Bradford
West Yorkshire
BD3 7DL
Director Name | Mr James Badger |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(39 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Elizabeth Maria Lenders |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 1999) |
Role | Market Gardener |
Correspondence Address | Hadbutt Farm Hadbutt Lane Astley Greater Manchester M29 7FJ |
Director Name | Mr Peter Lenders |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 1999) |
Role | Produce Merchant |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hadbutt La Astley Manchester Greater Manchester M29 7FJ |
Director Name | Mr Herman Josef Lenders Jnr |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 1999) |
Role | Produce Merchant |
Correspondence Address | Ferndale House Hadbutt Lane Astley Greater Manchester M29 7FJ |
Director Name | Mr Herman Josef Lenders Snr |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 1999) |
Role | Market Gardener |
Correspondence Address | Hadbutt Farm Hadbutt Lane Astley Greater Manchester M25 7FJ |
Secretary Name | Mr Herman Josef Lenders Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 1999) |
Role | Company Chairman |
Correspondence Address | Ferndale House Hadbutt Lane Astley Greater Manchester M29 7FJ |
Director Name | Mr Stephen Edwin Francis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater House Lee Mill Road Hebden Bridge West Yorkshire HX7 7AE |
Director Name | Mr Colin Haydock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Thirlmere Avenue Astley Tyldesley Manchester M29 7PZ |
Director Name | Mr Michael John Saunders |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladywood Farm Braunston Road Knossington Oakham Leicestershire LE15 8LW |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Director Name | William Simon Scrivens |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Holly Hedge Lodge 31 Somerby Road Knossington Leicestershire LE15 8LY |
Secretary Name | Mr Paul Robert Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sherrards Park Road Welwyn Garden City Hertfordshire AL8 7LD |
Secretary Name | Mr Colin Haydock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 61 Thirlmere Avenue Astley Tyldesley Manchester M29 7PZ |
Director Name | Mr Paul Wainwright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank 12 Hullenedge Road Elland Halifax Yorkshire HX5 0QY |
Director Name | Mr Kenneth Thomas John Butt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchfield House Epsom Road, West Horsley Leatherhead Surrey KT24 6DX |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 71 Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(34 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2016(37 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 2016) |
Role | Group General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(37 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Darren Anthony Blackhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(38 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | morrisons.com |
---|
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 |
1000 at £1 | Simply Fresh Foods Holdings LTD 99.60% Ordinary |
---|---|
4 at £1 | Simply Fresh Foods Holdings LTD 0.40% Deferred |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
30 September 2004 | Delivered on: 6 October 2004 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
---|---|
27 March 2001 | Delivered on: 6 April 2001 Satisfied on: 2 October 2004 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: Deed of accession Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents (all terms defined therein). Particulars: F/H and l/h land on the south side of chaddock lane tyldesley manchester M26 1DR, f/h hadbutt farm hadbutt lane astley together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title... All estates or interest in an f/h or l/h property and any rights under any licence or other agreement or document all plant machinery all moneys standing to the credit of each of its present and future accounts all book and other debts its goodwill and uncalled capital and the benefit of all licences held in connection with its business. See the mortgage charge document for full details. Fully Satisfied |
9 March 1999 | Delivered on: 12 March 1999 Satisfied on: 2 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hadbutt farm hadbutt lane astley manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 January 1996 | Delivered on: 23 January 1996 Satisfied on: 2 October 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £210,172.20 and all other monies due or to become due from the company to the chargee. Particulars: New terlet sauce manufacturing plant serial no. LQF2. Fully Satisfied |
30 August 1995 | Delivered on: 1 September 1995 Satisfied on: 2 October 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £132,200 and all other monies due or to become due from the company to the chargee. Particulars: Ward bekker systems LTD bulk feeding weighing and tray indexing system ref no. Lqf 1. Fully Satisfied |
19 April 1994 | Delivered on: 27 April 1994 Satisfied on: 2 October 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings in the south side of chaddock lane worsley greater manchester t/n GM524826 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 June 1990 | Delivered on: 7 July 1990 Satisfied on: 15 August 1994 Persons entitled: Close Brothers Limited. Classification: Credit application Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the right, title interest to all sums payable under the insurance and the benefit of all powers and remedies. Fully Satisfied |
9 December 1988 | Delivered on: 14 December 1988 Satisfied on: 17 March 1995 Persons entitled: T S B England & Wales PLC. Classification: Mortgage 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. Fully Satisfied |
