Company NameOrkla Foods UK Plc
DirectorsDavid Woollin and Solveig Elisabet Stokke
Company StatusActive
Company Number00632439
CategoryPublic Limited Company
Incorporation Date10 July 1959(64 years, 10 months ago)
Previous NameRieber & Son Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Woollin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(56 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20b Appleton Court Calder Park
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Secretary NameMr Jan Tore Omarstrand
StatusCurrent
Appointed06 December 2018(59 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address20 Appleton Court Calder Park
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NameMs Solveig Elisabet Stokke
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 December 2020(61 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address20 Appleton Court Calder Park
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NamePer Odmar Aukner
Date of BirthMay 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed02 April 1992(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressFormannsvet 23
5035 Bergen/Sandviken
Norway
Foreign
Director NameThor Larsen
Date of BirthMay 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed02 April 1992(32 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressKarrestadvn 95
1782 Halden
Norway
Director NameArne Georg Ogden
Date of BirthAugust 1925 (Born 98 years ago)
NationalityNorwegian
StatusResigned
Appointed02 April 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressSkjoldia 50
Skjoldton
Norway
Foreign
Secretary NameAndrew John Holmes
NationalityBritish
StatusResigned
Appointed02 April 1992(32 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nettleton Close
Bradford
West Yorkshire
BD4 0SS
Director NameAndrew John Holmes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(37 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Nettleton Close
Bradford
West Yorkshire
BD4 0SS
Director NameMr Michael George Jobbins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(37 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address15 Hartlands Close
Bexley
Kent
DA5 1RL
Director NameArne Hartvig Larsen
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1996(37 years after company formation)
Appointment Duration9 years, 5 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressMarikoven
Strusshamn
5302
Director NameKnut Olav Kvinge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2002(43 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 June 2013)
RoleCompany Director
Correspondence Address20 Appleton Court
Calder Park Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NameTor Lund
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2002(43 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 2009)
RoleCompany Director
Correspondence AddressVakleiva 98
5062 Bones
Norway
Director NameStein Klarkegg
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2005(45 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressNordaashoegda 51
Raadal
Bergen N - 5235
Norway
Director NameTrond Gisle Raa
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2005(46 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2009)
RoleGeneral Manager
Correspondence AddressRatun 44
Bergen
Radal 5239
Foreign
Secretary NameOdd Arve Gjevik
NationalityNorwegian
StatusResigned
Appointed24 November 2006(47 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 December 2009)
RoleBusiness Controller
Correspondence AddressTraeet
Kjerrgarden
N-5314
Norway
Director NameMr Jerzy Zalopa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed03 December 2009(50 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2014)
RoleChief Executive Officer
Country of ResidenceCzech Republic
Correspondence Address20 Appleton Court
Calder Park Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Secretary NameMr Martin Drews
StatusResigned
Appointed03 December 2009(50 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2014)
RoleCompany Director
Correspondence Address20 Appleton Court
Calder Park Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Niklas Darre Stoltz
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2013(53 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2016)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address20 Appleton Court
Calder Park Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Keith Clarke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Appleton Court Calder Park
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Peter Ditlef Lowzow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 2014(55 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2020)
RoleSales Director
Country of ResidenceNorway
Correspondence Address20 Appleton Court Calder Park
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Bjarne Oskar Rasch MØLler
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 2014(55 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleProduction Manager
Country of ResidenceNorway
Correspondence Address20 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Secretary NameMr RenÉ Tangen BrorstrØM
StatusResigned
Appointed15 September 2014(55 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 February 2015)
RoleCompany Director
Correspondence Address20 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Secretary NameMr Erik Ruud Barkald
StatusResigned
Appointed23 February 2015(55 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2018)
RoleCompany Director
Correspondence Address20 Appleton Court Calder Park
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Roar Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 2016(56 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2018)
RoleFactory Manager
Country of ResidenceNorway
Correspondence Address20b Appleton Court Calder Park
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2006)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Contact

Websiterieberson.com

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200k at £1Orkla Foods Norge As
100.00%
Ordinary

Financials

Year2014
Turnover£4,104,269
Gross Profit£855,098
Net Worth£2,252,874
Cash£9,575
Current Liabilities£1,056,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

