Company NameSafeway Wholesale Limited
Company StatusActive
Company Number01355438
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(38 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr James Badger
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(38 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(39 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(43 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Elizabeth Maria Lenders
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 1999)
RoleMarket Gardener
Correspondence AddressHadbutt Farm
Hadbutt Lane
Astley
Greater Manchester
M29 7FJ
Director NameMr Peter Lenders
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 1999)
RoleProduce Merchant
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Hadbutt La Astley
Manchester
Greater Manchester
M29 7FJ
Director NameMr Herman Josef Lenders Jnr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 1999)
RoleProduce Merchant
Correspondence AddressFerndale House
Hadbutt Lane
Astley
Greater Manchester
M29 7FJ
Director NameMr Herman Josef Lenders Snr
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 1999)
RoleMarket Gardener
Correspondence AddressHadbutt Farm
Hadbutt Lane
Astley
Greater Manchester
M25 7FJ
Secretary NameMr Herman Josef Lenders Jnr
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 1999)
RoleCompany Chairman
Correspondence AddressFerndale House
Hadbutt Lane
Astley
Greater Manchester
M29 7FJ
Director NameMr Stephen Edwin Francis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House
Lee Mill Road
Hebden Bridge
West Yorkshire
HX7 7AE
Director NameMr Colin Haydock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(21 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Thirlmere Avenue
Astley Tyldesley
Manchester
M29 7PZ
Director NameMr Michael John Saunders
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadywood Farm
Braunston Road Knossington
Oakham
Leicestershire
LE15 8LW
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed09 December 1999(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA
Director NameWilliam Simon Scrivens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressHolly Hedge Lodge
31 Somerby Road
Knossington
Leicestershire
LE15 8LY
Secretary NameMr Paul Robert Henson
NationalityBritish
StatusResigned
Appointed01 June 2002(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sherrards Park Road
Welwyn Garden City
Hertfordshire
AL8 7LD
Secretary NameMr Colin Haydock
NationalityBritish
StatusResigned
Appointed18 August 2003(25 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address61 Thirlmere Avenue
Astley Tyldesley
Manchester
M29 7PZ
Director NameMr Paul Wainwright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank 12 Hullenedge Road
Elland
Halifax
Yorkshire
HX5 0QY
Director NameMr Kenneth Thomas John Butt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(31 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchfield House
Epsom Road, West Horsley
Leatherhead
Surrey
KT24 6DX
Director NameMr Christopher Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed12 July 2010(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleCompany Director
Correspondence Address71 Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2016(37 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2016)
RoleGroup General Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(37 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Darren Anthony Blackhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(38 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(38 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisons.com

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Simply Fresh Foods Holdings LTD
99.60%
Ordinary
4 at £1Simply Fresh Foods Holdings LTD
0.40%
Deferred

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

30 September 2004Delivered 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 2001Delivered 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 1999Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1990Delivered 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 1988Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 1988Delivered 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

