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(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House 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(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Stuart Matheson Kennedy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2004) |
Role | Biscuit Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Bishops Offley Eccleshall Staffordshire ST21 6HB |
Director Name | Eugene Heary |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 January 2004) |
Role | Canner |
Correspondence Address | Carrigwell Ardeeuin Drive Lucan Co Dublin Irish |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Michael Sean Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Mr Peter Kevin Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(60 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 November 2004) |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mr David Baines |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(62 years after company formation) |
Appointment Duration | 5 years (resigned 01 May 2003) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Street Dunnington York North Yorkshire YO19 5PW |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 April 1998(62 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Matthew Thomas Gribbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2006) |
Role | Group Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(68 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Mr Stefan Barden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Stephen Edward Brooker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(70 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Wrenshot Lane, High Legh Knutsford Cheshire WA16 6PF |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(70 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Graham Hunter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Ms Clare De Arostegui |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Andrew Michael Booker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(73 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Main Street Farndon Newark Nottinghamshire NG24 3SA |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Graham Keith Hunter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(75 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 16 April 2012(76 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Miss Saeeda Naz Amin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Tolla Joanne Curle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(78 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr John Alexander Dunsford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Lochlain John Feeley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2014(78 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(81 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Leslie Cox |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(82 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | northernfoods.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2.5m at £0.2 | Northern Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,300,000 |
Gross Profit | £46,139,000 |
Net Worth | £68,559,000 |
Cash | £14,000 |
Current Liabilities | £62,146,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
31 December 2021 | Delivered on: 4 January 2022 Persons entitled: Northern Foods Trustees Limited Classification: A registered charge Particulars: The property known as: fox’s biscuit factory, cheadle road, uttoxeter with title number SF524221, as more particularly described in schedule 1 of the instrument. Outstanding |
---|---|
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
6 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (30 pages) |
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
13 November 2019 | Termination of appointment of David Leslie Cox as a director on 30 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 28 July 2018 (35 pages) |
8 April 2019 | Appointment of Mr David Leslie Cox as a director on 29 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Simon Francis Barriskell as a director on 29 March 2019 (1 page) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
17 July 2018 | Termination of appointment of Colin David Smith as a director on 13 April 2018 (1 page) |
17 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
17 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
27 April 2018 | Full accounts made up to 29 July 2017 (33 pages) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
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) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Simon Francis Barriskell as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Simon Francis Barriskell as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 July 2016 (26 pages) |
16 January 2017 | Full accounts made up to 30 July 2016 (26 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of April Preston as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of April Preston as a director on 3 August 2016 (1 page) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
6 May 2016 | Full accounts made up to 1 August 2015 (23 pages) |
6 May 2016 | Full accounts made up to 1 August 2015 (23 pages) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 August 2015 | Appointment of April Preston as a director on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of April Preston as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
7 August 2015 | Registration of charge 003137610001, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 003137610002, created on 4 August 2015 (15 pages) |
7 August 2015 | Registration of charge 003137610002, created on 4 August 2015 (15 pages) |
7 August 2015 | Registration of charge 003137610001, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 003137610001, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 003137610002, created on 4 August 2015 (15 pages) |
30 April 2015 | Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
13 April 2015 | Full accounts made up to 2 August 2014 (21 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (21 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (21 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
4 November 2014 | Appointment of Mr Lochlain John Feeley as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Lochlain John Feeley as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Cristopher Walker as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Cristopher Walker as a director on 31 October 2014 (1 page) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Colin David Smith as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Colin David Smith as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Colin David Smith as a director on 1 August 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 Veepul Patel as a director on 1 August 2014 (1 page) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (20 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (20 pages) |
2 December 2013 | Appointment of Mr Cristopher Walker as a director (2 pages) |
2 December 2013 | Appointment of Mr Cristopher Walker as a director (2 pages) |
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
30 April 2013 | Full accounts made up to 28 July 2012 (21 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (21 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
8 August 2012 | Director's details changed for Mr Stephen Henderson on 21 July 2011 (2 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Termination of appointment of Donal Linehan as a director (1 page) |
