Company NameAllied Foods Limited
DirectorsTimothy Andrew Stephenson and Damian Peter Taylor
Company StatusActive
Company Number00500613
CategoryPrivate Limited Company
Incorporation Date22 October 1951(72 years, 6 months ago)
Previous NameWilliam Pendleton & Sons Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Timothy Andrew Stephenson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(49 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Secretary NameDamian Peter Taylor
NationalityBritish
StatusCurrent
Appointed18 September 2007(55 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleFinancial Director
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Director NameMr Damian Peter Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(62 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Director NameAdam Ellis Wright
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleIndustrial Chemist
Correspondence Address36 Rowallan Drive
Kilmarnock
Ayrshire
KA3 1TU
Scotland
Director NameDerek Edgar Bayliss
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressWisteria House Manor Farm
Corston
Malmesbury
Wiltshire
SN16 0HF
Director NameDonald Mark Sanderson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 1992)
RoleCompany Director
Correspondence AddressMisbourne Lodge
9 New Road
Great Missenden
Bucks
HP16 0EZ
Director NameColin Ian Sadler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 1992)
RoleFinancial Director
Correspondence Address6 Mynchen Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2AS
Director NameDonald Leslie Peers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address34 Guffitts Rake
Meols
Wirral
Merseyside
L47 7AD
Director NameMr Peter John Lowman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1991)
RoleCompany Director
Correspondence Address31 The Birches
South Wootton
Kings Lynn
Norfolk
PE30 3JG
Director NameKeith William Norman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address1 Bassett Gardens
Hythe
Kent
CT21 5UY
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameJohn Christopher Owen Miles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(39 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 September 1991)
RoleSolicitor
Correspondence Address2 Halkin Mews
London
SW1X 8JZ
Director NameAlexander Guthrie Glover
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(46 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address9 Sandfield Road
Prestwick
Ayrshire
KA9 1NB
Scotland
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(48 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 March 2000)
RoleSolicitor And Chartered Secret
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameJohn Harper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(48 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 October 2000)
RoleAccountant
Correspondence Address10 Woodview Road
Liverpool
Merseyside
L25 6HZ
Director NameMark Geday
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(48 years, 6 months after company formation)
Appointment Duration6 days (resigned 11 May 2000)
RoleSolicitor
Correspondence Address156 New North Road
London
N1 7BH
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(48 years, 6 months after company formation)
Appointment Duration6 days (resigned 11 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(48 years, 9 months after company formation)
Appointment Duration3 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMr Ian McIntosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(49 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Secretary NameMr Timothy Andrew Stephenson
NationalityBritish
StatusResigned
Appointed24 June 2002(50 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Harswell
York
YO4 4LE
Director NameMr David Martin Craven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(49 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2002)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered AddressKing George Dock
Hull
East Yorkshire
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Shareholders

6.5m at £1Rowallan Creamery LTD
99.83%
Ordinary
10.8k at £1Rowallan Creamery LTD
0.17%
Deferred

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

12 October 1994Delivered on: 29 October 1994
Satisfied on: 14 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from associated british foods PLC and/or serpentine securities limited and/or abf holdings limited and fifarm nutrition limited and/or associated british foods PLC and/or abf investments PLC to the chargee on any acount whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
8 April 1994Delivered on: 20 April 1994
Satisfied on: 14 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from a b f holdings limited and/or associated british foods PLC and/or serpentine securities limited and/or fifarm nutrition limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
21 May 1984Delivered on: 7 June 1984
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 23.9.65.
Particulars: F/H land with mreral water factory at wakefield road featherstone west yorkshire title no yk 28890 tog with all buildings & erections and all the new specifically charged fixtures.
Fully Satisfied

