Harrogate.
HG1 2QU
Secretary Name | Paul Murray Cogan |
---|---|
Status | Current |
Appointed | 23 April 2012(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Ms Clare Morrow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(62 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Mr Philip David Hanson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(64 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Rachel Elizabeth Louise Fellows |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(65 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Mr Andrew James Wildsmith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Ms Fiona Catherine Gunn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Miss Rimla Akhtar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(69 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Antony Wild |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | Myton Old Hall Myton On Swale Nr Helperby York North Yorkshire YO6 2QY |
Director Name | Lesley Margaret Wild |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Mrs Kay Wild |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 55 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr Jonathan Wild |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Carl Victor Wild |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 55 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Gordon Alan Whitehead |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 18 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Timothy Adrian Tydd Chapman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Far High Westcliffe Bewerley Harrogate North Yorkshire HG3 5JA |
Director Name | Elizabeth Barnes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | Peterhof Bilton Hall Drive Harrogate North Yorkshire HG1 4DW |
Secretary Name | Timothy Adrian Tydd Chapman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Far High Westcliffe Bewerley Harrogate North Yorkshire HG3 5JA |
Director Name | Christine Gwendolon Watts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(45 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 24 June 2010) |
Role | Head Of Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Waite House Doncastle Road Bracknell Berkshire RG12 8YA |
Director Name | Sally Ann Greenall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(46 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Andrew Stephen Francis La Hausse Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(49 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bootham Terrace York North Yorkshire YO30 7DH |
Secretary Name | Andrew Stephen Francis La Hausse Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(49 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bootham Terrace York North Yorkshire YO30 7DH |
Director Name | Victoria Mary Rose |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(54 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Sol Stephen John Rosenvinge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Sol Stephen John Rosenvinge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(58 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4a Church Square Harrogate North Yorkshire HG1 4SP |
Director Name | Sol Stephen John Rosenvinge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Secretary Name | Martin Brett Boden |
---|---|
Status | Resigned |
Appointed | 01 August 2010(58 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | South House The Green Adderbury Banbury Oxfordshire OX17 3NE |
Director Name | Brian John Flanagan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Ms Berenice Susan Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(59 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Andrew Stanley Baker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(59 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Director Name | Mrs Mary Godfrey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Website | bettys.co.uk |
---|---|
Telephone | 01423 814070 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 1 Parliament St. Harrogate. HG1 2QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
4.2k at £1 | A.m. Barnes 9.90% Ordinary |
---|---|
4.2k at £1 | M.g. Bennett 9.90% Ordinary |
4.2k at £1 | R.a. Barnes 9.90% Ordinary |
2k at £1 | L. Wild 4.71% Ordinary |
10.8k at £1 | J. Wild 25.55% Ordinary |
1.2k at £1 | C. Benest 2.83% Ordinary |
1.2k at £1 | D. Wild 2.83% Ordinary |
8.3k at £1 | E. Barnes 19.56% Ordinary |
6k at £1 | J.l. Rickatson & J.d. Coutts 14.14% Ordinary |
148 at £1 | C.v. Wild 0.35% Ordinary |
150 at £1 | K. Wild 0.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,985,000 |
Net Worth | £102,038,000 |
Cash | £18,175,000 |
Current Liabilities | £20,828,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
7 July 1995 | Delivered on: 15 July 1995 Satisfied on: 4 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the property k/a the bakery prospect road harrogate north yorkshire and by way of floating security all moveable plant machinery impements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businessess. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in the property at 6 and 8 st helens square york and at 2 davygate york.t/no.nyk 58418 and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in the property at 32,34 and 36 the grove ilkley west yorkshire.t/nos.wyk 416848 and wyk 174094 and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/as 188 high street northallerton and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in the factory,offices and distribution warehouse at prospect road harrogate north yorkshire.t/no.nyk 128821 and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/as 8,9,10 and 11 cambridge crescent,harrogate,north yorkshire and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 1 parliament street harrogate north yorkshire and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/as the bakery,prospect road,harrogate,north yorkshire and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 July 1995 | Delivered on: 15 July 1995 Satisfied on: 14 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the property k/a 188 high street northallerton and by way of floating security all moveable plant machinery implements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businesses. See the mortgage charge document for full details. Fully Satisfied |
