Company NamePascoe's Unlimited
DirectorsJohn Michael Burton and Norman Heskin
Company StatusActive
Company Number01446684
CategoryPrivate Unlimited Company
Incorporation Date4 September 1979(44 years, 8 months ago)
Previous NamesFlaked Animal Ration Manufacturers (Somerset) Limited and Pascoe's Limited

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr John Michael Burton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(39 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6290 Bishops Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YB
Secretary NameMrs Janet Jennings
StatusCurrent
Appointed02 April 2021(41 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O C &D Foods Driffield Ltd
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr Norman Heskin
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2024(44 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O C &D Foods Driffield Ltd
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMichael Pettifer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 November 1999)
RoleSales Director
Correspondence AddressHomefield Cottage
Splott
Weare
Somerset
BS26 2LF
Director NameJames Gordon Stewart Ross
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1996)
RoleMarketing Director
Correspondence AddressSouthdown Horseleaze Lane
Shipham
Winscombe
Somerset
BS25 1UQ
Director NameMr Vernon Richard Harding
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressGreen Meadows Lime Kiln Lane
Wookey Hole
Wells
Somerset
BA5 1DL
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr William Noel Cooke
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address77 Victoria Road
Trowbridge
Wilts
BA14 7LA
Director NameMr David Michael Gwyther
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressVineyards Farm
Claverton
Bath
Avon
BA2 7BE
Director NameMr Noel Edwards Lionel Hill
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1992)
RoleBusiness Consultant
Correspondence AddressHobbswell House
Kent Street
Eheddar
Somerset
Director NameMr John Nicholas Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressSunnycroft 43 Milton Lane
Wells
Somerset
BA5 2QS
Director NameMr Frederick Alphonso Pascoe
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address23 Rodney Road
Saltford
Bristol
Avon
BS18 3HR
Director NameRichard Stanton Roy Sheldon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressPerridge House
Pilton
Shepton Mallet
Somerset
BA4 4EN
Secretary NameMr Henry Andrew Bullock
NationalityBritish
StatusResigned
Appointed14 January 1993(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 15 Bucklands Batch
Nailsea
Bristol
BS48 4PQ
Director NameMr Henry Andrew Bullock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 1996)
RoleSecretary & Group Financial Co
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 15 Bucklands Batch
Nailsea
Bristol
BS48 4PQ
Director NameDouglas Frederick Strachan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressNorth Hill Farm
West Camel
Yeovil
Somerset
BA22 7RF
Director NameChristopher Wilson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leycester Close
Snows Ride
Windlesham
Surrey
GU20 6JR
Director NameDaniel Paul Brohn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 1999)
RoleProduction Director
Correspondence AddressWayside High Street
Spaxton
Bridgwater
Somerset
TA5 1BT
Secretary NameJohn Alfred Crispin
NationalityBritish
StatusResigned
Appointed29 February 1996(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1999)
RoleSecretary
Correspondence Address17 Ploughed Paddock
Nailsea
Bristol
BS19 2NB
Director NameMr David John Cobbledick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1999)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHebron Calf Street
Torrington
Devon
EX38 8EG
Director NameMr Kenneth Frederick Nockolds
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressSumach,Upton Road
Pilson Green,South Walsham
Norwich
Norfolk
NR13 6EL
Director NameHenry Bonner Shouler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazleton House
Hazleton
Cheltenham
Gloucestershire
GL54 4EB
Wales
Director NameJohn Richard Walgate
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(20 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 November 2007)
RoleCertified Accountant
Correspondence AddressThe Old Barn Hungate Close
Saxton
Tadcaster
North Yorkshire
LS24 9TP
Director NameGillian Shirley Whatmough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressHornbeam House
Northfield Road, Wetwang
Driffield
North Humberside
YO25 9XY
Director NameThomas William Bell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressCentre Court Church Lane
Fridaythorpe
Driffield
East Yorkshire
YO25 9RU
Director NameMr Geoffrey Ley Clarke
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressSpringfield House
Foulridge
Colne
Lancashire
BB8 7LR
Director NameMr Terry Carr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2004(24 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2015)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressFerefad
Longford
Co. Longford 0
Irish
Director NameMr Philip John Reynolds
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2004(24 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 April 2019)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressClonhugh
Mullingar
Co. Westmeath 0
Irish
Secretary NameMr Terry Carr
NationalityIrish
StatusResigned
Appointed22 July 2004(24 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2015)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressFerefad
Longford
Co. Longford 0
Irish
Director NameMr Aubrey Mulveen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2015(35 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O C &D Foods Driffield Ltd
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Secretary NameMr Aubrey Mulveen
StatusResigned
Appointed15 May 2015(35 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2019)
RoleCompany Director
Correspondence Address. Rockfield
Athenry
Galway
Ireland
Director NameMr Frank Thomas Stephenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address. Abp Food Group
John Street
Ardee
Louth
Ireland
Director NameMr Thomas Joseph Kirwan
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6290 Bishops Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YB
Director NameMr Laurence Joseph Goodman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address. Abp Food Group
John Street
Ardee
Louth
Ireland
Secretary NameMr John McLaughlin
StatusResigned
Appointed17 April 2019(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2021)
RoleCompany Director
Correspondence Address. Abp Food Group
John Street
Ardee
Louth
Ireland
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1999(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitewww.pascoes.co.uk

