Company NameSwiss Milk Products Limited
DirectorsCraig Ashley Tomkinson and Ronald Klaas Otto Kers
Company StatusActive - Proposal to Strike off
Company Number00701444
CategoryPrivate Limited Company
Incorporation Date23 August 1961(62 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameColin Rodney Warwick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence Address32 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HG
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(30 years, 5 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1992(30 years, 5 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Secretary NameIan Robertson
NationalityBritish
StatusResigned
Appointed03 February 1992(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1994(32 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed24 June 1994(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(33 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1998)
RoleManaging Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(33 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 May 2000)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(38 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 May 2006)
RoleGroup Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2006)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(43 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(44 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(44 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(44 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(46 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(48 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(48 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(51 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(52 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(54 years after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(56 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitenorthernfoods.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30.5k at £1Convenience Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

28 September 1982Delivered on: 30 September 1982
Satisfied on: 10 June 1988
Persons entitled: Alliance Assurance Limited

Classification: Deed of charge
Secured details: £2,500,000 6 3/4% guarantee first mortgage debenture stock 1982/87 of express dairy property company limited and all other monies intended to be secured supplemental to a trust deed dtd 16.8.82 and deeds supplemental threeto.
Particulars: L/H property at buttell rd. Haywards heath sussex.
Fully Satisfied
28 September 1982Delivered on: 30 September 1982
Persons entitled: Alliance Assurance Limited

Classification: Deed of charge
Secured details: £750,000 5 3/4% guarantees first mortgage debenture stock 1979/84 of express dairy property company limited and all other monies intended to be secured supplemental to a trust deed LTD 4.12.1959 and deeds supplemental thereto.
Particulars: L/H property at burrell rd haywards heath sussex.
Fully Satisfied

Filing History

28 July 2023Accounts for a dormant company made up to 30 July 2022 (8 pages)
7 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
24 May 2023Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages)
30 January 2023Statement by Directors (1 page)
30 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2023Statement of capital on 30 January 2023
  • GBP 1
(5 pages)
30 January 2023Solvency Statement dated 18/01/23 (1 page)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 January 2023Memorandum and Articles of Association (14 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 1 August 2020 (8 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30,501
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30,501
(3 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 30,501
(3 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 30,501
(3 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 30,501
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 30,501
(3 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of David Steven Morgan as a director (2 pages)
15 October 2012Appointment of David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Stephen Henderson on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Carol Williams on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Stephen Henderson on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Carol Williams on 29 September 2010 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
30 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
25 July 2008Appointment terminated director jonathan lill (1 page)
25 July 2008Appointment terminated director jonathan lill (1 page)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 September 2004Full accounts made up to 31 March 2004 (11 pages)
30 September 2004Full accounts made up to 31 March 2004 (11 pages)
7 October 2003Full accounts made up to 31 March 2003 (12 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2003Full accounts made up to 31 March 2003 (12 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
6 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (11 pages)
12 September 2002Full accounts made up to 31 March 2002 (11 pages)
31 July 2002Re section 394 (4 pages)
31 July 2002Re section 394 (4 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Nc inc already adjusted 28/03/02 (2 pages)
23 April 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 30500/30501 (2 pages)
23 April 2002Nc inc already adjusted 28/03/02 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 30500/30501 (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
3 February 1999Auditor's resignation (3 pages)
3 February 1999Auditor's resignation (3 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 October 1998Return made up to 30/09/98; full list of members (7 pages)
8 October 1998Return made up to 30/09/98; full list of members (7 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
8 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 October 1997Return made up to 30/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Return made up to 30/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 October 1996Return made up to 30/09/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)