Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2005(72 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(85 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(85 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Peter Robert Kerridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 July 1999) |
Role | Joint Managing Dir |
Correspondence Address | 72 Valley Road Ipswich Suffolk IP1 4PD |
Director Name | Mr Alfred James Williams |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Haughley Park Stowmarket Suffolk IP14 3JY |
Director Name | Mr Alan Frank Wilcox |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 December 2001) |
Role | Non Executive Director |
Correspondence Address | Redmays Grinstead Hill Needham Market Suffolk IP6 8EY |
Director Name | Mr Robert John Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haughley Park Stowmarket Suffolk IP14 3JY |
Director Name | Mr Ronald Arthur Kent |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 1993) |
Role | Sales Director |
Correspondence Address | 77 Bennett Avenue Bury St Edmunds Suffolk IP33 3JJ |
Secretary Name | Mr Alan Frank Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | Redmays Grinstead Hill Needham Market Suffolk IP6 8EY |
Director Name | Simon Kingston Macaulay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 119 York Road Bury St Edmunds Suffolk IP33 3EG |
Secretary Name | Mr Richard Alan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Larks Gate Fornham All Saints Bury St. Edmunds Suffolk IP28 6HY |
Director Name | Mr Richard Alan Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Larks Gate Fornham All Saints Bury St. Edmunds Suffolk IP28 6HY |
Director Name | Christopher Ormrod |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1998(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2000) |
Role | Managing Director |
Correspondence Address | The Little Manor Thorndon Eye Suffolk IP23 7JJ |
Director Name | Mr Andrew Hubert Williams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tanza Road London NW3 2UB |
Director Name | Stephen James Magnall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2002) |
Role | Operations Director |
Correspondence Address | Hall Farm High Street Coddenham Suffolk IP6 9QY |
Director Name | Mr Desmond John Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Audley End Burston Diss Norfolk IP22 5TY |
Director Name | Mr John Edward Dutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(69 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cley Hall Drive Spalding Lincolnshire PE11 2EB |
Director Name | Liam McClennon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(69 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 2005) |
Role | Operations Director |
Correspondence Address | Garns Gate Hall Lutton Garns Gate Long Sutton Lincolnshire PE12 9BU |
Secretary Name | Mr Desmond John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Audley End Burston Diss Norfolk IP22 5TY |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(72 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(72 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Stephen Leslie Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(74 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(75 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(75 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(81 years after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(84 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(84 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(84 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Website | johnrannoch.co.uk |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
150k at £1 | 2 Sisters Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,000,000 |
Current Liabilities | £359,000 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a forest farm, shingham road, beechamwell, swaffham, norfolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
6 June 1975 | Delivered on: 25 June 1975 Satisfied on: 1 June 2000 Persons entitled: The National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rickinghall superior, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1975 | Delivered on: 25 June 1975 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at grove farm, ashfield, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1972 | Delivered on: 23 February 1972 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coopwell farm, boxted, bury st edmunds, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1971 | Delivered on: 2 June 1971 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: White gates, old newton suffolk. Fully Satisfied |
19 May 1971 | Delivered on: 2 June 1971 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eldons land farm, cotton, suffolk. Fully Satisfied |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings at haughley park,stowmarket,suffolk with t/nos SK207695,SK211136,SK231092 and SK230646 and the l/h property k/a haughley park,stowmarket,suffolk t/nos SK235309,SK231095 and sk 239711. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 May 1971 | Delivered on: 2 June 1971 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollybank farm, daisy green wickham skeith, suffolk. Fully Satisfied |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 November 2003 | Delivered on: 9 December 2003 Satisfied on: 17 August 2005 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stein fryer asset register ref. No. 001426, qualitech top sealling machines asset register ref. No. 002053/002053-001/006, roast plant (dev bld) asset register ref. No. 001900 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
26 November 2003 | Delivered on: 9 December 2003 Satisfied on: 17 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 2002 | Delivered on: 16 July 2002 Satisfied on: 17 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or rannoch food group limited 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 |
28 June 2002 | Delivered on: 6 July 2002 Satisfied on: 17 August 2005 Persons entitled: Barclays 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 k/a haughley park suffolk t/no: SK207695. Fully Satisfied |
28 June 2002 | Delivered on: 6 July 2002 Satisfied on: 17 August 2005 Persons entitled: Barclays 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 k/a the office and other accommodation at haughley park suffolk. Fully Satisfied |
28 June 2002 | Delivered on: 6 July 2002 Satisfied on: 17 August 2005 Persons entitled: Barclays 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 k/a squire's piece haughley suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a hollybank farm daisey green wickham suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a eldons lane farm cotton mendlesham suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a land to the north of old newton suffolk. Fully Satisfied |
