Company NameR.& K.Wise Limited
Company StatusActive
Company Number00386864
CategoryPrivate Limited Company
Incorporation Date12 April 1944(80 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(67 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(74 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(74 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameRichard Frank Huck
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(47 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleChairman
Correspondence AddressWestaway
Sodom Lane
Dauntsey
Wiltshire
Sn15
Director NameMr Arnold Raymond Hitchin
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(47 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1992)
RolePurchasing Manager
Correspondence Address6 Wentworth Close
Cheltenham
Gloucestershire
GL51 0NT
Wales
Director NameMichael Patrick Groves
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(47 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleProductions Director
Correspondence AddressWeavers Cottage 9 The Rank
North Bradley
Trowbridge
Wiltshire
BA14 9RP
Secretary NameMrs Margaret Aileen Wise
NationalityBritish
StatusResigned
Appointed09 September 1991(47 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressWestrop House
Highworth
Swindon
Wiltshire
SN6 7BL
Secretary NameThomas Richard Brown
NationalityCanadian
StatusResigned
Appointed03 February 1992(47 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RoleCompany Director
Correspondence Address11 Darwin Close
Cheltenham
Gloucestershire
GL51 0UE
Wales
Director NameAllison McSparron-Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(53 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressBennath,Back Lane
Lower Village, Blunsdon
Swindon
Wiltshire
SN2 4BJ
Secretary NameAllison McSparron-Edwards
NationalityBritish
StatusResigned
Appointed27 February 1998(53 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressBennath,Back Lane
Lower Village, Blunsdon
Swindon
Wiltshire
SN2 4BJ
Director NameMr Lance Andrew Burn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(54 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
Little Acre
Corntown
Vale Of Glamorgan
CF35 5BT
Wales
Director NamePeter Bennett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(55 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2000)
RoleManagement Consultant
Correspondence AddressTellisford 9a Stormore
Dilton Marsh
Westbury
Wiltshire
BA13 4BH
Secretary NameMrs Clare Louise Norris
NationalityBritish
StatusResigned
Appointed19 July 1999(55 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowsweet
Lith Avenue
Horndean
Hampshire
PO8 0HA
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(56 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed09 October 2000(56 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(60 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(61 years after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(61 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(61 years after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(62 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(62 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMs Clare De Arostegui
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(66 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Veepul Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(66 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Graham Keith Hunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(66 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Donal Linehan
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2011(67 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(68 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed16 April 2012(68 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMiss Saeeda Naz Amin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(68 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Tolla Joanne Curle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(68 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(70 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Lochlain John Feeley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(70 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr John Alexander Dunsford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(70 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitenorthernfoods.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £1Convenience Foods LTD
93.02%
Ordinary
102k at £1Convenience Foods LTD
6.98%
Preference

Financials

Year2014
Net Worth-£66,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

11 November 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1979Delivered 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 1979Delivered 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 1992Delivered 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 1967Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1967Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1967Delivered 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 2000Delivered 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 1999Delivered 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 1993Delivered 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

