Company NameWm Morrison Produce Limited
Company StatusActive
Company Number00776224
CategoryPrivate Limited Company
Incorporation Date4 October 1963(60 years, 7 months ago)
Previous NameHousehold Potatoes Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(52 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(53 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Elizabeth Claire Taylor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMr David Henry Bell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address8 Skellbank Close
Ripon
North Yorkshire
HG4 2PX
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Laneside
West Scholes Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameSir Kenneth Duncan Morrison
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 March 2008)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressMyton Hall
Myton On Swale
Helperby
North Yorkshire
YO61 2QX
Director NameDouglas Webb
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address30 Ceres Road
Wetherby
West Yorkshire
LS22 6JX
Secretary NameMr Martin Ackroyd
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameDavid Robert Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(29 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address5a Pearson Street
Calverley
West Yorkshire
LS28 5RG
Director NameMr Christopher Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(34 years, 10 months after company formation)
Appointment Duration13 years (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed01 February 2001(37 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(38 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(45 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(45 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(47 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(49 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(49 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(52 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Darren Anthony Blackhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(52 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Paul Hornby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(52 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(52 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(53 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisonsplc.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,264,537,000
Gross Profit£65,061,000
Net Worth£110,065,000
Cash£21,233,000
Current Liabilities£61,646,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold properties including: property located at the land on the north east side of huntingdon road, thrapston bearing title number NN181158; property located at the office premises, crown way, rushden (NN10 6BT), bearing title no. NN164458. For additional details and listings please refer to schedule 2 of the security instrument.
Outstanding
23 June 2022Delivered on: 24 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold property shown edged in red on plan 7 (attached to the security instrument) located at: land between the land at flaxby, land at york road and lying to the west and north of york road, flaxby, knaresborough; the title number to be allocated by the land registry. Please refer to schedule 2 of the security instrument for additional details.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold land located at derby distribution centre, sinfin lane, derby, DE24 9GL, bearing title number DY495475. For additional details please refer to schedule 2 of the security instrument.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 July 2018Delivered on: 23 July 2018
Persons entitled: Farmcare Trading Limited

Classification: A registered charge
Particulars: All and whole the subjects on the south west side of balmachie road, carnoustie extending to 4.8 hectares in measurement on the ordnance map, otherwise land and buildings at the co-operative farms, clayholes farm, carnoustie, angus, and being the subjects registered in the land register of scotland under title number ANG46275.
Outstanding
9 September 1981Delivered on: 15 September 1987
Satisfied on: 24 November 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
29 October 1979Delivered on: 16 November 1979
Satisfied on: 24 November 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 1/2 acres of land at flaxby knaresborough N. yorks adjacent to the A59.
Fully Satisfied

