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(74 years, 3 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(74 years, 3 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 | Richard Frank Huck |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1999) |
Role | Chairman |
Correspondence Address | Westaway Sodom Lane Dauntsey Wiltshire Sn15 |
Director Name | Mr Arnold Raymond Hitchin |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 1992) |
Role | Purchasing Manager |
Correspondence Address | 6 Wentworth Close Cheltenham Gloucestershire GL51 0NT Wales |
Director Name | Michael Patrick Groves |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(47 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Productions Director |
Correspondence Address | Weavers Cottage 9 The Rank North Bradley Trowbridge Wiltshire BA14 9RP |
Secretary Name | Mrs Margaret Aileen Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Westrop House Highworth Swindon Wiltshire SN6 7BL |
Secretary Name | Thomas Richard Brown |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 1992(47 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 11 Darwin Close Cheltenham Gloucestershire GL51 0UE Wales |
Director Name | Allison McSparron-Edwards |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(53 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Bennath,Back Lane Lower Village, Blunsdon Swindon Wiltshire SN2 4BJ |
Secretary Name | Allison McSparron-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Bennath,Back Lane Lower Village, Blunsdon Swindon Wiltshire SN2 4BJ |
Director Name | Mr Lance Andrew Burn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores Little Acre Corntown Vale Of Glamorgan CF35 5BT Wales |
Director Name | Peter Bennett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2000) |
Role | Management Consultant |
Correspondence Address | Tellisford 9a Stormore Dilton Marsh Westbury Wiltshire BA13 4BH |
Secretary Name | Mrs Clare Louise Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowsweet Lith Avenue Horndean Hampshire PO8 0HA |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(56 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 October 2000(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(60 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(61 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(61 years after company formation) |
Appointment Duration | 9 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 |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(61 years after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(62 years after company formation) |
Appointment Duration | 3 years, 10 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 | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(62 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Ms Clare De Arostegui |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(66 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (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 Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Veepul Patel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2014) |
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 | 09 March 2011(66 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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 Donal Linehan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2011(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(68 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 16 April 2012(68 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(68 years, 3 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(68 years, 6 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(70 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 Lochlain John Feeley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(70 years, 4 months after company formation) |
Appointment Duration | 12 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 John Alexander Dunsford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(70 years, 6 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 Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 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(73 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 |
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 |
1.4m at £1 | Convenience Foods LTD 93.02% Ordinary |
---|---|
102k at £1 | Convenience Foods LTD 6.98% Preference |
Year | 2014 |
---|---|
Net Worth | -£66,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
11 November 1982 | Delivered on: 16 November 1982 Satisfied on: 18 November 1994 Persons entitled: Midland 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 167 wheeler avenue swindon wiltshire. Fully Satisfied |
---|---|
11 November 1982 | Delivered on: 16 November 1982 Persons entitled: Midland 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 153 wheeler avenue swindon wiltshire. Fully Satisfied |
30 September 1982 | Delivered on: 5 October 1982 Satisfied on: 18 November 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over book & other debts (please see doc M80). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 September 1982 | Delivered on: 5 October 1982 Satisfied on: 18 November 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Fully Satisfied |
21 November 1979 | Delivered on: 27 November 1979 Satisfied on: 18 November 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies now due. Particulars: F/H lands hereditaments & premises being:- corona depot, headbanks grove, swindon, wiltshire together with all fixtures. Title no wt 9112. Fully Satisfied |
21 November 1979 | Delivered on: 27 November 1979 Satisfied on: 18 November 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies now due. Particulars: F/H lands hereditaments & premises being:- warehouse premises, clgin drive, swindon, wiltshire together with all fixtures. Fully Satisfied |
6 July 1992 | Delivered on: 15 July 1992 Satisfied on: 26 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer to doc M395). 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 |
29 March 1967 | Delivered on: 19 April 1967 Satisfied on: 18 November 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies now due. Particulars: F/H land & premises the bakery, headlands grove, swindon. Wilts. Fully Satisfied |