17 November 1992Delivered on: 26 November 1992
Satisfied on: 1 March 2001
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Guarantee
Secured details: All monies due or to become due from the company and/0R rieber & son a/s to the chargee under the guarantee as defined therein.
Particulars: All monies standing to the credit of the sub account and all assets under the guarantee.
Fully Satisfied
5 December 1980Delivered on: 5 December 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land containing 1.17 acres or thereabouts situate off whitwood lane, whitwood, castleford west, yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 June 2023Director's details changed for Ms Solveig Elisabet Stokke on 27 June 2023 (2 pages)
29 June 2023Director's details changed for Mr David Woollin on 27 June 2023 (2 pages)
29 June 2023Secretary's details changed for Mr Jan Tore Omarstrand on 27 June 2023 (1 page)
27 June 2023Full accounts made up to 31 December 2022 (24 pages)
12 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
21 June 2022Full accounts made up to 31 December 2021 (24 pages)
26 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
29 June 2021Full accounts made up to 31 December 2020 (23 pages)
27 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
22 December 2020Appointment of Ms Solveig Elisabet Stokke as a director on 21 December 2020 (2 pages)
22 December 2020Termination of appointment of Peter Ditlef Lowzow as a director on 21 December 2020 (1 page)
24 June 2020Full accounts made up to 31 December 2019 (22 pages)
27 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
24 June 2019Full accounts made up to 31 December 2018 (22 pages)
23 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
7 December 2018Termination of appointment of Erik Ruud Barkald as a secretary on 6 December 2018 (1 page)
7 December 2018Appointment of Mr Jan Tore Omarstrand as a secretary on 6 December 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (21 pages)
23 April 2018Termination of appointment of Roar Moss as a director on 28 February 2018 (1 page)
19 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr David Woollin on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr David Woollin on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Keith Clarke as a director on 15 December 2016 (1 page)
11 January 2017Termination of appointment of Keith Clarke as a director on 15 December 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (24 pages)
22 June 2016Full accounts made up to 31 December 2015 (24 pages)
6 June 2016Appointment of Mr David Woollin as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr David Woollin as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Roar Moss as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Roar Moss as a director on 6 June 2016 (2 pages)
2 June 2016Termination of appointment of a director (1 page)
2 June 2016Termination of appointment of a director (1 page)
1 June 2016Termination of appointment of Niklas Darre Stoltz as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Niklas Darre Stoltz as a director on 31 May 2016 (1 page)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200,000
(7 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200,000
(7 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
(7 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
(7 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
(7 pages)
19 March 2015Termination of appointment of René Tangen Brorstrøm as a secretary on 23 February 2015 (1 page)
19 March 2015Termination of appointment of René Tangen Brorstrøm as a secretary on 23 February 2015 (1 page)
18 March 2015Appointment of Mr Erik Ruud Barkald as a secretary on 23 February 2015 (2 pages)
18 March 2015Appointment of Mr Erik Ruud Barkald as a secretary on 23 February 2015 (2 pages)
3 October 2014Appointment of Mr René Tangen Brorstrøm as a secretary on 15 September 2014 (2 pages)
3 October 2014Appointment of Mr René Tangen Brorstrøm as a secretary on 15 September 2014 (2 pages)
3 October 2014Termination of appointment of Martin Drews as a secretary on 15 September 2014 (1 page)
3 October 2014Termination of appointment of Martin Drews as a secretary on 15 September 2014 (1 page)
1 October 2014Appointment of Mr Peter Ditlef Lowzow as a director on 15 September 2014 (2 pages)
1 October 2014Appointment of Mr Peter Ditlef Lowzow as a director on 15 September 2014 (2 pages)
1 October 2014Appointment of Mr Bjarne Oskar Rasch Møller as a director on 15 September 2014 (2 pages)
1 October 2014Appointment of Mr Bjarne Oskar Rasch Møller as a director on 15 September 2014 (2 pages)
18 September 2014Appointment of Mr Keith Clarke as a director on 8 September 2014 (2 pages)
18 September 2014Appointment of Mr Keith Clarke as a director on 8 September 2014 (2 pages)
18 September 2014Appointment of Mr Keith Clarke as a director on 8 September 2014 (2 pages)
18 September 2014Termination of appointment of Jerzy Zalopa as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Jerzy Zalopa as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Jerzy Zalopa as a director on 8 September 2014 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (20 pages)
2 July 2014Full accounts made up to 31 December 2013 (20 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200,000
(5 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200,000
(5 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200,000
(5 pages)
