Company NameThe National Federation Of Fishmongers (Incorporating Poultry Game And Rabbit Traders) Limited
Company StatusActive
Company Number00266491
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1932(91 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Martyn Kenny
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(76 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMr Timothy John Silverthorne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(77 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleFishmonger
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMr Giles William Shaw
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(78 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMr Rex Edward Oliver Goldsmith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(81 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleFishmonger
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Secretary NameMr Andrew Martyn Kenny
StatusCurrent
Appointed28 January 2019(86 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMr Ken Watmough
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(87 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMr John Kenny
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(87 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMrs Susan Louise Lucas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(90 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFishmonger
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMr Charles Stanley Caisey
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(59 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 January 2005)
RoleFishmonger
Correspondence Address67 Albany Road
Hornchurch
Essex
RM12 4AE
Director NameMrs Joan Marion Carney
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(59 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 1994)
RoleFishmonger
Correspondence Address26 Sinclair Drive
Liverpool
Merseyside
L18 0HW
Director NameMr Alan Hunter Gibson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(59 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 25 January 2010)
RoleFishmonger/Butcher
Correspondence Address15 Parkview Road
Hove
East Sussex
BN3 7BF
Director NameMr John Kenny
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(59 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 February 2001)
RoleFishmonger
Correspondence AddressThe Beeches
Abbey Street
Clifton
York
YO30 6BG
Secretary NameMrs Helen Elizabeth Leftwich
NationalityBritish
StatusResigned
Appointed25 February 1992(59 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressPisces London Road
Feering
Colchester
Essex
CO5 9ED
Secretary NamePeter Martin Carney
NationalityBritish
StatusResigned
Appointed01 October 1992(60 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Sinclair Drive
Liverpool
Merseyside
L18 0HN
Director NameMr John Nichol Daker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(60 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 February 1994)
RoleFishmonger/Poulterer
Correspondence AddressWindy Ridge 247 Scar Lane
Golcar
Huddersfield
West Yorkshire
HD7 4AU
Director NameMr John James Adams
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(60 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 26 January 2009)
RoleDirector-Retailing
Country of ResidenceWales
Correspondence Address16 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Director NameMr Peter John Mann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(61 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 January 2005)
RoleRetail Fishmonger
Correspondence Address2 Yews Close
Worrall
Sheffield
South Yorkshire
S35 0BB
Director NameBrian David Bunkell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(61 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1996)
RoleRetail Fishmonger
Correspondence Address12 Summerfield
West Farm Avenue
Ashtead
Surrey
KT21 2LF
Secretary NameMr John James Adams
NationalityBritish
StatusResigned
Appointed01 March 1994(61 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 January 2006)
RoleDirector Retailing
Country of ResidenceWales
Correspondence Address16 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Director NameMr Anthony William Ernest Masterson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(61 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2000)
RoleRetail Fishmonger
Country of ResidenceEngland
Correspondence AddressPrior Thatch 38 North Road
Ormesby
Great Yarmouth
Norfolk
NR29 3LD
Director NamePeter A Keracher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(62 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 February 1996)
RoleFish Merchant
Correspondence AddressAbertay 2 Main Street
Abernethy
Perth
PH2 9JL
Scotland
Director NameMr John Masters
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(63 years, 8 months after company formation)
Appointment Duration12 months (resigned 10 February 1997)
RoleFishmonger
Correspondence Address207 Springwell Road
Heston
Hounslow
Middlesex
TW5 9BN
Director NameArthur Dunn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(68 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2004)
RoleFish Monger
Correspondence Address4 Conniscliffe Court
Highford Park
Hexham
Northumberland
NE46 2LS
Director NameMr John Kenny
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(72 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 November 2018)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Alan Hunter Gibson
NationalityBritish
StatusResigned
Appointed30 January 2006(73 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address15 Parkview Road
Hove
East Sussex
BN3 7BF
Director NamePhilip Duncan Lucas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(74 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 January 2008)
RoleGeneral Manager
Correspondence Address19 Iberian Way
Camberley
Surrey
GU15 1LZ
