Company NameASDA Stores Limited
Company StatusActive
Company Number00464777
CategoryPrivate Limited Company
Incorporation Date19 February 1949(75 years, 2 months ago)
Previous NameAssociated Dairies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameHelen Kathryn Selby
StatusCurrent
Appointed06 April 2020(71 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Zuber Vali Issa
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(72 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Head Office Haslingden Road
Guide
Blackburn
Lancashire
BB1 2FA
Director NameMr Mohsin Issa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(72 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Head Office Haslingden Road
Guide
Blackburn
Lancashire
BB1 2FA
Director NameMr Michael Gerard Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2023(74 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(42 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address2 Abbey Court
Knaresborough
North Yorkshire
HG5 8HX
Director NameMr Lawrence Frederick Boyle
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address104 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameMr James Ballingall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address10 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Secretary NameMr Francis Benjamin Atkinson
NationalityBritish
StatusResigned
Appointed10 October 1991(42 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address73 Butterley Lane
New Mill
Huddersfield
West Yorkshire
HD7 7EZ
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed10 October 1991(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 October 1992)
RoleCompany Director
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NamePhilip Robert Cox
NationalityBritish
StatusResigned
Appointed02 October 1992(43 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 February 1993)
RoleCompany Director
Correspondence Address7 Greenway
Harrogate
North Yorkshire
HG2 9LR
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusResigned
Appointed03 February 1993(43 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed07 November 1994(45 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameRichard Wilson Brewer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(45 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1995)
RolePersonnel Director
Correspondence AddressRye Farm
Eaton Bray
Bedfordshire
LU6 2BQ
Director NameMichael Andrew Coupe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressRiverside The Terrace
Boston Spa
West Yorkshire
LS23 6AH
Director NameSteven Anthony Cain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1998)
RoleRetail Director
Correspondence AddressStutton Grange Garnet Lane
Tadcaster
North Yorkshire
LS24 9BD
Director NameMrs Gwyneth Victoria Burr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameRichard Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(49 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address1 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NG
Director NameDana Elizabeth Armstrong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(49 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1999)
RoleStore Design And Development
Correspondence AddressThe Old Coach House Beckside
Main Street Aberford
Leeds
West Yorkshire
LS25 3AA
Director NameHoward Glen Bowles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1998(49 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressLindsay Grange
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameAndrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(51 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
High Street Whitwell
Nottingham
S80 4RE
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(51 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2011)
RoleDirector Of Asda Brand
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameMark Blundell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(51 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2004)
RoleProductivity Director
Correspondence AddressHolland House
Church Hill, Bramhope
Leeds
West Yorkshire
LS16 9BA
Director NameMr Stephen Godfrey Clark
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(52 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2004)
RoleProperty Director
Correspondence Address1 Crag Lane
Knaresborough
North Yorkshire
HG5 8EE
Director NameDavid Cheesewright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(53 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWellbrook Well Road
Ilkley
West Yorkshire
LS29 9JH
Secretary NameJohn Longworth
NationalityBritish
StatusResigned
Appointed22 December 2003(54 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2008)
RoleSecretary
Correspondence AddressFlat 41 1 Dock Street
Leeds
LS10 1NA
Director NameMr Andrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(56 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameDavid Cheesewright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(56 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressCranford
Queensdrive
Ilkley
West Yorkshire
LS29 9QW
Director NameDarren Blackhurst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(56 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(57 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed25 January 2008(58 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Secretary NameMr Alexander Simpson
StatusResigned
Appointed01 June 2013(64 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Sean John Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(67 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Roger Michael Burnley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(67 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
Secretary NamePhilip Titchmarsh
StatusResigned
Appointed27 August 2019(70 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD

Contact

Websiteasda.com

Location

Registered AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

566.8m at £1Asda Group LTD
74.81%
Ordinary Redeemable
190.8m at £1Asda Group LTD
25.19%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£214,300,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

16 February 2021Delivered on: 18 February 2021
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being burgh heath, reigate road, burgh heath, surrey, KT20 5NZ, title number SY439714, and other mortgaged property specified in the instrument.
