Company NameSaria Limited
Company StatusActive
Company Number00547564
CategoryPrivate Limited Company
Incorporation Date7 April 1955(69 years ago)
Previous NameProsper De Mulder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusCurrent
Appointed25 November 2005(50 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(52 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Robert Vincent Ratcliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(52 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(52 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleSenior Commercial Services Man
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Philip Antony Simpson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(52 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCommercial Services Manager
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameFranz Bernhard Thier
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed28 July 2010(55 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameDr Peter Gordon Hill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish,German
StatusCurrent
Appointed01 March 2024(68 years, 11 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
Yorkshire
DN5 9SW
Director NameMrs Jean Frazer De Mulder
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration12 years (resigned 15 December 2003)
RoleMarried Woman
Correspondence Address79 Bawtry Road
Bessacarr
Doncaster
South Yorks
DN4 7AG
Director NameMr Prosper Francis De Mulder
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 February 2012)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
Yorkshire
DN5 9SW
Director NamePaul Douglas Foxcroft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2007)
RoleSales Director
Correspondence AddressPear Tree House
West Moor Road
Doncaster
DN10 4LR
Director NameHenry Frederick Hales
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleAnimal By Product Processor
Correspondence AddressTidmington House
Tidmington
Shipston-On-Stour
Warwickshire
CV36 5AH
Director NameMr Roy Handisides
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleEngineer
Correspondence Address24 Warnington Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SS
Director NameMr Peter Raymond Bacon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2005)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence Address39 Birchwood Road
Pettswood
Orpington
Kent
BR5 1NX
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMr David Bacon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleAnimal By Product Processor
Correspondence AddressBrendhurst 250 Chislehurst Road
Orpington
Kent
BR5 1NT
Director NameMr Denis John Page
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleAnimal By Product Processor
Correspondence Address72 Spring Lane
Sprotborough
Doncaster
South Yorks
DN5 7QL
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 March 2016)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressKeepers Gate
Weddington Road, Caldecote
Nuneaton
Warwickshire
CV10 0TS
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 March 2016)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(37 years after company formation)
Appointment Duration15 years, 2 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameRichard Anthony De Mulder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(43 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 July 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Paul Anthony Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(52 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 November 2018)
RoleEdible Operations Manager
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMichael Stephen Stuart Oconner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RolePoultry Procurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
Yorkshire
DN5 9SW
Director NameKeith Jennison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(52 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2014)
RoleSenior General Mnager
Country of ResidenceEngland
Correspondence Address27 Pool Drive
Doncaster
South Yorkshire
DN4 6UX

Contact

Websitepdm-group.co.uk
Email address[email protected]
Telephone01302 390900
Telephone regionDoncaster

Location

Registered AddressIngs Road
Bentley
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£167,787,463
Net Worth£120,692,375
Cash£2,619,269
Current Liabilities£29,808,182

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

15 June 1978Delivered on: 21 June 1978
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital, with all buildings, fixtures fixed plant & machinery.
Fully Satisfied
8 March 1976Delivered on: 18 March 1976
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south street side of knights rd, wests ham newham.
Fully Satisfied
15 August 1972Delivered on: 22 August 1972
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of rowleys green lane, foleshill coventry.
Fully Satisfied
14 February 1972Delivered on: 22 February 1972
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at and 30/48 (even) bradfield rd., Silvertown, newham, london (see doc 50).
Fully Satisfied
14 June 1971Delivered on: 21 June 1971
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly part of premises known as grange farm, hartishill warwick ( see doc 48).
Fully Satisfied
23 March 1971Delivered on: 30 April 1971
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at canal banks, exeter (see doc 47 for further details).
Fully Satisfied
22 February 2011Delivered on: 4 March 2011
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re prosper de mulder limited. Business premium account. Account number 13909239.
Fully Satisfied
6 September 2010Delivered on: 7 September 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of lancaster road, carnaby road industrial estate bridlington t/no. YEA23463.
Fully Satisfied
6 September 2010Delivered on: 7 September 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land containing an area of 3.8 acres adjoining the property k/a tyddyn daniel marchwiel near wrexham clwyd.
