Birmingham Business Park
Birmingham
B37 7YB
Secretary Name | Mrs Janet Jennings |
---|---|
Status | Current |
Appointed | 02 April 2021(41 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | C/O C &D Foods Driffield Ltd Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mr Norman Heskin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2024(44 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O C &D Foods Driffield Ltd Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Michael Pettifer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(13 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 November 1999) |
Role | Sales Director |
Correspondence Address | Homefield Cottage Splott Weare Somerset BS26 2LF |
Director Name | James Gordon Stewart Ross |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Marketing Director |
Correspondence Address | Southdown Horseleaze Lane Shipham Winscombe Somerset BS25 1UQ |
Director Name | Mr Vernon Richard Harding |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Green Meadows Lime Kiln Lane Wookey Hole Wells Somerset BA5 1DL |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr William Noel Cooke |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 77 Victoria Road Trowbridge Wilts BA14 7LA |
Director Name | Mr David Michael Gwyther |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Vineyards Farm Claverton Bath Avon BA2 7BE |
Director Name | Mr Noel Edwards Lionel Hill |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 December 1992) |
Role | Business Consultant |
Correspondence Address | Hobbswell House Kent Street Eheddar Somerset |
Director Name | Mr John Nicholas Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | Sunnycroft 43 Milton Lane Wells Somerset BA5 2QS |
Director Name | Mr Frederick Alphonso Pascoe |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 23 Rodney Road Saltford Bristol Avon BS18 3HR |
Director Name | Richard Stanton Roy Sheldon |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Perridge House Pilton Shepton Mallet Somerset BA4 4EN |
Secretary Name | Mr Henry Andrew Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 15 Bucklands Batch Nailsea Bristol BS48 4PQ |
Director Name | Mr Henry Andrew Bullock |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 1996) |
Role | Secretary & Group Financial Co |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 15 Bucklands Batch Nailsea Bristol BS48 4PQ |
Director Name | Douglas Frederick Strachan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | North Hill Farm West Camel Yeovil Somerset BA22 7RF |
Director Name | Christopher Wilson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leycester Close Snows Ride Windlesham Surrey GU20 6JR |
Director Name | Daniel Paul Brohn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 1999) |
Role | Production Director |
Correspondence Address | Wayside High Street Spaxton Bridgwater Somerset TA5 1BT |
Secretary Name | John Alfred Crispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1999) |
Role | Secretary |
Correspondence Address | 17 Ploughed Paddock Nailsea Bristol BS19 2NB |
Director Name | Mr David John Cobbledick |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1999) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Hebron Calf Street Torrington Devon EX38 8EG |
Director Name | Mr Kenneth Frederick Nockolds |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | Sumach,Upton Road Pilson Green,South Walsham Norwich Norfolk NR13 6EL |
Director Name | Henry Bonner Shouler |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazleton House Hazleton Cheltenham Gloucestershire GL54 4EB Wales |
Director Name | John Richard Walgate |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 23 November 2007) |
Role | Certified Accountant |
Correspondence Address | The Old Barn Hungate Close Saxton Tadcaster North Yorkshire LS24 9TP |
Director Name | Gillian Shirley Whatmough |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Hornbeam House Northfield Road, Wetwang Driffield North Humberside YO25 9XY |
Director Name | Thomas William Bell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Centre Court Church Lane Fridaythorpe Driffield East Yorkshire YO25 9RU |
Director Name | Mr Geoffrey Ley Clarke |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Springfield House Foulridge Colne Lancashire BB8 7LR |
Director Name | Mr Terry Carr |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2015) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Ferefad Longford Co. Longford 0 Irish |
Director Name | Mr Philip John Reynolds |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 April 2019) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Clonhugh Mullingar Co. Westmeath 0 Irish |
Secretary Name | Mr Terry Carr |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2015) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Ferefad Longford Co. Longford 0 Irish |
Director Name | Mr Aubrey Mulveen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O C &D Foods Driffield Ltd Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Secretary Name | Mr Aubrey Mulveen |
---|---|
Status | Resigned |
Appointed | 15 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2019) |
Role | Company Director |
Correspondence Address | . Rockfield Athenry Galway Ireland |
Director Name | Mr Frank Thomas Stephenson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | . Abp Food Group John Street Ardee Louth Ireland |
Director Name | Mr Thomas Joseph Kirwan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6290 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB |
Director Name | Mr Laurence Joseph Goodman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | . Abp Food Group John Street Ardee Louth Ireland |
Secretary Name | Mr John McLaughlin |
---|---|
Status | Resigned |
Appointed | 17 April 2019(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2021) |
Role | Company Director |
Correspondence Address | . Abp Food Group John Street Ardee Louth Ireland |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | www.pascoes.co.uk |
---|
Registered Address | C/O C &D Foods Driffield Ltd Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Latest Accounts | 2 April 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 November 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1999 | Delivered 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 1980 | Delivered 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 |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of John Mclaughlin as a secretary on 2 April 2021 (1 page) |
19 April 2021 | Appointment of Mrs Janet Jennings as a secretary on 2 April 2021 (2 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 May 2019 | Appointment of Mr John Mclaughlin as a secretary on 17 April 2019 (2 pages) |