2 January 2014Company name changed rieber & son PLC\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Company name changed rieber & son PLC\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Termination of appointment of Knut Kvinge as a director (1 page)
4 June 2013Appointment of Mr Niklas Darre Stoltz as a director (2 pages)
4 June 2013Appointment of Mr Niklas Darre Stoltz as a director (2 pages)
4 June 2013Termination of appointment of Knut Kvinge as a director (1 page)
21 May 2013Full accounts made up to 31 December 2012 (18 pages)
21 May 2013Full accounts made up to 31 December 2012 (18 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Knut Olav Kvinge on 2 March 2012 (2 pages)
3 April 2012Director's details changed for Knut Olav Kvinge on 2 March 2012 (2 pages)
3 April 2012Director's details changed for Knut Olav Kvinge on 2 March 2012 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Full accounts made up to 31 December 2010 (16 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
11 February 2010Termination of appointment of Tor Lund as a director (1 page)
11 February 2010Appointment of Mr Martin Drews as a secretary (1 page)
11 February 2010Termination of appointment of Odd Gjevik as a secretary (1 page)
11 February 2010Appointment of Mr Jerzy Zalopa as a director (2 pages)
11 February 2010Appointment of Mr Jerzy Zalopa as a director (2 pages)
11 February 2010Termination of appointment of Tor Lund as a director (1 page)
11 February 2010Appointment of Mr Martin Drews as a secretary (1 page)
11 February 2010Termination of appointment of Odd Gjevik as a secretary (1 page)
15 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 June 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Appointment terminated director trond raa (1 page)
13 May 2009Appointment terminated director trond raa (1 page)
13 May 2009Return made up to 02/04/09; full list of members (5 pages)
13 May 2009Return made up to 02/04/09; full list of members (5 pages)
28 May 2008Full accounts made up to 31 December 2007 (19 pages)
28 May 2008Full accounts made up to 31 December 2007 (19 pages)
28 April 2008Return made up to 02/04/08; no change of members (7 pages)
28 April 2008Return made up to 02/04/08; no change of members (7 pages)
20 July 2007Full accounts made up to 31 December 2006 (19 pages)
20 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 April 2007Return made up to 02/04/07; no change of members (7 pages)
30 April 2007Return made up to 02/04/07; no change of members (7 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
6 October 2006Full accounts made up to 31 December 2005 (18 pages)
6 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
9 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Return made up to 02/04/05; full list of members (8 pages)
3 May 2005Return made up to 02/04/05; full list of members (8 pages)
3 May 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
7 March 2005Full accounts made up to 31 December 2004 (18 pages)
7 March 2005Full accounts made up to 31 December 2004 (18 pages)
19 January 2005Registered office changed on 19/01/05 from: 33 george street wakefield west yorkshire WF10 5QZ (1 page)
19 January 2005Registered office changed on 19/01/05 from: 33 george street wakefield west yorkshire WF10 5QZ (1 page)
18 January 2005Registered office changed on 18/01/05 from: california drive whitwood freight centre whitwood WF10 5QZ castleford west yorkshire (1 page)
18 January 2005Registered office changed on 18/01/05 from: california drive whitwood freight centre whitwood WF10 5QZ castleford west yorkshire (1 page)
27 July 2004Full accounts made up to 31 December 2003 (18 pages)
27 July 2004Full accounts made up to 31 December 2003 (18 pages)
16 April 2004Return made up to 02/04/04; full list of members (8 pages)
16 April 2004Return made up to 02/04/04; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
31 July 2002Full accounts made up to 31 December 2001 (18 pages)
31 July 2002Full accounts made up to 31 December 2001 (18 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (23 pages)
20 July 2001Full accounts made up to 31 December 2000 (23 pages)
10 April 2001Return made up to 02/04/01; full list of members (7 pages)
10 April 2001Return made up to 02/04/01; full list of members (7 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (18 pages)
25 July 2000Full accounts made up to 31 December 1999 (18 pages)
10 April 2000Return made up to 02/04/00; full list of members (7 pages)
10 April 2000Return made up to 02/04/00; full list of members (7 pages)
21 July 1999Full accounts made up to 31 December 1998 (18 pages)
21 July 1999Full accounts made up to 31 December 1998 (18 pages)
10 April 1999Return made up to 02/04/99; full list of members (6 pages)
10 April 1999Return made up to 02/04/99; full list of members (6 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
13 July 1997Full accounts made up to 31 December 1996 (17 pages)
13 July 1997Full accounts made up to 31 December 1996 (17 pages)
9 April 1997Return made up to 02/04/97; no change of members (4 pages)
9 April 1997Return made up to 02/04/97; no change of members (4 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (16 pages)
4 July 1996Full accounts made up to 31 December 1995 (16 pages)
24 April 1996Return made up to 02/04/96; no change of members (4 pages)
24 April 1996Return made up to 02/04/96; no change of members (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (17 pages)
5 July 1995Full accounts made up to 31 December 1994 (17 pages)
12 April 1995Return made up to 02/04/95; full list of members (6 pages)
12 April 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)