12 July 1995 | Delivered on: 15 July 1995 Satisfied on: 4 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the factory, offices and distribution warehouse at prospect road harrogate north yorkshire title number NYK128821 and by way of floating security all moveable plant machinery implemements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businesses. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 15 July 1995 Satisfied on: 4 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the property at 1 parliament street harrogate north yorkshire and by way of floating security all moveable plant machinery implements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businesses. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 15 July 1995 Satisfied on: 4 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the property at 6 and 8 st helens square york and at 2 davygate york title number NYK58418 and by way of floating security all moveable plant machinery implements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businesses. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 15 July 1995 Satisfied on: 4 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the property k/a 8, 9, 10 and 11 cambridge crescent harrogate north yorkshire and by way of floating security all moveable plant machinery implements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businessess. See the mortgage charge document for full details. Fully Satisfied |
21 June 1995 | Delivered on: 1 July 1995 Satisfied on: 18 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in the property at 2 and 4 landsa lane and 8 and 9 commercial street leeds and the proceeds of sale of the property and all moneys to be received under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 July 1995 | Delivered on: 15 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the property at 2 and 4 lands lane and 8 and 9 commercial street leeds and by way of floating security all moveable plant machinery implements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businesses. See the mortgage charge document for full details. Outstanding |
7 July 1995 | Delivered on: 15 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all and every interest in the property at 32, 34 and 36 the grove ilkley west yorkshire title numbers WYK416848 and WYK174094 and by way of floating security all moveable plant machinery implements utensils furniture and equipment building and other materials and the goodwill and connection of any business or businesses. See the mortgage charge document for full details. Outstanding |
4 March 2021 | Appointment of Miss Rimla Akhtar as a director on 1 March 2021 (2 pages) |
---|---|
16 October 2020 | Satisfaction of charge 13 in full (2 pages) |
15 September 2020 | Group of companies' accounts made up to 31 October 2019 (42 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Lesley Wild as a director on 6 March 2020 (1 page) |
27 June 2019 | Group of companies' accounts made up to 31 October 2018 (40 pages) |
12 April 2019 | Appointment of Ms Fiona Catherine Gunn as a director on 3 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
19 December 2018 | Resolutions
|
9 July 2018 | Group of companies' accounts made up to 31 October 2017 (41 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (3 pages) |
27 February 2018 | Appointment of Andrew Wildsmith as a director on 25 January 2018 (2 pages) |
14 July 2017 | Group of companies' accounts made up to 31 October 2016 (43 pages) |
14 July 2017 | Group of companies' accounts made up to 31 October 2016 (43 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Mr Paul Murray Cogan on 5 September 2013 (2 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Mr Paul Murray Cogan on 5 September 2013 (2 pages) |
23 December 2016 | Termination of appointment of Brian John Flanagan as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Brian John Flanagan as a director on 13 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Mary Godfrey as a director on 31 October 2016 (1 page) |
2 December 2016 | Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Ms Berenice Susan Smith on 16 September 2016 (2 pages) |
2 December 2016 | Termination of appointment of Mary Godfrey as a director on 31 October 2016 (1 page) |
2 December 2016 | Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Ms Berenice Susan Smith on 16 September 2016 (2 pages) |
12 July 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
12 July 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 April 2016 | Termination of appointment of Victoria Mary Rose as a director on 18 March 2016 (1 page) |
20 April 2016 | Appointment of Philip David Hanson as a director on 18 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Victoria Mary Rose as a director on 18 March 2016 (1 page) |
20 April 2016 | Appointment of Philip David Hanson as a director on 18 March 2016 (2 pages) |
7 July 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
7 July 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
14 July 2014 | Group of companies' accounts made up to 31 October 2013 (31 pages) |
14 July 2014 | Group of companies' accounts made up to 31 October 2013 (31 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Resolutions
|
27 January 2014 | Appointment of Mrs Clare Morrow as a director (2 pages) |
27 January 2014 | Appointment of Mrs Clare Morrow as a director (2 pages) |
14 October 2013 | All of the property or undertaking has been released from charge 16 (2 pages) |
14 October 2013 | All of the property or undertaking has been released from charge 16 (2 pages) |
