Company NameBettys & Taylors Of Harrogate Ltd
Company StatusActive
Company Number00543821
CategoryPrivate Limited Company
Incorporation Date27 January 1955(69 years, 2 months ago)
Previous NamesBetty's Cafes (Bradford) Limited and Betty's Cafe Tea-Rooms 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(57 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameMs Clare Morrow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(58 years, 11 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(61 years, 2 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(61 years, 9 months 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(63 years 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(64 years, 2 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(66 years, 1 month after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameCarl Victor Wild
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 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 1991(36 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Secretary NameTimothy Adrian Tydd Chapman
NationalityEnglish
StatusResigned
Appointed04 April 1991(36 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressFar High Westcliffe
Bewerley
Harrogate
North Yorkshire
HG3 5JA
Director NameTimothy Adrian Tydd Chapman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1992(37 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressFar High Westcliffe
Bewerley
Harrogate
North Yorkshire
HG3 5JA
Director NameSusan Symington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Director NameChristopher Michael Pinfold
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2001)
RoleTea Buyer
Correspondence Address19 Hayes Way
Beckenham
Kent
BR3 6RJ
Director NameIan Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address4 St Marys Bootham
York
North Yorkshire
YO30 7DD
Director NameSally Ann Greenall-Holme
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2009)
RoleCompany Director
Correspondence Address41 Duchy Road
Harrogate
North Yorkshire
HG1 2HA
Director NameMrs Mary Godfrey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Hildas Road
Harrogate
North Yorkshire
HG2 8JX
Director NameFiona Louise Docherty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address26 Cornwall House
Portland Crescent
Harrogate
North Yorkshire
HG1 2TR
Director NamePresident Lindsay Annette Botto
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bishop Close
Pateley Bridge
Harrogate
North Yorkshire
HG3 5LJ
Director NameAndrew Barwick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 April 2004)
RoleCompany Director
Correspondence Address6 The Grove
Tadcaster
York
North Yorkshire
YO24 1XD
Secretary NamePresident Lindsay Annette Botto
NationalityBritish
StatusResigned
Appointed01 August 1998(43 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bishop Close
Pateley Bridge
Harrogate
North Yorkshire
HG3 5LJ
Director NameJane Louise Pike
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(46 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address45 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMs Alison Patricia Straw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(50 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Parade
Harrogate
North Yorkshire
HG1 5AF
Director NameAndrew Stephen Francis La Hausse Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(52 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bootham Terrace
York
North Yorkshire
YO30 7DH
Secretary NameMichael Douglas Bury Burrett
NationalityBritish
StatusResigned
Appointed19 November 2007(52 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleCommercial Manager
Correspondence Address47 Harlow Crescent
Harrogate
North Yorkshire
HG2 0AJ
Director NameMrs Linda Brunton-Douglas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(53 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2009)
RoleCompany Director
Correspondence AddressBusters Barn Bouthwaite
Harrogate
North Yorkshire
HG3 5RS
Director NameMiss Joanne Margaret Crebbin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 85 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Director NameMrs Clare Chaplin Abbott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameMrs Stephanie Louise Gee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(53 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 2009)
RoleHR Director
Correspondence AddressWoodland View Church Bank Lane
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameChristine Gwendolon Watts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(54 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2010)
RoleDirector Of Communications
Country of ResidenceUnited Kingdom
Correspondence AddressWaite House Doncastle Road
Bracknell
Berkshire
RG12 8YA
Director NameMr Jonathan Wild
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(54 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameVictoria Mary Rose
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(54 years, 9 months after company formation)
Appointment Duration6 years, 4 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(55 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Parliament St.
Harrogate.
HG1 2QU
Director NameBrian John Flanagan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(56 years, 2 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(56 years, 2 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(56 years, 3 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

Contact

Websitebettys.co.uk
Telephone0800 4561919
Telephone regionFreephone

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

100 at £1Bettys & Taylors Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,985,000
Net Worth£44,951,000
Cash£7,737,000
Current Liabilities£19,075,000

Accounts

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

16 August 1962Delivered on: 4 September 1962
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 43/45, darley st. Bradford.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