Fully Satisfied
30 April 2010Delivered on: 6 May 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 494 broadgate weston hills spalding t/no LL53541,f/h land at bad bargain lane murton york t/no NYK286815,f/h land on the north side of brunns lane west woodland from t/no ST88249 (for further details of property charged please refer to form MG01).
Fully Satisfied
30 April 2010Delivered on: 6 May 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land comprised in a conveyance dated 21ST july 1967 relating to a piece of land containing 335 square yards or thereabouts fronting to ings road doncaster,all f/h land relating to land at bentley near doncaster,f/h land relating to a plot of land situated and having a frontage to ings road bentley near doncaster (for further details of property charged please refer to form MG01).
Fully Satisfied
30 April 2010Delivered on: 6 May 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the west of exeter canal exeter t/no TN177165,f/h land at school lane torrington t/no DN351890,f/h land on the south east side of school lane torrington t/no DN415108 (for further details of property charged please refer to from MG01) see image for full details.
Fully Satisfied
9 March 1971Delivered on: 17 March 1971
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed
Secured details: Deed created by the company for extending the provisions of a charge dated 26/7/67 to cover the actual and contingent liabilities of the company to the chargee.
Particulars: Property & land at ings rod, doncaster yorks. (See doc. 45).
Fully Satisfied
11 March 2010Delivered on: 23 March 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 March 2009Delivered on: 2 April 2009
Satisfied on: 30 January 2010
Persons entitled: Argent by-Products Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: School lane great torrington t/n's DN351890 and DN415108 fixed charge rights licences rents deposits floating charge plant and machinery see image for full details.
Fully Satisfied
2 July 2008Delivered on: 5 July 2008
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 2005Delivered on: 30 December 2005
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £3,031,658.05 and all other monies due or to become due.
Particulars: 1 x raw materials handling system and process.compression ignition tallow engine no 2 and alternator panel.raw materials and turkey meal process together with all accessories and component parts. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 21 June 2005
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £2,028,247.86 and all other monies due or to become due.
Particulars: The items listed on the schedule together with all accessories and component parts, improvements, renewals, books, manuals, handbooks. Schedule - code:0002I54PLM caged chute, code:0002I54PLM thru-bolts, code: 0002I54PLM polyester roof cover. For details of further goods charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
31 January 2005Delivered on: 3 February 2005
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £3,401,380.79 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule. See the mortgage charge document for full details.
Fully Satisfied
29 November 2004Delivered on: 3 December 2004
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £4,534,700.69 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Integrated renewable energy facility including (but not limited to) all items of plant machinery as shown on wykes engineering co (rushden) limited drawing numbered SL1174 and dated 16/10/2004 together with all associated pipe workducting pumps filters fixings support steelwork instrumentation and control systems.
Fully Satisfied
28 May 2004Delivered on: 5 June 2004
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £3,537,677.15 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant machinery and equipment comprising part of phase 1 of the borrowers new pet food facility (k/a neon project) including:- plant G02 no. Plm supplier perry process description chiller, plant G02 no. Plm supplier gerstenberg & agger description 2 off 10 t/h perfector, plant 138 no. Plm supplier star refrigeration description plate freezers, for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
29 June 2001Delivered on: 5 July 2001
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the cyb group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1970Delivered on: 20 November 1970
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land and warehouse on n/w side of bradford rd, silvertown, london title no ngl 133530.
Fully Satisfied
13 September 2000Delivered on: 25 September 2000
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various items of machinery as listed in schedule. See the mortgage charge document for full details.
Fully Satisfied
28 June 2000Delivered on: 13 July 2000
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Barn-ruche thetford road watton norfolk. T/no. NK189890, 77 bawtry road bessacarr, doncaster. T/no.SYK46052, ings road, fowler bridge and bentley common, doncaster. T/no. SYK367298. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 1995Delivered on: 12 October 1995
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ings road, and land and buildings adjacent thereto doncaster south yorkshire t/no. SYK73816.
Fully Satisfied
21 January 1991Delivered on: 6 February 1991
Satisfied on: 11 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to becom due from the kerson (holdings) limited company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate of crosby road church coppenhall crewe andnortwich cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1990Delivered on: 23 February 1990
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillside,crows nest lane,beeston,leeds,west yorkshire.t/no.wyk 131394.
Fully Satisfied
7 February 1990Delivered on: 14 February 1990
Satisfied on: 25 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at woodthorpe avenue, fishtoft, bolton, lincolnshire.
