Company NameCavaghan & Gray Limited
Company StatusActive
Company Number00159189
CategoryPrivate Limited Company
Incorporation Date27 September 1919(104 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(92 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(98 years, 10 months after company formation)
Appointment Duration5 years, 10 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(98 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Keith Richard Packer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(99 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ian Douglas Husband
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(72 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomy Hill
Aglionby
Carlisle
Cumbria
CA4 8AF
Secretary NameMr John Patrick Murphy
NationalityBritish
StatusResigned
Appointed06 October 1991(72 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Hermitage
Thornton Cleveleys
Lancashire
FY5 2TH
Director NameMr John Dickinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(73 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 1993)
RoleManufacturing Director
Correspondence Address2 Oaks Lane
Kirkbampton
Carlisle
Cumbria
CA5 6HY
Director NameMr Peter Nicholas Holley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(77 years after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Secretary NameMr Peter Nicholas Holley
NationalityBritish
StatusResigned
Appointed26 September 1996(77 years after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameRoderick John Goss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(77 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Secretary NameRoderick John Goss
NationalityBritish
StatusResigned
Appointed28 February 1997(77 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(79 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed06 July 1999(79 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameJonathan Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(82 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 2002)
RoleFinance Director
Correspondence AddressQueensbridge Barn
Overton On Dee
Wrexham
Clwyd
LL13 0LE
Wales
Secretary NameMr Jonathan Craig Lill
NationalityBritish
StatusResigned
Appointed27 August 2002(82 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(84 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(85 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stefan Barden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(87 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(87 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameMr Paul Frederick Kaye
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(87 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Gregories Lane
Beaconsfield
Buckinghamshire
HP9 1NN
Director NameMr Stephen Edward Brooker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(87 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge
Wrenshot Lane, High Legh
Knutsford
Cheshire
WA16 6PF
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(88 years, 10 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
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed22 July 2008(88 years, 10 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 NameMs Clare De Arostegui
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(89 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(90 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(90 years, 6 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 Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(91 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Graham Keith Hunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(91 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMiss Saeeda Naz Amin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(91 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Tolla Joanne Curle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(93 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleAccountant
Country of ResidenceEngland
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(94 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Lochlain John Feeley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(94 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr John Alexander Dunsford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(95 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
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(95 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 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
Appointed27 July 2017(97 years, 10 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

Contact

Websitenorthernfoods.com

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

312.1k at £1Cavaghan & Gray Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£128,165,000
Gross Profit£24,123,000
Net Worth£74,805,000
Current Liabilities£29,499,000

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

1 February 1983Delivered 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 1979Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 2015Delivered on: 7 August 2015
Satisfied on: 22 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Fully Satisfied
8 March 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1977Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1977Delivered 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 2020Delivered on: 30 December 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
3 February 2020Delivered 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 2020Delivered 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

