South Bank
Great Wilson Street
Leeds
LS11 5AD
Director Name | Mr Zuber Vali Issa |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA |
Director Name | Mr Mohsin Issa |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA |
Director Name | Mr Michael Gerard Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2023(74 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 2 Abbey Court Knaresborough North Yorkshire HG5 8HX |
Director Name | Mr Lawrence Frederick Boyle |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 104 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Director Name | Mr James Ballingall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 10 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Secretary Name | Mr Francis Benjamin Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 73 Butterley Lane New Mill Huddersfield West Yorkshire HD7 7EZ |
Secretary Name | Mr Philip Martin White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | 19 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Secretary Name | Philip Robert Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 7 Greenway Harrogate North Yorkshire HG2 9LR |
Secretary Name | Neil Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 11 Tadcaster Road Dringhouses York Yorkshire YO23 3UL |
Secretary Name | Mrs Denise Nichola Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(43 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | Richard Wilson Brewer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1995) |
Role | Personnel Director |
Correspondence Address | Rye Farm Eaton Bray Bedfordshire LU6 2BQ |
Director Name | Michael Andrew Coupe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | Riverside The Terrace Boston Spa West Yorkshire LS23 6AH |
Director Name | Steven Anthony Cain |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1998) |
Role | Retail Director |
Correspondence Address | Stutton Grange Garnet Lane Tadcaster North Yorkshire LS24 9BD |
Director Name | Mrs Gwyneth Victoria Burr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Richard Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 1 Parish Ghyll Road Ilkley West Yorkshire LS29 9NG |
Director Name | Dana Elizabeth Armstrong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 1999) |
Role | Store Design And Development |
Correspondence Address | The Old Coach House Beckside Main Street Aberford Leeds West Yorkshire LS25 3AA |
Director Name | Howard Glen Bowles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Lindsay Grange Ripley Road Knaresborough North Yorkshire HG5 9BY |
Director Name | Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory High Street Whitwell Nottingham S80 4RE |
Director Name | Mr Andrew James Bond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2011) |
Role | Director Of Asda Brand |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mark Blundell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2004) |
Role | Productivity Director |
Correspondence Address | Holland House Church Hill, Bramhope Leeds West Yorkshire LS16 9BA |
Director Name | Mr Stephen Godfrey Clark |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2004) |
Role | Property Director |
Correspondence Address | 1 Crag Lane Knaresborough North Yorkshire HG5 8EE |
Director Name | David Cheesewright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Wellbrook Well Road Ilkley West Yorkshire LS29 9JH |
Secretary Name | John Longworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2008) |
Role | Secretary |
Correspondence Address | Flat 41 1 Dock Street Leeds LS10 1NA |
Director Name | Mr Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | David Cheesewright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Cranford Queensdrive Ilkley West Yorkshire LS29 9QW |
Director Name | Darren Blackhurst |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Richard Nigel Bendel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Mr Alexander Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Sean John Clarke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Roger Michael Burnley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Philip Titchmarsh |
---|---|
Status | Resigned |
Appointed | 27 August 2019(70 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Website | asda.com |
---|
Registered Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
566.8m at £1 | Asda Group LTD 74.81% Ordinary Redeemable |
---|---|
190.8m at £1 | Asda Group LTD 25.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £214,300,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
16 February 2021 | Delivered 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 2021 | Delivered 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 1997 | Delivered 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 1986 | Delivered 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 1970 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 1971 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
17 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (123 pages) |
22 June 2023 | Appointment of Mr Michael Gleeson as a director on 24 May 2023 (2 pages) |
21 June 2023 | Termination of appointment of Steven John Nuttall as a director on 24 May 2023 (1 page) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (95 pages) |