Fully Satisfied
9 November 1982Delivered on: 27 November 1982
Satisfied on: 2 January 2003
Persons entitled: A.C.Cook. & D.J.Page.

Classification: Legal charge
Secured details: £504,000.
Particulars: £4397.740 metric tonnes of meat and bone meal presently stored at the premises of sandfield storage LTD. At sandfield bridge, saul,gloucestershire in warehouse at such premises known as no 2/3 warehouse.
Fully Satisfied
8 January 1982Delivered on: 25 January 1982
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the and/or spring hills protein LTD company to the chargee on any account whatsoever.
Particulars: All that property undertaking & assets charged by the principal deed & further deed.
Fully Satisfied
23 January 1981Delivered on: 13 February 1981
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or springs hills protein LTD company to the chargee on any account whatsoever.
Particulars: Land & buildings on the the south west side of westgate street,gloucester.glos. T/no gr 60430.
Fully Satisfied
16 January 1981Delivered on: 23 January 1981
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Further guarantee debenture
Secured details: All monies due or to become due from the company and/or all at any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
26 July 1967Delivered on: 9 August 1967
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land fronting jugs rd. Doncaster approx 5.47 acres conveyance dated 19/5/66.
Fully Satisfied
18 July 2014Delivered on: 24 July 2014
Persons entitled: Argent Oils (UK) Limited

Classification: A registered charge
Particulars: Subjects lying to the northeast of auchterderran road, lochgelly being the whole subjects registered in the land register of scotland under title number FFE47732.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (240 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (134 pages)
12 September 2019Termination of appointment of Richard Anthony De Mulder as a director on 31 July 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (242 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
21 August 2016Full accounts made up to 31 December 2015 (38 pages)
21 August 2016Full accounts made up to 31 December 2015 (38 pages)
30 March 2016Termination of appointment of Anthony John De Mulder as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Prosper Nicholas De Mulder as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Anthony John De Mulder as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Prosper Nicholas De Mulder as a director on 17 March 2016 (1 page)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 211,188
(10 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 211,188
(10 pages)
25 September 2015Full accounts made up to 31 December 2014 (32 pages)
25 September 2015Full accounts made up to 31 December 2014 (32 pages)
12 January 2015Registered office address changed from Ings Road Doncaster Yorkshire DN5 9SW to Ings Road Bentley Doncaster South Yorkshire DN5 9TL on 12 January 2015 (1 page)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 211,188
(10 pages)
12 January 2015Registered office address changed from Ings Road Doncaster Yorkshire DN5 9SW to Ings Road Bentley Doncaster South Yorkshire DN5 9TL on 12 January 2015 (1 page)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 211,188
(10 pages)
24 September 2014Full accounts made up to 31 December 2013 (34 pages)
24 September 2014Full accounts made up to 31 December 2013 (34 pages)
24 July 2014Registration of charge 005475640036, created on 18 July 2014 (3 pages)
24 July 2014Registration of charge 005475640036, created on 18 July 2014 (3 pages)
17 April 2014Termination of appointment of Keith Jennison as a director (1 page)
17 April 2014Termination of appointment of Keith Jennison as a director (1 page)
28 February 2014Change of name notice (2 pages)
28 February 2014Company name changed prosper de mulder LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
28 February 2014Change of name notice (2 pages)
28 February 2014Company name changed prosper de mulder LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 211,188
(22 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 211,188
(22 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
10 April 2013Termination of appointment of William Braide as a director (1 page)
10 April 2013Termination of appointment of William Braide as a director (1 page)
25 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (23 pages)
25 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (23 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (45 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (45 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 April 2012Termination of appointment of Prosper De Mulder as a director (1 page)
27 April 2012Termination of appointment of Prosper De Mulder as a director (1 page)
30 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (24 pages)
30 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (24 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
16 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 211,188
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 211,188
(4 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 09/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 211,188
(4 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 09/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 35 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 35 (6 pages)
