Company NameHider Food Imports Limited
Company StatusDissolved
Company Number00842813
CategoryPrivate Limited Company
Incorporation Date26 March 1965(59 years, 1 month ago)
Dissolution Date19 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Charles Thirkettle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(27 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 19 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Honeysuckle Close
Kings Wharf
Brough
East Yorkshire
HU15 1TQ
Director NameMr Duncan Alexander Hider
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(36 years after company formation)
Appointment Duration21 years, 9 months (closed 19 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Mark Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(50 years, 9 months after company formation)
Appointment Duration7 years (closed 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Matthew David Bradbury
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(53 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 19 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMrs Susan Patricia Page
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2020(55 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr David William John Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(27 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address20 Algarth Rise
Pocklington
York
North Yorkshire
YO4 2HU
Director NameMrs Susan Alisande Hider
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(27 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 21 January 2016)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelford House 15 Station Road
North Ferriby
East Yorkshire
HU14 3DG
Director NameMr David Michael Hider
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(27 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 23 July 2021)
RoleCd & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMelford House 15 Station Road
North Ferriby
East Yorkshire
HU14 3DG
Secretary NameMrs Susan Alisande Hider
NationalityBritish
StatusResigned
Appointed22 August 1992(27 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelford House 15 Station Road
North Ferriby
East Yorkshire
HU14 3DG
Director NameMr Ian Robert Cathey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Cedars
12 Greenways
North Ferriby
North Humberside
HU14 3JN
Secretary NameMr Ian Feller
StatusResigned
Appointed16 July 2018(53 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressWiltshire Road
Hull
HU4 6PA

Contact

Websitewww.hiderfoods.co.uk/
Email address[email protected]
Telephone01482 504333
Telephone regionHull

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

123.3k at £0.2David Michael Hider
9.66%
Ordinary A
260k at £1Susan Alisande Hider
81.48%
Redeemable Preference
97.2k at £0.2Duncan Alexander Hider
7.61%
Ordinary B
15.9k at £0.2Mr Michael Charles Thirkettle
1.24%
Ordinary C

Financials

Year2014
Turnover£25,214,522
Gross Profit£3,405,085
Net Worth£3,820,257
Cash£15,644
Current Liabilities£4,722,766

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 August 2013Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 1991Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered on: 9 June 2020
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
25 February 2020Delivered 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 2019Delivered on: 27 February 2019
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
5 February 2018Delivered on: 12 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 February 2018Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered on: 14 September 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 August 2013Delivered 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 1988Delivered 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 1986Delivered 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 1966Delivered 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

