Leeds
LS9 8HY
Director Name | Stephen David Balmer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 May 2004) |
Role | Production Director |
Correspondence Address | 8 Charnwood Way Lillington Leamington Spa Warwickshire CV32 7BU |
Director Name | Julie Anne Chalmers |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 6 The Hamlet Leek Wootton Warwick Warwickshire CV35 7QW |
Director Name | Christopher Daniell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Ashley Farm Staunton-On-Arrow Leominster Herefordshire HR6 9LN Wales |
Director Name | Mbe David Jeremy Owen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Birdingbury Rugby Warwickshire CV23 8EW |
Director Name | Ena Emily Owen |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Harrow Lodge West Avenue Stoke Park Coventry West Midlands |
Director Name | Hilary Patricia Owen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Birdingbury Rugby Warwickshire CV23 8EW |
Secretary Name | Julie Anne Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 6 The Hamlet Leek Wootton Warwick Warwickshire CV35 7QW |
Director Name | Mr Anthony Beauchamp Harris |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norland Road Clifton Bristol Avon BS8 3LP |
Director Name | Richard George Portergill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Colin John Briley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 410 Quinton Road West Quinton Birmingham B32 1QG |
Director Name | Mr Julian Christopher Owen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Tredington Shipston On Stour Warwickshire CV36 4NJ |
Director Name | Mr Christopher Miller Marshall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2009) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 3 Dovecote Drive Welton Lincoln Lincolnshire LN2 3UA |
Director Name | Robert Thomas Moorhouse |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebeland Close Thrussington Leicester Leicestershire LE7 4TT |
Director Name | John Frederick Gibson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | Orchard Farmhouse Cowfold Lane Rotherwick Hook Hampshire RG27 9BP |
Secretary Name | Robert Thomas Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebeland Close Thrussington Leicester Leicestershire LE7 4TT |
Director Name | Mr Andrew Bainbridge Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(22 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 15 High Street Morcott Leicestershire LE15 9DN |
Director Name | Stephen Ralph Eastham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Operations Director |
Correspondence Address | 9 Pitters Piece Long Crendon Aylesbury Buckinghamshire HP18 9PP |
Director Name | Marc Senoble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2013) |
Role | Company Director Genera Manager |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Mr William Sothern Haywood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Francois Salamon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2009(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2012) |
Role | COO |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Pascal Louis Alphonse Joseph Tisseau |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2009(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2014) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Eric Valdher |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2010(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Jean-Christophe Pierrard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2011(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Mr Olivier Francois Yves Besset |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2013(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2015) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | C/O Senoble Holding 30 Rue Des Jacquins C/O Senoble Holding, 30 Rue Des Jacquins Jouy 89150 |
Director Name | Senoble International |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2013(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2017) |
Role | Sir |
Country of Residence | Belgium |
Correspondence Address | 5 Place Du Champ De Mars Brussels 1050 Belgium |
Director Name | Mr Andy Peck |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2016) |
Role | Manager Of Business Unit |
Country of Residence | England |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Mr Arnaud Becard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2017) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Senso 30 Rue Des Jacquins Jouy Yonne 89100 |
Director Name | Mr Guillaume Jean Joel Daniel Avrain |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Senoble Uk 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Mr Lewis Dave |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Senoble Uk 4 Berrington Road Syndenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Mr Joseph Anthony Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(36 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2022) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds LS9 8HY |
Website | senoble.com |
---|
Registered Address | 50 Pontefract Lane Leeds LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
22.9m at £1 | Senoble Uk Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,688,000 |
Gross Profit | £18,199,000 |
Net Worth | £10,413,000 |
Cash | £2,350,000 |
Current Liabilities | £27,797,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
17 February 1982 | Delivered on: 20 February 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 26 drury lane, solihull midlands. Fully Satisfied |
---|---|
9 February 1982 | Delivered on: 11 February 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 5 old square, warwick. Fully Satisfied |
17 December 1981 | Delivered on: 21 December 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 6 peacocks way, northampton. Fully Satisfied |
13 November 1981 | Delivered on: 14 November 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 4/5 north bar, banbury, warwickshire. Fully Satisfied |
29 September 1981 | Delivered on: 1 October 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit e 30 st mary's road sydenham estate leamington spa warwicks. Fully Satisfied |