4 September 2008 | Delivered on: 11 September 2008 Satisfied on: 2 May 2014 Persons entitled: Close Leasing Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lingwood project ref sim 0702; lingwood drawing ref FC3433-S09_12_03_08.dwg see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 21 June 2008 Satisfied on: 28 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 urschel diversacut 2110 vegetable cutting machine no 367, 1 urschel cc vegetable cutting machine no 4942, 1 urschel ok/a vegetable cutting machine no 3708, for details of further chattels charged, please refer to form 395 see image for full details. Fully Satisfied |
5 June 2008 | Delivered on: 7 June 2008 Satisfied on: 28 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title and interest from time to time in the charged contract see image for full details. Fully Satisfied |
6 September 2006 | Delivered on: 12 September 2006 Satisfied on: 9 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Urschel model trs 2000 slicer, s/no 181 date 2000, urschel model trs 2000 slicer, s/no 294 date 2002 and kronen type 5000V flume washer, s/no 201 date 2005 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
6 September 2006 | Delivered on: 8 September 2006 Satisfied on: 28 March 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 August 2006 | Delivered on: 2 September 2006 Satisfied on: 28 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land on the south side of chaddock lane tyldesley manchester t/no GM307313. 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. Fully Satisfied |
18 August 2006 | Delivered on: 2 September 2006 Satisfied on: 28 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being hadbutt farm hadbutt lane astley manchester GM811828. 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. Fully Satisfied |
18 August 2006 | Delivered on: 24 August 2006 Satisfied on: 28 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 2004 | Delivered on: 6 October 2004 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as hadbutt farm hadbutt lane astley manchester, t/n GM811828,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2004 | Delivered on: 6 October 2004 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property known as land on the south side of chaddock lane tyldesley manchester, t/n's GM307313 and GM815979,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 December 1988 | Delivered on: 14 December 1988 Satisfied on: 17 March 1995 Persons entitled: T S B England & Wales PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises chaddock lane astley. Fully Satisfied |
14 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 4 February 2018 (3 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
17 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
14 February 2018 | Resolutions
|
6 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
13 February 2017 | Appointment of Mr James Badger as a director on 23 November 2016 (2 pages) |
13 February 2017 | Appointment of Mr James Badger as a director on 23 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Joanna Louise Goff as a director on 23 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Mark Rowan Amsden as a director on 23 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Joanna Louise Goff as a director on 23 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 23 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Mark Rowan Amsden as a director on 23 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 23 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Andrew Edward Thornber as a director on 23 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Andrew Edward Thornber as a director on 23 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Andrew James Clappen as a director on 23 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Andrew James Clappen as a director on 23 November 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (9 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (9 pages) |
22 September 2016 | Company name changed simply fresh foods LIMITED\certificate issued on 22/09/16
|
22 September 2016 | Company name changed simply fresh foods LIMITED\certificate issued on 22/09/16
|
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (8 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (20 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (20 pages) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 October 2014 | Full accounts made up to 2 February 2014 (20 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (20 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (20 pages) |
30 September 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Auditor's resignation (1 page) |
30 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 May 2014 | Satisfaction of charge 19 in full (4 pages) |
2 May 2014 | Satisfaction of charge 19 in full (4 pages) |
28 March 2014 | Satisfaction of charge 13 in full (4 pages) |
28 March 2014 | Satisfaction of charge 18 in full (4 pages) |
28 March 2014 | Satisfaction of charge 12 in full (4 pages) |
28 March 2014 | Satisfaction of charge 15 in full (4 pages) |
28 March 2014 | Satisfaction of charge 13 in full (4 pages) |
28 March 2014 | Satisfaction of charge 14 in full (4 pages) |
28 March 2014 | Satisfaction of charge 17 in full (4 pages) |
28 March 2014 | Satisfaction of charge 14 in full (4 pages) |
28 March 2014 | Satisfaction of charge 15 in full (4 pages) |
28 March 2014 | Satisfaction of charge 17 in full (4 pages) |
28 March 2014 | Satisfaction of charge 12 in full (4 pages) |
28 March 2014 | Satisfaction of charge 18 in full (4 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
19 October 2011 | Auditor's resignation (1 page) |
19 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Full accounts made up to 30 January 2011 (21 pages) |
17 October 2011 | Full accounts made up to 30 January 2011 (21 pages) |
26 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Appointment of Gregory Joseph Mcmahon as a secretary (3 pages) |
