Kings Wharf
Brough
East Yorkshire
HU15 1TQ
Director Name | Mr Duncan Alexander Hider |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(36 years after company formation) |
Appointment Duration | 21 years, 9 months (closed 19 January 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2016(50 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 19 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr Matthew David Bradbury |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2019(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mrs Susan Patricia Page |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2020(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr David William John Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 20 Algarth Rise Pocklington York North Yorkshire YO4 2HU |
Director Name | Mrs Susan Alisande Hider |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 21 January 2016) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Melford House 15 Station Road North Ferriby East Yorkshire HU14 3DG |
Director Name | Mr David Michael Hider |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 23 July 2021) |
Role | Cd & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Melford House 15 Station Road North Ferriby East Yorkshire HU14 3DG |
Secretary Name | Mrs Susan Alisande Hider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melford House 15 Station Road North Ferriby East Yorkshire HU14 3DG |
Director Name | Mr Ian Robert Cathey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Cedars 12 Greenways North Ferriby North Humberside HU14 3JN |
Secretary Name | Mr Ian Feller |
---|---|
Status | Resigned |
Appointed | 16 July 2018(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Wiltshire Road Hull HU4 6PA |
Website | www.hiderfoods.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 504333 |
Telephone region | Hull |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
123.3k at £0.2 | David Michael Hider 9.66% Ordinary A |
---|---|
260k at £1 | Susan Alisande Hider 81.48% Redeemable Preference |
97.2k at £0.2 | Duncan Alexander Hider 7.61% Ordinary B |
15.9k at £0.2 | Mr Michael Charles Thirkettle 1.24% Ordinary C |
Year | 2014 |
---|---|
Turnover | £25,214,522 |
Gross Profit | £3,405,085 |
Net Worth | £3,820,257 |
Cash | £15,644 |
Current Liabilities | £4,722,766 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H land behind yodel building, wiltshire road, hull, east yorkshire t/no HS370773. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 January 1998 | Delivered on: 6 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land lying to the south of monmouth street kingston upon hull title number HS48823. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 December 1996 | Delivered on: 4 December 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £64,607 and all monies due or to become due from the company to the chargee. Particulars: 1 x ilapak vegatronic 400S serial S22894; 1 x yamato ADW713R810 multihead weigher serial no: 940223; 1 x buffer storage & feed system serial no: V1112. Outstanding |
6 September 1996 | Delivered on: 11 September 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 19 haugh lane industrial estate,hexham,northumberland with all buildings,fixtures,fixed plant,machinery thereon; the goodwill of business and all book/other debts; all other rights and licences,etc. See the mortgage charge document for full details. Outstanding |
6 December 1991 | Delivered on: 18 December 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as land and buildings on the west side of wiltshire road,kingston upon hull t/no hs 28803 together with buildings and fixtures the goodwill of the company (if any ). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 December 1991 | Delivered on: 18 December 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 2021 | Delivered on: 15 March 2021 Persons entitled: Dsjd Properties Limited Classification: A registered charge Particulars: Land lying to the south of monmouth street hull and land lying to the west of wiltshire road hull as registered at hm land registry under title numbers HS48823 and HS311197. Outstanding |
5 June 2020 | Delivered on: 9 June 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold properties known as:. (A) land lying to the south of monmouth street, hull registered at the land registry with title number HS48823; and. (B) land lying to the west of wiltshire road, hull registered at the land registry with title number HS311197. Outstanding |
5 June 2020 | Delivered on: 9 June 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
25 February 2020 | Delivered on: 25 February 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
27 February 2019 | Delivered on: 27 February 2019 Persons entitled: Leumi Abl LTD Classification: A registered charge Particulars: N/A. Outstanding |
5 February 2018 | Delivered on: 12 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 February 2018 | Delivered on: 12 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Site a, wiltshire road, hull HU4 6PA (title numbers HS48823 & HS311197). Outstanding |
5 February 2018 | Delivered on: 8 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Site c wiltshire road, hull HU4 6PA (title numbers HS19687 & HS370773). Outstanding |
29 November 2016 | Delivered on: 2 December 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: By way of a first fixed legal mortgage over land on the south side of wiltshire road, hull registered with title number HS370773, unit 18, wiltshire road, hull registered with title number HS19687, land lying to the west of the wiltshire road, hull registered with title number HS311197 and land lying to the south of monmouth street, kingston upon hull registered with title number HS48823 for further details of property charged please refer to schedule 2 of the instrument. Outstanding |
10 May 2016 | Delivered on: 14 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land lying to the west of wiltshire road hull t/no HS311197. Outstanding |