Director NameMr Gary Hooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(74 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Mark Peter Coles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(75 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 2011)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address16 Eton Street
Richmond
Surrey
TW9 1EE
Director NameMr Jonathan Mark Adams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(76 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 January 2019)
RoleFishmonger
Country of ResidenceWales
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Timothy John Silverthorne
StatusResigned
Appointed25 January 2010(77 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 January 2012)
RoleCompany Director
Correspondence Address84 George V Avenue
Worthing
West Sussex
BN11 5RN
Secretary NameMr Giles Shaw
StatusResigned
Appointed30 January 2012(79 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address39 Hawthorne Place
Clitheroe
Lancashire
BB7 2HU
Director NameMr Richard Home
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(81 years, 8 months after company formation)
Appointment Duration12 months (resigned 02 February 2015)
RoleFishmonger
Country of ResidenceScotland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Clive William Miller
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(82 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 February 2020)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameRex Edward Oliver Goldsmith
StatusResigned
Appointed27 January 2016(83 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 January 2019)
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Helen Elizabeth Leftwich
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(86 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2020)
RoleFreelance Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£398,848
Cash£117,446
Current Liabilities£41,501

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

10 August 2020Termination of appointment of Gary Hooper as a director on 20 July 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 April 2020Termination of appointment of Helen Elizabeth Leftwich as a director on 22 April 2020 (1 page)
16 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Ken Watmough as a director on 17 February 2020 (2 pages)
13 March 2020Termination of appointment of Christopher Parker as a director on 17 February 2020 (1 page)
13 March 2020Termination of appointment of Clive William Miller as a director on 17 February 2020 (1 page)
13 March 2020Appointment of Mr John Kenny as a director on 17 February 2020 (2 pages)
10 February 2020Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 10 February 2020 (2 pages)
16 October 2019Memorandum and Articles of Association (10 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2019Resolutions
  • RES13 ‐ Resignation of auditor 25/06/2019
(1 page)
27 February 2019Termination of appointment of Rex Edward Oliver Goldsmith as a secretary on 28 January 2019 (1 page)
27 February 2019Appointment of Mr Andrew Martyn Kenny as a secretary on 28 January 2019 (2 pages)
27 February 2019Confirmation statement made on 25 February 2019 with updates (3 pages)
19 February 2019Termination of appointment of Jonathan Mark Adams as a director on 28 January 2019 (1 page)
19 February 2019Appointment of Mrs Helen Leftwich as a director on 28 January 2019 (2 pages)
12 February 2019Accounts for a small company made up to 30 September 2018 (11 pages)
12 December 2018Termination of appointment of John Kenny as a director on 26 November 2018 (1 page)
15 June 2018Second filing for the appointment of Timothy John Silverthorne as a director (6 pages)
12 March 2018Director's details changed (2 pages)
9 March 2018Director's details changed for Mr Clive William Miller on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Mr John Kenny on 27 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Andrew Martyn Kenny on 27 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Gary Hooper on 27 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Rex Edward Oliver Goldsmith on 27 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Gary Hooper on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Gary Hooper on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Jonathan Mark Adams on 27 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Giles William Shaw on 27 February 2018 (2 pages)
9 March 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
9 February 2018Termination of appointment of Giles Shaw as a secretary on 27 January 2016 (2 pages)
8 February 2018Accounts for a small company made up to 30 September 2017 (13 pages)
5 February 2018Appointment of Mr Christopher Parker as a director on 29 January 2018 (2 pages)
4 January 2018Appointment of Rex Edward Oliver Goldsmith as a secretary on 27 January 2016 (2 pages)
4 January 2018Appointment of Rex Edward Oliver Goldsmith as a secretary on 27 January 2016 (2 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
22 February 2017Accounts for a small company made up to 30 September 2016 (12 pages)
22 February 2017Accounts for a small company made up to 30 September 2016 (12 pages)
14 March 2016Annual return made up to 25 February 2016 no member list (10 pages)
14 March 2016Annual return made up to 25 February 2016 no member list (10 pages)
18 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
13 March 2015Annual return made up to 25 February 2015 no member list (10 pages)
13 March 2015Annual return made up to 25 February 2015 no member list (10 pages)
6 March 2015Director's details changed for Mr John Kenny on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Rex Edward Oliver Goldsmith on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Giles William Shaw on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Jonathan Mark Adams on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Andrew Martyn Kenny on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Jonathan Mark Adams on 6 March 2015 (2 pages)
