Company NameBettys & Taylors Group Ltd
Company StatusActive
Company Number00500829
CategoryPrivate Limited Company
Incorporation Date30 October 1951(72 years, 5 months ago)
Previous NameProspect Foods Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Murray Cogan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(60 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Secretary NamePaul Murray Cogan
StatusCurrent
Appointed23 April 2012(60 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMs Clare Morrow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(62 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMr Philip David Hanson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(64 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameRachel Elizabeth Louise Fellows
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(65 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMr Andrew James Wildsmith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(66 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMs Fiona Catherine Gunn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(67 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMiss Rimla Akhtar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(69 years, 4 months after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameAntony Wild
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressMyton Old Hall Myton On Swale
Nr Helperby
York
North Yorkshire
YO6 2QY
Director NameLesley Margaret Wild
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMrs Kay Wild
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address55 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr Jonathan Wild
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration19 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameCarl Victor Wild
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address55 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameGordon Alan Whitehead
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address18 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameTimothy Adrian Tydd Chapman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressFar High Westcliffe
Bewerley
Harrogate
North Yorkshire
HG3 5JA
Director NameElizabeth Barnes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1996)
RoleCompany Director
Correspondence AddressPeterhof
Bilton Hall Drive
Harrogate
North Yorkshire
HG1 4DW
Secretary NameTimothy Adrian Tydd Chapman
NationalityEnglish
StatusResigned
Appointed04 April 1992(40 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressFar High Westcliffe
Bewerley
Harrogate
North Yorkshire
HG3 5JA
Director NameChristine Gwendolon Watts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(45 years, 8 months after company formation)
Appointment Duration13 years (resigned 24 June 2010)
RoleHead Of Public Relations
Country of ResidenceUnited Kingdom
Correspondence AddressWaite House Doncastle Road
Bracknell
Berkshire
RG12 8YA
Director NameSally Ann Greenall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(46 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameAndrew Stephen Francis La Hausse Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(49 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bootham Terrace
York
North Yorkshire
YO30 7DH
Secretary NameAndrew Stephen Francis La Hausse Brown
NationalityBritish
StatusResigned
Appointed05 April 2001(49 years, 5 months after company formation)
Appointment Duration9 years (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bootham Terrace
York
North Yorkshire
YO30 7DH
Director NameVictoria Mary Rose
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(54 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameSol Stephen John Rosenvinge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(58 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameSol Stephen John Rosenvinge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(58 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4a Church Square
Harrogate
North Yorkshire
HG1 4SP
Director NameSol Stephen John Rosenvinge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(58 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Secretary NameMartin Brett Boden
StatusResigned
Appointed01 August 2010(58 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressSouth House The Green
Adderbury
Banbury
Oxfordshire
OX17 3NE
Director NameBrian John Flanagan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(59 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMs Berenice Susan Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(59 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameAndrew Stanley Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(59 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Director NameMrs Mary Godfrey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(61 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU

Contact

Websitebettys.co.uk
Telephone01423 814070
Telephone regionBoroughbridge / Harrogate

Location

Registered Address1 Parliament St.
Harrogate.
HG1 2QU
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

4.2k at £1A.m. Barnes
9.90%
Ordinary
4.2k at £1M.g. Bennett
9.90%
Ordinary
4.2k at £1R.a. Barnes
9.90%
Ordinary
2k at £1L. Wild
4.71%
Ordinary
10.8k at £1J. Wild
25.55%
Ordinary
1.2k at £1C. Benest
2.83%
Ordinary
1.2k at £1D. Wild
2.83%
Ordinary
8.3k at £1E. Barnes
19.56%
Ordinary
6k at £1J.l. Rickatson & J.d. Coutts
14.14%
Ordinary
148 at £1C.v. Wild
0.35%
Ordinary
150 at £1K. Wild
0.35%
Ordinary

Financials

Year2014
Turnover£155,985,000
Net Worth£102,038,000
Cash£18,175,000
Current Liabilities£20,828,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Charges