10 September 2015 | Delivered on: 14 September 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H yodel building, wiltshire road, hull, east yorkshire t/no HS19687. Notification of addition to or amendment of charge. Outstanding |
1 June 1988 | Delivered on: 6 June 1988 Satisfied on: 3 August 2002 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: For securing £45,000.00 due from the company to the chargee. Particulars: Used food packing equiment line comprising: a/bulk hopper with vibrator serial no vib 0793 b/ bucket elevator serial no b/e 0793 c/ quad set of autopack weighers serial no wei 0793 (please see form M395 for full details of equipment). Fully Satisfied |
7 February 1986 | Delivered on: 12 February 1986 Satisfied on: 3 August 2002 Persons entitled: Yorkshire Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 16/4/66. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 April 1966 | Delivered on: 27 April 1966 Satisfied on: 3 August 2002 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital by way of floating security. Fully Satisfied |
19 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2022 | Notice of move from Administration to Dissolution (26 pages) |
13 May 2022 | Administrator's progress report (32 pages) |
13 January 2022 | Registered office address changed from C/O Interpath Advisory 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages) |
2 December 2021 | Statement of affairs with form AM02SOA (12 pages) |
19 November 2021 | Notice of deemed approval of proposals (3 pages) |
3 November 2021 | Statement of administrator's proposal (58 pages) |
26 October 2021 | Registered office address changed from Wiltshire Road Hull HU4 6PA to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 26 October 2021 (2 pages) |
26 October 2021 | Appointment of an administrator (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 September 2021 | Satisfaction of charge 008428130021 in full (1 page) |
15 September 2021 | Satisfaction of charge 008428130016 in full (1 page) |
15 September 2021 | Satisfaction of charge 008428130020 in full (1 page) |
15 September 2021 | Satisfaction of charge 008428130017 in full (1 page) |
15 September 2021 | Part of the property or undertaking has been released and no longer forms part of charge 008428130019 (1 page) |
15 September 2021 | Satisfaction of charge 008428130022 in full (1 page) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
4 August 2021 | Termination of appointment of Ian Feller as a secretary on 30 June 2021 (1 page) |
4 August 2021 | Termination of appointment of David Michael Hider as a director on 23 July 2021 (1 page) |
15 March 2021 | Registration of charge 008428130022, created on 12 March 2021 (5 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
3 December 2020 | Director's details changed for Mr Duncan Alexander Hider on 3 December 2020 (2 pages) |
3 December 2020 | Appointment of Mrs Susan Patricia Page as a director on 25 November 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
9 June 2020 | Registration of charge 008428130020, created on 5 June 2020 (53 pages) |
9 June 2020 | Registration of charge 008428130021, created on 5 June 2020 (31 pages) |
1 June 2020 | Satisfaction of charge 008428130018 in full (1 page) |
3 April 2020 | Satisfaction of charge 008428130015 in full (1 page) |
26 February 2020 | Satisfaction of charge 008428130014 in full (1 page) |
26 February 2020 | All of the property or undertaking has been released from charge 008428130018 (1 page) |
25 February 2020 | Registration of charge 008428130019, created on 25 February 2020 (25 pages) |
6 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
27 February 2019 | Registration of charge 008428130018, created on 27 February 2019 (16 pages) |
8 February 2019 | Director's details changed for Mr Duncan Alexander Hider on 15 February 2018 (2 pages) |
7 February 2019 | Appointment of Mr Matthew Bradbury as a director on 4 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr Michael Charles Thirkettle on 15 February 2018 (2 pages) |
7 February 2019 | Director's details changed for Mr Duncan Alexander Hider on 15 February 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Mr Ian Feller as a secretary on 16 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Susan Alisande Hider as a secretary on 16 July 2018 (1 page) |
12 February 2018 | Registration of charge 008428130016, created on 5 February 2018 (7 pages) |
12 February 2018 | Registration of charge 008428130017, created on 5 February 2018 (7 pages) |
8 February 2018 | Satisfaction of charge 008428130011 in full (1 page) |
8 February 2018 | Satisfaction of charge 6 in full (2 pages) |
8 February 2018 | Registration of charge 008428130015, created on 5 February 2018 (7 pages) |
8 February 2018 | Satisfaction of charge 5 in full (1 page) |
8 February 2018 | Satisfaction of charge 008428130013 in full (1 page) |
8 February 2018 | Satisfaction of charge 008428130009 in full (1 page) |
8 February 2018 | Satisfaction of charge 4 in full (1 page) |
8 February 2018 | Satisfaction of charge 8 in full (2 pages) |
8 February 2018 | Satisfaction of charge 008428130010 in full (1 page) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
30 December 2016 | Satisfaction of charge 008428130012 in full (4 pages) |
30 December 2016 | Satisfaction of charge 008428130012 in full (4 pages) |
2 December 2016 | Registration of charge 008428130014, created on 29 November 2016 (38 pages) |
2 December 2016 | Registration of charge 008428130014, created on 29 November 2016 (38 pages) |
25 November 2016 | Satisfaction of charge 7 in full (1 page) |
25 November 2016 | Satisfaction of charge 7 in full (1 page) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
14 May 2016 | Registration of charge 008428130013, created on 10 May 2016 (32 pages) |
14 May 2016 | Registration of charge 008428130013, created on 10 May 2016 (32 pages) |
9 February 2016 | Appointment of Mr Mark Williams as a director on 4 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Mark Williams as a director on 4 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Susan Alisande Hider as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Susan Alisande Hider as a director on 21 January 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