6 March 2015Director's details changed (2 pages)
6 March 2015Director's details changed for Mr Giles William Shaw on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr John Kenny on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of Richard Home as a director on 2 February 2015 (1 page)
6 March 2015Director's details changed for Mr Jonathan Mark Adams on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Clive William Miller as a director on 2 February 2015 (2 pages)
6 March 2015Director's details changed for Mr Andrew Martyn Kenny on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Andrew Martyn Kenny on 6 March 2015 (2 pages)
6 March 2015Director's details changed (2 pages)
6 March 2015Director's details changed for Mr Gary Hooper on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Rex Edward Oliver Goldsmith on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of Richard Home as a director on 2 February 2015 (1 page)
6 March 2015Termination of appointment of Richard Home as a director on 2 February 2015 (1 page)
6 March 2015Director's details changed for Mr Gary Hooper on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Clive William Miller as a director on 2 February 2015 (2 pages)
6 March 2015Director's details changed for Mr Giles William Shaw on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr John Kenny on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Gary Hooper on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Clive William Miller as a director on 2 February 2015 (2 pages)
6 March 2015Director's details changed for Mr Rex Edward Oliver Goldsmith on 6 March 2015 (2 pages)
22 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
22 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (10 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (10 pages)
11 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
11 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 February 2014Termination of appointment of Clive Miller as a director (1 page)
7 February 2014Appointment of Mr Rex Edward Oliver Goldsmith as a director (2 pages)
7 February 2014Appointment of Mr Richard Home as a director (2 pages)
7 February 2014Termination of appointment of Clive Miller as a director (1 page)
7 February 2014Appointment of Mr Rex Edward Oliver Goldsmith as a director (2 pages)
7 February 2014Appointment of Mr Richard Home as a director (2 pages)
7 February 2014Termination of appointment of Kenneth Welch as a director (1 page)
7 February 2014Termination of appointment of Kenneth Welch as a director (1 page)
7 March 2013Annual return made up to 25 February 2013 no member list (10 pages)
7 March 2013Annual return made up to 25 February 2013 no member list (10 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
7 December 2012Registered office address changed from Griffin Chapman 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Griffin Chapman 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Griffin Chapman 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 March 2012Annual return made up to 25 February 2012 no member list (10 pages)
7 March 2012Annual return made up to 25 February 2012 no member list (10 pages)
2 March 2012Appointment of Mr Clive William Miller as a director (2 pages)
2 March 2012Appointment of Mr Clive William Miller as a director (2 pages)
29 February 2012Appointment of Mr Giles Shaw as a secretary (2 pages)
29 February 2012Termination of appointment of Timothy Silverthorne as a secretary (1 page)
29 February 2012Termination of appointment of David Ridley as a director (1 page)
29 February 2012Termination of appointment of David Ridley as a director (1 page)
29 February 2012Termination of appointment of Timothy Silverthorne as a secretary (1 page)
29 February 2012Appointment of Mr Giles Shaw as a secretary (2 pages)
20 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 March 2011Annual return made up to 25 February 2011 no member list (10 pages)
8 March 2011Annual return made up to 25 February 2011 no member list (10 pages)
7 March 2011Termination of appointment of Mark Coles as a director (1 page)
7 March 2011Appointment of Mr Giles Shaw as a director (2 pages)
7 March 2011Appointment of Mr Giles Shaw as a director (2 pages)
7 March 2011Termination of appointment of Mark Coles as a director (1 page)
2 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
2 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 March 2010Annual return made up to 25 February 2010 no member list (6 pages)
17 March 2010Annual return made up to 25 February 2010 no member list (6 pages)
12 March 2010Director's details changed for Mr Jonathan Mark Adams on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Mark Peter Coles on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Gary Hooper on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Andrew Martyn Kenny on 25 January 2010 (2 pages)
12 March 2010Director's details changed for John Kenny on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Mark Peter Coles on 25 January 2010 (2 pages)
12 March 2010Director's details changed for David Howarth Ridley on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Kenneth George Welch on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Kenneth George Welch on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Andrew Martyn Kenny on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Jonathan Mark Adams on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Gary Hooper on 25 January 2010 (2 pages)
12 March 2010Director's details changed for David Howarth Ridley on 25 January 2010 (2 pages)
12 March 2010Director's details changed for John Kenny on 25 January 2010 (2 pages)
