Doncaster
South Yorkshire
DN5 9TL
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Robert Vincent Ratcliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Senior Commercial Services Man |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Philip Antony Simpson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Commercial Services Manager |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Franz Bernhard Thier |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 July 2010(55 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Dr Peter Gordon Hill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English,German |
Status | Current |
Appointed | 01 March 2024(68 years, 11 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster Yorkshire DN5 9SW |
Director Name | Mrs Jean Frazer De Mulder |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 15 December 2003) |
Role | Married Woman |
Correspondence Address | 79 Bawtry Road Bessacarr Doncaster South Yorks DN4 7AG |
Director Name | Mr Prosper Francis De Mulder |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 February 2012) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster Yorkshire DN5 9SW |
Director Name | Paul Douglas Foxcroft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 September 2007) |
Role | Sales Director |
Correspondence Address | Pear Tree House West Moor Road Doncaster DN10 4LR |
Director Name | Henry Frederick Hales |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Animal By Product Processor |
Correspondence Address | Tidmington House Tidmington Shipston-On-Stour Warwickshire CV36 5AH |
Director Name | Mr Roy Handisides |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Engineer |
Correspondence Address | 24 Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SS |
Director Name | Mr Peter Raymond Bacon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 April 2005) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | 39 Birchwood Road Pettswood Orpington Kent BR5 1NX |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Mr David Bacon |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Animal By Product Processor |
Correspondence Address | Brendhurst 250 Chislehurst Road Orpington Kent BR5 1NT |
Director Name | Mr Denis John Page |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Animal By Product Processor |
Correspondence Address | 72 Spring Lane Sprotborough Doncaster South Yorks DN5 7QL |
Director Name | Mr Prosper Nicholas De Mulder |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 March 2016) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Keepers Gate Weddington Road, Caldecote Nuneaton Warwickshire CV10 0TS |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 March 2016) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(37 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Richard Anthony De Mulder |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(43 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 July 2019) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Paul Anthony Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 November 2018) |
Role | Edible Operations Manager |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Michael Stephen Stuart Oconner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Poultry Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Doncaster Yorkshire DN5 9SW |
Director Name | Keith Jennison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2014) |
Role | Senior General Mnager |
Country of Residence | England |
Correspondence Address | 27 Pool Drive Doncaster South Yorkshire DN4 6UX |
Website | pdm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 390900 |
Telephone region | Doncaster |
Registered Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £167,787,463 |
Net Worth | £120,692,375 |
Cash | £2,619,269 |
Current Liabilities | £29,808,182 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
15 June 1978 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1971 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1970 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1967 | Delivered 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 2014 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (240 pages) |
---|---|
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (134 pages) |
12 September 2019 | Termination of appointment of Richard Anthony De Mulder as a director on 31 July 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (242 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (38 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (38 pages) |
30 March 2016 | Termination of appointment of Anthony John De Mulder as a director on 17 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Prosper Nicholas De Mulder as a director on 17 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Anthony John De Mulder as a director on 17 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Prosper Nicholas De Mulder as a director on 17 March 2016 (1 page) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Full accounts made up to 31 December 2014 (32 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (32 pages) |
12 January 2015 | Registered 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 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered 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 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
24 July 2014 | Registration of charge 005475640036, created on 18 July 2014 (3 pages) |
24 July 2014 | Registration of charge 005475640036, created on 18 July 2014 (3 pages) |
17 April 2014 | Termination of appointment of Keith Jennison as a director (1 page) |
17 April 2014 | Termination of appointment of Keith Jennison as a director (1 page) |
28 February 2014 | Change of name notice (2 pages) |
28 February 2014 | Company name changed prosper de mulder LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Change of name notice (2 pages) |
28 February 2014 | Company name changed prosper de mulder LIMITED\certificate issued on 28/02/14
|
27 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
25 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (23 pages) |
25 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (23 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 April 2012 | Termination of appointment of Prosper De Mulder as a director (1 page) |
27 April 2012 | Termination of appointment of Prosper De Mulder as a director (1 page) |
30 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (24 pages) |
30 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (24 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
16 September 2011 | Resolutions
|
4 March 2011 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
27 January 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
27 January 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (12 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (12 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
12 August 2010 | Appointment of Franz Bernhard Thier as a director (3 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
12 August 2010 | Resolutions
|
12 August 2010 | Appointment of Franz Bernhard Thier as a director (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
8 April 2010 | Termination of appointment of Michael Oconner as a director (2 pages) |
8 April 2010 | Termination of appointment of Michael Oconner as a director (2 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
10 February 2010 | Group of companies' accounts made up to 29 March 2009 (41 pages) |
10 February 2010 | Group of companies' accounts made up to 29 March 2009 (41 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