19 July 2022 | Termination of appointment of John Fallon as a director on 18 July 2022 (1 page) |
19 July 2022 | Appointment of Mr Steven John Nuttall as a director on 18 July 2022 (2 pages) |
24 May 2022 | Registration of charge 004647770019, created on 16 May 2022 (19 pages) |
16 May 2022 | Registration of charge 004647770018, created on 4 May 2022 (40 pages) |
12 May 2022 | Registration of charge 004647770017, created on 4 May 2022 (11 pages) |
5 November 2021 | Registration of charge 004647770016, created on 5 November 2021 (58 pages) |
21 October 2021 | Satisfaction of charge 004647770012 in full (1 page) |
21 October 2021 | Satisfaction of charge 004647770008 in full (1 page) |
21 October 2021 | Satisfaction of charge 004647770009 in full (1 page) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (95 pages) |
26 August 2021 | Registration of charge 004647770015, created on 20 August 2021 (19 pages) |
17 August 2021 | Registration of charge 004647770013, created on 13 August 2021 (39 pages) |
17 August 2021 | Registration of charge 004647770014, created on 13 August 2021 (42 pages) |
14 August 2021 | Appointment of John Fallon as a director on 31 July 2021 (2 pages) |
14 August 2021 | Termination of appointment of Roger Michael Burnley as a director on 6 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Robert Gerard Mcwilliam as a director on 31 July 2021 (1 page) |
9 July 2021 | Appointment of Zuber Vali Issa as a director on 18 June 2021 (2 pages) |
9 July 2021 | Appointment of Mohsin Issa as a director on 18 June 2021 (2 pages) |
9 July 2021 | Registration of charge 004647770012, created on 30 June 2021 (43 pages) |
9 July 2021 | Appointment of Manjit Dale as a director on 18 June 2021 (2 pages) |
9 July 2021 | Appointment of Mr. Gary Lindsay as a director on 18 June 2021 (2 pages) |
28 June 2021 | Registration of charge 004647770011, created on 23 June 2021 (24 pages) |
19 February 2021 | Registration of charge 004647770010, created on 16 February 2021 (16 pages) |
18 February 2021 | Registration of charge 004647770009, created on 16 February 2021 (61 pages) |
18 February 2021 | Registration of charge 004647770008, created on 16 February 2021 (50 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (91 pages) |
13 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (69 pages) |
4 September 2019 | Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page) |
7 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages) |
31 July 2018 | Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page) |
4 June 2018 | Full accounts made up to 31 December 2017 (52 pages) |
1 January 2018 | Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (49 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (49 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Andrew Murray as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Andrew Murray as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Hayley Marie Tatum as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Hayley Marie Tatum as a director on 21 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (53 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (53 pages) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
20 April 2016 | Appointment of Mr Andrew Murray as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Andrew Murray as a director on 18 April 2016 (2 pages) |
23 February 2016 | Termination of appointment of Barry Paul Inman Williams as a director on 8 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Barry Paul Inman Williams as a director on 8 February 2016 (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
7 October 2015 | Full accounts made up to 31 December 2014 (45 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (45 pages) |
10 June 2015 | Termination of appointment of Steve Smith as a director on 29 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Steve Smith as a director on 29 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Mark Ibbotson as a director on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Mark Ibbotson as a director on 27 February 2015 (1 page) |
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 October 2014 | Full accounts made up to 31 December 2013 (46 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (46 pages) |
2 May 2014 | Second filing of AP01 previously delivered to Companies House
|
2 May 2014 | Second filing of AP01 previously delivered to Companies House
|
24 April 2014 | Termination of appointment of Karen Hubbard as a director (1 page) |
24 April 2014 | Termination of appointment of Karen Hubbard as a director (1 page) |
16 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
16 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
15 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
15 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
3 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 October 2013 | Full accounts made up to 31 December 2012 (40 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (40 pages) |
10 September 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
10 September 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
3 April 2013 | Appointment of Mr Mark Ibbotson as a director (2 pages) |
3 April 2013 | Appointment of Mr Mark Ibbotson as a director (2 pages) |
5 March 2013 | Appointment of Mr Barry Paul Inman Williams as a director (2 pages) |
