farm carlisle monkcastle farm southwaite westend farm cumbria nova scotia farm wigton lankdale farm cumbria fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
23 February 1977 | Delivered on: 2 March 1977 Satisfied on: 9 October 1991 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property, part of estate of west land, near wigton, cumbria together with all fixtures. Fully Satisfied |
23 February 1977 | Delivered on: 2 March 1977 Satisfied on: 9 October 1991 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property nova scotia farm woodside, cumbria together with all fixtures. Fully Satisfied |
23 February 1977 | Delivered on: 2 March 1977 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property high cummersdale farm, cummersdale, carlisle together with all fixtures. Fully Satisfied |
23 February 1977 | Delivered on: 2 March 1977 Satisfied on: 9 October 1991 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property greenwood house farm wigton, cumbria together with all fixtures. Fully Satisfied |
23 February 1977 | Delivered on: 2 March 1977 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property monkcastle farm southwaite, cumbria together with all fixtures. Fully Satisfied |
4 August 2015 | Delivered on: 7 August 2015 Satisfied on: 22 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Fully Satisfied |
8 March 1996 | Delivered on: 25 May 1996 Satisfied on: 6 November 2001 Persons entitled: 3I Group PLC Classification: A standard security which was presented for registration in scotland on the 14TH may 1996 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole area of ground situated on the north west side of craigshaw street west tullos industrial estate in the city of aberdeen and county kincardine with buildings and erections thereon fittings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
8 February 1996 | Delivered on: 15 February 1996 Satisfied on: 26 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Lease between the corporation of the city of aberdeen and jatco (seafoods) limited dated 30 march and 10 april in respect of all and whole the area of ground extending to 1.77 acres or thereby situated on the northwest side of craigshaw street, west tullos industrial estate in the city of aberdeen and the county of kincardine. See the mortgage charge document for full details. Fully Satisfied |
8 January 1996 | Delivered on: 18 January 1996 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1996 | Delivered on: 18 January 1996 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brunel house brunel way durranhill industrial estate carlisle t/no CU86568. Fully Satisfied |
8 January 1996 | Delivered on: 18 January 1996 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at riverbank carlisle t/no CU26306. Fully Satisfied |
8 January 1996 | Delivered on: 18 January 1996 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at stafford park 10 telford t/no SL16956. Fully Satisfied |
8 January 1996 | Delivered on: 18 January 1996 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property comprising warehouse at durranhill industrial estate carlisle. Fully Satisfied |
8 December 1995 | Delivered on: 16 December 1995 Satisfied on: 6 November 2001 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property situate at durranhill warehouse carlisle with all buildings and fixtures fixed plant and machinery. Fully Satisfied |
8 December 1995 | Delivered on: 16 December 1995 Satisfied on: 6 November 2001 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at stafford park telford t/no SL16956 with all buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 1977 | Delivered on: 2 March 1977 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property bankdale park farm wreay, cumbria together with all fixtures. Fully Satisfied |
8 December 1995 | Delivered on: 16 December 1995 Satisfied on: 19 November 2004 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at riverbank,carlisle.t/no.CU26306,together with all buildings and fixtures and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
8 December 1995 | Delivered on: 16 December 1995 Satisfied on: 6 November 2001 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land at brunel house,carlisle...............with all buildings/fixtures,fixed plant/machinery thereon; t/no cu 86568. see the mortgage charge document for full details. Fully Satisfied |
15 August 1991 | Delivered on: 19 August 1991 Satisfied on: 11 November 2004 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings at london road, and harraby green road harraby carlisle and l/hold land & buildings at eastern way durranhill industrial estate carlisle (see 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 1991 | Delivered on: 19 August 1991 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a clairol drive, shields house, london road administration centre, london road, carlisle, cumbria. Fully Satisfied |
22 May 1987 | Delivered on: 28 May 1987 Satisfied on: 6 November 2001 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of l/hold land on the south east side of durranhill road, carlisle, cumbria comprising an area of 4.02 acres or thereabouts together with all the buildings now erected thereon and all plant & machinery. Fully Satisfied |
22 May 1987 | Delivered on: 28 May 1987 Satisfied on: 6 November 2001 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold property situate at harraby green harraby carlisle together with all buildings & fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
14 February 1986 | Delivered on: 15 February 1986 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property situate at and k/a 4.02 acres or thereby at the southeast side of durranhill road, carlisle, cumbria. Fully Satisfied |
14 February 1986 | Delivered on: 15 February 1986 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and k/a harraley green, carlisle, cumbria. Fully Satisfied |
15 January 1986 | Delivered on: 29 January 1986 Satisfied on: 8 September 1990 Persons entitled: West Cumberland Farmers Limited Classification: Legal charge Secured details: For securing £700,000 to be advanced by instalments as set out in the third schedule of the charge and all other monies due or to become due from the company to the chargee under the terms thereof. Particulars: 1/. leasehold premises situate at durranhill road carlisle, cumbria comprising offices. Warehouses and other buildings and a total area of 4.02 acres or thereabouts 2/. freehold land and buildings situate at harraby green harraby carlisle cumbria. Fully Satisfied |