11 January 2010 | Director's details changed for Michael Stephen Stuart Oconner on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Anthony Morris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Keith Jennison on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Stephen Stuart Oconner on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Keith Jennison on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Keith Jennison on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Phillip Antony Simpson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jonathan Gordon Braide on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Phillip Antony Simpson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jonathan Gordon Braide on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Phillip Antony Simpson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Robert Vincent Ratcliffe on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Robert Vincent Ratcliffe on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Anthony Morris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Anthony Morris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Robert Vincent Ratcliffe on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Stephen Stuart Oconner on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for Mr Jonathan Gordon Braide on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Robert Vincent Ratcliffe on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Robert Vincent Ratcliffe on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Michael Stephen Stuart Oconner on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Phillip Antony Simpson on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Phillip Antony Simpson on 10 December 2009 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
5 February 2009 | Group of companies' accounts made up to 30 March 2008 (37 pages) |
5 February 2009 | Group of companies' accounts made up to 30 March 2008 (37 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (11 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (11 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
3 February 2008 | Group of companies' accounts made up to 1 April 2007 (37 pages) |
3 February 2008 | Group of companies' accounts made up to 1 April 2007 (37 pages) |
3 February 2008 | Group of companies' accounts made up to 1 April 2007 (37 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | Statement of affairs (7 pages) |
18 January 2008 | Ad 25/10/07--------- £ si 12972@1 (2 pages) |
18 January 2008 | Ad 25/10/07--------- £ si 12972@1 (2 pages) |
18 January 2008 | Statement of affairs (7 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (7 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (7 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
9 March 2007 | Group of companies' accounts made up to 2 April 2006 (39 pages) |
9 March 2007 | Group of companies' accounts made up to 2 April 2006 (39 pages) |
9 March 2007 | Group of companies' accounts made up to 2 April 2006 (39 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (14 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (14 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Group of companies' accounts made up to 3 April 2005 (33 pages) |
31 January 2006 | Group of companies' accounts made up to 3 April 2005 (33 pages) |
31 January 2006 | Group of companies' accounts made up to 3 April 2005 (33 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (15 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (15 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
21 June 2005 | Particulars of mortgage/charge (13 pages) |
21 June 2005 | Particulars of mortgage/charge (13 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
3 February 2005 | Particulars of mortgage/charge (16 pages) |
3 February 2005 | Particulars of mortgage/charge (16 pages) |
18 January 2005 | Group of companies' accounts made up to 28 March 2004 (32 pages) |
18 January 2005 | Group of companies' accounts made up to 28 March 2004 (32 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (15 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (15 pages) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
5 June 2004 | Particulars of mortgage/charge (4 pages) |
5 June 2004 | Particulars of mortgage/charge (4 pages) |
1 February 2004 | Group of companies' accounts made up to 30 March 2003 (35 pages) |
1 February 2004 | Group of companies' accounts made up to 30 March 2003 (35 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members
|
30 December 2003 | Return made up to 18/12/03; full list of members
|
28 January 2003 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
28 January 2003 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (16 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (16 pages) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Group of companies' accounts made up to 1 April 2001 (33 pages) |
4 February 2002 | Group of companies' accounts made up to 1 April 2001 (33 pages) |
4 February 2002 | Group of companies' accounts made up to 1 April 2001 (33 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members (14 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members (14 pages) |
5 July 2001 | Particulars of mortgage/charge (11 pages) |
5 July 2001 | Particulars of mortgage/charge (11 pages) |
18 January 2001 | Full group accounts made up to 2 April 2000 (32 pages) |
18 January 2001 | Full group accounts made up to 2 April 2000 (32 pages) |
18 January 2001 | Full group accounts made up to 2 April 2000 (32 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members
|
28 December 2000 | Return made up to 18/12/00; full list of members
|
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (7 pages) |
25 September 2000 | Particulars of mortgage/charge (7 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
29 January 2000 | Full group accounts made up to 28 March 1999 (32 pages) |
29 January 2000 | Full group accounts made up to 28 March 1999 (32 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (14 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (14 pages) |
2 February 1999 | Full group accounts made up to 29 March 1998 (28 pages) |
2 February 1999 | Full group accounts made up to 29 March 1998 (28 pages) |
30 December 1998 | Return made up to 18/12/98; no change of members (8 pages) |
30 December 1998 | Return made up to 18/12/98; no change of members (8 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
2 February 1998 | Full group accounts made up to 30 March 1997 (29 pages) |
2 February 1998 | Full group accounts made up to 30 March 1997 (29 pages) |
29 December 1997 | Return made up to 18/12/97; no change of members (8 pages) |
29 December 1997 | Return made up to 18/12/97; no change of members (8 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members (10 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members (10 pages) |
19 November 1996 | Memorandum and Articles of Association (13 pages) |
19 November 1996 | Memorandum and Articles of Association (13 pages) |
12 June 1996 | Statement of affairs (13 pages) |
12 June 1996 | Ad 30/01/96--------- £ si 13000@1 (2 pages) |
12 June 1996 | Statement of affairs (13 pages) |
12 June 1996 | Ad 30/01/96--------- £ si 13000@1 (2 pages) |
31 May 1996 | Ad 30/01/96--------- £ si 13000@1=13000 £ ic 100000/113000 (2 pages) |
31 May 1996 | Ad 30/01/96--------- £ si 13000@1=13000 £ ic 100000/113000 (2 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | £ nc 100000/200000 30/01/96 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | £ nc 100000/200000 30/01/96 (1 page) |
12 January 1996 | Full group accounts made up to 2 April 1995 (27 pages) |
12 January 1996 | Return made up to 18/12/95; full list of members (10 pages) |
12 January 1996 | Full group accounts made up to 2 April 1995 (27 pages) |
12 January 1996 | Return made up to 18/12/95; full list of members (10 pages) |
12 January 1996 | Full group accounts made up to 2 April 1995 (27 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
26 January 1995 | Full group accounts made up to 3 April 1994 (26 pages) |
26 January 1995 | Full group accounts made up to 3 April 1994 (26 pages) |
26 January 1995 | Full group accounts made up to 3 April 1994 (26 pages) |
30 March 1994 | Full group accounts made up to 28 March 1993 (24 pages) |
30 March 1994 | Full group accounts made up to 28 March 1993 (24 pages) |
31 October 1986 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
31 October 1986 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
1 March 1983 | Accounts made up to 31 March 1982 (20 pages) |
1 March 1983 | Accounts made up to 31 March 1982 (20 pages) |
17 August 1982 | Accounts made up to 31 March 1981 (20 pages) |
17 August 1982 | Accounts made up to 31 March 1981 (20 pages) |
7 April 1955 | Certificate of incorporation (1 page) |
7 April 1955 | Certificate of incorporation (1 page) |