19 May 1971 | Delivered on: 2 June 1971 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old handreel lane form, mendlesham, suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a old hundred lane farm mendlesham green suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 17 August 2005 Persons entitled: Barclays 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 k/a haughley park stowmarket suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 17 August 2005 Persons entitled: Barclays 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 k/a factory field haughley park stowmarket suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a forest farm beechamwell swaffham norfolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a whitegates old newton suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a lovelace farm rickinghall suffolk. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 2 August 2005 Persons entitled: Barclays 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 k/a grove farm ashfield suffolk. Fully Satisfied |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 17 August 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book debts and other debts in respect of this charge. See the mortgage charge document for full details. Fully Satisfied |
6 July 1999 | Delivered on: 15 July 1999 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the north of old newton suffolk t/no: SK179871. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 April 1996 | Delivered on: 2 May 1996 Satisfied on: 15 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a "factory field" haughley park, stowmarket, suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 March 1971 | Delivered on: 29 March 1971 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haughley park, wetherden & haughley suffolk. Fully Satisfied |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
28 July 2023 | Accounts for a dormant company made up to 30 July 2022 (9 pages) |
18 July 2023 | Resolutions
|
18 July 2023 | Memorandum and Articles of Association (14 pages) |
13 July 2023 | Statement by Directors (1 page) |
13 July 2023 | Resolutions
|
13 July 2023 | Statement of capital on 13 July 2023
|
13 July 2023 | Solvency Statement dated 03/07/23 (1 page) |
13 July 2023 | Resolutions
|
7 June 2023 | Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page) |
24 May 2023 | Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages) |
26 January 2023 | Termination of appointment of Baljinder Kaur Boparan as a director on 24 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Ranjit Singh Boparan as a director on 24 January 2023 (1 page) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 1 August 2020 (9 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages) |
10 May 2019 | Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages) |
10 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
10 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
17 April 2018 | Audit exemption subsidiary accounts made up to 29 July 2017 (12 pages) |
17 April 2018 | Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages) |
17 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages) |
17 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
13 April 2017 | Full accounts made up to 30 July 2016 (13 pages) |
13 April 2017 | Full accounts made up to 30 July 2016 (13 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
30 March 2016 | Full accounts made up to 1 August 2015 (13 pages) |
30 March 2016 | Full accounts made up to 1 August 2015 (13 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 8 August 2012 (1 page) |
8 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2012 (16 pages) |
8 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2012 (16 pages) |
8 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 8 August 2012 (1 page) |
7 August 2012 | Director's details changed for Mrs Baljinder Kaur Boparan on 1 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mrs Baljinder Kaur Boparan on 1 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mrs Baljinder Kaur Boparan on 1 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mr Ranjit Singh Boparan on 1 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mr Ranjit Singh Boparan on 1 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mr Ranjit Singh Boparan on 1 August 2012 (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
30 January 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
30 January 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders
|
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders
|
9 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
7 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
7 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
17 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
17 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
17 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
4 July 2008 | Director appointed jon stanley silk (2 pages) |
4 July 2008 | Director appointed jon stanley silk (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: c/o 2 sisters food group LTD dial lane west bromwich, birmingham west midlands B70 0EB (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: c/o 2 sisters food group LTD dial lane west bromwich, birmingham west midlands B70 0EB (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
30 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
8 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
2 January 2007 | Full accounts made up to 30 September 2005 (36 pages) |
2 January 2007 | Full accounts made up to 30 September 2005 (36 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
24 February 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
3 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 45A shenley road borehamwood hertfordshire WD6 1AE (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 45A shenley road borehamwood hertfordshire WD6 1AE (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
18 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
18 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2005 | Particulars of mortgage/charge (6 pages) |
8 November 2005 | Particulars of mortgage/charge (6 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Full accounts made up to 25 September 2004 (27 pages) |
29 June 2005 | Full accounts made up to 25 September 2004 (27 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 28 September 2003 (26 pages) |
