Company NameJohn Rannoch Limited
Company StatusActive
Company Number00277563
CategoryPrivate Limited Company
Incorporation Date5 July 1933(90 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(72 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(72 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(85 years after company formation)
Appointment Duration5 years, 10 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(85 years after company formation)
Appointment Duration5 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Peter Robert Kerridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(57 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 July 1999)
RoleJoint Managing Dir
Correspondence Address72 Valley Road
Ipswich
Suffolk
IP1 4PD
Director NameMr Alfred James Williams
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(57 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressHaughley Park
Stowmarket
Suffolk
IP14 3JY
Director NameMr Alan Frank Wilcox
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(57 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 December 2001)
RoleNon Executive Director
Correspondence AddressRedmays
Grinstead Hill
Needham Market
Suffolk
IP6 8EY
Director NameMr Robert John Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(57 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaughley Park
Stowmarket
Suffolk
IP14 3JY
Director NameMr Ronald Arthur Kent
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(57 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 1993)
RoleSales Director
Correspondence Address77 Bennett Avenue
Bury St Edmunds
Suffolk
IP33 3JJ
Secretary NameMr Alan Frank Wilcox
NationalityBritish
StatusResigned
Appointed22 January 1991(57 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 1995)
RoleCompany Director
Correspondence AddressRedmays
Grinstead Hill
Needham Market
Suffolk
IP6 8EY
Director NameSimon Kingston Macaulay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(62 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address119 York Road
Bury St Edmunds
Suffolk
IP33 3EG
Secretary NameMr Richard Alan Cooper
NationalityBritish
StatusResigned
Appointed23 November 1995(62 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Larks Gate
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6HY
Director NameMr Richard Alan Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(65 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Larks Gate
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6HY
Director NameChristopher Ormrod
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1998(65 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2000)
RoleManaging Director
Correspondence AddressThe Little Manor
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Andrew Hubert Williams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(65 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tanza Road
London
NW3 2UB
Director NameStephen James Magnall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2002)
RoleOperations Director
Correspondence AddressHall Farm
High Street
Coddenham
Suffolk
IP6 9QY
Director NameMr Desmond John Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Audley End
Burston
Diss
Norfolk
IP22 5TY
Director NameMr John Edward Dutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(69 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cley Hall Drive
Spalding
Lincolnshire
PE11 2EB
Director NameLiam McClennon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(69 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 2005)
RoleOperations Director
Correspondence AddressGarns Gate Hall
Lutton Garns Gate
Long Sutton
Lincolnshire
PE12 9BU
Secretary NameMr Desmond John Smith
NationalityBritish
StatusResigned
Appointed24 February 2004(70 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Audley End
Burston
Diss
Norfolk
IP22 5TY
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(72 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed11 August 2005(72 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(72 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed31 January 2006(72 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Stephen Leslie Duffield
NationalityBritish
StatusResigned
Appointed01 December 2007(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(75 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(75 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(76 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(78 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(81 years after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(84 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(84 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(84 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitejohnrannoch.co.uk

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

150k at £12 Sisters Food Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,000,000
Current Liabilities£359,000

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

21 February 1995Delivered 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 1975Delivered 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 1975Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 2005Delivered 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 1971Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1971Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1996Delivered 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 1971Delivered 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