7 February 1983 | Delivered on: 22 February 1983 Satisfied on: 25 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
23 February 1977 | Delivered on: 2 March 1977 Satisfied on: 9 October 1991 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at west land, near wigton, cumbria tog with all fixtures. Fully Satisfied |
23 December 2020 | Delivered on: 30 December 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
3 February 2020 | Delivered on: 4 February 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Leasehold property known as the land at eastern way, carlisle registered at hm land registry under title number CU319851. Outstanding |
7 January 2020 | Delivered on: 8 January 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Leasehold property known as unit 1, durranhill industrial estate, brunel way, carlisle (CA1 3NQ) registered at hm land registry under title number CU86568 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
29 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
---|---|
23 July 2021 | Audit exemption subsidiary accounts made up to 1 August 2020 (31 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 01/08/20 (88 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 01/08/20 (1 page) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 01/08/20 (3 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
26 January 2021 | Termination of appointment of Richard Peter Simpson as a director on 23 October 2020 (1 page) |
30 December 2020 | Registration of charge 001591890032, created on 23 December 2020 (22 pages) |
2 December 2020 | Satisfaction of charge 001591890030 in full (1 page) |
2 December 2020 | Satisfaction of charge 001591890031 in full (1 page) |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (28 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
26 March 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
14 February 2020 | Memorandum and Articles of Association (6 pages) |
4 February 2020 | Registration of charge 001591890031, created on 3 February 2020 (24 pages) |
13 January 2020 | Resolutions
|
8 January 2020 | Registration of charge 001591890030, created on 7 January 2020 (125 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 28 July 2018 (32 pages) |
1 November 2018 | Appointment of Mr Keith Richard Packer as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Simon James Penny Wookey as a director on 31 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
17 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
17 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
27 April 2018 | Full accounts made up to 29 July 2017 (31 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
31 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page) |
18 April 2017 | Full accounts made up to 30 July 2016 (31 pages) |
18 April 2017 | Full accounts made up to 30 July 2016 (31 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of April Preston as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of April Preston as a director on 3 August 2016 (1 page) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
5 January 2016 | Full accounts made up to 1 August 2015 (24 pages) |
5 January 2016 | Full accounts made up to 1 August 2015 (24 pages) |
22 October 2015 | Satisfaction of charge 001591890029 in full (1 page) |
22 October 2015 | Satisfaction of charge 001591890029 in full (1 page) |
21 October 2015 | All of the property or undertaking has been released from charge 001591890029 (1 page) |
21 October 2015 | All of the property or undertaking has been released from charge 001591890029 (1 page) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
13 August 2015 | Appointment of April Preston as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
13 August 2015 | Appointment of April Preston as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
7 August 2015 | Registration of charge 001591890029, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 001591890029, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 001591890029, created on 4 August 2015 (11 pages) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (22 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (22 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (22 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
4 November 2014 | Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (21 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (21 pages) |
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
30 April 2013 | Full accounts made up to 28 July 2012 (20 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (20 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
6 January 2012 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
6 January 2012 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
23 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Appointment of Saeeda Amin as a director (2 pages) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Appointment of Saeeda Amin as a director (2 pages) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
21 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page) |
23 May 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
23 May 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
11 January 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
11 January 2011 | Termination of appointment of Garrett Walsh as a director (1 page) |
11 January 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
11 January 2011 | Termination of appointment of Garrett Walsh as a director (1 page) |
23 December 2010 | Full accounts made up to 3 April 2010 (19 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (19 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (19 pages) |
10 December 2010 | Appointment of Mr Kuldip Kular as a director (2 pages) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
