Bradford
West Yorkshire
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Elizabeth Claire Taylor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Mr David Henry Bell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 8 Skellbank Close Ripon North Yorkshire HG4 2PX |
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Laneside West Scholes Queensbury Bradford West Yorkshire BD13 1NE |
Director Name | Sir Kenneth Duncan Morrison |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 March 2008) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Myton Hall Myton On Swale Helperby North Yorkshire YO61 2QX |
Director Name | Douglas Webb |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 30 Ceres Road Wetherby West Yorkshire LS22 6JX |
Secretary Name | Mr Martin Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 5a Pearson Street Calverley West Yorkshire LS28 5RG |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(34 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(49 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(49 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2016(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Darren Anthony Blackhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Paul Hornby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | morrisonsplc.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,264,537,000 |
Gross Profit | £65,061,000 |
Net Worth | £110,065,000 |
Cash | £21,233,000 |
Current Liabilities | £61,646,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
12 August 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 July 2018 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 |
31 July 2023 | Full accounts made up to 30 October 2022 (33 pages) |
---|---|
2 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
17 August 2022 | Registration of charge 007762240007, created on 12 August 2022 (19 pages) |
2 August 2022 | Full accounts made up to 31 October 2021 (33 pages) |
24 June 2022 | Registration of charge 007762240006, created on 23 June 2022 (31 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 May 2022 | Registration of charge 007762240005, created on 25 May 2022 (55 pages) |
27 May 2022 | Registration of charge 007762240004, created on 25 May 2022 (22 pages) |
29 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
20 December 2021 | Termination of appointment of Andrew James Clappen as a director on 8 December 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (34 pages) |
15 June 2021 | Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Mark Thomas Stitson as a director on 9 April 2021 (1 page) |
15 December 2020 | Full accounts made up to 2 February 2020 (35 pages) |
4 December 2020 | Appointment of Mr Maz Ahmed as a director on 20 November 2020 (2 pages) |
4 December 2020 | Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page) |
4 December 2020 | Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 3 February 2019 (28 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 4 February 2018 (25 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
23 July 2018 | Registration of charge 007762240003, created on 2 July 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
19 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
13 February 2018 | Resolutions
|
2 November 2017 | Full accounts made up to 29 January 2017 (25 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (25 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
6 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (25 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (25 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 October 2014 | Full accounts made up to 2 February 2014 (23 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (23 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (23 pages) |
30 September 2014 | Section 519 (2 pages) |
30 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (17 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (17 pages) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
18 November 2009 | Full accounts made up to 1 February 2009 (16 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (16 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (16 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
14 September 2009 | Director appointed mr jonathan lill (1 page) |
14 September 2009 | Director appointed mr jonathan lill (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
14 March 2008 | Appointment terminated director kenneth morrison (1 page) |
14 March 2008 | Appointment terminated director kenneth morrison (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 29 January 2006 (15 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (15 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
20 September 2005 | Full accounts made up to 30 January 2005 (15 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (15 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members
|
4 July 2005 | Return made up to 31/05/05; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
15 June 2004 | Full accounts made up to 1 February 2004 (16 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (16 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (16 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Full accounts made up to 2 February 2003 (24 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (24 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (24 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 3 February 2002 (15 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (15 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (15 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
6 June 2001 | Full accounts made up to 4 February 2001 (16 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (16 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (16 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Full accounts made up to 30 January 2000 (18 pages) |
8 June 2000 | Full accounts made up to 30 January 2000 (18 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
28 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (17 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (17 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (17 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members
|
19 June 1998 | Return made up to 31/05/98; full list of members
|
20 July 1997 | Registered office changed on 20/07/97 from: york road flaxby knaresborough north yorkshire HG5 0RP (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: york road flaxby knaresborough north yorkshire HG5 0RP (1 page) |
2 July 1997 | Company name changed household potatoes LIMITED\certificate issued on 03/07/97 (3 pages) |
2 July 1997 | Company name changed household potatoes LIMITED\certificate issued on 03/07/97 (3 pages) |
10 June 1997 | Full accounts made up to 2 February 1997 (16 pages) |
10 June 1997 | Full accounts made up to 2 February 1997 (16 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Full accounts made up to 2 February 1997 (16 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (15 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (15 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (15 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | Full accounts made up to 29 January 1995 (16 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | Full accounts made up to 29 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 July 1992 | Memorandum and Articles of Association (4 pages) |
17 July 1992 | Memorandum and Articles of Association (4 pages) |
22 September 1988 | Full group accounts made up to 31 January 1988 (17 pages) |
22 September 1988 | Full group accounts made up to 31 January 1988 (17 pages) |
26 May 1983 | Accounts made up to 29 January 1983 (12 pages) |
26 May 1983 | Accounts made up to 29 January 1983 (12 pages) |
4 October 1963 | Incorporation (13 pages) |