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
28 July 2023Accounts for a dormant company made up to 30 July 2022 (9 pages)
18 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 July 2023Memorandum and Articles of Association (14 pages)
13 July 2023Statement by Directors (1 page)
13 July 2023Resolutions
  • RES14 ‐ Capitalise £262000 from capitral redemption reserve 03/07/2023
(2 pages)
13 July 2023Statement of capital on 13 July 2023
  • GBP 1
(5 pages)
13 July 2023Solvency Statement dated 03/07/23 (1 page)
13 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
24 May 2023Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages)
26 January 2023Termination of appointment of Baljinder Kaur Boparan as a director on 24 January 2023 (1 page)
26 January 2023Termination of appointment of Ranjit Singh Boparan as a director on 24 January 2023 (1 page)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
25 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 1 August 2020 (9 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
5 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 May 2019Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages)
10 May 2019Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages)
10 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
10 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
17 April 2018Audit exemption subsidiary accounts made up to 29 July 2017 (12 pages)
17 April 2018Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages)
17 April 2018Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages)
17 April 2018Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
20 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
20 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
13 April 2017Full accounts made up to 30 July 2016 (13 pages)
13 April 2017Full accounts made up to 30 July 2016 (13 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
30 March 2016Full accounts made up to 1 August 2015 (13 pages)
30 March 2016Full accounts made up to 1 August 2015 (13 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150,000
(4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150,000
(4 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150,000
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150,000
(4 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 150,000
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 150,000
(4 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 8 August 2012 (1 page)
8 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 January 2012 (16 pages)
8 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 January 2012 (16 pages)
8 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 8 August 2012 (1 page)
7 August 2012Director's details changed for Mrs Baljinder Kaur Boparan on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Mrs Baljinder Kaur Boparan on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Mrs Baljinder Kaur Boparan on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Mr Ranjit Singh Boparan on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Mr Ranjit Singh Boparan on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Mr Ranjit Singh Boparan on 1 August 2012 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
30 January 2012Appointment of Mr Stephen Henderson as a director (2 pages)
30 January 2012Appointment of Mr Stephen Henderson as a director (2 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/08/2012
(5 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/08/2012
(5 pages)
9 September 2011Termination of appointment of Jon Silk as a director (1 page)
9 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
9 September 2011Termination of appointment of Jon Silk as a director (1 page)
9 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
17 March 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
7 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
7 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
17 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
17 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
17 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
17 February 2009Return made up to 17/01/09; full list of members (6 pages)
17 February 2009Return made up to 17/01/09; full list of members (6 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Appointment terminated director martin glanfield (1 page)
4 July 2008Director appointed jon stanley silk (2 pages)
4 July 2008Director appointed jon stanley silk (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
19 February 2008Registered 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 2008Registered 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 2008Registered office changed on 30/01/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page)
30 January 2008Registered office changed on 30/01/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
8 June 2007Full accounts made up to 31 July 2006 (13 pages)
8 June 2007Full accounts made up to 31 July 2006 (13 pages)
8 March 2007Return made up to 17/01/07; full list of members (7 pages)
8 March 2007Return made up to 17/01/07; full list of members (7 pages)
2 January 2007Full accounts made up to 30 September 2005 (36 pages)
2 January 2007Full accounts made up to 30 September 2005 (36 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
13 March 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
13 March 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
24 February 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
24 February 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
3 February 2006Return made up to 17/01/06; full list of members (8 pages)
3 February 2006Return made up to 17/01/06; full list of members (8 pages)
6 January 2006Registered office changed on 06/01/06 from: 45A shenley road borehamwood hertfordshire WD6 1AE (1 page)
6 January 2006Registered office changed on 06/01/06 from: 45A shenley road borehamwood hertfordshire WD6 1AE (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page)
18 November 2005Declaration of assistance for shares acquisition (11 pages)
18 November 2005Declaration of assistance for shares acquisition (11 pages)
8 November 2005Particulars of mortgage/charge (6 pages)
8 November 2005Particulars of mortgage/charge (6 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
30 August 2005New secretary appointed;new director appointed (3 pages)
30 August 2005Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page)
30 August 2005Auditor's resignation (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Auditor's resignation (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
30 August 2005Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