Filing History

26 January 2021Termination of appointment of Richard Peter Simpson as a director on 23 October 2020 (1 page)
30 December 2020Registration of charge 001591890032, created on 23 December 2020 (22 pages)
2 December 2020Satisfaction of charge 001591890031 in full (1 page)
2 December 2020Satisfaction of charge 001591890030 in full (1 page)
5 October 2020Confirmation statement made on 27 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 subsidiary accounts made up to 27 July 2019 (28 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
26 March 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
14 February 2020Memorandum and Articles of Association (6 pages)
4 February 2020Registration of charge 001591890031, created on 3 February 2020 (24 pages)
13 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 January 2020Registration of charge 001591890030, created on 7 January 2020 (125 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 28 July 2018 (32 pages)
1 November 2018Termination of appointment of Simon James Penny Wookey as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Keith Richard Packer as a director on 1 November 2018 (2 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
17 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
17 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
17 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
27 April 2018Full accounts made up to 29 July 2017 (31 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
31 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
31 July 2017Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages)
31 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
31 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages)
7 July 2017Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page)
18 April 2017Full accounts made up to 30 July 2016 (31 pages)
18 April 2017Full accounts made up to 30 July 2016 (31 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of April Preston as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of April Preston as a director on 3 August 2016 (1 page)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
5 January 2016Full accounts made up to 1 August 2015 (24 pages)
5 January 2016Full accounts made up to 1 August 2015 (24 pages)
22 October 2015Satisfaction of charge 001591890029 in full (1 page)
22 October 2015Satisfaction of charge 001591890029 in full (1 page)
21 October 2015All of the property or undertaking has been released from charge 001591890029 (1 page)
21 October 2015All of the property or undertaking has been released from charge 001591890029 (1 page)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 312,050
(6 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 312,050
(6 pages)
25 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
13 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
13 August 2015Appointment of April Preston as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
13 August 2015Appointment of April Preston as a director on 31 July 2015 (2 pages)
7 August 2015Registration of charge 001591890029, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 001591890029, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 001591890029, created on 4 August 2015 (11 pages)
30 April 2015Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages)
23 April 2015Full accounts made up to 2 August 2014 (22 pages)
23 April 2015Full accounts made up to 2 August 2014 (22 pages)
23 April 2015Full accounts made up to 2 August 2014 (22 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
4 November 2014Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 312,050
(6 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 312,050
(6 pages)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 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 Lochlain John Feeley as a director on 1 August 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 Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Veepul Patel 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 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
15 April 2014Full accounts made up to 27 July 2013 (21 pages)
15 April 2014Full accounts made up to 27 July 2013 (21 pages)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 312,050
(6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 312,050
(6 pages)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
30 April 2013Full accounts made up to 28 July 2012 (20 pages)
30 April 2013Full accounts made up to 28 July 2012 (20 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
18 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 27 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
31 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
31 May 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)
6 January 2012Appointment of Ranjit Singh Boparan as a director (2 pages)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 January 2012Appointment of Ranjit Singh Boparan as a director (2 pages)
23 December 2011Full accounts made up to 2 April 2011 (21 pages)
23 December 2011Full accounts made up to 2 April 2011 (21 pages)
23 December 2011Full accounts made up to 2 April 2011 (21 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
21 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page)
23 May 2011Appointment of Mr Graham Hunter as a director (2 pages)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 May 2011Appointment of Mr Graham Hunter as a director (2 pages)
11 January 2011Appointment of Mr Veepul Patel as a director (2 pages)
11 January 2011Termination of appointment of Garrett Walsh as a director (1 page)
11 January 2011Appointment of Mr Veepul Patel as a director (2 pages)
11 January 2011Termination of appointment of Garrett Walsh as a director (1 page)
23 December 2010Full accounts made up to 3 April 2010 (19 pages)
23 December 2010Full accounts made up to 3 April 2010 (19 pages)
23 December 2010Full accounts made up to 3 April 2010 (19 pages)
10 December 2010Appointment of Mr Kuldip Kular as a director (2 pages)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
10 December 2010Appointment of Mr Kuldip Kular as a director (2 pages)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Stephen Henderson on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Carol Williams on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Stefan Barden on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Stephen Henderson on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Carol Williams on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Stefan Barden on 26 September 2010 (2 pages)
17 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages)
17 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages)
12 April 2010Termination of appointment of Julian Slade as a director (1 page)
12 April 2010Appointment of Mr Garrett Walsh as a director (2 pages)
12 April 2010Appointment of Mr Garrett Walsh as a director (2 pages)
12 April 2010Termination of appointment of Julian Slade as a director (1 page)
25 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
25 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
25 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
25 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
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 director (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
13 January 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 October 2009Full accounts made up to 28 March 2009 (18 pages)
13 October 2009Full accounts made up to 28 March 2009 (18 pages)
