Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | David John Sims |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Main Street Scarrington Nottingham Nottinghamshire NG13 9BQ |
Director Name | Arnold Douglas Lewis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 1 The Orchard Aldwick Bay Bognor Regis West Sussex PO21 4HX |
Secretary Name | Mr Paul Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Secretary Name | Alan Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Alexander Jonathan Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 September 2003) |
Role | Chief Executive |
Correspondence Address | Grimston Lodge Tadcaster West Yorkshire LS24 9BY |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(36 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2006) |
Role | Group Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 May 2000(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Matthew Thomas Gribbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(40 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(41 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 2004(41 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(41 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Huan Quayle |
---|---|
Status | Resigned |
Appointed | 24 December 2011(48 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(50 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(53 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(54 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | northernfoods.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2m at £1 | Convenience Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £252,347,000 |
Gross Profit | £47,602,000 |
Net Worth | £40,535,000 |
Cash | £11,226,000 |
Current Liabilities | £188,059,000 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 May 1967 | Delivered on: 12 May 1967 Persons entitled: Martins Bank Limited Classification: Legal mortgage Secured details: All monies due etc from L.O. jeffs limited. Particulars: Licra works, haskayne, lancs. Outstanding |
---|
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
6 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (14 pages) |
6 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages) |
24 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
24 May 2019 | Audit exemption subsidiary accounts made up to 28 July 2018 (15 pages) |
24 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
23 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
23 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
20 April 2018 | Full accounts made up to 29 July 2017 (17 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
7 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 April 2016 | Group of companies' accounts made up to 1 August 2015 (17 pages) |
22 April 2016 | Group of companies' accounts made up to 1 August 2015 (17 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 February 2015 (2 pages) |
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 February 2015 (2 pages) |
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
28 April 2015 | Group of companies' accounts made up to 2 August 2014 (29 pages) |
28 April 2015 | Group of companies' accounts made up to 2 August 2014 (29 pages) |
28 April 2015 | Group of companies' accounts made up to 2 August 2014 (29 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
1 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
1 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
15 April 2014 | Group of companies' accounts made up to 27 July 2013 (28 pages) |
15 April 2014 | Group of companies' accounts made up to 27 July 2013 (28 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 April 2013 | Group of companies' accounts made up to 28 July 2012 (27 pages) |
30 April 2013 | Group of companies' accounts made up to 28 July 2012 (27 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
10 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
10 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
19 January 2012 | Appointment of Huan Quayle as a secretary (1 page) |
19 January 2012 | Appointment of Huan Quayle as a secretary (1 page) |
19 January 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
23 December 2011 | Group of companies' accounts made up to 2 April 2011 (29 pages) |
23 December 2011 | Group of companies' accounts made up to 2 April 2011 (29 pages) |
23 December 2011 | Group of companies' accounts made up to 2 April 2011 (29 pages) |
21 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Group of companies' accounts made up to 3 April 2010 (28 pages) |
12 January 2011 | Group of companies' accounts made up to 3 April 2010 (28 pages) |
12 January 2011 | Group of companies' accounts made up to 3 April 2010 (28 pages) |
16 December 2010 | Appointment of Mr Stephen Henderson as a director (2 pages) |
16 December 2010 | Appointment of Mr Stephen Henderson as a director (2 pages) |
25 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
25 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
2 March 2010 | Secretary's details changed for Mrs Carol Williams on 27 February 2010 (1 page) |
2 March 2010 | Director's details changed for Linda Jane Hall on 27 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Linda Jane Hall on 27 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Carol Williams on 27 February 2010 (1 page) |
14 January 2010 | Group of companies' accounts made up to 28 March 2009 (27 pages) |
14 January 2010 | Group of companies' accounts made up to 28 March 2009 (27 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 January 2009 | Group of companies' accounts made up to 29 March 2008 (27 pages) |
26 January 2009 | Group of companies' accounts made up to 29 March 2008 (27 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (31 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (31 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (31 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
26 January 2006 | Group of companies' accounts made up to 2 April 2005 (26 pages) |
26 January 2006 | Group of companies' accounts made up to 2 April 2005 (26 pages) |
26 January 2006 | Group of companies' accounts made up to 2 April 2005 (26 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 February 2005 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
1 February 2005 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
1 February 2005 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
12 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
18 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
18 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 28/02/00; full list of members
|
9 March 2000 | Return made up to 28/02/00; full list of members
|
2 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members
|
9 March 1999 | Return made up to 28/02/99; no change of members
|
3 February 1999 | Auditor's resignation (3 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
6 July 1997 | Statement of affairs (5 pages) |
6 July 1997 | Statement of affairs (5 pages) |
6 July 1997 | Ad 24/06/97--------- £ si 1450000@1 (2 pages) |
6 July 1997 | Ad 24/06/97--------- £ si 550000@1 (2 pages) |
6 July 1997 | Ad 24/06/97--------- £ si 550000@1 (2 pages) |
6 July 1997 | Statement of affairs (5 pages) |
6 July 1997 | Statement of affairs (5 pages) |
6 July 1997 | Ad 24/06/97--------- £ si 1450000@1 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | £ nc 2000/2001000 23/06/97 (3 pages) |
29 June 1997 | Ad 24/06/97--------- £ si 1450000@1=1450000 £ ic 551000/2001000 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Ad 24/06/97--------- £ si 1450000@1=1450000 £ ic 551000/2001000 (2 pages) |
29 June 1997 | £ nc 2000/2001000 23/06/97 (3 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Ad 24/06/97--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages) |
29 June 1997 | Ad 24/06/97--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages) |
29 June 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
10 March 1997 | Return made up to 28/02/97; no change of members
|
10 March 1997 | Return made up to 28/02/97; no change of members
|
23 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
27 March 1996 | Return made up to 28/02/96; full list of members
|
27 March 1996 | Return made up to 28/02/96; full list of members
|
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
1 September 1995 | Company name changed L.O. jeffs (haskayne) LIMITED\certificate issued on 04/09/95 (4 pages) |
1 September 1995 | Company name changed L.O. jeffs (haskayne) LIMITED\certificate issued on 04/09/95 (4 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: school lane haskayne halsall nr ormskirk lancs L39 7JQ (1 page) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: school lane haskayne halsall nr ormskirk lancs L39 7JQ (1 page) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Director resigned (2 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 August 1963 | Incorporation (18 pages) |
29 August 1963 | Incorporation (18 pages) |