Filing History

19 January 2023Final Gazette dissolved following liquidation (1 page)
19 October 2022Notice of move from Administration to Dissolution (26 pages)
13 May 2022Administrator's progress report (32 pages)
13 January 2022Registered 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 2021Statement of affairs with form AM02SOA (12 pages)
19 November 2021Notice of deemed approval of proposals (3 pages)
3 November 2021Statement of administrator's proposal (58 pages)
26 October 2021Registered 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 2021Appointment of an administrator (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (27 pages)
15 September 2021Satisfaction of charge 008428130021 in full (1 page)
15 September 2021Satisfaction of charge 008428130016 in full (1 page)
15 September 2021Satisfaction of charge 008428130020 in full (1 page)
15 September 2021Satisfaction of charge 008428130017 in full (1 page)
15 September 2021Part of the property or undertaking has been released and no longer forms part of charge 008428130019 (1 page)
15 September 2021Satisfaction of charge 008428130022 in full (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
4 August 2021Termination of appointment of Ian Feller as a secretary on 30 June 2021 (1 page)
4 August 2021Termination of appointment of David Michael Hider as a director on 23 July 2021 (1 page)
15 March 2021Registration of charge 008428130022, created on 12 March 2021 (5 pages)
10 January 2021Full accounts made up to 31 December 2019 (30 pages)
3 December 2020Director's details changed for Mr Duncan Alexander Hider on 3 December 2020 (2 pages)
3 December 2020Appointment of Mrs Susan Patricia Page as a director on 25 November 2020 (2 pages)
30 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
9 June 2020Registration of charge 008428130020, created on 5 June 2020 (53 pages)
9 June 2020Registration of charge 008428130021, created on 5 June 2020 (31 pages)
1 June 2020Satisfaction of charge 008428130018 in full (1 page)
3 April 2020Satisfaction of charge 008428130015 in full (1 page)
26 February 2020Satisfaction of charge 008428130014 in full (1 page)
26 February 2020All of the property or undertaking has been released from charge 008428130018 (1 page)
25 February 2020Registration of charge 008428130019, created on 25 February 2020 (25 pages)
6 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (24 pages)
27 February 2019Registration of charge 008428130018, created on 27 February 2019 (16 pages)
8 February 2019Director's details changed for Mr Duncan Alexander Hider on 15 February 2018 (2 pages)
7 February 2019Appointment of Mr Matthew Bradbury as a director on 4 February 2019 (2 pages)
7 February 2019Director's details changed for Mr Michael Charles Thirkettle on 15 February 2018 (2 pages)
7 February 2019Director's details changed for Mr Duncan Alexander Hider on 15 February 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 July 2018Appointment of Mr Ian Feller as a secretary on 16 July 2018 (2 pages)
25 July 2018Termination of appointment of Susan Alisande Hider as a secretary on 16 July 2018 (1 page)
12 February 2018Registration of charge 008428130016, created on 5 February 2018 (7 pages)
12 February 2018Registration of charge 008428130017, created on 5 February 2018 (7 pages)
8 February 2018Satisfaction of charge 008428130011 in full (1 page)
8 February 2018Satisfaction of charge 6 in full (2 pages)
8 February 2018Registration of charge 008428130015, created on 5 February 2018 (7 pages)
8 February 2018Satisfaction of charge 5 in full (1 page)
8 February 2018Satisfaction of charge 008428130013 in full (1 page)
8 February 2018Satisfaction of charge 008428130009 in full (1 page)
8 February 2018Satisfaction of charge 4 in full (1 page)
8 February 2018Satisfaction of charge 8 in full (2 pages)
8 February 2018Satisfaction of charge 008428130010 in full (1 page)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 April 2017Full accounts made up to 31 December 2016 (25 pages)
21 April 2017Full accounts made up to 31 December 2016 (25 pages)
7 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
30 December 2016Satisfaction of charge 008428130012 in full (4 pages)
30 December 2016Satisfaction of charge 008428130012 in full (4 pages)
2 December 2016Registration of charge 008428130014, created on 29 November 2016 (38 pages)
2 December 2016Registration of charge 008428130014, created on 29 November 2016 (38 pages)
25 November 2016Satisfaction of charge 7 in full (1 page)
25 November 2016Satisfaction of charge 7 in full (1 page)
15 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
14 May 2016Registration of charge 008428130013, created on 10 May 2016 (32 pages)
14 May 2016Registration of charge 008428130013, created on 10 May 2016 (32 pages)
9 February 2016Appointment of Mr Mark Williams as a director on 4 January 2016 (2 pages)
9 February 2016Appointment of Mr Mark Williams as a director on 4 January 2016 (2 pages)
22 January 2016Termination of appointment of Susan Alisande Hider as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Susan Alisande Hider as a director on 21 January 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (25 pages)
18 December 2015Full accounts made up to 31 March 2015 (25 pages)
14 September 2015Registration of charge 008428130012, created on 10 September 2015 (23 pages)
14 September 2015Registration of charge 008428130012, created on 10 September 2015 (23 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 319,096.5
(8 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 319,096.5
(8 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 319,096.5
(8 pages)
2 April 2015Registration of charge 008428130011, created on 27 March 2015 (36 pages)
2 April 2015Registration of charge 008428130011, created on 27 March 2015 (36 pages)
31 August 2014Full accounts made up to 31 March 2014 (24 pages)
31 August 2014Full accounts made up to 31 March 2014 (24 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 319,096.5
(8 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 319,096.5
(8 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 319,096.5
(8 pages)
26 September 2013Full accounts made up to 31 March 2013 (24 pages)
26 September 2013Full accounts made up to 31 March 2013 (24 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 September 2013Registration of charge 008428130009 (32 pages)
5 September 2013Registration of charge 008428130009 (32 pages)
5 September 2013Registration of charge 008428130010 (32 pages)
5 September 2013Registration of charge 008428130010 (32 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 319,096.5