30 August 2005New secretary appointed;new director appointed (3 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Full accounts made up to 25 September 2004 (27 pages)
29 June 2005Full accounts made up to 25 September 2004 (27 pages)
17 February 2005Return made up to 17/01/05; full list of members (8 pages)
17 February 2005Return made up to 17/01/05; full list of members (8 pages)
22 July 2004Full accounts made up to 28 September 2003 (26 pages)
22 July 2004Full accounts made up to 28 September 2003 (26 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
3 February 2004Return made up to 17/01/04; full list of members (8 pages)
3 February 2004Return made up to 17/01/04; full list of members (8 pages)
9 December 2003Particulars of mortgage/charge (8 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
9 December 2003Particulars of mortgage/charge (8 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
4 August 2003Full accounts made up to 29 September 2002 (25 pages)
4 August 2003Full accounts made up to 29 September 2002 (25 pages)
2 March 2003Return made up to 17/01/03; full list of members (13 pages)
2 March 2003Return 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 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
1 August 2002Nc dec already adjusted 16/07/02 (1 page)
1 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 August 2002Nc dec already adjusted 16/07/02 (1 page)
1 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
12 July 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Declaration of assistance for shares acquisition (7 pages)
5 July 2002Declaration of assistance for shares acquisition (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
28 January 2002Return made up to 17/01/02; full list of members (12 pages)
28 January 2002Return made up to 17/01/02; full list of members (12 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
1 May 2001Full group accounts made up to 1 October 2000 (23 pages)
1 May 2001Full group accounts made up to 1 October 2000 (23 pages)
1 May 2001Full group accounts made up to 1 October 2000 (23 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
9 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Full group accounts made up to 2 May 1999 (23 pages)
2 March 2000Full group accounts made up to 2 May 1999 (23 pages)
2 March 2000Full group accounts made up to 2 May 1999 (23 pages)
16 February 2000Return made up to 17/01/00; full list of members (12 pages)
16 February 2000Return made up to 17/01/00; full list of members (12 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
9 February 1999Full group accounts made up to 3 May 1998 (23 pages)
9 February 1999Full group accounts made up to 3 May 1998 (23 pages)
9 February 1999Full group accounts made up to 3 May 1998 (23 pages)
12 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
25 February 1998Return made up to 17/01/98; change of members (6 pages)
25 February 1998Return made up to 17/01/98; change of members (6 pages)
18 February 1998Full group accounts made up to 27 April 1997 (23 pages)
18 February 1998Full group accounts made up to 27 April 1997 (23 pages)
5 February 1997Full group accounts made up to 28 April 1996 (22 pages)
5 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 February 1997Full group accounts made up to 28 April 1996 (22 pages)
5 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 1995Full group accounts made up to 30 April 1995 (21 pages)
20 December 1995Full group accounts made up to 30 April 1995 (21 pages)
15 December 1995Director's particulars changed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director's particulars changed (2 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995New secretary appointed (2 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
16 February 1995Full group accounts made up to 1 May 1994 (21 pages)
16 February 1995Return made up to 17/01/95; no change of members (4 pages)
16 February 1995Full group accounts made up to 1 May 1994 (21 pages)
16 February 1995Return made up to 17/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
21 March 1994Director resigned (2 pages)
21 March 1994Director resigned (2 pages)
26 February 1994Full accounts made up to 2 May 1993 (16 pages)
26 February 1994Return made up to 17/01/94; no change of members (4 pages)
26 February 1994Return made up to 17/01/94; no change of members (4 pages)
26 February 1994Full accounts made up to 2 May 1993 (16 pages)
25 August 1993Director resigned (2 pages)
25 August 1993Director resigned (2 pages)
2 February 1993Return made up to 17/01/93; full list of members
  • 363(287) ‐ Registered office changed on 02/02/93
(7 pages)
2 February 1993Return made up to 17/01/93; full list of members
  • 363(287) ‐ Registered office changed on 02/02/93
(7 pages)
1 December 1992Full accounts made up to 3 May 1992 (16 pages)
1 December 1992Full accounts made up to 3 May 1992 (16 pages)
1 February 1992Full accounts made up to 28 April 1991 (13 pages)
1 February 1992Full accounts made up to 28 April 1991 (13 pages)
1 February 1992Return made up to 17/01/92; no change of members (6 pages)
1 February 1992Return made up to 17/01/92; no change of members (6 pages)
4 February 1991Full accounts made up to 29 April 1990 (13 pages)
4 February 1991Full accounts made up to 29 April 1990 (13 pages)
4 February 1991Return made up to 22/01/91; no change of members (6 pages)
4 February 1991Return made up to 22/01/91; no change of members (6 pages)
21 February 1990Full accounts made up to 30 April 1989 (20 pages)
21 February 1990Full accounts made up to 30 April 1989 (20 pages)
21 February 1990Return made up to 12/02/90; full list of members (5 pages)
21 February 1990Return made up to 12/02/90; full list of members (5 pages)
24 February 1989Return made up to 23/01/89; full list of members (5 pages)
24 February 1989Return made up to 23/01/89; full list of members (5 pages)
24 February 1989Full accounts made up to 1 May 1988 (18 pages)
24 February 1989Full accounts made up to 1 May 1988 (18 pages)
1 December 1988New director appointed (2 pages)
1 December 1988New director appointed (2 pages)
7 March 1988Return made up to 09/02/88; full list of members (5 pages)
7 March 1988Return made up to 09/02/88; full list of members (5 pages)
7 March 1988Full accounts made up to 26 April 1987 (13 pages)
7 March 1988Full accounts made up to 26 April 1987 (13 pages)
23 June 1987Return made up to 05/01/87; full list of members (5 pages)
23 June 1987Return made up to 05/01/87; full list of members (5 pages)
11 May 1987Full accounts made up to 26 April 1986 (13 pages)
11 May 1987Full accounts made up to 26 April 1986 (13 pages)
5 July 1933Certificate of incorporation (1 page)
5 July 1933Certificate of incorporation (1 page)