29 September 1981 | Delivered on: 1 October 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 'c' 30 st. Mary's road sydenham estate leamington spa warwicks. Fully Satisfied |
29 September 1981 | Delivered on: 1 October 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit d 30 st. Mary's road sydenham estate leamington spa warwicks. Fully Satisfied |
28 September 2006 | Delivered on: 30 September 2006 Satisfied on: 12 April 2007 Persons entitled: Magnum Chilled Desserts Limited Classification: Chattel mortgage Secured details: £300,000 due or to become due from the company to. Particulars: Creative semi-automatic production system + modifications,duecheck compact combined metal detector & checkweigher + mods,chocolate kettles + laboratory enrober with 8 metre cooling tunnel (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
26 February 2001 | Delivered on: 2 March 2001 Satisfied on: 15 March 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 freehold property known as unit 20 glenyrafon industrial estate llandbadarn fawr aberystwyth title number WA760289. 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 |
31 January 2001 | Delivered on: 15 February 2001 Satisfied on: 2 February 2011 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: F/H property k/a unit 5 glenyrafron industrial estate llandbadarn fawr aberystwyth and land adjoining t/nos: WA915449 and WA748625. 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 |
31 January 2001 | Delivered on: 15 February 2001 Satisfied on: 15 March 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: F/H property k/a land and buildings lying to the west of st peter's road johnston haverfordwest t/no: WA915846. 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 |
31 January 2000 | Delivered on: 1 February 2000 Satisfied on: 15 March 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: F/H property k/a unit 4A westfield road southam warwickshire. Fully Satisfied |
8 March 1999 | Delivered on: 18 March 1999 Satisfied on: 2 February 2011 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: (For property details see form 395). 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 |
10 August 1998 | Delivered on: 13 August 1998 Satisfied on: 20 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings on the south side of martley road lower broadheath t/no;-HW158249. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 August 1981 | Delivered on: 8 August 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 10, victoria terrace, leamington spa warwickshire title no:- wk 112340. Fully Satisfied |
11 March 1998 | Delivered on: 21 March 1998 Satisfied on: 20 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a units a,b,c,d and e st mary's road leamington spa and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
5 May 1992 | Delivered on: 13 May 1992 Satisfied on: 20 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, dalegrove house, queensway industrial estate, leamington spa, title number WK8280. Fixed charge over all plant machinery implements utensils furniture equipment fixtures and fittings. Fully Satisfied |
6 November 1991 | Delivered on: 15 November 1991 Satisfied on: 31 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as units a, b, c, d, and e st mary's road royal leamington spa warwick warwickshire title number WK117802. Fixed charge plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
4 January 1990 | Delivered on: 10 January 1990 Satisfied on: 20 March 1999 Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery. Fully Satisfied |
1 September 1989 | Delivered on: 7 September 1989 Satisfied on: 7 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26 drury lane solihull, west midlands together with all buildings & fixturesassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1986 | Delivered on: 22 March 1986 Satisfied on: 7 July 1990 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 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 |
21 July 1983 | Delivered on: 28 July 1983 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 f/hold l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences legal mortgage over:- 10, victoria terrace, leamington spa, warwickshire title no wk 112340 &/or the proceeds of sale thereof. Fully Satisfied |
22 April 1982 | Delivered on: 23 April 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292 walsgrave road, coventry, west midlands. Fully Satisfied |
4 March 1982 | Delivered on: 23 March 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 9 clifton road, rugby, warwicks. Fully Satisfied |
17 February 1982 | Delivered on: 20 February 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 49 abbey end, kenilworth, warwickshire. Fully Satisfied |
2 June 1981 | Delivered on: 5 June 1981 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 undertaking and all property and assets present and future inclding goodwill bookdebts uncalled capital. With buildings fixtures (incl trade fixtures) fixed plant, machinery. (See doc M12). Fully Satisfied |
28 March 2017 | Delivered on: 31 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 February 2021 | Full accounts made up to 30 April 2020 (21 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 January 2020 | Full accounts made up to 30 April 2019 (24 pages) |
12 August 2019 | Registered office address changed from 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB to 50 Pontefract Lane Leeds LS9 8HY on 12 August 2019 (1 page) |
12 August 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2016 (27 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
12 July 2018 | Notification of Elisabeth the Chef Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
11 July 2018 | Termination of appointment of Senoble International as a director on 1 November 2017 (1 page) |
11 July 2018 | Appointment of Mr Charles Joseph Wood as a director on 1 November 2017 (2 pages) |
11 July 2018 | Termination of appointment of Lewis Dave as a director on 1 November 2017 (1 page) |