Filing History

14 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 2 February 2020 (3 pages)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 4 February 2018 (3 pages)
24 October 2018Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page)
17 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
13 February 2017Appointment of Mr James Badger as a director on 23 November 2016 (2 pages)
13 February 2017Appointment of Mr James Badger as a director on 23 November 2016 (2 pages)
15 December 2016Termination of appointment of Joanna Louise Goff as a director on 23 November 2016 (1 page)
15 December 2016Termination of appointment of Mark Rowan Amsden as a director on 23 November 2016 (1 page)
15 December 2016Termination of appointment of Joanna Louise Goff as a director on 23 November 2016 (1 page)
15 December 2016Appointment of Mr Darren Anthony Blackhurst as a director on 23 November 2016 (2 pages)
15 December 2016Termination of appointment of Mark Rowan Amsden as a director on 23 November 2016 (1 page)
15 December 2016Appointment of Mr Darren Anthony Blackhurst as a director on 23 November 2016 (2 pages)
14 December 2016Appointment of Mr Andrew Edward Thornber as a director on 23 November 2016 (2 pages)
14 December 2016Appointment of Mr Andrew Edward Thornber as a director on 23 November 2016 (2 pages)
14 December 2016Appointment of Mr Andrew James Clappen as a director on 23 November 2016 (2 pages)
14 December 2016Appointment of Mr Andrew James Clappen as a director on 23 November 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
22 September 2016Company name changed simply fresh foods LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
22 September 2016Company name changed simply fresh foods LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (8 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
11 November 2015Full accounts made up to 1 February 2015 (20 pages)
11 November 2015Full accounts made up to 1 February 2015 (20 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,004
(6 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,004
(6 pages)
29 October 2014Full accounts made up to 2 February 2014 (20 pages)
29 October 2014Full accounts made up to 2 February 2014 (20 pages)
29 October 2014Full accounts made up to 2 February 2014 (20 pages)
30 September 2014Auditor's resignation (2 pages)
30 September 2014Auditor's resignation (2 pages)
30 September 2014Auditor's resignation (1 page)
30 September 2014Auditor's resignation (1 page)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,004
(6 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,004
(6 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,004
(6 pages)
2 May 2014Satisfaction of charge 19 in full (4 pages)
2 May 2014Satisfaction of charge 19 in full (4 pages)
28 March 2014Satisfaction of charge 13 in full (4 pages)
28 March 2014Satisfaction of charge 18 in full (4 pages)
28 March 2014Satisfaction of charge 12 in full (4 pages)
28 March 2014Satisfaction of charge 15 in full (4 pages)
28 March 2014Satisfaction of charge 13 in full (4 pages)
28 March 2014Satisfaction of charge 14 in full (4 pages)
28 March 2014Satisfaction of charge 17 in full (4 pages)
28 March 2014Satisfaction of charge 14 in full (4 pages)
28 March 2014Satisfaction of charge 15 in full (4 pages)
28 March 2014Satisfaction of charge 17 in full (4 pages)
28 March 2014Satisfaction of charge 12 in full (4 pages)
28 March 2014Satisfaction of charge 18 in full (4 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,004
(6 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,004
(6 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,004
(6 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (22 pages)
25 October 2012Full accounts made up to 29 January 2012 (22 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
1 November 2011Auditor's resignation (1 page)
1 November 2011Auditor's resignation (1 page)
19 October 2011Auditor's resignation (1 page)
19 October 2011Auditor's resignation (1 page)
17 October 2011Full accounts made up to 30 January 2011 (21 pages)
17 October 2011Full accounts made up to 30 January 2011 (21 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
23 August 2010Appointment of Gregory Joseph Mcmahon as a secretary (3 pages)
23 August 2010Appointment of Gregory Joseph Mcmahon as a secretary (3 pages)
16 August 2010Termination of appointment of Stephen Francis as a director (2 pages)
16 August 2010Termination of appointment of Kenneth Butt as a director (2 pages)
16 August 2010Termination of appointment of Colin Haydock as a director (2 pages)
16 August 2010Termination of appointment of Stephen Francis as a director (2 pages)
16 August 2010Termination of appointment of Colin Haydock as a secretary (2 pages)
16 August 2010Appointment of Mr Jonathan Lill as a director (3 pages)
16 August 2010Termination of appointment of Kenneth Butt as a director (2 pages)
16 August 2010Appointment of Mr Jonathan Lill as a director (3 pages)
16 August 2010Appointment of Mr Christopher Walker as a director (3 pages)
16 August 2010Termination of appointment of Colin Haydock as a secretary (2 pages)
16 August 2010Termination of appointment of Colin Haydock as a director (2 pages)
16 August 2010Registered office address changed from Chaddock Lane Worsley Manchester M28 1DR on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from Chaddock Lane Worsley Manchester M28 1DR on 16 August 2010 (2 pages)
16 August 2010Appointment of Mr Christopher Walker as a director (3 pages)
16 August 2010Appointment of Martyn Paul Fletcher as a director (3 pages)
16 August 2010Appointment of Martyn Paul Fletcher as a director (3 pages)
27 July 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
27 July 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 April 2010Full accounts made up to 31 December 2009 (25 pages)
14 April 2010Full accounts made up to 31 December 2009 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
29 September 2009Director appointed mr kenneth tj butt (1 page)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 September 2009Director appointed mr kenneth tj butt (1 page)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
12 September 2008Return made up to 06/09/08; full list of members (4 pages)