5 March 2013 | Appointment of Mr Barry Paul Inman Williams as a director (2 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
27 November 2012 | Appointment of Mr Richard Mayfield as a director (2 pages) |
27 November 2012 | Appointment of Mr Richard Mayfield as a director (2 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (19 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
20 August 2012 | Appointment of Steve Smith as a director (3 pages) |
20 August 2012 | Appointment of Steve Smith as a director (3 pages) |
20 August 2012 | Termination of appointment of Charles Redfield as a director (2 pages) |
20 August 2012 | Termination of appointment of Charles Redfield as a director (2 pages) |
17 May 2012 | Termination of appointment of Richard Bendel as a director (1 page) |
17 May 2012 | Termination of appointment of Richard Bendel as a director (1 page) |
18 November 2011 | Appointment of Hayley Tatum as a director
|
18 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
18 November 2011 | Appointment of Karen Rachael Hubbard as a director (3 pages) |
18 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
18 November 2011 | Appointment of Hayley Tatum as a director
|
18 November 2011 | Appointment of Karen Rachael Hubbard as a director (3 pages) |
17 November 2011 | Annual return made up to 10 October 2011 (17 pages) |
17 November 2011 | Annual return made up to 10 October 2011 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
20 July 2011 | Termination of appointment of Simon King as a director (1 page) |
20 July 2011 | Termination of appointment of Simon King as a director (1 page) |
14 June 2011 | Resolutions
|
14 June 2011 | Statement of company's objects (2 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Termination of appointment of Chittaranjan Kuchinad as a director (2 pages) |
24 March 2011 | Termination of appointment of Chittaranjan Kuchinad as a director (2 pages) |
3 March 2011 | Appointment of Simon Theodore King as a director (3 pages) |
3 March 2011 | Appointment of Simon Theodore King as a director (3 pages) |
19 January 2011 | Appointment of Charles Robert Redfield as a director (3 pages) |
19 January 2011 | Appointment of Charles Robert Redfield as a director (3 pages) |
18 January 2011 | Termination of appointment of Andrew Bond as a director (2 pages) |
18 January 2011 | Termination of appointment of Andrew Bond as a director (2 pages) |
13 January 2011 | Termination of appointment of Doug Gurr as a director (2 pages) |
13 January 2011 | Termination of appointment of Doug Gurr as a director (2 pages) |
10 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (20 pages) |
10 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (20 pages) |
18 October 2010 | Termination of appointment of Darren Blackhurst as a director (1 page) |
18 October 2010 | Termination of appointment of Darren Blackhurst as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
13 April 2010 | Termination of appointment of Anthony Thompson as a director (2 pages) |
13 April 2010 | Appointment of Andrew Jeffrey Moore as a director (3 pages) |
13 April 2010 | Termination of appointment of Anthony Thompson as a director (2 pages) |
13 April 2010 | Appointment of Andrew Jeffrey Moore as a director (3 pages) |
17 January 2010 | Appointment of Chittaranjan Kuchinad as a director (3 pages) |
17 January 2010 | Appointment of Chittaranjan Kuchinad as a director (3 pages) |
11 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (19 pages) |
11 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (19 pages) |
4 December 2009 | Director's details changed for Andrew James Bond on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Andrew Clarke on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Doug John Gurr on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Darren Blackhurst on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Judith Jane Mckenna on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Richard Nigel Bendel on 10 October 2009 (3 pages) |
4 December 2009 | Secretary's details changed for Eleanor Doohan on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Richard Nigel Bendel on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Anthony Joseph Thompson on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Darren Blackhurst on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Doug John Gurr on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Andrew Clarke on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Judith Jane Mckenna on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Anthony Joseph Thompson on 10 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Andrew James Bond on 10 October 2009 (3 pages) |
4 December 2009 | Secretary's details changed for Eleanor Doohan on 10 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
20 August 2009 | Ad 06/08/09\gbp si 9925122@1=9925122\gbp ic 584865096/594790218\ (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Ad 06/08/09\gbp si 9925122@1=9925122\gbp ic 584865096/594790218\ (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
25 February 2009 | Appointment terminated director david smith (1 page) |
25 February 2009 | Appointment terminated director david smith (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (31 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (31 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