5 March 2010Appointment of Mr Timothy John Silverthorne as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/2018
(3 pages)
5 March 2010Appointment of Mr Timothy John Silverthorne as a secretary (1 page)
5 March 2010Termination of appointment of Alan Gibson as a director (1 page)
5 March 2010Termination of appointment of Alan Gibson as a director (1 page)
5 March 2010Appointment of Mr Timothy John Silverthorne as a director (2 pages)
5 March 2010Termination of appointment of Alan Gibson as a secretary (1 page)
5 March 2010Termination of appointment of Alan Gibson as a secretary (1 page)
5 March 2010Appointment of Mr Timothy John Silverthorne as a secretary (1 page)
9 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
9 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 March 2009Annual return made up to 25/02/09 (4 pages)
13 March 2009Annual return made up to 25/02/09 (4 pages)
12 March 2009Director's change of particulars / john kenny / 26/01/2009 (1 page)
12 March 2009Director's change of particulars / john kenny / 26/01/2009 (1 page)
24 February 2009Appointment terminated director john adams (1 page)
24 February 2009Director appointed andrew martyn kenny (2 pages)
24 February 2009Director appointed jonathan mark adams (2 pages)
24 February 2009Director appointed andrew martyn kenny (2 pages)
24 February 2009Appointment terminated director timothy silverthorne (1 page)
24 February 2009Director appointed jonathan mark adams (2 pages)
24 February 2009Appointment terminated director timothy silverthorne (1 page)
24 February 2009Appointment terminated director john adams (1 page)
10 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
10 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
19 March 2008Annual return made up to 25/02/08 (4 pages)
19 March 2008Annual return made up to 25/02/08 (4 pages)
7 March 2008Director appointed mark peter coles (2 pages)
7 March 2008Director appointed mark peter coles (2 pages)
3 March 2008Appointment terminated director philip lucas (1 page)
3 March 2008Appointment terminated director philip lucas (1 page)
11 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
15 March 2007Annual return made up to 25/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 March 2007Annual return made up to 25/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 February 2007Full accounts made up to 30 September 2006 (12 pages)
18 February 2007Full accounts made up to 30 September 2006 (12 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Annual return made up to 25/02/06
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
16 March 2006Annual return made up to 25/02/06
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
16 March 2006New secretary appointed (2 pages)
2 March 2006Full accounts made up to 30 September 2005 (14 pages)
2 March 2006Full accounts made up to 30 September 2005 (14 pages)
13 February 2006Registered office changed on 13/02/06 from: pisces london road feering colchester CO5 9ED (1 page)
13 February 2006Registered office changed on 13/02/06 from: pisces london road feering colchester CO5 9ED (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
25 February 2005Full accounts made up to 30 September 2004 (14 pages)
25 February 2005Full accounts made up to 30 September 2004 (14 pages)
7 April 2004Full accounts made up to 30 September 2003 (13 pages)
7 April 2004Full accounts made up to 30 September 2003 (13 pages)
13 March 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2003Full accounts made up to 30 September 2002 (13 pages)
19 March 2003Full accounts made up to 30 September 2002 (13 pages)
14 March 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2002Annual return made up to 25/02/02
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2002Annual return made up to 25/02/02
  • 363(288) ‐ Director resigned
(6 pages)
13 February 2002Full accounts made up to 30 September 2001 (14 pages)
13 February 2002Full accounts made up to 30 September 2001 (14 pages)
27 March 2001Annual return made up to 25/02/01
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 25/02/01
  • 363(288) ‐ Director resigned
(5 pages)
19 February 2001Full accounts made up to 30 September 2000 (12 pages)
19 February 2001Full accounts made up to 30 September 2000 (12 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
21 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
15 February 2000Full accounts made up to 30 September 1999 (12 pages)
15 February 2000Full accounts made up to 30 September 1999 (12 pages)
3 March 1999Annual return made up to 25/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Annual return made up to 25/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Full accounts made up to 30 September 1998 (12 pages)
16 February 1999Full accounts made up to 30 September 1998 (12 pages)
10 March 1998Annual return made up to 25/02/98 (6 pages)
10 March 1998Annual return made up to 25/02/98 (6 pages)
21 January 1998Full accounts made up to 30 September 1997 (12 pages)
21 January 1998Full accounts made up to 30 September 1997 (12 pages)
21 March 1997Annual return made up to 25/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 1997Annual return made up to 25/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 February 1997Full accounts made up to 30 September 1996 (11 pages)
26 February 1997Full accounts made up to 30 September 1996 (11 pages)
29 February 1996Annual return made up to 25/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Annual return made up to 25/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 February 1996New director appointed (2 pages)
9 January 1996Full accounts made up to 30 September 1995 (11 pages)
9 January 1996Full accounts made up to 30 September 1995 (11 pages)
8 March 1995Annual return made up to 25/02/95
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Annual return made up to 25/02/95
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1995New director appointed (2 pages)