Outstanding
16 February 2021Delivered on: 18 February 2021
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
23 April 1997Delivered on: 30 April 1997
Persons entitled: University of Hertfordshire Higher Education Corporation

Classification: Mortgage
Secured details: £1,850,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: L/H property k/a asquith house hatfield t/no.HD261615 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property.
Outstanding
8 July 1986Delivered on: 9 July 1986
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Further charge
Secured details: £225,000 and all moneys due or to become due from the company to the chargee under the terms of the principal deed dated 24/8/71.
Particulars: All that plot of land situate off corporation street, colne lancashire containing 1.38 acres or thereabouts.
Outstanding
15 July 1970Delivered on: 22 August 1972
Persons entitled: Legal & General Assurance Society LTD.

Classification: Legal mortgage
Secured details: Securing £200,000.
Particulars: Asda store (formerly soho works) soho street, wigan, lancs.
Outstanding
16 May 2022Delivered on: 24 May 2022
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the property known as newton mearns asda, unit 1 the avenue at mearns, newton mearns, glasgow, G77 6XA being the subjects registered in the land register of scotland under title number REN39855. For more details please refer to the instrument.
Outstanding
4 May 2022Delivered on: 16 May 2022
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: The mortgaged property being the land and buildings on the west side of blackburn road, bolton, BL1 8QG with title number GM657912 and other mortgaged property specified in the instrument. For more details, please refer to the instrument.
Outstanding
4 May 2022Delivered on: 12 May 2022
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Charge over enniskillen asda store, derrychara road, enniskillen, county fermanagh, northern ireland more particularly described in land registry folio FE84168, county fermanagh.
Outstanding
5 November 2021Delivered on: 5 November 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 26 August 2021
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the property known as newton mearns asda, unit 1 the avenue at mearns, newton mearns, glasgow, G77 6XA being the subjects registered in the land register of scotland under title number REN39855. For more detail see the standard security.
Outstanding
13 August 2021Delivered on: 17 August 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties

Classification: A registered charge
Particulars: The real property being the enniskillen asda store at derrychara road, enniskillen, county fermannagh, northern ireland with folio number FE84168 and other real property specified in the instrument. For more details, please refer to the instrument.
Outstanding
13 August 2021Delivered on: 17 August 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: The mortgaged property being the land and buildings on the west side of blackburn road, bolton, BL1 8QG with title number GM657912 and other mortgaged property specified in the instrument. For more details, please refer to the instrument.
Outstanding
30 June 2021Delivered on: 9 July 2021
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being sedgley DY3 1SS, title number WM386550 and MM75378 and other mortgaged property specified in the instrument.
Outstanding
23 June 2021Delivered on: 28 June 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Freehold land known as land at pattinson north industrial estate, washington comprised in title number TY434064 by way of a lease entered into between (1) mclagan investments limited and (2) asda stores limited dated 23 june 2021.
Outstanding
16 February 2021Delivered on: 19 February 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties.

Classification: A registered charge
Outstanding
24 August 1971Delivered on: 26 August 1971
Persons entitled: Sun Life Assurance Co of Canada

Classification: Legal charge
Secured details: £225,000.
Particulars: Land & buildings & fixtures in corporation street colne lancs.
Outstanding
7 February 1996Delivered on: 21 February 1996
Satisfied on: 11 June 1998
Persons entitled: United Kingdom Property Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement dated 23RD january 1996.
Particulars: Land and buildings situate at handsworth road sheffield t/no SYK363512 and SYK340361.
Fully Satisfied
24 April 1989Delivered on: 28 April 1989
Satisfied on: 19 December 1991
Persons entitled: Arrowcroft Estates Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 23/12/88 and this charge.
Particulars: 1)Property at burton road kendal cumbria with all buildings and other structures 2)fixed equitable charge the benefit of:- a) each and all of the contracts b) the copyrights and rights in the nature of copyright vested in the mortgagor c) all guarantees and warrantees d) all insurance policies.