Location

Registered AddressC/O C &D Foods Driffield Ltd
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Accounts

Latest Accounts2 April 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 November 1999Delivered on: 15 November 1999
Satisfied on: 13 June 2001
Persons entitled: Lloyds Tsb Commercial Finance (The "Security Holder")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (if any (as defined in the debenture)).
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
19 August 1997Delivered on: 22 August 1997
Satisfied on: 3 December 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
22 January 1996Delivered on: 24 January 1996
Satisfied on: 3 December 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
14 December 1994Delivered on: 21 December 1994
Satisfied on: 11 January 1996
Persons entitled: Redbird Holdings Sa

Classification: Trust deed
Secured details: £400,000 7.5 per cent.convertable secured loan stock 1996 of pascoes group PLC and all other moneys due from the company and/or all or any of the other companies named therein ("the group" as defined) under the terms of the trust deed.
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
3 December 1993Delivered on: 23 December 1993
Satisfied on: 3 December 1999
Persons entitled: Natwest Ventures Limited

Classification: Trust deed
Secured details: £2,000,000 7.5% convertible secured loan stock 1995 and all other moneys due from the company to the chargee under the terms of the trust deed.
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
3 December 1993Delivered on: 23 December 1993
Satisfied on: 3 December 1999
Persons entitled: Natwest Ventures Limited