7 July 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

4 March 2021Appointment of Miss Rimla Akhtar as a director on 1 March 2021 (2 pages)
16 October 2020Satisfaction of charge 13 in full (2 pages)
15 September 2020Group of companies' accounts made up to 31 October 2019 (42 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Lesley Wild as a director on 6 March 2020 (1 page)
27 June 2019Group of companies' accounts made up to 31 October 2018 (40 pages)
12 April 2019Appointment of Ms Fiona Catherine Gunn as a director on 3 April 2019 (2 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
19 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 July 2018Group of companies' accounts made up to 31 October 2017 (41 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
27 February 2018Appointment of Andrew Wildsmith as a director on 25 January 2018 (2 pages)
14 July 2017Group of companies' accounts made up to 31 October 2016 (43 pages)
14 July 2017Group of companies' accounts made up to 31 October 2016 (43 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Paul Murray Cogan on 5 September 2013 (2 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Paul Murray Cogan on 5 September 2013 (2 pages)
23 December 2016Termination of appointment of Brian John Flanagan as a director on 13 December 2016 (1 page)
23 December 2016Termination of appointment of Brian John Flanagan as a director on 13 December 2016 (1 page)
2 December 2016Termination of appointment of Mary Godfrey as a director on 31 October 2016 (1 page)
2 December 2016Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages)
2 December 2016Director's details changed for Ms Berenice Susan Smith on 16 September 2016 (2 pages)
2 December 2016Termination of appointment of Mary Godfrey as a director on 31 October 2016 (1 page)
2 December 2016Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages)
2 December 2016Director's details changed for Ms Berenice Susan Smith on 16 September 2016 (2 pages)
12 July 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
12 July 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42,440
(7 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42,440
(7 pages)
20 April 2016Termination of appointment of Victoria Mary Rose as a director on 18 March 2016 (1 page)
20 April 2016Appointment of Philip David Hanson as a director on 18 March 2016 (2 pages)
20 April 2016Termination of appointment of Victoria Mary Rose as a director on 18 March 2016 (1 page)
20 April 2016Appointment of Philip David Hanson as a director on 18 March 2016 (2 pages)
7 July 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
7 July 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 42,440
(7 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 42,440
(7 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 42,440
(7 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 July 2014Group of companies' accounts made up to 31 October 2013 (31 pages)
14 July 2014Group of companies' accounts made up to 31 October 2013 (31 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sec 175 14/03/2014
(27 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 42,440
(7 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 42,440
(7 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 42,440
(7 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sec 175 14/03/2014
(27 pages)
27 January 2014Appointment of Mrs Clare Morrow as a director (2 pages)
27 January 2014Appointment of Mrs Clare Morrow as a director (2 pages)
14 October 2013All of the property or undertaking has been released from charge 16 (2 pages)
14 October 2013All of the property or undertaking has been released from charge 16 (2 pages)
25 July 2013Termination of appointment of Stephen Rosenvinge as a director (1 page)
25 July 2013Termination of appointment of Stephen Rosenvinge as a director (1 page)
3 July 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
3 July 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Stephen John Rosenvinge on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Stephen John Rosenvinge on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Stephen John Rosenvinge on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Lesley Wild on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Lesley Wild on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages)
19 March 2013Appointment of Mary Godfrey as a director (2 pages)
19 March 2013Director's details changed for Lesley Wild on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages)
19 March 2013Appointment of Mary Godfrey as a director (2 pages)
25 July 2012Director's details changed for Ms Berenice Susan Smith on 28 June 2012 (2 pages)
25 July 2012Director's details changed for Ms Berenice Susan Smith on 28 June 2012 (2 pages)
12 June 2012Appointment of Paul Murray Cogan as a secretary (1 page)
12 June 2012Appointment of Paul Murray Cogan as a secretary (1 page)
12 June 2012Appointment of Paul Murray Cogan as a director (2 pages)
12 June 2012Appointment of Paul Murray Cogan as a director (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2012Auditor's resignation (1 page)
2 May 2012Auditor's resignation (1 page)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
12 April 2012Group of companies' accounts made up to 31 October 2011 (34 pages)
12 April 2012Group of companies' accounts made up to 31 October 2011 (34 pages)
