Company NameBeverley House (9000) Limited
DirectorsCraig Ashley Tomkinson and Ronald Klaas Otto Kers
Company StatusActive
Company Number00772317
CategoryPrivate Limited Company
Incorporation Date29 August 1963(60 years, 8 months ago)
Previous NameL.O. Jeffs (Haskayne) Limited

Business Activity

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

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(54 years, 10 months after company formation)
Appointment Duration5 years, 10 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(54 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameDavid John Sims
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Main Street
Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Director NameArnold Douglas Lewis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address1 The Orchard
Aldwick Bay
Bognor Regis
West Sussex
PO21 4HX
Secretary NameMr Paul Whitfield
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameAlan Barton
NationalityBritish
StatusResigned
Appointed30 June 1993(29 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameAlexander Jonathan Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 2003)
RoleChief Executive
Correspondence AddressGrimston Lodge
Tadcaster
West Yorkshire
LS24 9BY
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(31 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(36 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
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed05 May 2000(36 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMatthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(40 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(41 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2004(41 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(41 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 NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(41 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(42 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 NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(44 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(46 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
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameHuan Quayle
StatusResigned
Appointed24 December 2011(48 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (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(49 years, 1 month 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(50 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 February 2015(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months (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(53 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(54 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

2m at £1Convenience Foods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£252,347,000
Gross Profit£47,602,000
Net Worth£40,535,000
Cash£11,226,000
Current Liabilities£188,059,000