23 August 2010 | Appointment of Gregory Joseph Mcmahon as a secretary (3 pages) |
16 August 2010 | Termination of appointment of Stephen Francis as a director (2 pages) |
16 August 2010 | Termination of appointment of Kenneth Butt as a director (2 pages) |
16 August 2010 | Termination of appointment of Colin Haydock as a director (2 pages) |
16 August 2010 | Termination of appointment of Stephen Francis as a director (2 pages) |
16 August 2010 | Termination of appointment of Colin Haydock as a secretary (2 pages) |
16 August 2010 | Appointment of Mr Jonathan Lill as a director (3 pages) |
16 August 2010 | Termination of appointment of Kenneth Butt as a director (2 pages) |
16 August 2010 | Appointment of Mr Jonathan Lill as a director (3 pages) |
16 August 2010 | Appointment of Mr Christopher Walker as a director (3 pages) |
16 August 2010 | Termination of appointment of Colin Haydock as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Colin Haydock as a director (2 pages) |
16 August 2010 | Registered office address changed from Chaddock Lane Worsley Manchester M28 1DR on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from Chaddock Lane Worsley Manchester M28 1DR on 16 August 2010 (2 pages) |
16 August 2010 | Appointment of Mr Christopher Walker as a director (3 pages) |
16 August 2010 | Appointment of Martyn Paul Fletcher as a director (3 pages) |
16 August 2010 | Appointment of Martyn Paul Fletcher as a director (3 pages) |
27 July 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
27 July 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 September 2009 | Director appointed mr kenneth tj butt (1 page) |
29 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
29 September 2009 | Director appointed mr kenneth tj butt (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2006 | Particulars of mortgage/charge (14 pages) |
12 September 2006 | Particulars of mortgage/charge (14 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2004 | Return made up to 06/09/04; full list of members
|
1 September 2004 | Return made up to 06/09/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Return made up to 06/09/03; full list of members
|
4 September 2003 | Return made up to 06/09/03; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: trinity court, trinity street, peterborough, cambridgeshire PE1 1DA (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: trinity court, trinity street, peterborough, cambridgeshire PE1 1DA (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (24 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (24 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
10 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
10 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 December 1999 (25 pages) |
5 July 2001 | Full accounts made up to 31 December 1999 (25 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition (27 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (27 pages) |
11 April 2001 | Resolutions
|
6 April 2001 | Particulars of mortgage/charge (25 pages) |
6 April 2001 | Particulars of mortgage/charge (25 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
28 December 2000 | Company name changed lenders foods LTD\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed lenders foods LTD\certificate issued on 29/12/00 (2 pages) |
29 November 2000 | Return made up to 06/09/00; full list of members; amend (8 pages) |
29 November 2000 | Return made up to 06/09/00; full list of members; amend (8 pages) |
6 October 2000 | Return made up to 06/09/00; full list of members (8 pages) |
6 October 2000 | Return made up to 06/09/00; full list of members (8 pages) |
26 September 2000 | Notice of assignment of name or new name to shares (1 page) |
26 September 2000 | Notice of assignment of name or new name to shares (1 page) |
25 September 2000 | Location of register of members (1 page) |
25 September 2000 | Location of register of members (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (24 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (24 pages) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: chaddock lane, boothstown, worsley, manchester M28 1DR (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: chaddock lane, boothstown, worsley, manchester M28 1DR (1 page) |
15 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
9 December 1999 | Ad 02/12/99--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
9 December 1999 | Particulars of contract relating to shares (4 pages) |
9 December 1999 | Particulars of contract relating to shares (4 pages) |
9 December 1999 | Ad 02/12/99--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 06/09/99; full list of members
|
12 October 1999 | Return made up to 06/09/99; full list of members
|
5 May 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
5 May 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | £ nc 1000/2000 09/03/99 (1 page) |
13 March 1999 | £ nc 1000/2000 09/03/99 (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Return made up to 06/09/98; no change of members
|
14 October 1998 | Return made up to 06/09/98; no change of members
|
21 May 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (8 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (8 pages) |
17 September 1996 | Return made up to 06/09/96; no change of members
|
17 September 1996 | Return made up to 06/09/96; no change of members
|
5 September 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
5 September 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1995 | Company name changed lenders quality foods LIMITED\certificate issued on 08/11/95 (4 pages) |
7 November 1995 | Company name changed lenders quality foods LIMITED\certificate issued on 08/11/95 (4 pages) |
12 September 1995 | Return made up to 06/09/95; no change of members (6 pages) |
12 September 1995 | Return made up to 06/09/95; no change of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 March 1978 | Incorporation (15 pages) |
2 March 1978 | Incorporation (15 pages) |