12 April 2012Memorandum and Articles of Association (23 pages)
12 April 2012Memorandum and Articles of Association (23 pages)
2 December 2011Memorandum and Articles of Association (23 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2011Memorandum and Articles of Association (23 pages)
12 September 2011Termination of appointment of Andrew Baker as a director (1 page)
12 September 2011Termination of appointment of Andrew Baker as a director (1 page)
3 August 2011Termination of appointment of Martin Boden as a secretary (1 page)
3 August 2011Termination of appointment of Martin Boden as a secretary (1 page)
23 May 2011Appointment of Andrew Stanley Baker as a director (2 pages)
23 May 2011Appointment of Andrew Stanley Baker as a director (2 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Resolutions
  • RES13 ‐ Section 175 01/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 May 2011Resolutions
  • RES13 ‐ Section 175 01/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 April 2011Termination of appointment of Jonathan Wild as a director (1 page)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
19 April 2011Appointment of Brian John Flanagan as a director (2 pages)
19 April 2011Appointment of Ms Berenice Susan Smith as a director (2 pages)
19 April 2011Appointment of Ms Berenice Susan Smith as a director (2 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
19 April 2011Appointment of Brian John Flanagan as a director (2 pages)
19 April 2011Termination of appointment of Jonathan Wild as a director (1 page)
14 April 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
14 April 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
6 August 2010Appointment of Martin Brett Boden as a secretary (2 pages)
6 August 2010Appointment of Martin Brett Boden as a secretary (2 pages)
15 July 2010Termination of appointment of Christine Watts as a director (1 page)
15 July 2010Termination of appointment of Christine Watts as a director (1 page)
8 June 2010Group of companies' accounts made up to 31 October 2009 (56 pages)
8 June 2010Group of companies' accounts made up to 31 October 2009 (56 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
29 April 2010Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages)
21 April 2010Termination of appointment of Andrew Brown as a director (1 page)
21 April 2010Termination of appointment of Andrew Brown as a secretary (1 page)
21 April 2010Termination of appointment of Andrew Brown as a director (1 page)
21 April 2010Termination of appointment of Andrew Brown as a secretary (1 page)
30 March 2010Appointment of Sol Stephen John Rosenvinge as a director (2 pages)
30 March 2010Appointment of Sol Stephen John Rosenvinge as a director (2 pages)
30 March 2010Appointment of Sol Stephen John Rosenvinge as a director (2 pages)
30 March 2010Director's details changed for Victoria Mary Rose on 23 March 2010 (2 pages)
30 March 2010Termination of appointment of Stephen Rosenvinge as a director (1 page)
30 March 2010Director's details changed for Victoria Mary Rose on 23 March 2010 (2 pages)
30 March 2010Termination of appointment of Stephen Rosenvinge as a director (1 page)
30 March 2010Appointment of Sol Stephen John Rosenvinge as a director (2 pages)
21 January 2010Director's details changed for Christine Gwendolon Watts on 3 August 2009 (2 pages)
21 January 2010Director's details changed for Christine Gwendolon Watts on 3 August 2009 (2 pages)
21 January 2010Director's details changed for Christine Gwendolon Watts on 3 August 2009 (2 pages)
18 December 2009Director's details changed for Victoria Mary Rose on 1 November 2008 (1 page)
18 December 2009Director's details changed for Victoria Mary Rose on 1 November 2008 (1 page)
18 December 2009Director's details changed for Victoria Mary Rose on 1 November 2008 (1 page)
16 May 2009Group of companies' accounts made up to 31 October 2008 (36 pages)
16 May 2009Group of companies' accounts made up to 31 October 2008 (36 pages)
1 May 2009Return made up to 04/04/09; full list of members (10 pages)
1 May 2009Return made up to 04/04/09; full list of members (10 pages)
29 April 2009Appointment terminated director sally greenall holme (1 page)
29 April 2009Appointment terminated director sally greenall holme (1 page)
5 August 2008Director's change of particulars / christine watts / 04/07/2008 (1 page)
5 August 2008Director's change of particulars / christine watts / 04/07/2008 (1 page)
23 May 2008Group of companies' accounts made up to 31 October 2007 (34 pages)
23 May 2008Group of companies' accounts made up to 31 October 2007 (34 pages)
1 May 2008Return made up to 04/04/08; full list of members (11 pages)
1 May 2008Return made up to 04/04/08; full list of members (11 pages)
18 March 2008Director's change of particulars / victoria rose / 07/08/2007 (1 page)
18 March 2008Director's change of particulars / victoria rose / 07/08/2007 (1 page)
18 March 2008Director's change of particulars / christine watts / 18/06/2007 (1 page)
18 March 2008Director's change of particulars / christine watts / 18/06/2007 (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 July 2007Group of companies' accounts made up to 31 October 2006 (34 pages)
13 July 2007Group of companies' accounts made up to 31 October 2006 (34 pages)