Fully Satisfied
3 July 1986Delivered on: 7 July 1986
Satisfied on: 14 May 1997
Persons entitled: Stc Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: L/H property at crowhurst road hollingbury brighton east sussex.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (123 pages)
22 June 2023Appointment of Mr Michael Gleeson as a director on 24 May 2023 (2 pages)
21 June 2023Termination of appointment of Steven John Nuttall as a director on 24 May 2023 (1 page)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (95 pages)
19 July 2022Termination of appointment of John Fallon as a director on 18 July 2022 (1 page)
19 July 2022Appointment of Mr Steven John Nuttall as a director on 18 July 2022 (2 pages)
24 May 2022Registration of charge 004647770019, created on 16 May 2022 (19 pages)
16 May 2022Registration of charge 004647770018, created on 4 May 2022 (40 pages)
12 May 2022Registration of charge 004647770017, created on 4 May 2022 (11 pages)
5 November 2021Registration of charge 004647770016, created on 5 November 2021 (58 pages)
21 October 2021Satisfaction of charge 004647770012 in full (1 page)
21 October 2021Satisfaction of charge 004647770008 in full (1 page)
21 October 2021Satisfaction of charge 004647770009 in full (1 page)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (95 pages)
26 August 2021Registration of charge 004647770015, created on 20 August 2021 (19 pages)
17 August 2021Registration of charge 004647770013, created on 13 August 2021 (39 pages)
17 August 2021Registration of charge 004647770014, created on 13 August 2021 (42 pages)
14 August 2021Appointment of John Fallon as a director on 31 July 2021 (2 pages)
14 August 2021Termination of appointment of Roger Michael Burnley as a director on 6 August 2021 (1 page)
13 August 2021Termination of appointment of Robert Gerard Mcwilliam as a director on 31 July 2021 (1 page)
9 July 2021Appointment of Zuber Vali Issa as a director on 18 June 2021 (2 pages)
9 July 2021Appointment of Mohsin Issa as a director on 18 June 2021 (2 pages)
9 July 2021Registration of charge 004647770012, created on 30 June 2021 (43 pages)
9 July 2021Appointment of Manjit Dale as a director on 18 June 2021 (2 pages)
9 July 2021Appointment of Mr. Gary Lindsay as a director on 18 June 2021 (2 pages)
28 June 2021Registration of charge 004647770011, created on 23 June 2021 (24 pages)
19 February 2021Registration of charge 004647770010, created on 16 February 2021 (16 pages)
18 February 2021Registration of charge 004647770009, created on 16 February 2021 (61 pages)
18 February 2021Registration of charge 004647770008, created on 16 February 2021 (50 pages)
29 December 2020Full accounts made up to 31 December 2019 (91 pages)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 April 2020Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages)
8 April 2020Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (69 pages)
4 September 2019Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages)
30 August 2019Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page)
30 August 2019Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page)
7 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 September 2018Appointment of Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages)
31 July 2018Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (52 pages)
1 January 2018Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (49 pages)
31 July 2017Full accounts made up to 31 December 2016 (49 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Andrew Murray as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Andrew Murray as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Hayley Marie Tatum as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Hayley Marie Tatum as a director on 21 November 2016 (1 page)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (53 pages)
6 September 2016Full accounts made up to 31 December 2015 (53 pages)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
25 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
25 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
20 April 2016Appointment of Mr Andrew Murray as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Andrew Murray as a director on 18 April 2016 (2 pages)
23 February 2016Termination of appointment of Barry Paul Inman Williams as a director on 8 February 2016 (1 page)
23 February 2016Termination of appointment of Barry Paul Inman Williams as a director on 8 February 2016 (1 page)
1 February 2016Resolutions
  • RES13 ‐ Company business 11/01/2016
  • RES13 ‐ Company business 11/01/2016
(3 pages)
1 February 2016Resolutions
  • RES13 ‐ Company business 11/01/2016