(8 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 319,096.5
(8 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 319,096.5
(8 pages)
3 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 319,096.50
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 319,096.50
(5 pages)
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
3 June 2013Change of share class name or designation (2 pages)
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
3 June 2013Change of share class name or designation (2 pages)
23 August 2012Full accounts made up to 31 March 2012 (27 pages)
23 August 2012Full accounts made up to 31 March 2012 (27 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
17 August 2011Full accounts made up to 31 March 2011 (24 pages)
17 August 2011Full accounts made up to 31 March 2011 (24 pages)
7 September 2010Full accounts made up to 31 March 2010 (25 pages)
7 September 2010Full accounts made up to 31 March 2010 (25 pages)
24 August 2010Director's details changed for Mr Michael Charles Thirkettle on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Duncan Alexander Hider on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Susan Alisande Hider on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr David Michael Hider on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mrs Susan Alisande Hider on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Michael Charles Thirkettle on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Michael Charles Thirkettle on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr David Michael Hider on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Duncan Alexander Hider on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Susan Alisande Hider on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr David Michael Hider on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Duncan Alexander Hider on 1 October 2009 (2 pages)
2 September 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
2 September 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
17 August 2009Return made up to 03/08/09; full list of members (5 pages)
17 August 2009Return made up to 03/08/09; full list of members (5 pages)
28 August 2008Accounts for a medium company made up to 31 March 2008 (23 pages)
28 August 2008Accounts for a medium company made up to 31 March 2008 (23 pages)
15 August 2008Return made up to 03/08/08; full list of members (5 pages)
15 August 2008Return made up to 03/08/08; full list of members (5 pages)
11 April 2008Gbp ic 67346/59096\31/03/08\gbp sr [email protected]=8250\ (2 pages)
11 April 2008Gbp ic 67346/59096\31/03/08\gbp sr [email protected]=8250\ (2 pages)
7 April 2008Appointment terminated director ian cathey (1 page)
7 April 2008Resolutions
  • RES13 ‐ Purchase agreement 31/03/2008
(2 pages)
7 April 2008Appointment terminated director ian cathey (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 April 2008Resolutions
  • RES13 ‐ Purchase agreement 31/03/2008
(2 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
31 August 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
18 August 2007Return made up to 03/08/07; no change of members (8 pages)
18 August 2007Return made up to 03/08/07; no change of members (8 pages)
17 August 2006Accounts for a medium company made up to 31 March 2006 (24 pages)
17 August 2006Accounts for a medium company made up to 31 March 2006 (24 pages)
16 August 2006Return made up to 03/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2006Return made up to 03/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
8 September 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
15 August 2005Return made up to 03/08/05; full list of members (10 pages)
15 August 2005Return made up to 03/08/05; full list of members (10 pages)
18 August 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
18 August 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
11 August 2004Return made up to 03/08/04; full list of members (10 pages)
11 August 2004Return made up to 03/08/04; full list of members (10 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
14 August 2003Return made up to 03/08/03; full list of members (10 pages)
14 August 2003Return made up to 03/08/03; full list of members (10 pages)
10 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
8 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
24 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
9 August 2001Return made up to 03/08/01; full list of members (10 pages)
9 August 2001Return made up to 03/08/01; full list of members (10 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
9 August 2000Return made up to 03/08/00; full list of members (10 pages)
9 August 2000Return made up to 03/08/00; full list of members (10 pages)
27 August 1999Accounts for a medium company made up to 26 March 1999 (17 pages)
27 August 1999Accounts for a medium company made up to 26 March 1999 (17 pages)
25 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
13 August 1998Return made up to 09/08/98; no change of members (6 pages)
13 August 1998Return made up to 09/08/98; no change of members (6 pages)
31 July 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
31 July 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
13 August 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
13 August 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
11 August 1997Return made up to 09/08/97; full list of members (8 pages)
11 August 1997Return made up to 09/08/97; full list of members (8 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 September 1996Ad 30/08/96--------- £ si 33000@1=33000 £ ic 59096/92096 (2 pages)
5 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Ad 30/08/96--------- £ si 33000@1=33000 £ ic 59096/92096 (2 pages)
5 September 1996New director appointed (2 pages)
15 August 1996Return made up to 09/08/96; full list of members (6 pages)
15 August 1996Return made up to 09/08/96; full list of members (6 pages)
9 August 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
9 August 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
24 August 1995Full accounts made up to 31 March 1995 (17 pages)
24 August 1995Full accounts made up to 31 March 1995 (17 pages)
11 August 1995Return made up to 09/08/95; no change of members (4 pages)
11 August 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 March 1965Certificate of incorporation (1 page)
26 March 1965Certificate of incorporation (1 page)
26 March 1965Incorporation (21 pages)
26 March 1965Incorporation (21 pages)