26 April 2007Return made up to 04/04/07; full list of members (7 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Return made up to 04/04/07; full list of members (7 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
5 May 2006Group of companies' accounts made up to 31 October 2005 (22 pages)
5 May 2006Group of companies' accounts made up to 31 October 2005 (22 pages)
25 April 2006Return made up to 04/04/06; full list of members (6 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 04/04/06; full list of members (6 pages)
25 April 2006Director's particulars changed (1 page)
30 August 2005Group of companies' accounts made up to 29 October 2004 (22 pages)
30 August 2005Group of companies' accounts made up to 29 October 2004 (22 pages)
28 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
26 May 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
5 July 2003Group of companies' accounts made up to 25 October 2002 (20 pages)
5 July 2003Group of companies' accounts made up to 25 October 2002 (20 pages)
9 April 2003Return made up to 04/04/03; full list of members (14 pages)
9 April 2003Return made up to 04/04/03; full list of members (14 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Group of companies' accounts made up to 26 October 2001 (17 pages)
1 June 2002Group of companies' accounts made up to 26 October 2001 (17 pages)
9 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
20 July 2001Group of companies' accounts made up to 27 October 2000 (16 pages)
20 July 2001Group of companies' accounts made up to 27 October 2000 (16 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
23 April 2001Return made up to 04/04/01; full list of members (10 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Return made up to 04/04/01; full list of members (10 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
18 August 2000Full group accounts made up to 29 October 1999 (16 pages)
18 August 2000Full group accounts made up to 29 October 1999 (16 pages)
2 May 2000Return made up to 04/04/00; full list of members (10 pages)
2 May 2000Return made up to 04/04/00; full list of members (10 pages)
18 August 1999Full group accounts made up to 30 October 1998 (16 pages)
18 August 1999Full group accounts made up to 30 October 1998 (16 pages)
18 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Full group accounts made up to 31 October 1997 (16 pages)
12 August 1998Full group accounts made up to 31 October 1997 (16 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
29 April 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997Full group accounts made up to 25 October 1996 (17 pages)
20 August 1997Full group accounts made up to 25 October 1996 (17 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
27 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
20 August 1996Full group accounts made up to 27 October 1995 (17 pages)
20 August 1996Full group accounts made up to 27 October 1995 (17 pages)
2 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1995Full group accounts made up to 28 October 1994 (17 pages)
11 September 1995Full 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 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Aud rep re finance assist (2 pages)
17 July 1995Aud rep re finance assist (2 pages)
17 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
17 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
17 July 1995Aud rep re finance assist (2 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
17 July 1995Aud rep re finance assist (2 pages)
17 July 1995Aud rep re finance assist (2 pages)
17 July 1995Declaration of assistance for shares acquisition (4 pages)
17 July 1995Aud rep re finance assist (2 pages)
17 July 1995Aud rep re finance assist (2 pages)
17 July 1995Declaration of assistance for shares acquisition (4 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
17 July 1995Declaration of assistance for shares acquisition (4 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
17 July 1995Declaration of assistance for shares acquisition (4 pages)
17 July 1995Aud rep re finance assist (2 pages)
15 July 1995Particulars of mortgage/charge (56 pages)
15 July 1995Particulars of mortgage/charge (56 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
30 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
30 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
30 June 1995Declaration of assistance for shares acquisition (10 pages)
30 June 1995Declaration of assistance for shares acquisition (6 pages)
30 June 1995Declaration of assistance for shares acquisition (6 pages)
30 June 1995Declaration of assistance for shares acquisition (10 pages)
28 April 1995Return made up to 04/04/95; change of members (8 pages)
28 April 1995Return made up to 04/04/95; change of members (8 pages)
28 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
28 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1994Memorandum and Articles of Association (11 pages)
21 March 1994Memorandum and Articles of Association (11 pages)
26 November 1993Company name changed prospect foods LIMITED\certificate issued on 29/11/93 (2 pages)
26 November 1993Company name changed prospect foods LIMITED\certificate issued on 29/11/93 (2 pages)
28 May 1983Accounts made up to 31 October 1982 (19 pages)
28 May 1983Accounts made up to 31 October 1982 (19 pages)
30 October 1951Certificate of incorporation (1 page)
30 October 1951Certificate of incorporation (1 page)