Classification: Trust deed
Secured details: £2,000,000 7.5% convertible secured loan stock 1995 and all other moneys due from the company to the chargee under the terms of the trust deed.
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
11 November 1993Delivered on: 30 November 1993
Satisfied on: 15 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 3/7/92 issued by the company to the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 3RD july 1992.
Particulars: Isheda multi head weigher model ccw-s-215 s/n 15700 rovema form fill and seal machine type VPX480 s/n 11724 turner flaking mill 550X1000 s/n A92/34285 the equipment including any part or parts thereof all additions,alterations,accessories,replacements and renewals of component parts and the benefit of all obligations and warranties the entries in cols.3 And 6 above have this day been amended please see doc.M25L.R.M.groves 7/3/94.. see the mortgage charge document for full details.
Fully Satisfied
3 July 1992Delivered on: 10 July 1992
Satisfied on: 22 August 1997
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: 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
11 November 1999Delivered on: 18 November 1999
Satisfied on: 13 June 2001
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: 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
24 July 1980Delivered on: 25 July 1980
Satisfied on: 23 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
19 April 2021Termination of appointment of John Mclaughlin as a secretary on 2 April 2021 (1 page)
19 April 2021Appointment of Mrs Janet Jennings as a secretary on 2 April 2021 (2 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 May 2019Appointment of Mr John Mclaughlin as a secretary on 17 April 2019 (2 pages)
3 May 2019Appointment of Mr Frank Thomas Stephenson as a director on 17 April 2019 (2 pages)
3 May 2019Termination of appointment of Aubrey Mulveen as a director on 17 April 2019 (1 page)
3 May 2019Appointment of Mr John Michael Burton as a director on 17 April 2019 (2 pages)
3 May 2019Appointment of Mr Thomas Joseph Kirwan as a director on 17 April 2019 (2 pages)
3 May 2019Termination of appointment of Aubrey Mulveen as a secretary on 17 April 2019 (1 page)
3 May 2019Appointment of Mr Laurence Joseph Goodman as a director on 17 April 2019 (2 pages)
3 May 2019Termination of appointment of Philip John Reynolds as a director on 17 April 2019 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Withdrawal of a person with significant control statement on 30 April 2018 (2 pages)
19 March 2018Notification of Laurence Joseph Goodman as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Full accounts made up to 2 April 2017 (12 pages)
22 December 2017Full accounts made up to 2 April 2017 (12 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 January 2017Full accounts made up to 27 March 2016 (13 pages)
24 January 2017Full accounts made up to 27 March 2016 (13 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 June 2016Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
(2 pages)
3 June 2016Re-registration from a private limited company to a private unlimited company (2 pages)
3 June 2016Re-registration of Memorandum and Articles (18 pages)
3 June 2016Certificate of re-registration from Limited to Unlimited (1 page)
3 June 2016Re-registration assent (1 page)
4 January 2016Full accounts made up to 29 March 2015 (12 pages)
4 January 2016Full accounts made up to 29 March 2015 (12 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,797,721
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,797,721
(4 pages)
28 July 2015Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages)
28 July 2015Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages)
8 June 2015Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages)
8 June 2015Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages)
8 June 2015Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page)
8 June 2015Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page)
8 June 2015Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page)
8 June 2015Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (11 pages)
17 December 2014Full accounts made up to 31 March 2014 (11 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,797,721
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,797,721
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 December 2010 (11 pages)
12 October 2011Full accounts made up to 31 December 2010 (11 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 August 2010Annual return made up to 31 July 2010 (14 pages)
25 August 2010Annual return made up to 31 July 2010 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (12 pages)
6 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 September 2009Return made up to 31/07/09; no change of members (4 pages)
3 September 2009Return made up to 31/07/09; no change of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (8 pages)
6 August 2008Return made up to 31/07/08; full list of members (8 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
22 August 2007Return made up to 31/07/07; no change of members (6 pages)
22 August 2007Return made up to 31/07/07; no change of members (6 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
1 September 2006Return made up to 31/07/06; no change of members (6 pages)
1 September 2006Return made up to 31/07/06; no change of members (6 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
16 March 2006Return made up to 14/01/06; full list of members (7 pages)
16 March 2006Return made up to 14/01/06; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
16 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 February 2005Location of debenture register (1 page)
1 February 2005Registered office changed on 01/02/05 from: unit a ground floor aspen business centre bristol road bridgwater somerset TA6 4AP (1 page)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Location of register of members (1 page)
1 February 2005Location of debenture register (1 page)
1 February 2005Location of register of members (1 page)
1 February 2005Registered office changed on 01/02/05 from: unit a ground floor aspen business centre bristol road bridgwater somerset TA6 4AP (1 page)
27 September 2004Auditor's resignation (1 page)
27 September 2004Auditor's resignation (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004New secretary appointed;new director appointed (3 pages)
23 September 2004Secretary resigned (1 page)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (17 pages)
16 January 2002Full accounts made up to 31 March 2001 (17 pages)
14 January 2002Return made up to 14/01/02; full list of members (6 pages)
14 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 June 2001Resolutions
  • RES13 ‐ Agreement 06/01/01
(1 page)
21 June 2001Resolutions
  • RES13 ‐ Agreement 06/06/01
(1 page)
21 June 2001Resolutions
  • RES13 ‐ Agreement 06/06/01
(1 page)
21 June 2001Resolutions
  • RES13 ‐ Agreement 06/01/01
(1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Registered office changed on 06/02/01 from: dunball wharf dunball bridgwater somerset TA6 4TA (1 page)
6 February 2001Registered office changed on 06/02/01 from: dunball wharf dunball bridgwater somerset TA6 4TA (1 page)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (18 pages)
23 January 2001Full accounts made up to 31 March 2000 (18 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
19 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
19 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
27 March 2000Return made up to 14/01/00; full list of members (6 pages)
27 March 2000Return made up to 14/01/00; full list of members (6 pages)
15 March 2000Location of debenture register (1 page)
15 March 2000Location of register of members (1 page)
15 March 2000Location of debenture register (1 page)
15 March 2000Location of register of members (1 page)
10 December 1999Memorandum and Articles of Association (10 pages)
10 December 1999Memorandum and Articles of Association (10 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Declaration of assistance for shares acquisition (8 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999£ nc 1000/2000000 11/11/99 (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Declaration of assistance for shares acquisition (8 pages)
25 November 1999Ad 11/11/99--------- £ si 1797621@1=1797621 £ ic 100/1797721 (2 pages)
25 November 1999£ nc 1000/2000000 11/11/99 (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Auditor's resignation (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1999Director resigned (1 page)
25 November 1999Ad 11/11/99--------- £ si 1797621@1=1797621 £ ic 100/1797721 (2 pages)
25 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Auditor's resignation (1 page)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (7 pages)
15 November 1999Particulars of mortgage/charge (7 pages)
8 October 1999Full accounts made up to 2 January 1999 (17 pages)
8 October 1999Full accounts made up to 2 January 1999 (17 pages)
8 October 1999Full accounts made up to 2 January 1999 (17 pages)
15 March 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1998New director appointed (3 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (3 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 3 January 1998 (16 pages)
1 June 1998Full accounts made up to 3 January 1998 (16 pages)
1 June 1998Full accounts made up to 3 January 1998 (16 pages)
11 February 1998Return made up to 14/01/98; no change of members (8 pages)
11 February 1998Return made up to 14/01/98; no change of members (8 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Registered office changed on 22/08/97 from: churchill house robins drive wylds road bridgwater somerset TA6 4DL (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Registered office changed on 22/08/97 from: churchill house robins drive wylds road bridgwater somerset TA6 4DL (1 page)
15 August 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 July 1997Full accounts made up to 31 December 1996 (15 pages)
27 July 1997Full accounts made up to 31 December 1996 (15 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
26 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 April 1995Director resigned (2 pages)
9 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
15 March 1995Full accounts made up to 31 December 1994 (14 pages)
15 March 1995Full accounts made up to 31 December 1994 (14 pages)
15 March 1995Return made up to 14/01/95; full list of members (8 pages)
15 March 1995Return made up to 14/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 December 1987Company name changed flaked animal ration manufacture rs (somerset) LIMITED\certificate issued on 11/12/87 (2 pages)
10 December 1987Company name changed flaked animal ration manufacture rs (somerset) LIMITED\certificate issued on 11/12/87 (2 pages)
4 September 1979Certificate of incorporation (1 page)
4 September 1979Certificate of incorporation (1 page)