Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary Name | Mr Steven Robson |
---|---|
Status | Current |
Appointed | 04 July 2016(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Wm Morrison Supermarkets Plc Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Simon Philip Galvin |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(39 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr David Wynford Beaty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(39 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Matthew Paul Hart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | 20-20 Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 March 1998) |
Role | Chartered Accountants |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | John Bryan Boyle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Store Manager |
Correspondence Address | 7 Riccartsbar Avenue Paisley Renfrewshire PA2 6BQ Scotland |
Director Name | Graham William Francis |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1999) |
Role | Payroll Controller |
Country of Residence | Uk Newcastle Upon Tyne |
Correspondence Address | 75 Bryans Leap Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6BS |
Director Name | Paul Houchin |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 2003) |
Role | LGV Driver |
Correspondence Address | 6 Crown Lane Shorne Gravesend Kent DA12 3DY |
Director Name | David Keith Dodge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1999) |
Role | Business Controls Manager |
Correspondence Address | Catkins Upper Stanley Road High Wycombe Buckinghamshire HP12 4DB |
Director Name | Thomas Weston Whitecross Lothian |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Administrator |
Correspondence Address | 131 If2 Saint Johns Road Corstorphine Edinburgh EH12 7SB Scotland |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Christopher Thomas Hannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(24 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Grove Lane, Longthorpe Peterborough Cambridgeshire PE3 6LZ |
Director Name | Lawrence Christensen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Inglewood Farm Templeton Road, Kintbury Hungerford Berkshire RG17 9SL |
Director Name | Shaun Maddox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2005) |
Role | Warehouse Operative |
Correspondence Address | 9 Avon Street Leigh Lancashire WN7 2DT |
Director Name | Peter David Evans |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 November 2015) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2005) |
Role | Financial Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Michael Irvine Greenwood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2009) |
Role | Personnel Training Director |
Correspondence Address | 1 Rock Terrace Leeds Road Lightcliffe Halifax West Yorkshire HX3 8PB |
Director Name | Bohdan Danylczuk |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2009) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Gillian Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2013) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Graham John Sutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan James Burke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr David Wynford Beaty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Drayton Court New Road Bromsgrove Worcestershire B60 2LB |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Stores Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Hugh McLaren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2012) |
Role | Compliance Auditor |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Peter David Anthony Haste |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2013) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Edward Cotterell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(33 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 02 March 2022) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Bruce James Johnson-Laird |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Graham Eade |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 May 2016(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Lindsey Claire Crossland |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 July 2017) |
Correspondence Address | 5th Floor 11 Bruton Street London W1J 6PY |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Andrew Plews as a director on 3 February 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr Owen Mclellan as a director on 2 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Graham Eade as a director on 31 December 2018 (1 page) |
2 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
31 May 2018 | Director's details changed for Stephen John Phelps on 10 May 2018 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
8 August 2017 | Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page) |
7 August 2017 | Appointment of Steve Southern Trustees Limited as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Steve Southern Trustees Limited as a director on 7 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
27 July 2017 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 26 July 2017 (1 page) |
31 March 2017 | Appointment of Mr David Wynford Beaty as a director on 21 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr David Wynford Beaty as a director on 21 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Simon Philip Galvin as a director on 21 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Simon Philip Galvin as a director on 21 March 2017 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 August 2016 | Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page) |
6 June 2016 | Second filing of TM01 previously delivered to Companies House
|
6 June 2016 | Second filing of TM01 previously delivered to Companies House
|
26 May 2016 | Appointment of Graham Eade as a director on 12 May 2016 (2 pages) |
26 May 2016 | Appointment of Graham Eade as a director on 12 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages) |
8 April 2016 | Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page) |
1 February 2016 | Director's details changed for Stephen John Phelps on 27 January 2015 (2 pages) |
1 February 2016 | Director's details changed for Stephen John Phelps on 27 January 2015 (2 pages) |
28 January 2016 | Termination of appointment of Andrew James Clappen as a director on 25 January 2014
|
28 January 2016 | Termination of appointment of Andrew James Clappen as a director on 25 January 2014
|
28 January 2016 | Termination of appointment of Andrew James Clappen as a director on 25 January 2014 (1 page) |
27 November 2015 | Termination of appointment of Peter David Evans as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Peter David Evans as a director on 25 November 2015 (1 page) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 May 2014 | Termination of appointment of Kim Roberts as a director (1 page) |
22 May 2014 | Appointment of Mr Bruce James Johnson-Laird as a director (2 pages) |
22 May 2014 | Appointment of Mr Bruce James Johnson-Laird as a director (2 pages) |
22 May 2014 | Termination of appointment of Kim Roberts as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Prust as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Prust as a director (1 page) |
16 January 2014 | Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 June 2013 | Appointment of Mr Richard Prust as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew James Clappen as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew James Clappen as a director (2 pages) |
3 June 2013 | Appointment of Mr Richard Prust as a director (2 pages) |
21 March 2013 | Termination of appointment of Peter Haste as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Haste as a director (1 page) |
19 February 2013 | Termination of appointment of Gillian Hall as a director (1 page) |
19 February 2013 | Termination of appointment of Gillian Hall as a director (1 page) |
19 December 2012 | Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
23 August 2012 | Termination of appointment of Hugh Mclaren as a director (1 page) |