(3 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 757,586,369
(7 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 757,586,369
(7 pages)
7 October 2015Full accounts made up to 31 December 2014 (45 pages)
7 October 2015Full accounts made up to 31 December 2014 (45 pages)
10 June 2015Termination of appointment of Steve Smith as a director on 29 April 2015 (1 page)
10 June 2015Termination of appointment of Steve Smith as a director on 29 April 2015 (1 page)
20 March 2015Termination of appointment of Mark Ibbotson as a director on 27 February 2015 (1 page)
20 March 2015Termination of appointment of Mark Ibbotson as a director on 27 February 2015 (1 page)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 757,586,369
(8 pages)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 757,586,369
(8 pages)
23 October 2014Full accounts made up to 31 December 2013 (46 pages)
23 October 2014Full accounts made up to 31 December 2013 (46 pages)
2 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Hayley Tatum
(5 pages)
2 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Hayley Tatum
(5 pages)
24 April 2014Termination of appointment of Karen Hubbard as a director (1 page)
24 April 2014Termination of appointment of Karen Hubbard as a director (1 page)
16 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
16 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
15 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
15 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
3 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 757,586,369
(9 pages)
3 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 757,586,369
(9 pages)
4 October 2013Full accounts made up to 31 December 2012 (40 pages)
4 October 2013Full accounts made up to 31 December 2012 (40 pages)
10 September 2013Termination of appointment of Eleanor Doohan as a director (1 page)
10 September 2013Termination of appointment of Eleanor Doohan as a director (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
3 April 2013Appointment of Mr Mark Ibbotson as a director (2 pages)
3 April 2013Appointment of Mr Mark Ibbotson as a director (2 pages)
5 March 2013Appointment of Mr Barry Paul Inman Williams as a director (2 pages)
5 March 2013Appointment of Mr Barry Paul Inman Williams as a director (2 pages)
6 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 757,586,369
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 757,586,369
(4 pages)
27 November 2012Appointment of Mr Richard Mayfield as a director (2 pages)
27 November 2012Appointment of Mr Richard Mayfield as a director (2 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (19 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (40 pages)
3 October 2012Full accounts made up to 31 December 2011 (40 pages)
20 August 2012Appointment of Steve Smith as a director (3 pages)
20 August 2012Appointment of Steve Smith as a director (3 pages)
20 August 2012Termination of appointment of Charles Redfield as a director (2 pages)
20 August 2012Termination of appointment of Charles Redfield as a director (2 pages)
17 May 2012Termination of appointment of Richard Bendel as a director (1 page)
17 May 2012Termination of appointment of Richard Bendel as a director (1 page)
18 November 2011Appointment of Hayley Tatum as a director
  • ANNOTATION A second filed AP01 was registered on 02/05/2014
(4 pages)
18 November 2011Appointment of Eleanor Doohan as a director (3 pages)
18 November 2011Appointment of Karen Rachael Hubbard as a director (3 pages)
18 November 2011Appointment of Eleanor Doohan as a director (3 pages)
18 November 2011Appointment of Hayley Tatum as a director
  • ANNOTATION A second filed AP01 was registered on 02/05/2014
(4 pages)
18 November 2011Appointment of Karen Rachael Hubbard as a director (3 pages)
17 November 2011Annual return made up to 10 October 2011 (17 pages)
17 November 2011Annual return made up to 10 October 2011 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (35 pages)
3 October 2011Full accounts made up to 31 December 2010 (35 pages)
20 July 2011Termination of appointment of Simon King as a director (1 page)
20 July 2011Termination of appointment of Simon King as a director (1 page)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2011Statement of company's objects (2 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2011Statement of company's objects (2 pages)
24 March 2011Termination of appointment of Chittaranjan Kuchinad as a director (2 pages)
24 March 2011Termination of appointment of Chittaranjan Kuchinad as a director (2 pages)
3 March 2011Appointment of Simon Theodore King as a director (3 pages)
3 March 2011Appointment of Simon Theodore King as a director (3 pages)