6 July 1992 | Delivered on: 15 July 1992 Satisfied on: 26 April 2001 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: Land & buildings on the south west side of hyde rd, being unit 6 stephenson rd, groundwell industrial est, swindon (k/a swindon letter file) wiltshire t/no wt 31260. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A plot of land at the rear of 155 wheeler ave,swindon,wilts.see form 395. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A plot of land at the rear of 159 wheeler ave,swindon,wilts.see form 395. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A plot of land at the rear of 161 wheeler ave,swindon,wilts. See form 395. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A plot of land at the rear of no.165 Wheeler ave,swindon,wilts. See form 395. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: All that plot land at the rear of greenlands rd,swindon,wilts. See form 395. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: No 167 wheeler ave,swindon,wilts. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: No 163 wheeler ave,swindon,wilts. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A plot of land at wheeler ave,swindon wilts,with the dwelling house and premises on part thereof and now known as no.157 Wheeler ave,swindon,wilts. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: Land and blds on north east side of headlands grove,swindon,wilts t/no.wt 9112. Fully Satisfied |
29 March 1967 | Delivered on: 19 April 1967 Satisfied on: 18 November 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies now due. Particulars: F/H, land & premises no's 48, 50 & 52 green rd, upper stratton stratton st margaret together with all fixtures etc. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A triangular plot of land at the rear of no.46 Green rd,upper stratton,swindonwilts. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A plot of land with blds having a frontage of 106 ft.or thereabouts to headlands grove,swindon and a depth of 200 ft.,swindon,wilts. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: A plot of land at the rear of no.153 Wheeler ave,swindon,wiltshire measuring approx 75 ft. By 34 ft. Fully Satisfied |
25 June 1992 | Delivered on: 8 July 1992 Satisfied on: 26 April 2001 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: All that plot of land having a frontage to green rd,stratton,swindon,wilts frontage approx.266 Ft.the return frontage to wheeler ave,of approx.103 Ft. And a depth on the north westerly side alonggreen rd,approx.148 Ft.with the blds. See form 395. Fully Satisfied |
11 November 1982 | Delivered on: 16 November 1982 Persons entitled: Midland 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 155 wheeler avenue swindon wiltshire. Fully Satisfied |
11 November 1982 | Delivered on: 16 November 1982 Persons entitled: Midland 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 165 wheeler avenue swindon wiltshire. Fully Satisfied |
11 November 1982 | Delivered on: 16 November 1982 Satisfied on: 18 November 1994 Persons entitled: Midland 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 157 wheeler avenue swindon wiltshire. Fully Satisfied |
11 November 1982 | Delivered on: 16 November 1982 Persons entitled: Midland 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 159 wheeler avenue swindon wiltshire. Fully Satisfied |
11 November 1982 | Delivered on: 16 November 1982 Persons entitled: Midland 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 161 wheeler avenue swindon wiltshire. Fully Satisfied |
11 November 1982 | Delivered on: 16 November 1982 Satisfied on: 18 November 1994 Persons entitled: Midland 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 163 wheeler avenue swindon wiltshire. Fully Satisfied |
29 March 1967 | Delivered on: 19 April 1967 Satisfied on: 18 November 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies now due. Particulars: F/H land & premises rear of greelands rd., Stratton st, marganet, swindon, wilts together with all fixtures etc. Fully Satisfied |
18 October 2000 | Delivered on: 27 October 2000 Persons entitled: Convenience Foods Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 1999 | Delivered on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bills of exchange drawn accepted or endorsed by the company, documents, warrants, delivery orders, warehouse keepers' certificates or receipts and/or other documents representing or related to produce or goods and all policies of insurance relating thereto. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: Allied Mills Limited Classification: Chattel mortgage Secured details: £46,876 and all other monies due or to become due from the company to the chargee. Particulars: 1 x aluminium silo system,2 x remote digital displays 1X printer and 1X 4-20 ma current loop interface. See the mortgage charge document for full details. Outstanding |
20 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/07/22 (2 pages) |
2 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/07/22 (90 pages) |
2 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/07/22 (1 page) |
2 August 2023 | Audit exemption subsidiary accounts made up to 30 July 2022 (20 pages) |
7 June 2023 | Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page) |
24 May 2023 | Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages) |
26 January 2023 | Termination of appointment of Ranjit Singh Boparan as a director on 24 January 2023 (1 page) |
12 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
13 July 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (21 pages) |
13 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (87 pages) |
13 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
13 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
10 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
30 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 01/08/20 (1 page) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 01/08/20 (3 pages) |
30 June 2021 | Audit exemption subsidiary accounts made up to 1 August 2020 (20 pages) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 01/08/20 (88 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
21 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (20 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 28 July 2018 (23 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
26 April 2018 | Full accounts made up to 29 July 2017 (22 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
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) |
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) |
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) |
3 May 2017 | Full accounts made up to 30 July 2016 (21 pages) |
3 May 2017 | Full accounts made up to 30 July 2016 (21 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 September 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) |
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) |
22 April 2016 | Full accounts made up to 1 August 2015 (20 pages) |
22 April 2016 | Full accounts made up to 1 August 2015 (20 pages) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
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 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 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) |