Filing History

20 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
2 August 2023Audit exemption statement of guarantee by parent company for period ending 30/07/22 (2 pages)
2 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/07/22 (90 pages)
2 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/07/22 (1 page)
2 August 2023Audit exemption subsidiary accounts made up to 30 July 2022 (20 pages)
7 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
24 May 2023Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages)
26 January 2023Termination of appointment of Ranjit Singh Boparan as a director on 24 January 2023 (1 page)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
13 July 2022Audit exemption subsidiary accounts made up to 31 July 2021 (21 pages)
13 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (87 pages)
13 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
13 July 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
10 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 01/08/20 (1 page)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 01/08/20 (3 pages)
30 June 2021Audit exemption subsidiary accounts made up to 1 August 2020 (20 pages)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 01/08/20 (88 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
5 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (20 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 28 July 2018 (23 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
26 April 2018Full accounts made up to 29 July 2017 (22 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
7 July 2017Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page)
3 May 2017Full accounts made up to 30 July 2016 (21 pages)
3 May 2017Full accounts made up to 30 July 2016 (21 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of April Preston as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of April Preston as a director on 3 August 2016 (1 page)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
22 April 2016Full accounts made up to 1 August 2015 (20 pages)
22 April 2016Full accounts made up to 1 August 2015 (20 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,462,000
(7 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,462,000
(7 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
13 August 2015Appointment of April Preston as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
13 August 2015Appointment of April Preston as a director on 31 July 2015 (2 pages)
30 April 2015Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
23 April 2015Full accounts made up to 2 August 2014 (18 pages)
23 April 2015Full accounts made up to 2 August 2014 (18 pages)
23 April 2015Full accounts made up to 2 August 2014 (18 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,462,000
(7 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,462,000
(7 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,462,000
(7 pages)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
1 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
1 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
30 April 2014Full accounts made up to 27 July 2013 (17 pages)
30 April 2014Full accounts made up to 27 July 2013 (17 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,462,000
(7 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,462,000
(7 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,462,000
(7 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
7 May 2013Full accounts made up to 28 July 2012 (16 pages)
7 May 2013Full accounts made up to 28 July 2012 (16 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
8 August 2012Termination of appointment of Donal Linehan as a director (1 page)
8 August 2012Appointment of Saeeda Amin as a director (2 pages)
8 August 2012Termination of appointment of Donal Linehan as a director (1 page)
8 August 2012Appointment of Saeeda Amin as a director (2 pages)
4 June 2012Appointment of Mr Huan Quayle as a secretary (1 page)
4 June 2012Appointment of Mr Huan Quayle as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Appointment of Mr David Steven Morgan as a director (2 pages)
4 June 2012Appointment of Mr David Steven Morgan as a director (2 pages)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
8 January 2012Full accounts made up to 2 April 2011 (15 pages)
8 January 2012Full accounts made up to 2 April 2011 (15 pages)
8 January 2012Full accounts made up to 2 April 2011 (15 pages)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 January 2012Appointment of Ranjit Singh Boparan as a director (2 pages)
6 January 2012Appointment of Ranjit Singh Boparan as a director (2 pages)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 May 2011Appointment of Mr Donal Linehan as a director (2 pages)
23 May 2011Appointment of Mr Donal Linehan as a director (2 pages)
10 March 2011Appointment of Mr Veepul Patel as a director (2 pages)
10 March 2011Appointment of Mr Veepul Patel as a director (2 pages)
9 March 2011Appointment of Mr Graham Hunter as a director (2 pages)
9 March 2011Appointment of Mr Graham Hunter as a director (2 pages)
9 March 2011Appointment of Mr Kuldip Kular as a director (2 pages)
9 March 2011Appointment of Mr Kuldip Kular as a director (2 pages)
9 March 2011Appointment of Ms Clare De Arostegui as a director (2 pages)
9 March 2011Appointment of Ms Clare De Arostegui as a director (2 pages)
12 January 2011Full accounts made up to 3 April 2010 (15 pages)
12 January 2011Full accounts made up to 3 April 2010 (15 pages)
12 January 2011Full accounts made up to 3 April 2010 (15 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Stephen Henderson on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Carol Williams on 8 September 2010 (1 page)
9 September 2010Director's details changed for Mrs Carol Williams on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mrs Carol Williams on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mrs Carol Williams on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Stephen Henderson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Stephen Henderson on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Carol Williams on 8 September 2010 (1 page)
9 September 2010Secretary's details changed for Mrs Carol Williams on 8 September 2010 (1 page)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
14 January 2010Full accounts made up to 28 March 2009 (16 pages)
14 January 2010Full accounts made up to 28 March 2009 (16 pages)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
26 January 2009Full accounts made up to 29 March 2008 (16 pages)
26 January 2009Full accounts made up to 29 March 2008 (16 pages)
18 September 2008Return made up to 09/09/08; full list of members (4 pages)
18 September 2008Return made up to 09/09/08; full list of members (4 pages)
28 July 2008Appointment terminated director jonathan lill (1 page)
28 July 2008Appointment terminated director jonathan lill (1 page)
29 February 2008Full accounts made up to 31 March 2007 (16 pages)
29 February 2008Full accounts made up to 31 March 2007 (16 pages)
7 November 2007Return made up to 09/09/07; full list of members (3 pages)
7 November 2007Return made up to 09/09/07; full list of members (3 pages)
2 January 2007Full accounts made up to 1 April 2006 (18 pages)
2 January 2007Full accounts made up to 1 April 2006 (18 pages)
2 January 2007Full accounts made up to 1 April 2006 (18 pages)
2 October 2006Return made up to 09/09/06; full list of members (3 pages)
2 October 2006Return made up to 09/09/06; full list of members (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
26 October 2005Full accounts made up to 2 April 2005 (15 pages)
26 October 2005Full accounts made up to 2 April 2005 (15 pages)
26 October 2005Full accounts made up to 2 April 2005 (15 pages)
19 September 2005Return made up to 09/09/05; full list of members (8 pages)
19 September 2005Return made up to 09/09/05; full list of members (8 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
18 November 2004New director appointed (3 pages)
18 November 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
30 September 2004Full accounts made up to 31 March 2004 (15 pages)
30 September 2004Full accounts made up to 31 March 2004 (15 pages)
22 September 2004Return made up to 09/09/04; full list of members (7 pages)
22 September 2004Return made up to 09/09/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
16 September 2003Return made up to 09/09/03; full list of members (7 pages)
16 September 2003Return made up to 09/09/03; full list of members (7 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (19 pages)
12 September 2002Full accounts made up to 31 March 2002 (19 pages)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
12 October 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
23 January 2001Full accounts made up to 30 April 2000 (22 pages)
23 January 2001Full accounts made up to 30 April 2000 (22 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: headlands bakery headlands grove swindon SN2 6HR (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Auditor's resignation (1 page)
17 October 2000New director appointed (3 pages)
17 October 2000Registered office changed on 17/10/00 from: headlands bakery headlands grove swindon SN2 6HR (1 page)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000New director appointed (3 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Auditor's resignation (1 page)
17 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
17 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 October 2000Director resigned (2 pages)
6 October 2000Director resigned (2 pages)
25 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2000Full accounts made up to 30 April 1999 (21 pages)
28 February 2000Full accounts made up to 30 April 1999 (21 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
5 December 1999Director resigned (2 pages)
5 December 1999Director resigned (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned;director resigned (2 pages)
13 October 1999Return made up to 09/09/99; no change of members (6 pages)
13 October 1999Return made up to 09/09/99; no change of members (6 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Secretary resigned;director resigned (2 pages)
13 October 1999New secretary appointed (2 pages)
23 February 1999Full accounts made up to 30 April 1998 (20 pages)
23 February 1999Full accounts made up to 30 April 1998 (20 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
5 November 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 November 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
9 October 1997Full accounts made up to 30 April 1997 (19 pages)
9 October 1997Full accounts made up to 30 April 1997 (19 pages)
9 October 1997Return made up to 09/09/97; no change of members (4 pages)
9 October 1997Return made up to 09/09/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
4 October 1996Full accounts made up to 30 April 1996 (23 pages)
4 October 1996Full accounts made up to 30 April 1996 (23 pages)
17 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Full accounts made up to 30 April 1995 (22 pages)
19 January 1996Full accounts made up to 30 April 1995 (22 pages)
19 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)