23 August 2012 | Termination of appointment of Hugh Mclaren as a director (1 page) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Appointment of Mr Christopher Edward Noone as a director (2 pages) |
21 February 2012 | Appointment of Mr Christopher Edward Noone as a director (2 pages) |
16 January 2012 | Termination of appointment of Mark Harrison as a director (1 page) |
16 January 2012 | Termination of appointment of Mark Harrison as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Appointment of Mr Andrew Edward Cotterell as a director (2 pages) |
11 March 2011 | Appointment of Mr Andrew Edward Cotterell as a director (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 23 July 2010 (1 page) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 23 July 2010 (1 page) |
1 April 2010 | Appointment of Mr Peter David Anthony Haste as a director (2 pages) |
1 April 2010 | Appointment of Mr Peter David Anthony Haste as a director (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
1 March 2010 | Termination of appointment of Lee Williams as a director (1 page) |
1 March 2010 | Termination of appointment of Lee Williams as a director (1 page) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
2 November 2009 | Termination of appointment of Bohdan Danylczuk as a director (1 page) |
2 November 2009 | Termination of appointment of Bohdan Danylczuk as a director (1 page) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Harrison on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Plews on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen John Phelps on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter David Evans on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen John Phelps on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Plews on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Harrison on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Plews on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gillian Hall on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Gillian Hall on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gillian Hall on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Peter David Evans on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen John Phelps on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter David Evans on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Harrison on 1 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Hugh Mclaren as a director (2 pages) |
8 October 2009 | Appointment of Mr Hugh Mclaren as a director (2 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
18 August 2009 | Appointment terminated director david beaty (1 page) |
18 August 2009 | Appointment terminated director david beaty (1 page) |
26 March 2009 | Director's change of particulars / kim roberts / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / kim roberts / 26/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / andrew plews / 23/02/2009 (1 page) |
2 March 2009 | Director appointed kim stephanie roberts (1 page) |
2 March 2009 | Director appointed mr lee james williams (1 page) |
2 March 2009 | Director appointed kim stephanie roberts (1 page) |
2 March 2009 | Director appointed mr lee james williams (1 page) |
2 March 2009 | Director's change of particulars / andrew plews / 23/02/2009 (1 page) |
13 February 2009 | Appointment terminated director michael greenwood (1 page) |
13 February 2009 | Appointment terminated director michael greenwood (1 page) |
14 November 2008 | Memorandum and Articles of Association (28 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Memorandum and Articles of Association (28 pages) |
6 August 2008 | Director's change of particulars / peter evans / 23/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / peter evans / 23/07/2008 (1 page) |
6 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members
|
7 August 2006 | Return made up to 23/07/06; full list of members
|
2 August 2006 | Accounts for a dormant company made up to 29 January 2006 (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 29 January 2006 (6 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Accounts for a dormant company made up to 30 January 2005 (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 January 2005 (7 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (10 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (10 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
22 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
22 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
1 September 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
1 September 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
29 July 2004 | Return made up to 23/07/04; no change of members (9 pages) |
29 July 2004 | Return made up to 23/07/04; no change of members (9 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
1 October 2003 | Full accounts made up to 29 March 2003 (11 pages) |
1 October 2003 | Full accounts made up to 29 March 2003 (11 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (8 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (8 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
6 October 2002 | Total exemption full accounts made up to 30 March 2002 (11 pages) |
6 October 2002 | Total exemption full accounts made up to 30 March 2002 (11 pages) |
10 August 2002 | Return made up to 23/07/02; full list of members (10 pages) |
10 August 2002 | Return made up to 23/07/02; full list of members (10 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: po box 8 6 millington rd hayes middx UB3 4AY (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: po box 8 6 millington rd hayes middx UB3 4AY (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
14 September 2001 | Auditor's resignation (2 pages) |
14 September 2001 | Auditor's resignation (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (8 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (8 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (9 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (9 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (9 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 23/07/99; full list of members (11 pages) |
17 August 1999 | Return made up to 23/07/99; full list of members (11 pages) |
8 August 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
8 August 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
8 August 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
1 September 1998 | Return made up to 23/07/98; no change of members (9 pages) |
1 September 1998 | Return made up to 23/07/98; no change of members (9 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (5 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (5 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
6 August 1997 | Return made up to 23/07/97; change of members (14 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (5 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (5 pages) |
6 August 1997 | Return made up to 23/07/97; change of members (14 pages) |
3 September 1996 | Return made up to 23/07/96; full list of members (14 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Return made up to 23/07/96; full list of members (14 pages) |
16 August 1996 | Full accounts made up to 30 March 1996 (5 pages) |
16 August 1996 | Full accounts made up to 30 March 1996 (5 pages) |
14 August 1995 | Full accounts made up to 1 April 1995 (5 pages) |
14 August 1995 | Full accounts made up to 1 April 1995 (5 pages) |
14 August 1995 | Full accounts made up to 1 April 1995 (5 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members
|
14 August 1995 | Return made up to 23/07/95; no change of members
|
20 March 1990 | Memorandum and Articles of Association (11 pages) |
20 March 1990 | Memorandum and Articles of Association (11 pages) |
26 July 1988 | Company name changed argyll foods pension trustees li mited\certificate issued on 27/07/88 (2 pages) |
26 July 1988 | Company name changed argyll foods pension trustees li mited\certificate issued on 27/07/88 (2 pages) |
8 December 1977 | Certificate of incorporation (1 page) |
8 December 1977 | Certificate of incorporation (1 page) |