25 July 2013 | Termination of appointment of Stephen Rosenvinge as a director (1 page) |
25 July 2013 | Termination of appointment of Stephen Rosenvinge as a director (1 page) |
3 July 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
3 July 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Lesley Wild on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Lesley Wild on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages) |
19 March 2013 | Appointment of Mary Godfrey as a director (2 pages) |
19 March 2013 | Director's details changed for Lesley Wild on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages) |
19 March 2013 | Appointment of Mary Godfrey as a director (2 pages) |
25 July 2012 | Director's details changed for Ms Berenice Susan Smith on 28 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Berenice Susan Smith on 28 June 2012 (2 pages) |
12 June 2012 | Appointment of Paul Murray Cogan as a secretary (1 page) |
12 June 2012 | Appointment of Paul Murray Cogan as a secretary (1 page) |
12 June 2012 | Appointment of Paul Murray Cogan as a director (2 pages) |
12 June 2012 | Appointment of Paul Murray Cogan as a director (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
2 May 2012 | Auditor's resignation (1 page) |
2 May 2012 | Auditor's resignation (1 page) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Group of companies' accounts made up to 31 October 2011 (34 pages) |
12 April 2012 | Group of companies' accounts made up to 31 October 2011 (34 pages) |
12 April 2012 | Memorandum and Articles of Association (23 pages) |
12 April 2012 | Memorandum and Articles of Association (23 pages) |
2 December 2011 | Memorandum and Articles of Association (23 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
2 December 2011 | Memorandum and Articles of Association (23 pages) |
12 September 2011 | Termination of appointment of Andrew Baker as a director (1 page) |
12 September 2011 | Termination of appointment of Andrew Baker as a director (1 page) |
3 August 2011 | Termination of appointment of Martin Boden as a secretary (1 page) |
3 August 2011 | Termination of appointment of Martin Boden as a secretary (1 page) |
23 May 2011 | Appointment of Andrew Stanley Baker as a director (2 pages) |
23 May 2011 | Appointment of Andrew Stanley Baker as a director (2 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
19 April 2011 | Termination of appointment of Jonathan Wild as a director (1 page) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Appointment of Brian John Flanagan as a director (2 pages) |
19 April 2011 | Appointment of Ms Berenice Susan Smith as a director (2 pages) |
19 April 2011 | Appointment of Ms Berenice Susan Smith as a director (2 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Appointment of Brian John Flanagan as a director (2 pages) |
19 April 2011 | Termination of appointment of Jonathan Wild as a director (1 page) |
14 April 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
14 April 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
6 August 2010 | Appointment of Martin Brett Boden as a secretary (2 pages) |
6 August 2010 | Appointment of Martin Brett Boden as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Christine Watts as a director (1 page) |
15 July 2010 | Termination of appointment of Christine Watts as a director (1 page) |
8 June 2010 | Group of companies' accounts made up to 31 October 2009 (56 pages) |
8 June 2010 | Group of companies' accounts made up to 31 October 2009 (56 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages) |
21 April 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
21 April 2010 | Termination of appointment of Andrew Brown as a secretary (1 page) |
21 April 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
21 April 2010 | Termination of appointment of Andrew Brown as a secretary (1 page) |
30 March 2010 | Appointment of Sol Stephen John Rosenvinge as a director (2 pages) |
30 March 2010 | Appointment of Sol Stephen John Rosenvinge as a director (2 pages) |
30 March 2010 | Appointment of Sol Stephen John Rosenvinge as a director (2 pages) |
30 March 2010 | Director's details changed for Victoria Mary Rose on 23 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Stephen Rosenvinge as a director (1 page) |
30 March 2010 | Director's details changed for Victoria Mary Rose on 23 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Stephen Rosenvinge as a director (1 page) |
30 March 2010 | Appointment of Sol Stephen John Rosenvinge as a director (2 pages) |
21 January 2010 | Director's details changed for Christine Gwendolon Watts on 3 August 2009 (2 pages) |
21 January 2010 | Director's details changed for Christine Gwendolon Watts on 3 August 2009 (2 pages) |
21 January 2010 | Director's details changed for Christine Gwendolon Watts on 3 August 2009 (2 pages) |
18 December 2009 | Director's details changed for Victoria Mary Rose on 1 November 2008 (1 page) |
18 December 2009 | Director's details changed for Victoria Mary Rose on 1 November 2008 (1 page) |
18 December 2009 | Director's details changed for Victoria Mary Rose on 1 November 2008 (1 page) |
16 May 2009 | Group of companies' accounts made up to 31 October 2008 (36 pages) |
16 May 2009 | Group of companies' accounts made up to 31 October 2008 (36 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
29 April 2009 | Appointment terminated director sally greenall holme (1 page) |
29 April 2009 | Appointment terminated director sally greenall holme (1 page) |
5 August 2008 | Director's change of particulars / christine watts / 04/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / christine watts / 04/07/2008 (1 page) |
23 May 2008 | Group of companies' accounts made up to 31 October 2007 (34 pages) |
23 May 2008 | Group of companies' accounts made up to 31 October 2007 (34 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (11 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (11 pages) |
18 March 2008 | Director's change of particulars / victoria rose / 07/08/2007 (1 page) |