19 January 2011Appointment of Charles Robert Redfield as a director (3 pages)
19 January 2011Appointment of Charles Robert Redfield as a director (3 pages)
18 January 2011Termination of appointment of Andrew Bond as a director (2 pages)
18 January 2011Termination of appointment of Andrew Bond as a director (2 pages)
13 January 2011Termination of appointment of Doug Gurr as a director (2 pages)
13 January 2011Termination of appointment of Doug Gurr as a director (2 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (20 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (20 pages)
18 October 2010Termination of appointment of Darren Blackhurst as a director (1 page)
18 October 2010Termination of appointment of Darren Blackhurst as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (35 pages)
3 October 2010Full accounts made up to 31 December 2009 (35 pages)
13 April 2010Termination of appointment of Anthony Thompson as a director (2 pages)
13 April 2010Appointment of Andrew Jeffrey Moore as a director (3 pages)
13 April 2010Termination of appointment of Anthony Thompson as a director (2 pages)
13 April 2010Appointment of Andrew Jeffrey Moore as a director (3 pages)
17 January 2010Appointment of Chittaranjan Kuchinad as a director (3 pages)
17 January 2010Appointment of Chittaranjan Kuchinad as a director (3 pages)
11 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (19 pages)
11 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (19 pages)
4 December 2009Director's details changed for Andrew James Bond on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Andrew Clarke on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Doug John Gurr on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Darren Blackhurst on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Judith Jane Mckenna on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Richard Nigel Bendel on 10 October 2009 (3 pages)
4 December 2009Secretary's details changed for Eleanor Doohan on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Richard Nigel Bendel on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Anthony Joseph Thompson on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Darren Blackhurst on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Doug John Gurr on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Andrew Clarke on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Judith Jane Mckenna on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Anthony Joseph Thompson on 10 October 2009 (3 pages)
4 December 2009Director's details changed for Andrew James Bond on 10 October 2009 (3 pages)
4 December 2009Secretary's details changed for Eleanor Doohan on 10 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
20 August 2009Ad 06/08/09\gbp si 9925122@1=9925122\gbp ic 584865096/594790218\ (2 pages)
20 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2009Ad 06/08/09\gbp si 9925122@1=9925122\gbp ic 584865096/594790218\ (2 pages)
20 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2009Appointment terminated director david smith (1 page)
25 February 2009Appointment terminated director david smith (1 page)
1 November 2008Full accounts made up to 31 December 2007 (31 pages)
1 November 2008Full accounts made up to 31 December 2007 (31 pages)
15 October 2008Return made up to 10/10/08; full list of members (6 pages)
15 October 2008Return made up to 10/10/08; full list of members (6 pages)
10 September 2008Appointment terminated director peter pritchard (1 page)
10 September 2008Appointment terminated director peter pritchard (1 page)
13 March 2008Appointment terminated director david cheesewright (1 page)
13 March 2008Appointment terminated director david cheesewright (1 page)
13 March 2008Appointment terminated director and secretary john longworth (1 page)
13 March 2008Appointment terminated director and secretary john longworth (1 page)
13 March 2008Secretary appointed eleanor doohan (2 pages)
13 March 2008Secretary appointed eleanor doohan (2 pages)
18 December 2007Return made up to 10/10/07; full list of members (10 pages)
18 December 2007Return made up to 10/10/07; full list of members (10 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (30 pages)
31 October 2007Full accounts made up to 31 December 2006 (30 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
14 November 2006Return made up to 10/10/06; full list of members (10 pages)
14 November 2006Return made up to 10/10/06; full list of members (10 pages)
6 November 2006Full accounts made up to 31 December 2005 (28 pages)
6 November 2006Full accounts made up to 31 December 2005 (28 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (29 pages)