3 May 2019 | Appointment of Mr Frank Thomas Stephenson as a director on 17 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Aubrey Mulveen as a director on 17 April 2019 (1 page) |
3 May 2019 | Appointment of Mr John Michael Burton as a director on 17 April 2019 (2 pages) |
3 May 2019 | Appointment of Mr Thomas Joseph Kirwan as a director on 17 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Aubrey Mulveen as a secretary on 17 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Laurence Joseph Goodman as a director on 17 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Philip John Reynolds as a director on 17 April 2019 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Withdrawal of a person with significant control statement on 30 April 2018 (2 pages) |
19 March 2018 | Notification of Laurence Joseph Goodman as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Full accounts made up to 2 April 2017 (12 pages) |
22 December 2017 | Full accounts made up to 2 April 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 January 2017 | Full accounts made up to 27 March 2016 (13 pages) |
24 January 2017 | Full accounts made up to 27 March 2016 (13 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 June 2016 | Re-registration from a private limited company to a private unlimited company
|
3 June 2016 | Re-registration from a private limited company to a private unlimited company (2 pages) |
3 June 2016 | Re-registration of Memorandum and Articles (18 pages) |
3 June 2016 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 June 2016 | Re-registration assent (1 page) |
4 January 2016 | Full accounts made up to 29 March 2015 (12 pages) |
4 January 2016 | Full accounts made up to 29 March 2015 (12 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 July 2015 | Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages) |
28 July 2015 | Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 August 2010 | Annual return made up to 31 July 2010 (14 pages) |
25 August 2010 | Annual return made up to 31 July 2010 (14 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 September 2009 | Return made up to 31/07/09; no change of members (4 pages) |
3 September 2009 | Return made up to 31/07/09; no change of members (4 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
22 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
1 September 2006 | Return made up to 31/07/06; no change of members (6 pages) |
1 September 2006 | Return made up to 31/07/06; no change of members (6 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
16 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
16 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
1 February 2005 | Location of debenture register (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: unit a ground floor aspen business centre bristol road bridgwater somerset TA6 4AP (1 page) |
1 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 February 2005 | Location of register of members (1 page) |
1 February 2005 | Location of debenture register (1 page) |
1 February 2005 | Location of register of members (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: unit a ground floor aspen business centre bristol road bridgwater somerset TA6 4AP (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (3 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New secretary appointed;new director appointed (3 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
14 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: dunball wharf dunball bridgwater somerset TA6 4TA (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: dunball wharf dunball bridgwater somerset TA6 4TA (1 page) |
25 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
19 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
27 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
27 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
15 March 2000 | Location of debenture register (1 page) |
15 March 2000 | Location of register of members (1 page) |
15 March 2000 | Location of debenture register (1 page) |
15 March 2000 | Location of register of members (1 page) |
10 December 1999 | Memorandum and Articles of Association (10 pages) |
10 December 1999 | Memorandum and Articles of Association (10 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | £ nc 1000/2000000 11/11/99 (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
25 November 1999 | Ad 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 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Auditor's resignation (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Ad 11/11/99--------- £ si 1797621@1=1797621 £ ic 100/1797721 (2 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Auditor's resignation (1 page) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Full accounts made up to 2 January 1999 (17 pages) |
8 October 1999 | Full accounts made up to 2 January 1999 (17 pages) |
8 October 1999 | Full accounts made up to 2 January 1999 (17 pages) |
15 March 1999 | Return made up to 14/01/99; full list of members
|
15 March 1999 | Return made up to 14/01/99; full list of members
|
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (3 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 3 January 1998 (16 pages) |
1 June 1998 | Full accounts made up to 3 January 1998 (16 pages) |
1 June 1998 | Full accounts made up to 3 January 1998 (16 pages) |
11 February 1998 | Return made up to 14/01/98; no change of members (8 pages) |
11 February 1998 | Return made up to 14/01/98; no change of members (8 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: churchill house robins drive wylds road bridgwater somerset TA6 4DL (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: churchill house robins drive wylds road bridgwater somerset TA6 4DL (1 page) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 14/01/97; no change of members
|
26 January 1997 | Return made up to 14/01/97; no change of members
|
24 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Return made up to 14/01/96; full list of members
|
16 January 1996 | Return made up to 14/01/96; full list of members
|
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Resolutions
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 March 1995 | Return made up to 14/01/95; full list of members (8 pages) |
15 March 1995 | Return made up to 14/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 December 1987 | Company name changed flaked animal ration manufacture rs (somerset) LIMITED\certificate issued on 11/12/87 (2 pages) |
10 December 1987 | Company name changed flaked animal ration manufacture rs (somerset) LIMITED\certificate issued on 11/12/87 (2 pages) |
4 September 1979 | Certificate of incorporation (1 page) |
4 September 1979 | Certificate of incorporation (1 page) |