12 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 December 2007Full accounts made up to 31 December 2006 (22 pages)
29 December 2007Full accounts made up to 31 December 2006 (22 pages)
14 September 2007Return made up to 06/09/07; full list of members (2 pages)
14 September 2007Return made up to 06/09/07; full list of members (2 pages)
13 December 2006Full accounts made up to 31 December 2005 (22 pages)
13 December 2006Full accounts made up to 31 December 2005 (22 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Return made up to 06/09/06; full list of members (2 pages)
5 October 2006Return made up to 06/09/06; full list of members (2 pages)
13 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2006Declaration of assistance for shares acquisition (6 pages)
13 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006Particulars of mortgage/charge (14 pages)
12 September 2006Particulars of mortgage/charge (14 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (5 pages)
24 August 2006Particulars of mortgage/charge (5 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
11 October 2005Return made up to 06/09/05; full list of members (3 pages)
11 October 2005Return made up to 06/09/05; full list of members (3 pages)
23 December 2004Declaration of assistance for shares acquisition (6 pages)
23 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Full accounts made up to 31 December 2003 (16 pages)
7 December 2004Full accounts made up to 31 December 2003 (16 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
15 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Return made up to 06/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2004Return made up to 06/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Registered office changed on 29/08/03 from: trinity court, trinity street, peterborough, cambridgeshire PE1 1DA (1 page)
29 August 2003Registered office changed on 29/08/03 from: trinity court, trinity street, peterborough, cambridgeshire PE1 1DA (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (24 pages)
4 November 2002Full accounts made up to 31 December 2001 (24 pages)
11 September 2002Return made up to 06/09/02; full list of members (7 pages)
11 September 2002Return made up to 06/09/02; full list of members (7 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (23 pages)
3 November 2001Full accounts made up to 31 December 2000 (23 pages)
10 September 2001Return made up to 06/09/01; full list of members (7 pages)
10 September 2001Return made up to 06/09/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 1999 (25 pages)
5 July 2001Full accounts made up to 31 December 1999 (25 pages)
11 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2001Resolutions
  • RES13 ‐ Debenture & agreement 27/03/01
(2 pages)
11 April 2001Resolutions
  • RES13 ‐ Debenture & agreement 27/03/01
(2 pages)
11 April 2001Resolutions
  • RES13 ‐ Debenture & agreement 27/03/01
(2 pages)
11 April 2001Declaration of assistance for shares acquisition (27 pages)
11 April 2001Declaration of assistance for shares acquisition (27 pages)
11 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2001Particulars of mortgage/charge (25 pages)
6 April 2001Particulars of mortgage/charge (25 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 December 2000Company name changed lenders foods LTD\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed lenders foods LTD\certificate issued on 29/12/00 (2 pages)
29 November 2000Return made up to 06/09/00; full list of members; amend (8 pages)
29 November 2000Return made up to 06/09/00; full list of members; amend (8 pages)
6 October 2000Return made up to 06/09/00; full list of members (8 pages)
6 October 2000Return made up to 06/09/00; full list of members (8 pages)
26 September 2000Notice of assignment of name or new name to shares (1 page)
26 September 2000Notice of assignment of name or new name to shares (1 page)
25 September 2000Location of register of members (1 page)
25 September 2000Location of register of members (1 page)
2 February 2000Full accounts made up to 31 March 1999 (24 pages)
2 February 2000Full accounts made up to 31 March 1999 (24 pages)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: chaddock lane, boothstown, worsley, manchester M28 1DR (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: chaddock lane, boothstown, worsley, manchester M28 1DR (1 page)
15 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
9 December 1999Ad 02/12/99--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
9 December 1999Particulars of contract relating to shares (4 pages)
9 December 1999Particulars of contract relating to shares (4 pages)
9 December 1999Ad 02/12/99--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
12 October 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
5 May 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 March 1999£ nc 1000/2000 09/03/99 (1 page)
13 March 1999£ nc 1000/2000 09/03/99 (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 06/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Return made up to 06/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Secretary's particulars changed (1 page)
21 May 1998Secretary's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 March 1997 (12 pages)
1 October 1997Return made up to 06/09/97; full list of members (8 pages)
1 October 1997Full accounts made up to 31 March 1997 (12 pages)
1 October 1997Return made up to 06/09/97; full list of members (8 pages)
17 September 1996Return made up to 06/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(6 pages)
17 September 1996Return made up to 06/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(6 pages)
5 September 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
5 September 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
7 November 1995Company name changed lenders quality foods LIMITED\certificate issued on 08/11/95 (4 pages)
7 November 1995Company name changed lenders quality foods LIMITED\certificate issued on 08/11/95 (4 pages)
12 September 1995Return made up to 06/09/95; no change of members (6 pages)
12 September 1995Return made up to 06/09/95; no change of members (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
2 March 1978Incorporation (15 pages)
2 March 1978Incorporation (15 pages)