13 August 2015 | Appointment of April Preston as a director on 31 July 2015 (2 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) |
23 April 2015 | Full accounts made up to 2 August 2014 (18 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (18 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (18 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) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
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) |
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
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 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 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
1 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
1 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (17 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (17 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) |
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
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 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (16 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (16 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) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Termination of appointment of Donal Linehan as a director (1 page) |
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 | Appointment of Saeeda Amin as a director (2 pages) |
4 June 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 June 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
4 June 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (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) |
8 January 2012 | Full accounts made up to 2 April 2011 (15 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (15 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (15 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 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 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 Donal Linehan as a director (2 pages) |
23 May 2011 | Appointment of Mr Donal Linehan as a director (2 pages) |
10 March 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
10 March 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
9 March 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
9 March 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
9 March 2011 | Appointment of Mr Kuldip Kular as a director (2 pages) |
9 March 2011 | Appointment of Mr Kuldip Kular as a director (2 pages) |
9 March 2011 | Appointment of Ms Clare De Arostegui as a director (2 pages) |
9 March 2011 | Appointment of Ms Clare De Arostegui as a director (2 pages) |
12 January 2011 | Full accounts made up to 3 April 2010 (15 pages) |
12 January 2011 | Full accounts made up to 3 April 2010 (15 pages) |
12 January 2011 | Full accounts made up to 3 April 2010 (15 pages) |
10 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Stephen Henderson on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mrs Carol Williams on 8 September 2010 (1 page) |
9 September 2010 | Director's details changed for Mrs Carol Williams on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Carol Williams on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Carol Williams on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Stephen Henderson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Stephen Henderson on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mrs Carol Williams on 8 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Mrs Carol Williams on 8 September 2010 (1 page) |
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) |
14 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
14 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
17 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 29 March 2008 (16 pages) |
26 January 2009 | Full accounts made up to 29 March 2008 (16 pages) |
18 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
29 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 November 2007 | Return made up to 09/09/07; full list of members (3 pages) |
7 November 2007 | Return made up to 09/09/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (18 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (18 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (18 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 2 April 2005 (15 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (15 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (15 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
30 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
12 October 2001 | Return made up to 09/09/01; full list of members
|
12 October 2001 | Return made up to 09/09/01; full list of members
|
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: headlands bakery headlands grove swindon SN2 6HR (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Auditor's resignation (1 page) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: headlands bakery headlands grove swindon SN2 6HR (1 page) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Auditor's resignation (1 page) |
17 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
17 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 October 2000 | Director resigned (2 pages) |
6 October 2000 | Director resigned (2 pages) |
25 September 2000 | Return made up to 09/09/00; full list of members
|
25 September 2000 | Return made up to 09/09/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Director resigned (2 pages) |
5 December 1999 | Director resigned (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (2 pages) |
13 October 1999 | Return made up to 09/09/99; no change of members (6 pages) |
13 October 1999 | Return made up to 09/09/99; no change of members (6 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | Secretary resigned;director resigned (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
5 November 1998 | Return made up to 09/09/98; full list of members
|
5 November 1998 | Return made up to 09/09/98; full list of members
|
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
9 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
9 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
9 October 1997 | Return made up to 09/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 09/09/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (23 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (23 pages) |
17 September 1996 | Return made up to 09/09/96; full list of members
|
17 September 1996 | Return made up to 09/09/96; full list of members
|
19 January 1996 | Full accounts made up to 30 April 1995 (22 pages) |
19 January 1996 | Full accounts made up to 30 April 1995 (22 pages) |
19 September 1995 | Return made up to 09/09/95; no change of members
|
19 September 1995 | Return made up to 09/09/95; no change of members
|