10 December 2010 | Appointment of Mr Kuldip Kular as a director (2 pages) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Stephen Henderson on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Stefan Barden on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Carol Williams on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Stephen Henderson on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Stefan Barden on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Carol Williams on 26 September 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages) |
12 April 2010 | Appointment of Mr Garrett Walsh as a director (2 pages) |
12 April 2010 | Termination of appointment of Julian Slade as a director (1 page) |
12 April 2010 | Appointment of Mr Garrett Walsh as a director (2 pages) |
12 April 2010 | Termination of appointment of Julian Slade as a director (1 page) |
25 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
25 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
25 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
25 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
15 July 2009 | Director appointed clare de arostegui (2 pages) |
15 July 2009 | Director appointed clare de arostegui (2 pages) |
14 July 2009 | Appointment terminated director gary urmston (1 page) |
14 July 2009 | Appointment terminated director gary urmston (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
2 November 2008 | Full accounts made up to 29 March 2008 (19 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (19 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
2 October 2008 | Appointment terminated director robin walker (1 page) |
2 October 2008 | Director appointed julian slade (2 pages) |
2 October 2008 | Appointment terminated director robin walker (1 page) |
2 October 2008 | Director appointed julian slade (2 pages) |
31 July 2008 | Director and secretary appointed linda hall (4 pages) |
31 July 2008 | Director and secretary appointed linda hall (4 pages) |
29 July 2008 | Appointment terminated secretary jonathan lill (1 page) |
29 July 2008 | Appointment terminated director jonathan lill (1 page) |
29 July 2008 | Appointment terminated secretary jonathan lill (1 page) |
29 July 2008 | Appointment terminated director jonathan lill (1 page) |
17 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
19 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (20 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (20 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (20 pages) |
3 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
17 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 2 April 2005 (18 pages) |
13 October 2005 | Full accounts made up to 2 April 2005 (18 pages) |
13 October 2005 | Full accounts made up to 2 April 2005 (18 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (2 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 3 April 2004 (20 pages) |
15 October 2004 | Full accounts made up to 3 April 2004 (20 pages) |
15 October 2004 | Full accounts made up to 3 April 2004 (20 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
6 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
6 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | New director appointed (5 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | New director appointed (5 pages) |
4 September 2002 | Secretary resigned (1 page) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
21 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
14 October 1999 | Return made up to 27/09/99; no change of members
|
14 October 1999 | Return made up to 27/09/99; no change of members
|
6 August 1999 | Registered office changed on 06/08/99 from: brunel house brunel way durranhill carlisle CA1 3ND (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: brunel house brunel way durranhill carlisle CA1 3ND (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 27/09/98; full list of members (9 pages) |
21 October 1998 | Return made up to 27/09/98; full list of members (9 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
28 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1998 | Resolutions
|
9 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
27 October 1997 | Return made up to 27/09/97; no change of members (10 pages) |
27 October 1997 | Return made up to 27/09/97; no change of members (10 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
23 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
23 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
25 May 1996 | Particulars of mortgage/charge (8 pages) |
25 May 1996 | Particulars of mortgage/charge (8 pages) |
15 February 1996 | Particulars of mortgage/charge (4 pages) |
15 February 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Ad 06/12/95--------- £ si [email protected]=18500 £ ic 443550/462050 (2 pages) |
13 December 1995 | £ ic 2293550/443550 06/12/95 £ sr [email protected]=1850000 (1 page) |
13 December 1995 | Ad 06/12/95--------- £ si [email protected]=18500 £ ic 443550/462050 (2 pages) |
13 December 1995 | £ ic 2293550/443550 06/12/95 £ sr [email protected]=1850000 (1 page) |
21 November 1995 | Full group accounts made up to 1 April 1995 (31 pages) |
21 November 1995 | Full group accounts made up to 1 April 1995 (31 pages) |
21 November 1995 | Full group accounts made up to 1 April 1995 (31 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
24 October 1995 | Return made up to 06/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 06/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (137 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (137 pages) |
9 December 1994 | Full group accounts made up to 2 April 1994 (32 pages) |
9 December 1994 | Full group accounts made up to 2 April 1994 (32 pages) |
9 December 1994 | Full group accounts made up to 2 April 1994 (32 pages) |
3 December 1993 | Full group accounts made up to 3 April 1993 (28 pages) |
3 December 1993 | Full group accounts made up to 3 April 1993 (28 pages) |
3 December 1993 | Full group accounts made up to 3 April 1993 (28 pages) |
12 October 1992 | Full group accounts made up to 28 March 1992 (28 pages) |
12 October 1992 | Full group accounts made up to 28 March 1992 (28 pages) |
25 September 1992 | Resolutions
|
25 September 1992 | Resolutions
|
19 August 1991 | Particulars of mortgage/charge (4 pages) |
19 August 1991 | Particulars of mortgage/charge (4 pages) |
29 September 1919 | Certificate of incorporation (1 page) |
29 September 1919 | Certificate of incorporation (1 page) |