4 March 2021Appointment of Miss Rimla Akhtar as a director on 1 March 2021 (2 pages)
15 September 2020Full accounts made up to 31 October 2019 (32 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 2019Full accounts made up to 31 October 2018 (31 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)
9 July 2018Full accounts made up to 31 October 2017 (31 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 February 2018Appointment of Andrew Wildsmith as a director on 25 January 2018 (2 pages)
14 July 2017Full accounts made up to 31 October 2016 (32 pages)
14 July 2017Full accounts made up to 31 October 2016 (32 pages)
12 April 2017Director's details changed for Mr Paul Murray Cogan on 5 September 2013 (2 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 2017Confirmation statement made on 4 April 2017 with updates (5 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 2016Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages)
2 December 2016Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages)
2 December 2016Termination of appointment of Mary Godfrey as a director on 31 October 2016 (1 page)
2 December 2016Director's details changed for Ms Berenice Susan Smith on 16 September 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)
12 July 2016Full accounts made up to 31 October 2015 (20 pages)
12 July 2016Full accounts made up to 31 October 2015 (20 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 100
(6 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 100
(6 pages)
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 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 2015Full accounts made up to 31 October 2014 (20 pages)
7 July 2015Full accounts made up to 31 October 2014 (20 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 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 100
(6 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 100
(6 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 100
(6 pages)
14 July 2014Full accounts made up to 31 October 2013 (20 pages)
14 July 2014Full accounts made up to 31 October 2013 (20 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 100
(6 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 100
(6 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 100
(6 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)
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 2013Full accounts made up to 31 October 2012 (20 pages)
3 July 2013Full accounts made up to 31 October 2012 (20 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 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)
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 Sol Stephen John Rosenvinge 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 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 Paul Murray Cogan 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 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 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 2013Appointment of Mary Godfrey as a director (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 Victoria Mary Rose on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Paul Murray Cogan on 1 January 2013 (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 director (2 pages)
12 June 2012Appointment of Paul Murray Cogan as a director (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
12 April 2012Full accounts made up to 31 October 2011 (21 pages)
12 April 2012Full accounts made up to 31 October 2011 (21 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)
23 May 2011Appointment of Andrew Stanley Baker as a director (2 pages)
23 May 2011Appointment of Andrew Stanley Baker as a director (2 pages)
19 April 2011Appointment of Brian John Flanagan as a director (2 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 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 (7 pages)
19 April 2011Appointment of Ms Berenice Susan Smith as a director (2 pages)
19 April 2011Appointment of Brian John Flanagan as a director (2 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
19 April 2011Termination of appointment of Jonathan Wild as a director (1 page)
19 April 2011Appointment of Ms Berenice Susan Smith as a director (2 pages)
14 April 2011Full accounts made up to 31 October 2010 (21 pages)
14 April 2011Full accounts made up to 31 October 2010 (21 pages)
4 April 2011Resolutions
  • RES13 ‐ Section 175 02/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2011Statement of company's objects (2 pages)
4 April 2011Statement of company's objects (2 pages)
4 April 2011Resolutions
  • RES13 ‐ Section 175 02/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2010Memorandum and Articles of Association (4 pages)
16 August 2010Memorandum and Articles of Association (4 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2010Full accounts made up to 31 October 2009 (25 pages)
8 June 2010Full accounts made up to 31 October 2009 (25 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 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 director (1 page)
30 March 2010Director's details changed for Victoria Mary Rose on 23 March 2010 (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 2010Appointment of Sol Stephen John Rosenvinge as a director (2 pages)
21 January 2010Appointment of Christine Gwendolon Watts as a director (2 pages)
21 January 2010Appointment of Christine Gwendolon Watts as a director (2 pages)
20 December 2009Termination of appointment of Michael Burrett as a secretary (1 page)
20 December 2009Termination of appointment of Michael Burrett as a secretary (1 page)
18 December 2009Termination of appointment of Keith Writer as a director (1 page)
18 December 2009Termination of appointment of Joanne Crebbin as a director (1 page)
18 December 2009Termination of appointment of Joanne Crebbin as a director (1 page)
18 December 2009Termination of appointment of Clare Abbott as a director (1 page)
18 December 2009Appointment of Victoria Mary Rose as a director (2 pages)
18 December 2009Appointment of Lesley Wild as a director (2 pages)
18 December 2009Termination of appointment of Mary Godfrey as a director (1 page)
18 December 2009Termination of appointment of Keith Writer as a director (1 page)
18 December 2009Termination of appointment of Lindsay Botto as a director (1 page)
18 December 2009Appointment of Victoria Mary Rose as a director (2 pages)