14 September 2015 | Registration of charge 008428130012, created on 10 September 2015 (23 pages) |
14 September 2015 | Registration of charge 008428130012, created on 10 September 2015 (23 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 April 2015 | Registration of charge 008428130011, created on 27 March 2015 (36 pages) |
2 April 2015 | Registration of charge 008428130011, created on 27 March 2015 (36 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
26 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
5 September 2013 | Registration of charge 008428130009 (32 pages) |
5 September 2013 | Registration of charge 008428130009 (32 pages) |
5 September 2013 | Registration of charge 008428130010 (32 pages) |
5 September 2013 | Registration of charge 008428130010 (32 pages) |
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Change of share class name or designation (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Change of share class name or designation (2 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (27 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (27 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (24 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (24 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
24 August 2010 | Director's details changed for Mr Michael Charles Thirkettle on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Duncan Alexander Hider on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mrs Susan Alisande Hider on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr David Michael Hider on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mrs Susan Alisande Hider on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Charles Thirkettle on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Charles Thirkettle on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr David Michael Hider on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Duncan Alexander Hider on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mrs Susan Alisande Hider on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr David Michael Hider on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Duncan Alexander Hider on 1 October 2009 (2 pages) |
2 September 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
2 September 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
28 August 2008 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
28 August 2008 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
11 April 2008 | Gbp ic 67346/59096\31/03/08\gbp sr [email protected]=8250\ (2 pages) |
11 April 2008 | Gbp ic 67346/59096\31/03/08\gbp sr [email protected]=8250\ (2 pages) |
7 April 2008 | Appointment terminated director ian cathey (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director ian cathey (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
31 August 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
31 August 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
18 August 2007 | Return made up to 03/08/07; no change of members (8 pages) |
18 August 2007 | Return made up to 03/08/07; no change of members (8 pages) |
17 August 2006 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
17 August 2006 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
16 August 2006 | Return made up to 03/08/06; change of members
|
16 August 2006 | Return made up to 03/08/06; change of members
|
8 September 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
8 September 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (10 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (10 pages) |
18 August 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
18 August 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (10 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (10 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
14 August 2003 | Return made up to 03/08/03; full list of members (10 pages) |
14 August 2003 | Return made up to 03/08/03; full list of members (10 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members
|
10 August 2002 | Return made up to 03/08/02; full list of members
|
8 August 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
8 August 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (10 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (10 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (10 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (10 pages) |
27 August 1999 | Accounts for a medium company made up to 26 March 1999 (17 pages) |
27 August 1999 | Accounts for a medium company made up to 26 March 1999 (17 pages) |
25 August 1999 | Return made up to 03/08/99; full list of members
|
25 August 1999 | Return made up to 03/08/99; full list of members
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 09/08/98; no change of members (6 pages) |
13 August 1998 | Return made up to 09/08/98; no change of members (6 pages) |
31 July 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
31 July 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
13 August 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
11 August 1997 | Return made up to 09/08/97; full list of members (8 pages) |
11 August 1997 | Return made up to 09/08/97; full list of members (8 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Ad 30/08/96--------- £ si 33000@1=33000 £ ic 59096/92096 (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Ad 30/08/96--------- £ si 33000@1=33000 £ ic 59096/92096 (2 pages) |
5 September 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
9 August 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
9 August 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
11 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 March 1965 | Certificate of incorporation (1 page) |
26 March 1965 | Certificate of incorporation (1 page) |
26 March 1965 | Incorporation (21 pages) |
26 March 1965 | Incorporation (21 pages) |