3 November 2005Full accounts made up to 31 December 2004 (29 pages)
24 October 2005Return made up to 10/10/05; full list of members (9 pages)
24 October 2005Return made up to 10/10/05; full list of members (9 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (29 pages)
27 October 2004Director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (29 pages)
27 October 2004Director resigned (1 page)
18 October 2004Return made up to 10/10/04; full list of members (11 pages)
18 October 2004Return made up to 10/10/04; full list of members (11 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 2003Full accounts made up to 31 December 2002 (26 pages)
29 October 2003Full accounts made up to 31 December 2002 (26 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
22 November 2002Return made up to 10/10/02; full list of members (12 pages)
22 November 2002Return made up to 10/10/02; full list of members (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (25 pages)
28 October 2002Full accounts made up to 31 December 2001 (25 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
14 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 6 January 2001 (22 pages)
31 October 2001Full accounts made up to 6 January 2001 (22 pages)
31 October 2001Full accounts made up to 6 January 2001 (22 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2000Full accounts made up to 7 January 2000 (23 pages)
30 October 2000Full accounts made up to 7 January 2000 (23 pages)
30 October 2000Full accounts made up to 7 January 2000 (23 pages)
28 June 2000New director appointed (4 pages)
28 June 2000New director appointed (4 pages)
28 June 2000New director appointed (4 pages)
28 June 2000New director appointed (4 pages)
28 June 2000New director appointed (4 pages)
28 June 2000New director appointed (4 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 December 1999Full accounts made up to 1 May 1999 (23 pages)
3 December 1999Full accounts made up to 1 May 1999 (23 pages)
3 December 1999Full accounts made up to 1 May 1999 (23 pages)
30 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 2 May 1998 (23 pages)
2 March 1999Full accounts made up to 2 May 1998 (23 pages)
2 March 1999Full accounts made up to 2 May 1998 (23 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
19 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 November 1997Return made up to 10/10/97; no change of members (15 pages)
21 November 1997Director's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
21 November 1997Return made up to 10/10/97; no change of members (15 pages)
7 November 1997Full accounts made up to 3 May 1997 (24 pages)
7 November 1997Full accounts made up to 3 May 1997 (24 pages)
7 November 1997Full accounts made up to 3 May 1997 (24 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
14 November 1996Full accounts made up to 27 April 1996 (23 pages)
14 November 1996Full accounts made up to 27 April 1996 (23 pages)
22 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director resigned
(17 pages)
22 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director resigned
(17 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
21 December 1995Director's particulars changed (2 pages)
21 December 1995Director's particulars changed (2 pages)
28 November 1995Full accounts made up to 29 April 1995 (21 pages)
28 November 1995Full accounts made up to 29 April 1995 (21 pages)
8 November 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
8 November 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
2 March 1995Full accounts made up to 30 April 1994 (28 pages)
2 March 1995Full accounts made up to 30 April 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (182 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
5 November 1994Return made up to 10/10/94; full list of members (12 pages)
5 November 1994Return made up to 10/10/94; full list of members (12 pages)
9 February 1994Full accounts made up to 1 May 1993 (28 pages)
9 February 1994Full accounts made up to 1 May 1993 (28 pages)
9 February 1994Full accounts made up to 1 May 1993 (28 pages)
25 November 1993Return made up to 10/10/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 November 1993Return made up to 10/10/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1992Full accounts made up to 2 May 1992 (25 pages)
23 December 1992Full accounts made up to 2 May 1992 (25 pages)
23 December 1992Full accounts made up to 2 May 1992 (25 pages)
20 July 1992Director resigned (2 pages)
20 July 1992Director resigned (2 pages)
11 May 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 May 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 March 1992Memorandum and Articles of Association (28 pages)