10 September 2008 | Appointment terminated director peter pritchard (1 page) |
10 September 2008 | Appointment terminated director peter pritchard (1 page) |
13 March 2008 | Appointment terminated director david cheesewright (1 page) |
13 March 2008 | Appointment terminated director david cheesewright (1 page) |
13 March 2008 | Appointment terminated director and secretary john longworth (1 page) |
13 March 2008 | Appointment terminated director and secretary john longworth (1 page) |
13 March 2008 | Secretary appointed eleanor doohan (2 pages) |
13 March 2008 | Secretary appointed eleanor doohan (2 pages) |
18 December 2007 | Return made up to 10/10/07; full list of members (10 pages) |
18 December 2007 | Return made up to 10/10/07; full list of members (10 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
14 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
14 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (29 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (29 pages) |
27 October 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 10/10/04; full list of members (11 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (11 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
13 November 2003 | Return made up to 10/10/03; full list of members
|
13 November 2003 | Return made up to 10/10/03; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 10/10/02; full list of members (12 pages) |
22 November 2002 | Return made up to 10/10/02; full list of members (12 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (25 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (25 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
14 November 2001 | Return made up to 10/10/01; full list of members
|
14 November 2001 | Return made up to 10/10/01; full list of members
|
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 6 January 2001 (22 pages) |
31 October 2001 | Full accounts made up to 6 January 2001 (22 pages) |
31 October 2001 | Full accounts made up to 6 January 2001 (22 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | Return made up to 10/10/00; full list of members
|
30 October 2000 | Full accounts made up to 7 January 2000 (23 pages) |
30 October 2000 | Full accounts made up to 7 January 2000 (23 pages) |
30 October 2000 | Full accounts made up to 7 January 2000 (23 pages) |
28 June 2000 | New director appointed (4 pages) |
28 June 2000 | New director appointed (4 pages) |
28 June 2000 | New director appointed (4 pages) |
28 June 2000 | New director appointed (4 pages) |
28 June 2000 | New director appointed (4 pages) |
28 June 2000 | New director appointed (4 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Full accounts made up to 1 May 1999 (23 pages) |
3 December 1999 | Full accounts made up to 1 May 1999 (23 pages) |
3 December 1999 | Full accounts made up to 1 May 1999 (23 pages) |
30 November 1999 | Return made up to 10/10/99; full list of members
|
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Return made up to 10/10/99; full list of members
|
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 2 May 1998 (23 pages) |
2 March 1999 | Full accounts made up to 2 May 1998 (23 pages) |
2 March 1999 | Full accounts made up to 2 May 1998 (23 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
19 November 1998 | Return made up to 10/10/98; full list of members
|
19 November 1998 | Return made up to 10/10/98; full list of members
|
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 November 1997 | Return made up to 10/10/97; no change of members (15 pages) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Return made up to 10/10/97; no change of members (15 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (24 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (24 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (24 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Full accounts made up to 27 April 1996 (23 pages) |
14 November 1996 | Full accounts made up to 27 April 1996 (23 pages) |
22 October 1996 | Return made up to 10/10/96; no change of members
|
22 October 1996 | Return made up to 10/10/96; no change of members
|
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Full accounts made up to 29 April 1995 (21 pages) |
28 November 1995 | Full accounts made up to 29 April 1995 (21 pages) |
8 November 1995 | Return made up to 10/10/95; full list of members
|
8 November 1995 | Return made up to 10/10/95; full list of members
|
2 March 1995 | Full accounts made up to 30 April 1994 (28 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (182 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
5 November 1994 | Return made up to 10/10/94; full list of members (12 pages) |
5 November 1994 | Return made up to 10/10/94; full list of members (12 pages) |
9 February 1994 | Full accounts made up to 1 May 1993 (28 pages) |
9 February 1994 | Full accounts made up to 1 May 1993 (28 pages) |
9 February 1994 | Full accounts made up to 1 May 1993 (28 pages) |
25 November 1993 | Return made up to 10/10/93; full list of members
|
25 November 1993 | Return made up to 10/10/93; full list of members
|
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
23 December 1992 | Full accounts made up to 2 May 1992 (25 pages) |
23 December 1992 | Full accounts made up to 2 May 1992 (25 pages) |
23 December 1992 | Full accounts made up to 2 May 1992 (25 pages) |
