Company NameGeorge Payne & Co Limited
Company StatusDissolved
Company Number00940060
CategoryPrivate Limited Company
Incorporation Date7 October 1968(55 years, 6 months ago)
Dissolution Date23 January 2024 (2 months ago)
Previous NamesReady Roasted Chickens Limited and Beverley House (4000) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(49 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2024)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(49 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2024)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Peter John Clark
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1991)
RoleManaging Director
Correspondence AddressThe Lodge Belvoir Lane Woolsthorpe By Belvoir
Grantham
Lincs
NG32 1NQ
Director NameMr Robert Servini
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1991)
RoleJt Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House
Plasdraw
Aberdare
Mid Glamorgan
CF44 0NS
Wales
Director NameGabriel Servini
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1991)
RoleJt Managing Director
Correspondence AddressHighbury House Werfa Lane
Abernant
Aberdare
Mid Glamorgan
Director NameMr Francis John Salisbury
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1991)
RoleFinancial Controller
Correspondence Address13 Castle Rise
Ridgewood
Uckfield
East Sussex
TN22 5UN
Secretary NameMr Francis John Salisbury
NationalityBritish
StatusResigned
Appointed07 August 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address13 Castle Rise
Ridgewood
Uckfield
East Sussex
TN22 5UN
Director NameMichael Maddock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(22 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleManaging Director
Correspondence AddressAnniversary Cottage The Moor
Reepham
Norwich
Norfolk
NR10 4NL
Director NameMr Michael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameJohn Malcolm James Dicks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleManaging Director
Correspondence AddressBeverley House St Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Michael Henry Buckley
NationalityBritish
StatusResigned
Appointed01 December 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameDavid Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed31 March 1994(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1994(25 years, 9 months after company formation)
Appointment Duration1 month (resigned 07 August 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(25 years, 9 months after company formation)
Appointment Duration1 month (resigned 07 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Compnay Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(36 years, 6 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Compnay Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(43 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(44 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(46 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(48 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(48 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Website2sistersfoodgroup.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80k at £1Northern Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

12 March 1980Delivered on: 18 March 1980
Satisfied on: 13 October 1994
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate at trecynon, mid-glam.
Fully Satisfied
7 June 1979Delivered on: 14 June 1979
Satisfied on: 5 October 1994
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings,fixtures plant & machinery.
Fully Satisfied
28 November 1975Delivered on: 18 December 1975
Satisfied on: 27 July 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 942 sq.yards at cwmbach,aberdare,mid glamorgan.
Fully Satisfied
12 June 1984Delivered on: 18 June 1984
Satisfied on: 7 July 1994
Persons entitled: Barclays 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/Hold land at harriet street, trecynon, aberdare.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,000
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,000
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,000
(3 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 80,000
(3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 80,000
(3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 80,000
(3 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80,000
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80,000
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80,000
(3 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
31 May 2012Appointment of Mr Stephen Henderson as a director (2 pages)
31 May 2012Appointment of Mr Stephen Henderson as a director (2 pages)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
11 August 2010Director's details changed for Mrs Carol Williams on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mrs Carol Williams on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Carol Williams on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
29 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
29 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 September 2007Return made up to 07/08/07; full list of members (2 pages)
26 September 2007Return made up to 07/08/07; full list of members (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
9 August 2006Return made up to 07/08/06; full list of members (2 pages)
9 August 2006Return made up to 07/08/06; full list of members (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
24 August 2005Return made up to 07/08/05; full list of members (7 pages)
24 August 2005Return made up to 07/08/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 September 2003Return made up to 07/08/03; full list of members (7 pages)
4 September 2003Return made up to 07/08/03; full list of members (7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 August 2002Return made up to 07/08/02; full list of members (7 pages)
18 August 2002Return made up to 07/08/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 August 2001Return made up to 07/08/01; full list of members (6 pages)
28 August 2001Return made up to 07/08/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 August 2000Return made up to 07/08/00; full list of members (6 pages)
29 August 2000Return made up to 07/08/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 August 1999Return made up to 07/08/99; no change of members (5 pages)
13 August 1999Return made up to 07/08/99; no change of members (5 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
12 August 1998Return made up to 07/08/98; full list of members (6 pages)
12 August 1998Return made up to 07/08/98; full list of members (6 pages)
31 July 1998Company name changed beverley house (4000) LIMITED\certificate issued on 31/07/98 (2 pages)
31 July 1998Company name changed beverley house (4000) LIMITED\certificate issued on 31/07/98 (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/96
(6 pages)
13 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/96
(6 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
8 September 1995Return made up to 07/08/95; no change of members (4 pages)
8 September 1995Return made up to 07/08/95; no change of members (4 pages)
2 February 1990Full accounts made up to 31 March 1989 (7 pages)
2 February 1990Full accounts made up to 31 March 1989 (7 pages)
3 February 1989Full accounts made up to 2 April 1988 (12 pages)
3 February 1989Full accounts made up to 2 April 1988 (12 pages)
3 February 1989Full accounts made up to 2 April 1988 (12 pages)
11 March 1987Full accounts made up to 31 May 1986 (17 pages)
11 March 1987Full accounts made up to 31 May 1986 (17 pages)
29 November 1985Accounts made up to 31 March 1985 (10 pages)
29 November 1985Accounts made up to 31 March 1985 (10 pages)
21 December 1984Accounts made up to 31 March 1984 (10 pages)
21 December 1984Accounts made up to 31 March 1984 (10 pages)
18 December 1975Particulars of mortgage/charge (4 pages)
18 December 1975Particulars of mortgage/charge (4 pages)