Filing History

31 July 2023Full accounts made up to 30 October 2022 (33 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 August 2022Registration of charge 007762240007, created on 12 August 2022 (19 pages)
2 August 2022Full accounts made up to 31 October 2021 (33 pages)
24 June 2022Registration of charge 007762240006, created on 23 June 2022 (31 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 May 2022Registration of charge 007762240005, created on 25 May 2022 (55 pages)
27 May 2022Registration of charge 007762240004, created on 25 May 2022 (22 pages)
29 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
20 December 2021Termination of appointment of Andrew James Clappen as a director on 8 December 2021 (1 page)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
29 October 2021Full accounts made up to 31 January 2021 (34 pages)
15 June 2021Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Mark Thomas Stitson as a director on 9 April 2021 (1 page)
15 December 2020Full accounts made up to 2 February 2020 (35 pages)
4 December 2020Appointment of Mr Maz Ahmed as a director on 20 November 2020 (2 pages)
4 December 2020Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page)
4 December 2020Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 3 February 2019 (28 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 4 February 2018 (25 pages)
24 October 2018Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page)
23 July 2018Registration of charge 007762240003, created on 2 July 2018 (4 pages)
7 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
19 February 2018Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Full accounts made up to 29 January 2017 (25 pages)
2 November 2017Full accounts made up to 29 January 2017 (25 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
6 November 2016Full accounts made up to 31 January 2016 (28 pages)
6 November 2016Full accounts made up to 31 January 2016 (28 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000,000
(7 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000,000
(7 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages)
11 November 2015Full accounts made up to 1 February 2015 (25 pages)
11 November 2015Full accounts made up to 1 February 2015 (25 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000,000
(4 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000,000
(4 pages)
29 October 2014Full accounts made up to 2 February 2014 (23 pages)
29 October 2014Full accounts made up to 2 February 2014 (23 pages)
29 October 2014Full accounts made up to 2 February 2014 (23 pages)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000,000
(4 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000,000
(4 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (22 pages)
25 October 2012Full accounts made up to 29 January 2012 (22 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 October 2011Full accounts made up to 30 January 2011 (17 pages)
31 October 2011Full accounts made up to 30 January 2011 (17 pages)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
25 October 2010Full accounts made up to 31 January 2010 (16 pages)
25 October 2010Full accounts made up to 31 January 2010 (16 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 November 2009Full accounts made up to 1 February 2009 (16 pages)
18 November 2009Full accounts made up to 1 February 2009 (16 pages)
18 November 2009Full accounts made up to 1 February 2009 (16 pages)
29 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
20 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 September 2009Director appointed mr jonathan lill (1 page)
14 September 2009Director appointed mr jonathan lill (1 page)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
18 July 2008Full accounts made up to 3 February 2008 (17 pages)
18 July 2008Full accounts made up to 3 February 2008 (17 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
14 March 2008Appointment terminated director kenneth morrison (1 page)
14 March 2008Appointment terminated director kenneth morrison (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
2 August 2006Full accounts made up to 29 January 2006 (15 pages)
2 August 2006Full accounts made up to 29 January 2006 (15 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
20 September 2005Full accounts made up to 30 January 2005 (15 pages)
20 September 2005Full accounts made up to 30 January 2005 (15 pages)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004Full accounts made up to 1 February 2004 (16 pages)
15 June 2004Full accounts made up to 1 February 2004 (16 pages)
15 June 2004Full accounts made up to 1 February 2004 (16 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Full accounts made up to 2 February 2003 (24 pages)
9 June 2003Full accounts made up to 2 February 2003 (24 pages)
9 June 2003Full accounts made up to 2 February 2003 (24 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
24 June 2002Full accounts made up to 3 February 2002 (15 pages)
24 June 2002Full accounts made up to 3 February 2002 (15 pages)
24 June 2002Full accounts made up to 3 February 2002 (15 pages)
24 June 2002Return made up to 31/05/02; full list of members (9 pages)
24 June 2002Return made up to 31/05/02; full list of members (9 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Full accounts made up to 4 February 2001 (16 pages)
6 June 2001Full accounts made up to 4 February 2001 (16 pages)
6 June 2001Full accounts made up to 4 February 2001 (16 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Full accounts made up to 30 January 2000 (18 pages)
8 June 2000Full accounts made up to 30 January 2000 (18 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Full accounts made up to 31 January 1999 (17 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 1999Full accounts made up to 31 January 1999 (17 pages)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 June 1998Full accounts made up to 1 February 1998 (17 pages)
21 June 1998Full accounts made up to 1 February 1998 (17 pages)
21 June 1998Full accounts made up to 1 February 1998 (17 pages)
19 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(8 pages)
19 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(8 pages)
20 July 1997Registered office changed on 20/07/97 from: york road flaxby knaresborough north yorkshire HG5 0RP (1 page)
20 July 1997Registered office changed on 20/07/97 from: york road flaxby knaresborough north yorkshire HG5 0RP (1 page)
2 July 1997Company name changed household potatoes LIMITED\certificate issued on 03/07/97 (3 pages)
2 July 1997Company name changed household potatoes LIMITED\certificate issued on 03/07/97 (3 pages)
10 June 1997Full accounts made up to 2 February 1997 (16 pages)
10 June 1997Full accounts made up to 2 February 1997 (16 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Full accounts made up to 2 February 1997 (16 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
6 June 1996Full accounts made up to 4 February 1996 (15 pages)
6 June 1996Full accounts made up to 4 February 1996 (15 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
6 June 1996Full accounts made up to 4 February 1996 (15 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Full accounts made up to 29 January 1995 (16 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Full accounts made up to 29 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 July 1992Memorandum and Articles of Association (4 pages)
17 July 1992Memorandum and Articles of Association (4 pages)
22 September 1988Full group accounts made up to 31 January 1988 (17 pages)
22 September 1988Full group accounts made up to 31 January 1988 (17 pages)
26 May 1983Accounts made up to 29 January 1983 (12 pages)
26 May 1983Accounts made up to 29 January 1983 (12 pages)
4 October 1963Incorporation (13 pages)