27 January 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
27 January 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (12 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (12 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
12 August 2010Appointment of Franz Bernhard Thier as a director (3 pages)
12 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 139,968
(4 pages)
12 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
12 August 2010Appointment of Franz Bernhard Thier as a director (3 pages)
12 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
12 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 139,968
(4 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 31 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 31 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
8 April 2010Termination of appointment of Michael Oconner as a director (2 pages)
8 April 2010Termination of appointment of Michael Oconner as a director (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 29 (10 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 29 (10 pages)
10 February 2010Group of companies' accounts made up to 29 March 2009 (41 pages)
10 February 2010Group of companies' accounts made up to 29 March 2009 (41 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
11 January 2010Director's details changed for Michael Stephen Stuart Oconner on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Paul Anthony Morris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Keith Jennison on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Stephen Stuart Oconner on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Keith Jennison on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Keith Jennison on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Phillip Antony Simpson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Jonathan Gordon Braide on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Phillip Antony Simpson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Jonathan Gordon Braide on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Phillip Antony Simpson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Robert Vincent Ratcliffe on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Robert Vincent Ratcliffe on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Paul Anthony Morris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Paul Anthony Morris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Robert Vincent Ratcliffe on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Stephen Stuart Oconner on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for Mr Jonathan Gordon Braide on 1 October 2009 (2 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Robert Vincent Ratcliffe on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Robert Vincent Ratcliffe on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Phillip Antony Simpson on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Phillip Antony Simpson on 10 December 2009 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
5 February 2009Group of companies' accounts made up to 30 March 2008 (37 pages)
5 February 2009Group of companies' accounts made up to 30 March 2008 (37 pages)
8 January 2009Return made up to 18/12/08; full list of members (11 pages)
8 January 2009Return made up to 18/12/08; full list of members (11 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 27 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 27 (9 pages)
3 February 2008Group of companies' accounts made up to 1 April 2007 (37 pages)
3 February 2008Group of companies' accounts made up to 1 April 2007 (37 pages)
3 February 2008Group of companies' accounts made up to 1 April 2007 (37 pages)
18 January 2008Resolutions
  • RES13 ‐ Re share issue 25/10/07
(2 pages)
18 January 2008Resolutions
  • RES13 ‐ Re share issue 25/10/07
(2 pages)
18 January 2008Statement of affairs (7 pages)
18 January 2008Ad 25/10/07--------- £ si 12972@1 (2 pages)
18 January 2008Ad 25/10/07--------- £ si 12972@1 (2 pages)
18 January 2008Statement of affairs (7 pages)
3 January 2008Return made up to 18/12/07; full list of members (7 pages)
3 January 2008Return made up to 18/12/07; full list of members (7 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
22 November 2007Resolutions
  • RES13 ‐ Agreement 25/10/07
(2 pages)
22 November 2007Resolutions
  • RES13 ‐ Agreement 25/10/07
(2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
9 March 2007Group of companies' accounts made up to 2 April 2006 (39 pages)
9 March 2007Group of companies' accounts made up to 2 April 2006 (39 pages)
9 March 2007Group of companies' accounts made up to 2 April 2006 (39 pages)
5 January 2007Return made up to 18/12/06; full list of members (14 pages)
5 January 2007Return made up to 18/12/06; full list of members (14 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Group of companies' accounts made up to 3 April 2005 (33 pages)
31 January 2006Group of companies' accounts made up to 3 April 2005 (33 pages)
31 January 2006Group of companies' accounts made up to 3 April 2005 (33 pages)
30 December 2005Particulars of mortgage/charge (4 pages)
30 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Return made up to 18/12/05; full list of members (15 pages)