18 March 2008 | Director's change of particulars / victoria rose / 07/08/2007 (1 page) |
18 March 2008 | Director's change of particulars / christine watts / 18/06/2007 (1 page) |
18 March 2008 | Director's change of particulars / christine watts / 18/06/2007 (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
13 July 2007 | Group of companies' accounts made up to 31 October 2006 (34 pages) |
13 July 2007 | Group of companies' accounts made up to 31 October 2006 (34 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
5 May 2006 | Group of companies' accounts made up to 31 October 2005 (22 pages) |
5 May 2006 | Group of companies' accounts made up to 31 October 2005 (22 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
25 April 2006 | Director's particulars changed (1 page) |
30 August 2005 | Group of companies' accounts made up to 29 October 2004 (22 pages) |
30 August 2005 | Group of companies' accounts made up to 29 October 2004 (22 pages) |
28 May 2005 | Return made up to 04/04/05; full list of members
|
28 May 2005 | Return made up to 04/04/05; full list of members
|
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2004 | Return made up to 04/04/04; full list of members
|
7 June 2004 | Return made up to 04/04/04; full list of members
|
26 May 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
26 May 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
5 July 2003 | Group of companies' accounts made up to 25 October 2002 (20 pages) |
5 July 2003 | Group of companies' accounts made up to 25 October 2002 (20 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (14 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (14 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Group of companies' accounts made up to 26 October 2001 (17 pages) |
1 June 2002 | Group of companies' accounts made up to 26 October 2001 (17 pages) |
9 May 2002 | Return made up to 04/04/02; full list of members
|
9 May 2002 | Return made up to 04/04/02; full list of members
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
20 July 2001 | Group of companies' accounts made up to 27 October 2000 (16 pages) |
20 July 2001 | Group of companies' accounts made up to 27 October 2000 (16 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 04/04/01; full list of members (10 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 04/04/01; full list of members (10 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
18 August 2000 | Full group accounts made up to 29 October 1999 (16 pages) |
18 August 2000 | Full group accounts made up to 29 October 1999 (16 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members (10 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members (10 pages) |
18 August 1999 | Full group accounts made up to 30 October 1998 (16 pages) |
18 August 1999 | Full group accounts made up to 30 October 1998 (16 pages) |
18 April 1999 | Return made up to 04/04/99; full list of members
|
18 April 1999 | Return made up to 04/04/99; full list of members
|
12 August 1998 | Full group accounts made up to 31 October 1997 (16 pages) |
12 August 1998 | Full group accounts made up to 31 October 1997 (16 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 04/04/98; no change of members
|
29 April 1998 | Return made up to 04/04/98; no change of members
|
20 August 1997 | Full group accounts made up to 25 October 1996 (17 pages) |
20 August 1997 | Full group accounts made up to 25 October 1996 (17 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 04/04/97; no change of members
|
27 April 1997 | Return made up to 04/04/97; no change of members
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
20 August 1996 | Full group accounts made up to 27 October 1995 (17 pages) |
20 August 1996 | Full group accounts made up to 27 October 1995 (17 pages) |
2 May 1996 | Return made up to 04/04/96; full list of members
|
2 May 1996 | Return made up to 04/04/96; full list of members
|
11 September 1995 | Full group accounts made up to 28 October 1994 (17 pages) |
11 September 1995 | Full group accounts made up to 28 October 1994 (17 pages) |
10 August 1995 | £ ic 75719/42440 12/07/95 £ sr 33279@1=33279 (1 page) |
10 August 1995 | £ ic 75719/42440 12/07/95 £ sr 33279@1=33279 (1 page) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Aud rep re finance assist (2 pages) |
17 July 1995 | Aud rep re finance assist (2 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Aud rep re finance assist (2 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
17 July 1995 | Aud rep re finance assist (2 pages) |
17 July 1995 | Aud rep re finance assist (2 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
17 July 1995 | Aud rep re finance assist (2 pages) |
17 July 1995 | Aud rep re finance assist (2 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
17 July 1995 | Aud rep re finance assist (2 pages) |
15 July 1995 | Particulars of mortgage/charge (56 pages) |
15 July 1995 | Particulars of mortgage/charge (56 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
30 June 1995 | Declaration of assistance for shares acquisition (10 pages) |
30 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
30 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
30 June 1995 | Declaration of assistance for shares acquisition (10 pages) |
28 April 1995 | Return made up to 04/04/95; change of members (8 pages) |
28 April 1995 | Return made up to 04/04/95; change of members (8 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
21 March 1994 | Memorandum and Articles of Association (11 pages) |
21 March 1994 | Memorandum and Articles of Association (11 pages) |
26 November 1993 | Company name changed prospect foods LIMITED\certificate issued on 29/11/93 (2 pages) |
26 November 1993 | Company name changed prospect foods LIMITED\certificate issued on 29/11/93 (2 pages) |
28 May 1983 | Accounts made up to 31 October 1982 (19 pages) |
28 May 1983 | Accounts made up to 31 October 1982 (19 pages) |
30 October 1951 | Certificate of incorporation (1 page) |
30 October 1951 | Certificate of incorporation (1 page) |