6 March 1992Memorandum and Articles of Association (28 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1992Nc inc already adjusted 27/02/92 (1 page)
4 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1992Nc inc already adjusted 27/02/92 (1 page)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1991Full accounts made up to 27 April 1991 (24 pages)
30 September 1991Full accounts made up to 27 April 1991 (24 pages)
7 March 1991Full accounts made up to 28 April 1990 (24 pages)
7 March 1991Full accounts made up to 28 April 1990 (24 pages)
7 November 1990Return made up to 10/10/90; bulk list available separately (18 pages)
7 November 1990Return made up to 10/10/90; bulk list available separately (18 pages)
10 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1990Full accounts made up to 29 April 1989 (22 pages)
16 February 1990Full accounts made up to 29 April 1989 (22 pages)
10 November 1989Return made up to 04/10/89; bulk list available separately (15 pages)
10 November 1989Return made up to 04/10/89; bulk list available separately (15 pages)
8 May 1989Full accounts made up to 30 April 1988 (23 pages)
8 May 1989Full accounts made up to 30 April 1988 (23 pages)
4 November 1988Return made up to 28/09/88; bulk list available separately (14 pages)
4 November 1988Return made up to 28/09/88; bulk list available separately (14 pages)
8 June 1988Accounts made up to 2 May 1987 (18 pages)
8 June 1988Accounts made up to 2 May 1987 (18 pages)
8 June 1988Accounts made up to 2 May 1987 (18 pages)
1 March 1988Registered office changed on 01/03/88 from: craven house,, kirkstall road,, leeds 3 (1 page)
1 March 1988Registered office changed on 01/03/88 from: craven house,, kirkstall road,, leeds 3 (1 page)
11 November 1987Return made up to 23/09/87; bulk list available separately (16 pages)
11 November 1987Return made up to 23/09/87; bulk list available separately (16 pages)
27 August 1987Company name changed associated dairies LIMITED\certificate issued on 25/08/87 (2 pages)
27 August 1987Company name changed associated dairies LIMITED\certificate issued on 25/08/87 (2 pages)
15 December 1986Full accounts made up to 3 May 1986 (19 pages)
15 December 1986Return made up to 12/11/86; full list of members (14 pages)
15 December 1986Full accounts made up to 3 May 1986 (19 pages)
15 December 1986Return made up to 12/11/86; full list of members (14 pages)
15 December 1986Full accounts made up to 3 May 1986 (19 pages)
16 April 1986Accounts made up to 27 April 1985 (18 pages)
16 April 1986Accounts made up to 27 April 1985 (18 pages)
1 December 1984Accounts made up to 28 April 1984 (19 pages)
1 December 1984Accounts made up to 28 April 1984 (19 pages)
25 February 1984Accounts made up to 1 May 1982 (17 pages)
25 February 1984Accounts made up to 1 May 1982 (17 pages)
25 February 1984Accounts made up to 1 May 1982 (17 pages)
3 December 1983Accounts made up to 30 April 1983 (19 pages)
3 December 1983Accounts made up to 30 April 1983 (19 pages)
7 December 1981Accounts made up to 2 May 1981 (18 pages)
7 December 1981Accounts made up to 2 May 1981 (18 pages)
7 December 1981Accounts made up to 2 May 1981 (18 pages)
30 January 1981Amount paid nil/part paid shares (1 page)
30 January 1981Amount paid nil/part paid shares (1 page)
9 December 1980Accounts made up to 3 May 1980 (17 pages)
9 December 1980Accounts made up to 3 May 1980 (17 pages)
9 December 1980Accounts made up to 3 May 1980 (17 pages)
22 January 1980Accounts made up to 28 April 1979 (15 pages)
22 January 1980Accounts made up to 28 April 1979 (15 pages)
6 December 1978Accounts made up to 29 April 1978 (28 pages)
6 December 1978Accounts made up to 29 April 1978 (28 pages)
28 November 1977Accounts made up to 30 April 1977 (28 pages)
28 November 1977Accounts made up to 30 April 1977 (28 pages)
18 January 1977Accounts made up to 1 May 1976 (30 pages)
18 January 1977Accounts made up to 1 May 1976 (30 pages)
18 January 1977Accounts made up to 1 May 1976 (30 pages)
25 January 1976Accounts made up to 3 May 1975 (28 pages)
25 January 1976Accounts made up to 3 May 1975 (28 pages)
25 January 1976Accounts made up to 3 May 1975 (28 pages)
18 December 1974Accounts made up to 27 April 1974 (24 pages)
18 December 1974Accounts made up to 27 April 1974 (24 pages)
20 November 1967Particulars of mortgage/charge (4 pages)
20 November 1967Particulars of mortgage/charge (4 pages)
26 September 1963Company name changed\certificate issued on 26/09/63 (3 pages)
26 September 1963Company name changed\certificate issued on 26/09/63 (3 pages)
19 February 1949Incorporation (16 pages)
19 February 1949Incorporation (16 pages)
19 February 1949Incorporation (16 pages)
19 February 1949Incorporation (16 pages)