20 July 1992 | Director resigned (2 pages) |
20 July 1992 | Director resigned (2 pages) |
11 May 1992 | Resolutions
|
11 May 1992 | Resolutions
|
6 March 1992 | Memorandum and Articles of Association (28 pages) |
6 March 1992 | Memorandum and Articles of Association (28 pages) |
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
4 March 1992 | Nc inc already adjusted 27/02/92 (1 page) |
4 March 1992 | Resolutions
|
4 March 1992 | Nc inc already adjusted 27/02/92 (1 page) |
18 October 1991 | Resolutions
|
18 October 1991 | Resolutions
|
30 September 1991 | Full accounts made up to 27 April 1991 (24 pages) |
30 September 1991 | Full accounts made up to 27 April 1991 (24 pages) |
7 March 1991 | Full accounts made up to 28 April 1990 (24 pages) |
7 March 1991 | Full accounts made up to 28 April 1990 (24 pages) |
7 November 1990 | Return made up to 10/10/90; bulk list available separately (18 pages) |
7 November 1990 | Return made up to 10/10/90; bulk list available separately (18 pages) |
10 August 1990 | Resolutions
|
10 August 1990 | Resolutions
|
10 August 1990 | Resolutions
|
10 August 1990 | Resolutions
|
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
16 February 1990 | Full accounts made up to 29 April 1989 (22 pages) |
16 February 1990 | Full accounts made up to 29 April 1989 (22 pages) |
10 November 1989 | Return made up to 04/10/89; bulk list available separately (15 pages) |
10 November 1989 | Return made up to 04/10/89; bulk list available separately (15 pages) |
8 May 1989 | Full accounts made up to 30 April 1988 (23 pages) |
8 May 1989 | Full accounts made up to 30 April 1988 (23 pages) |
4 November 1988 | Return made up to 28/09/88; bulk list available separately (14 pages) |
4 November 1988 | Return made up to 28/09/88; bulk list available separately (14 pages) |
8 June 1988 | Accounts made up to 2 May 1987 (18 pages) |
8 June 1988 | Accounts made up to 2 May 1987 (18 pages) |
8 June 1988 | Accounts made up to 2 May 1987 (18 pages) |
1 March 1988 | Registered office changed on 01/03/88 from: craven house,, kirkstall road,, leeds 3 (1 page) |
1 March 1988 | Registered office changed on 01/03/88 from: craven house,, kirkstall road,, leeds 3 (1 page) |
11 November 1987 | Return made up to 23/09/87; bulk list available separately (16 pages) |
11 November 1987 | Return made up to 23/09/87; bulk list available separately (16 pages) |
27 August 1987 | Company name changed associated dairies LIMITED\certificate issued on 25/08/87 (2 pages) |
27 August 1987 | Company name changed associated dairies LIMITED\certificate issued on 25/08/87 (2 pages) |
15 December 1986 | Full accounts made up to 3 May 1986 (19 pages) |
15 December 1986 | Return made up to 12/11/86; full list of members (14 pages) |
15 December 1986 | Full accounts made up to 3 May 1986 (19 pages) |
15 December 1986 | Return made up to 12/11/86; full list of members (14 pages) |
15 December 1986 | Full accounts made up to 3 May 1986 (19 pages) |
16 April 1986 | Accounts made up to 27 April 1985 (18 pages) |
16 April 1986 | Accounts made up to 27 April 1985 (18 pages) |
1 December 1984 | Accounts made up to 28 April 1984 (19 pages) |
1 December 1984 | Accounts made up to 28 April 1984 (19 pages) |
25 February 1984 | Accounts made up to 1 May 1982 (17 pages) |
25 February 1984 | Accounts made up to 1 May 1982 (17 pages) |
25 February 1984 | Accounts made up to 1 May 1982 (17 pages) |
3 December 1983 | Accounts made up to 30 April 1983 (19 pages) |
3 December 1983 | Accounts made up to 30 April 1983 (19 pages) |
7 December 1981 | Accounts made up to 2 May 1981 (18 pages) |
7 December 1981 | Accounts made up to 2 May 1981 (18 pages) |
7 December 1981 | Accounts made up to 2 May 1981 (18 pages) |
30 January 1981 | Amount paid nil/part paid shares (1 page) |
30 January 1981 | Amount paid nil/part paid shares (1 page) |
9 December 1980 | Accounts made up to 3 May 1980 (17 pages) |
9 December 1980 | Accounts made up to 3 May 1980 (17 pages) |
9 December 1980 | Accounts made up to 3 May 1980 (17 pages) |
22 January 1980 | Accounts made up to 28 April 1979 (15 pages) |
22 January 1980 | Accounts made up to 28 April 1979 (15 pages) |
6 December 1978 | Accounts made up to 29 April 1978 (28 pages) |
6 December 1978 | Accounts made up to 29 April 1978 (28 pages) |
28 November 1977 | Accounts made up to 30 April 1977 (28 pages) |
28 November 1977 | Accounts made up to 30 April 1977 (28 pages) |
18 January 1977 | Accounts made up to 1 May 1976 (30 pages) |
18 January 1977 | Accounts made up to 1 May 1976 (30 pages) |
18 January 1977 | Accounts made up to 1 May 1976 (30 pages) |
25 January 1976 | Accounts made up to 3 May 1975 (28 pages) |
25 January 1976 | Accounts made up to 3 May 1975 (28 pages) |
25 January 1976 | Accounts made up to 3 May 1975 (28 pages) |
18 December 1974 | Accounts made up to 27 April 1974 (24 pages) |
18 December 1974 | Accounts made up to 27 April 1974 (24 pages) |
20 November 1967 | Particulars of mortgage/charge (4 pages) |
20 November 1967 | Particulars of mortgage/charge (4 pages) |
26 September 1963 | Company name changed\certificate issued on 26/09/63 (3 pages) |
26 September 1963 | Company name changed\certificate issued on 26/09/63 (3 pages) |
19 February 1949 | Incorporation (16 pages) |
19 February 1949 | Incorporation (16 pages) |
19 February 1949 | Incorporation (16 pages) |
19 February 1949 | Incorporation (16 pages) |