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

5 May 1967Delivered 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

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
6 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
6 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (14 pages)
6 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 May 2019Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages)
24 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
24 May 2019Audit exemption subsidiary accounts made up to 28 July 2018 (15 pages)
24 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
23 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
23 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
23 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
20 April 2018Full accounts made up to 29 July 2017 (17 pages)
9 March 2018Confirmation statement made on 28 February 2018 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)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
7 April 2017Full accounts made up to 30 July 2016 (14 pages)
7 April 2017Full accounts made up to 30 July 2016 (14 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 April 2016Group of companies' accounts made up to 1 August 2015 (17 pages)
22 April 2016Group of companies' accounts made up to 1 August 2015 (17 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,001,000
(3 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,001,000
(3 pages)
25 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 February 2015 (2 pages)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 February 2015 (2 pages)
25 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
28 April 2015Group of companies' accounts made up to 2 August 2014 (29 pages)
28 April 2015Group of companies' accounts made up to 2 August 2014 (29 pages)
28 April 2015Group of companies' accounts made up to 2 August 2014 (29 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,001,000
(3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,001,000
(3 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (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 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
1 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
1 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
15 April 2014Group of companies' accounts made up to 27 July 2013 (28 pages)
15 April 2014Group of companies' accounts made up to 27 July 2013 (28 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,001,000
(3 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,001,000
(3 pages)
30 April 2013Group of companies' accounts made up to 28 July 2012 (27 pages)
30 April 2013Group of companies' accounts made up to 28 July 2012 (27 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a secretary (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)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Carol Williams as a secretary (1 page)
19 January 2012Appointment of Huan Quayle as a secretary (1 page)
19 January 2012Appointment of Huan Quayle as a secretary (1 page)
19 January 2012Termination of appointment of Carol Williams as a secretary (1 page)
23 December 2011Group of companies' accounts made up to 2 April 2011 (29 pages)
23 December 2011Group of companies' accounts made up to 2 April 2011 (29 pages)
23 December 2011Group of companies' accounts made up to 2 April 2011 (29 pages)
21 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 January 2011Group of companies' accounts made up to 3 April 2010 (28 pages)
12 January 2011Group of companies' accounts made up to 3 April 2010 (28 pages)
12 January 2011Group of companies' accounts made up to 3 April 2010 (28 pages)
16 December 2010Appointment of Mr Stephen Henderson as a director (2 pages)
16 December 2010Appointment of Mr Stephen Henderson as a director (2 pages)
25 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
25 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
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)
2 March 2010Secretary's details changed for Mrs Carol Williams on 27 February 2010 (1 page)
2 March 2010Director's details changed for Linda Jane Hall on 27 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages)
2 March 2010Director's details changed for Linda Jane Hall on 27 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Carol Williams on 27 February 2010 (1 page)
14 January 2010Group of companies' accounts made up to 28 March 2009 (27 pages)
14 January 2010Group of companies' accounts made up to 28 March 2009 (27 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 January 2009Group of companies' accounts made up to 29 March 2008 (27 pages)
26 January 2009Group of companies' accounts made up to 29 March 2008 (27 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
28 July 2008Appointment terminated director jonathan lill (1 page)
28 July 2008Appointment terminated director jonathan lill (1 page)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
31 January 2007Full accounts made up to 1 April 2006 (31 pages)
31 January 2007Full accounts made up to 1 April 2006 (31 pages)
31 January 2007Full accounts made up to 1 April 2006 (31 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
26 January 2006Group of companies' accounts made up to 2 April 2005 (26 pages)
26 January 2006Group of companies' accounts made up to 2 April 2005 (26 pages)
26 January 2006Group of companies' accounts made up to 2 April 2005 (26 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
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 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 February 2005Group of companies' accounts made up to 3 April 2004 (26 pages)
1 February 2005Group of companies' accounts made up to 3 April 2004 (26 pages)
1 February 2005Group of companies' accounts made up to 3 April 2004 (26 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (3 pages)
16 September 2003Director resigned (1 page)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 October 2002Declaration of assistance for shares acquisition (6 pages)
31 October 2002Declaration of assistance for shares acquisition (6 pages)
12 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
12 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
18 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
31 January 2001Full group accounts made up to 31 March 2000 (19 pages)
31 January 2001Full group accounts made up to 31 March 2000 (19 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full group accounts made up to 31 March 1999 (19 pages)
2 February 2000Full group accounts made up to 31 March 1999 (19 pages)
9 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 09/03/99
(5 pages)
9 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 09/03/99
(5 pages)
3 February 1999Auditor's resignation (3 pages)
3 February 1999Auditor's resignation (3 pages)
26 January 1999Full group accounts made up to 31 March 1998 (19 pages)
26 January 1999Full group accounts made up to 31 March 1998 (19 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
6 July 1997Statement of affairs (5 pages)
6 July 1997Statement of affairs (5 pages)
6 July 1997Ad 24/06/97--------- £ si 1450000@1 (2 pages)
6 July 1997Ad 24/06/97--------- £ si 550000@1 (2 pages)
6 July 1997Ad 24/06/97--------- £ si 550000@1 (2 pages)
6 July 1997Statement of affairs (5 pages)
6 July 1997Statement of affairs (5 pages)
6 July 1997Ad 24/06/97--------- £ si 1450000@1 (2 pages)
29 June 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
29 June 1997£ nc 2000/2001000 23/06/97 (3 pages)
29 June 1997Ad 24/06/97--------- £ si 1450000@1=1450000 £ ic 551000/2001000 (2 pages)
29 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 June 1997Ad 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 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 June 1997Ad 24/06/97--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages)
29 June 1997Ad 24/06/97--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages)
29 June 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1996Full accounts made up to 31 March 1996 (7 pages)
23 December 1996Full accounts made up to 31 March 1996 (7 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Director's particulars changed (1 page)
27 March 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1995Company name changed L.O. jeffs (haskayne) LIMITED\certificate issued on 04/09/95 (4 pages)
1 September 1995Company name changed L.O. jeffs (haskayne) LIMITED\certificate issued on 04/09/95 (4 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: school lane haskayne halsall nr ormskirk lancs L39 7JQ (1 page)
7 August 1995New director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: school lane haskayne halsall nr ormskirk lancs L39 7JQ (1 page)
7 August 1995Director resigned (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Director resigned (2 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
29 August 1963Incorporation (18 pages)
29 August 1963Incorporation (18 pages)