8 August 2012 | Director's details changed for Mr Stephen Henderson on 21 July 2011 (2 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Appointment of Saeeda Amin as a director (2 pages) |
8 August 2012 | Appointment of Saeeda Amin as a director (2 pages) |
8 August 2012 | Termination of appointment of Donal Linehan as a director (1 page) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
31 May 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
31 May 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
6 January 2012 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
6 January 2012 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
23 December 2011 | Full accounts made up to 2 April 2011 (22 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (22 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (22 pages) |
9 August 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
23 May 2011 | Appointment of Mr Kuldip Kular as a director (2 pages) |
23 May 2011 | Appointment of Mr Kuldip Kular as a director (2 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (20 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (20 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (20 pages) |
10 December 2010 | Appointment of Mr Donal Linehan as a director (2 pages) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
10 December 2010 | Appointment of Mr Donal Linehan as a director (2 pages) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
13 October 2010 | Termination of appointment of Graham Hunter as a director (1 page) |
13 October 2010 | Appointment of Mr Graham Hunter as a director (2 pages) |
13 October 2010 | Appointment of Mr Graham Hunter as a director (2 pages) |
13 October 2010 | Termination of appointment of Graham Hunter as a director (1 page) |
17 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Ms Clare De Arostegui on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Graham Hunter on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Henderson on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Graham Hunter on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Henderson on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stefan Barden on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Carol Williams on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Henderson on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Secretary's details changed for Mrs Carol Williams on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Graham Hunter on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for Stefan Barden on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Carol Williams on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Clare De Arostegui on 3 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mrs Carol Williams on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stefan Barden on 3 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mrs Carol Williams on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Carol Williams on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Clare De Arostegui on 3 August 2010 (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2010 | Termination of appointment of Simon Herrick as a director (1 page) |
13 January 2010 | Termination of appointment of Simon Herrick as a director (1 page) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
8 January 2010 | Termination of appointment of Andrew Booker as a director (1 page) |
8 January 2010 | Termination of appointment of Andrew Booker as a director (1 page) |
13 October 2009 | Full accounts made up to 28 March 2009 (19 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (19 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
16 July 2009 | Director appointed mr andrew michael booker (2 pages) |
16 July 2009 | Director appointed mr andrew michael booker (2 pages) |
16 July 2009 | Appointment terminated director gary urmston (1 page) |
16 July 2009 | Appointment terminated director gary urmston (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
1 April 2009 | Director appointed clare de arostegui (1 page) |
1 April 2009 | Director appointed clare de arostegui (1 page) |
2 November 2008 | Full accounts made up to 29 March 2008 (19 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (19 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
24 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (19 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (19 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (19 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 2 April 2005 (18 pages) |
22 September 2005 | Full accounts made up to 2 April 2005 (18 pages) |
22 September 2005 | Full accounts made up to 2 April 2005 (18 pages) |
24 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephen's square hull east yorkshire, HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephen's square hull east yorkshire, HU1 3XG (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 3 April 2004 (19 pages) |
15 October 2004 | Full accounts made up to 3 April 2004 (19 pages) |
15 October 2004 | Full accounts made up to 3 April 2004 (19 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
14 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (3 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members
|
4 September 2003 | Return made up to 04/08/03; full list of members
|
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
12 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
18 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
18 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
13 August 1999 | Return made up to 04/08/99; no change of members
|
13 August 1999 | Return made up to 04/08/99; no change of members
|
3 February 1999 | Auditor's resignation (3 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
12 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
30 April 1998 | New secretary appointed;new director appointed (4 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed;new director appointed (4 pages) |
4 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
4 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
8 September 1997 | Return made up to 04/08/97; no change of members
|
8 September 1997 | Return made up to 04/08/97; no change of members
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 September 1996 | Return made up to 04/08/96; no change of members (6 pages) |
19 September 1996 | Return made up to 04/08/96; no change of members (6 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 April 1993 | Registered office changed on 04/04/93 from: biscuit works batley yorks WF17 5JG (1 page) |
4 April 1993 | Registered office changed on 04/04/93 from: biscuit works batley yorks WF17 5JG (1 page) |
20 February 1992 | Resolutions
|
20 February 1992 | Resolutions
|
16 June 1989 | Company name changed fox's biscuits LIMITED\certificate issued on 19/06/89 (2 pages) |
16 June 1989 | Company name changed fox's biscuits LIMITED\certificate issued on 19/06/89 (2 pages) |
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
23 September 1981 | Resolutions
|
23 September 1981 | Resolutions
|
17 November 1976 | Memorandum and Articles of Association (50 pages) |
17 November 1976 | Memorandum and Articles of Association (50 pages) |
10 October 1960 | Company name changed\certificate issued on 10/10/60 (3 pages) |
10 October 1960 | Company name changed\certificate issued on 10/10/60 (3 pages) |
4 May 1936 | Incorporation (20 pages) |
4 May 1936 | Incorporation (20 pages) |