22 July 2004 | Full accounts made up to 28 September 2003 (26 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
9 December 2003 | Particulars of mortgage/charge (8 pages) |
9 December 2003 | Particulars of mortgage/charge (6 pages) |
9 December 2003 | Particulars of mortgage/charge (8 pages) |
9 December 2003 | Particulars of mortgage/charge (6 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (25 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (25 pages) |
2 March 2003 | Return made up to 17/01/03; full list of members (13 pages) |
2 March 2003 | Return made up to 17/01/03; full list of members (13 pages) |
13 August 2002 | £ ic 162000/150000 28/06/02 £ sr 12000@1=12000 (1 page) |
13 August 2002 | £ ic 162000/150000 28/06/02 £ sr 12000@1=12000 (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
1 August 2002 | Nc dec already adjusted 16/07/02 (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Nc dec already adjusted 16/07/02 (1 page) |
1 August 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
12 July 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (12 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (12 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
4 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
1 May 2001 | Full group accounts made up to 1 October 2000 (23 pages) |
1 May 2001 | Full group accounts made up to 1 October 2000 (23 pages) |
1 May 2001 | Full group accounts made up to 1 October 2000 (23 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Return made up to 17/01/01; full list of members
|
26 January 2001 | Return made up to 17/01/01; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
9 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Full group accounts made up to 2 May 1999 (23 pages) |
2 March 2000 | Full group accounts made up to 2 May 1999 (23 pages) |
2 March 2000 | Full group accounts made up to 2 May 1999 (23 pages) |
16 February 2000 | Return made up to 17/01/00; full list of members (12 pages) |
16 February 2000 | Return made up to 17/01/00; full list of members (12 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
9 February 1999 | Full group accounts made up to 3 May 1998 (23 pages) |
9 February 1999 | Full group accounts made up to 3 May 1998 (23 pages) |
9 February 1999 | Full group accounts made up to 3 May 1998 (23 pages) |
12 January 1999 | Return made up to 17/01/99; full list of members
|
12 January 1999 | Return made up to 17/01/99; full list of members
|
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 17/01/98; change of members (6 pages) |
25 February 1998 | Return made up to 17/01/98; change of members (6 pages) |
18 February 1998 | Full group accounts made up to 27 April 1997 (23 pages) |
18 February 1998 | Full group accounts made up to 27 April 1997 (23 pages) |
5 February 1997 | Full group accounts made up to 28 April 1996 (22 pages) |
5 February 1997 | Return made up to 17/01/97; full list of members
|
5 February 1997 | Full group accounts made up to 28 April 1996 (22 pages) |
5 February 1997 | Return made up to 17/01/97; full list of members
|
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 17/01/96; full list of members
|
19 February 1996 | Return made up to 17/01/96; full list of members
|
20 December 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
20 December 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
15 December 1995 | Director's particulars changed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director's particulars changed (2 pages) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | New secretary appointed (2 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
16 February 1995 | Full group accounts made up to 1 May 1994 (21 pages) |
16 February 1995 | Return made up to 17/01/95; no change of members (4 pages) |
16 February 1995 | Full group accounts made up to 1 May 1994 (21 pages) |
16 February 1995 | Return made up to 17/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
21 March 1994 | Director resigned (2 pages) |
21 March 1994 | Director resigned (2 pages) |
26 February 1994 | Full accounts made up to 2 May 1993 (16 pages) |
26 February 1994 | Return made up to 17/01/94; no change of members (4 pages) |
26 February 1994 | Return made up to 17/01/94; no change of members (4 pages) |
26 February 1994 | Full accounts made up to 2 May 1993 (16 pages) |
25 August 1993 | Director resigned (2 pages) |
25 August 1993 | Director resigned (2 pages) |
2 February 1993 | Return made up to 17/01/93; full list of members
|
2 February 1993 | Return made up to 17/01/93; full list of members
|
1 December 1992 | Full accounts made up to 3 May 1992 (16 pages) |
1 December 1992 | Full accounts made up to 3 May 1992 (16 pages) |
1 February 1992 | Full accounts made up to 28 April 1991 (13 pages) |
1 February 1992 | Full accounts made up to 28 April 1991 (13 pages) |
1 February 1992 | Return made up to 17/01/92; no change of members (6 pages) |
1 February 1992 | Return made up to 17/01/92; no change of members (6 pages) |
4 February 1991 | Full accounts made up to 29 April 1990 (13 pages) |
4 February 1991 | Full accounts made up to 29 April 1990 (13 pages) |
4 February 1991 | Return made up to 22/01/91; no change of members (6 pages) |
4 February 1991 | Return made up to 22/01/91; no change of members (6 pages) |
21 February 1990 | Full accounts made up to 30 April 1989 (20 pages) |
21 February 1990 | Full accounts made up to 30 April 1989 (20 pages) |
21 February 1990 | Return made up to 12/02/90; full list of members (5 pages) |
21 February 1990 | Return made up to 12/02/90; full list of members (5 pages) |
24 February 1989 | Return made up to 23/01/89; full list of members (5 pages) |
24 February 1989 | Return made up to 23/01/89; full list of members (5 pages) |
24 February 1989 | Full accounts made up to 1 May 1988 (18 pages) |
24 February 1989 | Full accounts made up to 1 May 1988 (18 pages) |
1 December 1988 | New director appointed (2 pages) |
1 December 1988 | New director appointed (2 pages) |
7 March 1988 | Return made up to 09/02/88; full list of members (5 pages) |
7 March 1988 | Return made up to 09/02/88; full list of members (5 pages) |
7 March 1988 | Full accounts made up to 26 April 1987 (13 pages) |
7 March 1988 | Full accounts made up to 26 April 1987 (13 pages) |
23 June 1987 | Return made up to 05/01/87; full list of members (5 pages) |
23 June 1987 | Return made up to 05/01/87; full list of members (5 pages) |
11 May 1987 | Full accounts made up to 26 April 1986 (13 pages) |
11 May 1987 | Full accounts made up to 26 April 1986 (13 pages) |
5 July 1933 | Certificate of incorporation (1 page) |
5 July 1933 | Certificate of incorporation (1 page) |