28 September 2009Return made up to 27/09/09; full list of members (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (5 pages)
15 July 2009Director appointed clare de arostegui (2 pages)
15 July 2009Director appointed clare de arostegui (2 pages)
14 July 2009Appointment terminated director gary urmston (1 page)
14 July 2009Appointment terminated director gary urmston (1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
2 November 2008Full accounts made up to 29 March 2008 (19 pages)
2 November 2008Full accounts made up to 29 March 2008 (19 pages)
3 October 2008Return made up to 27/09/08; full list of members (5 pages)
3 October 2008Return made up to 27/09/08; full list of members (5 pages)
2 October 2008Appointment terminated director robin walker (1 page)
2 October 2008Director appointed julian slade (2 pages)
2 October 2008Appointment terminated director robin walker (1 page)
2 October 2008Director appointed julian slade (2 pages)
31 July 2008Director and secretary appointed linda hall (4 pages)
31 July 2008Director and secretary appointed linda hall (4 pages)
29 July 2008Appointment terminated director jonathan lill (1 page)
29 July 2008Appointment terminated secretary jonathan lill (1 page)
29 July 2008Appointment terminated director jonathan lill (1 page)
29 July 2008Appointment terminated secretary jonathan lill (1 page)
17 October 2007Return made up to 27/09/07; full list of members (3 pages)
17 October 2007Return made up to 27/09/07; full list of members (3 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
19 September 2007Full accounts made up to 31 March 2007 (19 pages)
19 September 2007Full accounts made up to 31 March 2007 (19 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
18 October 2006Full accounts made up to 1 April 2006 (20 pages)
18 October 2006Full accounts made up to 1 April 2006 (20 pages)
18 October 2006Full accounts made up to 1 April 2006 (20 pages)
3 October 2006Return made up to 27/09/06; full list of members (3 pages)
3 October 2006Return made up to 27/09/06; full list of members (3 pages)
17 October 2005Return made up to 27/09/05; full list of members (7 pages)
17 October 2005Return made up to 27/09/05; full list of members (7 pages)
13 October 2005Full accounts made up to 2 April 2005 (18 pages)
13 October 2005Full accounts made up to 2 April 2005 (18 pages)
13 October 2005Full accounts made up to 2 April 2005 (18 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)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
15 October 2004Full accounts made up to 3 April 2004 (20 pages)
15 October 2004Full accounts made up to 3 April 2004 (20 pages)
15 October 2004Full accounts made up to 3 April 2004 (20 pages)
1 October 2004Return made up to 27/09/04; full list of members (8 pages)
1 October 2004Return made up to 27/09/04; full list of members (8 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
14 October 2003Full accounts made up to 31 March 2003 (19 pages)
14 October 2003Full accounts made up to 31 March 2003 (19 pages)
7 October 2003Return made up to 27/09/03; full list of members (7 pages)
7 October 2003Return made up to 27/09/03; full list of members (7 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
31 October 2002Declaration of assistance for shares acquisition (4 pages)
31 October 2002Declaration of assistance for shares acquisition (4 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
6 October 2002Return made up to 27/09/02; full list of members (8 pages)
6 October 2002Return made up to 27/09/02; full list of members (8 pages)
12 September 2002Full accounts made up to 31 March 2002 (20 pages)
12 September 2002Full accounts made up to 31 March 2002 (20 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 September 2002New director appointed (5 pages)
4 September 2002New director appointed (5 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
5 October 2001Return made up to 27/09/01; full list of members (7 pages)
5 October 2001Return made up to 27/09/01; full list of members (7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
21 November 2000Full accounts made up to 31 March 2000 (17 pages)
21 November 2000Full accounts made up to 31 March 2000 (17 pages)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Full accounts made up to 31 March 1999 (17 pages)
9 February 2000Full accounts made up to 31 March 1999 (17 pages)
14 October 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
(10 pages)
14 October 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
(10 pages)
6 August 1999Registered office changed on 06/08/99 from: brunel house brunel way durranhill carlisle CA1 3ND (1 page)
6 August 1999Registered office changed on 06/08/99 from: brunel house brunel way durranhill carlisle CA1 3ND (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
21 October 1998Return made up to 27/09/98; full list of members (9 pages)
21 October 1998Return made up to 27/09/98; full list of members (9 pages)
6 October 1998Full accounts made up to 31 March 1998 (16 pages)
6 October 1998Full accounts made up to 31 March 1998 (16 pages)
28 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 August 1998Declaration of assistance for shares acquisition (7 pages)
28 August 1998Declaration of assistance for shares acquisition (7 pages)
28 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 January 1998Full accounts made up to 31 March 1997 (17 pages)
27 October 1997Return made up to 27/09/97; no change of members (10 pages)
27 October 1997Return made up to 27/09/97; no change of members (10 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
23 October 1996Return made up to 06/10/96; full list of members (8 pages)
23 October 1996Return made up to 06/10/96; full list of members (8 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
25 May 1996Particulars of mortgage/charge (8 pages)
25 May 1996Particulars of mortgage/charge (8 pages)
15 February 1996Particulars of mortgage/charge (4 pages)
15 February 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995£ ic 2293550/443550 06/12/95 £ sr 1850000@1=1850000 (1 page)
13 December 1995Ad 06/12/95--------- £ si 18500@1=18500 £ ic 443550/462050 (2 pages)
13 December 1995Ad 06/12/95--------- £ si 18500@1=18500 £ ic 443550/462050 (2 pages)
13 December 1995£ ic 2293550/443550 06/12/95 £ sr 1850000@1=1850000 (1 page)
21 November 1995Full group accounts made up to 1 April 1995 (31 pages)
21 November 1995Full group accounts made up to 1 April 1995 (31 pages)
21 November 1995Full group accounts made up to 1 April 1995 (31 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
24 October 1995Return made up to 06/10/95; no change of members (6 pages)
24 October 1995Return made up to 06/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
9 December 1994Full group accounts made up to 2 April 1994 (32 pages)
9 December 1994Full group accounts made up to 2 April 1994 (32 pages)
9 December 1994Full group accounts made up to 2 April 1994 (32 pages)
3 December 1993Full group accounts made up to 3 April 1993 (28 pages)
3 December 1993Full group accounts made up to 3 April 1993 (28 pages)
3 December 1993Full group accounts made up to 3 April 1993 (28 pages)
12 October 1992Full group accounts made up to 28 March 1992 (28 pages)
12 October 1992Full group accounts made up to 28 March 1992 (28 pages)
25 September 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(24 pages)
25 September 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(24 pages)
19 August 1991Particulars of mortgage/charge (4 pages)
19 August 1991Particulars of mortgage/charge (4 pages)
29 September 1919Certificate of incorporation (1 page)
29 September 1919Certificate of incorporation (1 page)