Filing History

3 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,500,000
(5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,500,000
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,500,000
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,500,000
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,500,000
(5 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,500,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,500,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,500,000
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 March 2012Appointment of Mr David Martin Craven as a director (2 pages)
29 March 2012Appointment of Mr David Martin Craven as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Ian Mcintosh as a director (1 page)
23 March 2011Termination of appointment of Ian Mcintosh as a director (1 page)
28 June 2010Full accounts made up to 31 December 2009 (8 pages)
28 June 2010Full accounts made up to 31 December 2009 (8 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Ian Mcintosh on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Ian Mcintosh on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 7 June 2010 (2 pages)
9 June 2010Secretary's details changed for Damian Peter Taylor on 7 June 2010 (1 page)
9 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 7 June 2010 (2 pages)
9 June 2010Secretary's details changed for Damian Peter Taylor on 7 June 2010 (1 page)
9 June 2010Secretary's details changed for Damian Peter Taylor on 7 June 2010 (1 page)
9 June 2010Director's details changed for Ian Mcintosh on 7 June 2010 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
6 August 2008Return made up to 08/06/08; full list of members (4 pages)
6 August 2008Return made up to 08/06/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (8 pages)
15 July 2008Full accounts made up to 31 December 2007 (8 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007Secretary resigned (1 page)
17 August 2007Full accounts made up to 31 December 2006 (11 pages)
17 August 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007Return made up to 08/06/07; full list of members (7 pages)
25 June 2007Return made up to 08/06/07; full list of members (7 pages)
10 August 2006Full accounts made up to 31 December 2005 (11 pages)
10 August 2006Full accounts made up to 31 December 2005 (11 pages)
26 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2005Full accounts made up to 31 December 2004 (11 pages)
8 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
2 September 2004Full accounts made up to 31 December 2003 (11 pages)
2 September 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Full accounts made up to 31 December 2002 (11 pages)
20 August 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
8 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Registered office changed on 29/06/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
29 June 2002New secretary appointed (2 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
17 August 2001Full accounts made up to 31 December 2000 (16 pages)
17 August 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Full accounts made up to 18 October 2000 (18 pages)
8 June 2001Full accounts made up to 18 October 2000 (18 pages)
7 December 2000Full accounts made up to 16 September 2000 (21 pages)
7 December 2000Full accounts made up to 16 September 2000 (21 pages)
13 November 2000Accounting reference date shortened from 18/10/01 to 31/12/00 (1 page)
13 November 2000Accounting reference date shortened from 18/10/01 to 31/12/00 (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Accounting reference date shortened from 15/09/01 to 18/10/00 (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Accounting reference date shortened from 15/09/01 to 18/10/00 (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
17 March 2000Full accounts made up to 18 September 1999 (21 pages)
17 March 2000Full accounts made up to 18 September 1999 (21 pages)
20 July 1999Return made up to 29/06/99; full list of members (8 pages)
20 July 1999Return made up to 29/06/99; full list of members (8 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (21 pages)
9 March 1999Full accounts made up to 12 September 1998 (21 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
9 July 1998Return made up to 29/06/98; no change of members (6 pages)
9 July 1998Return made up to 29/06/98; no change of members (6 pages)
11 March 1998Full accounts made up to 13 September 1997 (20 pages)
11 March 1998Full accounts made up to 13 September 1997 (20 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
9 July 1997Return made up to 29/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Return made up to 29/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (21 pages)
25 March 1997Full accounts made up to 14 September 1996 (21 pages)
15 July 1996Return made up to 29/06/96; full list of members (8 pages)
15 July 1996Return made up to 29/06/96; full list of members (8 pages)
28 March 1996Full accounts made up to 16 September 1995 (21 pages)
28 March 1996Full accounts made up to 16 September 1995 (21 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (21 pages)
24 March 1995Full accounts made up to 17 September 1994 (21 pages)
11 August 1988Full accounts made up to 2 April 1988 (14 pages)
11 August 1988Return made up to 01/07/88; full list of members (6 pages)
11 August 1988Return made up to 01/07/88; full list of members (6 pages)
11 August 1988Accounts made up to 2 April 1988 (14 pages)
23 August 1987Return made up to 26/06/87; full list of members (6 pages)
23 August 1987Full accounts made up to 28 March 1987 (14 pages)
23 August 1987Accounts made up to 28 March 1987 (14 pages)
23 August 1987Return made up to 26/06/87; full list of members (6 pages)
16 September 1986Return made up to 27/06/86; full list of members (6 pages)
16 September 1986Return made up to 27/06/86; full list of members (6 pages)
31 July 1986Full accounts made up to 29 March 1986 (15 pages)
31 July 1986Accounts made up to 29 March 1986 (15 pages)
12 August 1985Annual return made up to 28/06/85 (9 pages)
12 August 1985Accounts made up to 30 March 1985 (16 pages)
12 August 1985Accounts made up to 30 March 1985 (16 pages)
12 August 1985Annual return made up to 28/06/85 (9 pages)
23 August 1984Annual return made up to 29/06/84 (5 pages)
23 August 1984Accounts made up to 31 March 1984 (14 pages)
23 August 1984Annual return made up to 29/06/84 (5 pages)
23 August 1984Accounts made up to 31 March 1984 (14 pages)
2 September 1983Accounts made up to 2 April 1983 (11 pages)
2 September 1983Annual return made up to 01/07/83 (5 pages)
2 September 1983Annual return made up to 01/07/83 (5 pages)
2 September 1983Accounts made up to 2 April 1983 (11 pages)
5 April 1983Company name changed\certificate issued on 05/04/83 (2 pages)
5 April 1983Company name changed\certificate issued on 05/04/83 (2 pages)
25 August 1982Accounts made up to 3 April 1982 (9 pages)
15 September 1981Accounts made up to 3 July 1981 (9 pages)
21 January 1980Accounts made up to 31 March 1980 (13 pages)