29 December 2005Return made up to 18/12/05; full list of members (15 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
21 June 2005Particulars of mortgage/charge (13 pages)
21 June 2005Particulars of mortgage/charge (13 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
3 February 2005Particulars of mortgage/charge (16 pages)
3 February 2005Particulars of mortgage/charge (16 pages)
18 January 2005Group of companies' accounts made up to 28 March 2004 (32 pages)
18 January 2005Group of companies' accounts made up to 28 March 2004 (32 pages)
23 December 2004Return made up to 18/12/04; full list of members (15 pages)
23 December 2004Return made up to 18/12/04; full list of members (15 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
5 June 2004Particulars of mortgage/charge (4 pages)
5 June 2004Particulars of mortgage/charge (4 pages)
1 February 2004Group of companies' accounts made up to 30 March 2003 (35 pages)
1 February 2004Group of companies' accounts made up to 30 March 2003 (35 pages)
30 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
30 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 January 2003Group of companies' accounts made up to 31 March 2002 (34 pages)
28 January 2003Group of companies' accounts made up to 31 March 2002 (34 pages)
3 January 2003Return made up to 18/12/02; full list of members (16 pages)
3 January 2003Return made up to 18/12/02; full list of members (16 pages)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Group of companies' accounts made up to 1 April 2001 (33 pages)
4 February 2002Group of companies' accounts made up to 1 April 2001 (33 pages)
4 February 2002Group of companies' accounts made up to 1 April 2001 (33 pages)
20 December 2001Return made up to 18/12/01; full list of members (14 pages)
20 December 2001Return made up to 18/12/01; full list of members (14 pages)
5 July 2001Particulars of mortgage/charge (11 pages)
5 July 2001Particulars of mortgage/charge (11 pages)
18 January 2001Full group accounts made up to 2 April 2000 (32 pages)
18 January 2001Full group accounts made up to 2 April 2000 (32 pages)
18 January 2001Full group accounts made up to 2 April 2000 (32 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (7 pages)
25 September 2000Particulars of mortgage/charge (7 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
29 January 2000Full group accounts made up to 28 March 1999 (32 pages)
29 January 2000Full group accounts made up to 28 March 1999 (32 pages)
22 December 1999Return made up to 18/12/99; full list of members (14 pages)
22 December 1999Return made up to 18/12/99; full list of members (14 pages)
2 February 1999Full group accounts made up to 29 March 1998 (28 pages)
2 February 1999Full group accounts made up to 29 March 1998 (28 pages)
30 December 1998Return made up to 18/12/98; no change of members (8 pages)
30 December 1998Return made up to 18/12/98; no change of members (8 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
2 February 1998Full group accounts made up to 30 March 1997 (29 pages)
2 February 1998Full group accounts made up to 30 March 1997 (29 pages)
29 December 1997Return made up to 18/12/97; no change of members (8 pages)
29 December 1997Return made up to 18/12/97; no change of members (8 pages)
4 February 1997Full group accounts made up to 31 March 1996 (29 pages)
4 February 1997Full group accounts made up to 31 March 1996 (29 pages)
8 January 1997Return made up to 18/12/96; full list of members (10 pages)
8 January 1997Return made up to 18/12/96; full list of members (10 pages)
19 November 1996Memorandum and Articles of Association (13 pages)
19 November 1996Memorandum and Articles of Association (13 pages)
12 June 1996Statement of affairs (13 pages)
12 June 1996Ad 30/01/96--------- £ si 13000@1 (2 pages)
12 June 1996Statement of affairs (13 pages)
12 June 1996Ad 30/01/96--------- £ si 13000@1 (2 pages)
31 May 1996Ad 30/01/96--------- £ si 13000@1=13000 £ ic 100000/113000 (2 pages)
31 May 1996Ad 30/01/96--------- £ si 13000@1=13000 £ ic 100000/113000 (2 pages)
26 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996£ nc 100000/200000 30/01/96 (1 page)
26 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996£ nc 100000/200000 30/01/96 (1 page)
12 January 1996Full group accounts made up to 2 April 1995 (27 pages)
12 January 1996Return made up to 18/12/95; full list of members (10 pages)
12 January 1996Full group accounts made up to 2 April 1995 (27 pages)
12 January 1996Return made up to 18/12/95; full list of members (10 pages)
12 January 1996Full group accounts made up to 2 April 1995 (27 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
26 January 1995Full group accounts made up to 3 April 1994 (26 pages)
26 January 1995Full group accounts made up to 3 April 1994 (26 pages)
26 January 1995Full group accounts made up to 3 April 1994 (26 pages)
30 March 1994Full group accounts made up to 28 March 1993 (24 pages)
30 March 1994Full group accounts made up to 28 March 1993 (24 pages)
31 October 1986Group of companies' accounts made up to 31 March 1986 (23 pages)
31 October 1986Group of companies' accounts made up to 31 March 1986 (23 pages)
1 March 1983Accounts made up to 31 March 1982 (20 pages)
1 March 1983Accounts made up to 31 March 1982 (20 pages)
17 August 1982Accounts made up to 31 March 1981 (20 pages)
17 August 1982Accounts made up to 31 March 1981 (20 pages)
7 April 1955Certificate of incorporation (1 page)
7 April 1955Certificate of incorporation (1 page)