18 December 2009Termination of appointment of Stephanie Gee as a director (1 page)
18 December 2009Termination of appointment of Lindsay Botto as a director (1 page)
18 December 2009Appointment of Mr Jonathan Wild as a director (2 pages)
18 December 2009Termination of appointment of Linda Brunton-Douglas as a director (1 page)
18 December 2009Termination of appointment of Michael Burrett as a secretary (1 page)
18 December 2009Termination of appointment of Linda Brunton-Douglas as a director (1 page)
18 December 2009Termination of appointment of Mary Godfrey as a director (1 page)
18 December 2009Termination of appointment of Michael Burrett as a secretary (1 page)
18 December 2009Appointment of Mr Jonathan Wild as a director (2 pages)
18 December 2009Appointment of Lesley Wild as a director (2 pages)
18 December 2009Termination of appointment of Stephanie Gee as a director (1 page)
18 December 2009Termination of appointment of Clare Abbott as a director (1 page)
1 September 2009Appointment terminated director sally greenall-holme (1 page)
1 September 2009Appointment terminated director sally greenall-holme (1 page)
16 May 2009Full accounts made up to 31 October 2008 (20 pages)
16 May 2009Full accounts made up to 31 October 2008 (20 pages)
28 April 2009Director's change of particulars / linda brunton-douglas / 28/11/2008 (1 page)
28 April 2009Return made up to 04/04/09; full list of members (6 pages)
28 April 2009Return made up to 04/04/09; full list of members (6 pages)
28 April 2009Director's change of particulars / linda brunton-douglas / 28/11/2008 (1 page)
11 December 2008Director appointed mrs stephanie louise gee (1 page)
11 December 2008Director appointed mrs stephanie louise gee (1 page)
24 June 2008Director appointed mrs linda brunton-douglas (1 page)
24 June 2008Director appointed mrs linda brunton-douglas (1 page)
30 May 2008Director appointed miss joanne margaret crebbin (1 page)
30 May 2008Director appointed miss joanne margaret crebbin (1 page)
29 May 2008Director appointed mrs clare chaplin abbott (1 page)
29 May 2008Director appointed mrs clare chaplin abbott (1 page)
23 May 2008Full accounts made up to 31 October 2007 (20 pages)
23 May 2008Full accounts made up to 31 October 2007 (20 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
29 February 2008Appointment terminated director alison straw (1 page)
29 February 2008Appointment terminated director alison straw (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
13 July 2007Full accounts made up to 31 October 2006 (20 pages)
13 July 2007Full accounts made up to 31 October 2006 (20 pages)
26 April 2007Return made up to 04/04/07; full list of members (3 pages)
26 April 2007Return made up to 04/04/07; full list of members (3 pages)
5 May 2006Full accounts made up to 31 October 2005 (15 pages)
5 May 2006Full accounts made up to 31 October 2005 (15 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 04/04/06; full list of members (3 pages)
25 April 2006Return made up to 04/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
30 August 2005Full accounts made up to 29 October 2004 (15 pages)
30 August 2005Full accounts made up to 29 October 2004 (15 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
28 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2004Full accounts made up to 31 October 2003 (15 pages)
17 May 2004Full accounts made up to 31 October 2003 (15 pages)
10 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
13 May 2003Full accounts made up to 25 October 2002 (13 pages)
13 May 2003Full accounts made up to 25 October 2002 (13 pages)
9 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Full accounts made up to 26 October 2001 (12 pages)
8 May 2002Full accounts made up to 26 October 2001 (12 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
20 July 2001Full accounts made up to 27 October 2000 (11 pages)
20 July 2001Full accounts made up to 27 October 2000 (11 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
23 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2000Full accounts made up to 29 October 1999 (11 pages)
18 August 2000Full accounts made up to 29 October 1999 (11 pages)
2 May 2000Return made up to 04/04/00; full list of members (8 pages)
2 May 2000Return made up to 04/04/00; full list of members (8 pages)
18 August 1999Full accounts made up to 30 October 1998 (11 pages)
18 August 1999Full accounts made up to 30 October 1998 (11 pages)
18 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 August 1998Full accounts made up to 31 October 1997 (11 pages)
12 August 1998Full accounts made up to 31 October 1997 (11 pages)
24 July 1998Memorandum and Articles of Association (15 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1998Memorandum and Articles of Association (15 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1998Return made up to 04/04/98; no change of members (4 pages)
29 April 1998Return made up to 04/04/98; no change of members (4 pages)
20 August 1997Full accounts made up to 25 October 1996 (11 pages)
20 August 1997Full accounts made up to 25 October 1996 (11 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
27 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1996Full accounts made up to 27 October 1995 (11 pages)
20 August 1996Full accounts made up to 27 October 1995 (11 pages)
2 May 1996Return made up to 04/04/96; full list of members (6 pages)
2 May 1996Return made up to 04/04/96; full list of members (6 pages)
7 August 1995Full accounts made up to 28 October 1994 (11 pages)
7 August 1995Full accounts made up to 28 October 1994 (11 pages)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1995Declaration of assistance for shares acquisition (4 pages)
13 July 1995Declaration of assistance for shares acquisition (4 pages)
28 June 1995Declaration of assistance for shares acquisition (5 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1995Memorandum and Articles of Association (10 pages)
28 June 1995Memorandum and Articles of Association (10 pages)
28 June 1995Declaration of assistance for shares acquisition (5 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Return made up to 04/04/95; no change of members (4 pages)
28 April 1995Return made up to 04/04/95; no change of members (4 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
27 January 1955Certificate of incorporation (1 page)
27 January 1955Certificate of incorporation (1 page)