11 July 2018 | Termination of appointment of Arnaud Becard as a director on 1 November 2017 (1 page) |
11 July 2018 | Appointment of Mr Joseph Anthony Wood as a director on 1 November 2017 (2 pages) |
11 July 2018 | Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 (1 page) |
31 January 2018 | Resolutions
|
7 June 2017 | Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 March 2017 | Registration of charge 015611000027, created on 28 March 2017 (9 pages) |
31 March 2017 | Registration of charge 015611000027, created on 28 March 2017 (9 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Register(s) moved to registered office address 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB (1 page) |
26 April 2016 | Register(s) moved to registered office address 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB (1 page) |
13 April 2016 | Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Guillaume Avrain as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Guillaume Avrain as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (17 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (17 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
27 July 2015 | Termination of appointment of Olivier Francois Yves Besset as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Olivier Francois Yves Besset as a director on 27 July 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 June 2014 | Termination of appointment of Pascal Tisseau as a director (1 page) |
25 June 2014 | Termination of appointment of Pascal Tisseau as a director (1 page) |
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 February 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
26 February 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
16 January 2014 | Appointment of Mister Andy Peck as a director (2 pages) |
16 January 2014 | Termination of appointment of Jean-Christophe Pierrard as a director (1 page) |
16 January 2014 | Termination of appointment of Jean-Christophe Pierrard as a director (1 page) |
16 January 2014 | Appointment of Mister Andy Peck as a director (2 pages) |
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Statement of company's objects (2 pages) |
27 March 2013 | Appointment of Mr Olivier Francois Yves Besset as a director (2 pages) |
27 March 2013 | Appointment of Mr Olivier Francois Yves Besset as a director (2 pages) |
25 March 2013 | Termination of appointment of Marc Senoble as a director (1 page) |
25 March 2013 | Appointment of Senoble International as a director (2 pages) |
25 March 2013 | Termination of appointment of Marc Senoble as a director (1 page) |
25 March 2013 | Appointment of Senoble International as a director (2 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (18 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (18 pages) |
5 December 2012 | Termination of appointment of Eric Valdher as a director (1 page) |
5 December 2012 | Termination of appointment of Eric Valdher as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
23 February 2012 | Termination of appointment of Francois Salamon as a director (1 page) |
23 February 2012 | Termination of appointment of Francois Salamon as a director (1 page) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
3 August 2011 | Full accounts made up to 1 January 2011 (24 pages) |
3 August 2011 | Full accounts made up to 1 January 2011 (24 pages) |
3 August 2011 | Full accounts made up to 1 January 2011 (24 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed elisabeth the chef LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Company name changed elisabeth the chef LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
7 March 2011 | Appointment of Jean-Christophe Pierrard as a director (2 pages) |
7 March 2011 | Appointment of Jean-Christophe Pierrard as a director (2 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (5 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (5 pages) |
2 October 2010 | Full accounts made up to 26 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 26 December 2009 (25 pages) |
4 March 2010 | Appointment of Eric Valdher as a director (2 pages) |
4 March 2010 | Appointment of Eric Valdher as a director (2 pages) |
3 March 2010 | Termination of appointment of William Haywood as a director (1 page) |
3 March 2010 | Termination of appointment of William Haywood as a director (1 page) |
26 February 2010 | Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois Salamon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois Salamon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Marc Senoble on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Marc Senoble on 26 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a director (1 page) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a director (1 page) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a secretary (1 page) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a secretary (1 page) |
29 October 2009 | Full accounts made up to 27 December 2008 (22 pages) |
29 October 2009 | Full accounts made up to 27 December 2008 (22 pages) |
17 March 2009 | Appointment terminated director christopher marshall (1 page) |
17 March 2009 | Appointment terminated director christopher marshall (1 page) |
17 March 2009 | Appointment terminated director andrew johnson (1 page) |
17 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 March 2009 | Appointment terminated director andrew johnson (1 page) |
19 February 2009 | Director appointed francois salamon (2 pages) |
19 February 2009 | Director appointed francois salamon (2 pages) |
19 February 2009 | Director appointed pascal louis alphonse joseph tisseau (2 pages) |
19 February 2009 | Director appointed pascal louis alphonse joseph tisseau (2 pages) |
11 November 2008 | Director appointed william sothern haywood (2 pages) |
11 November 2008 | Director appointed william sothern haywood (2 pages) |
4 November 2008 | Full accounts made up to 29 December 2007 (20 pages) |
4 November 2008 | Full accounts made up to 29 December 2007 (20 pages) |
13 August 2008 | Director appointed marc senoble (2 pages) |
13 August 2008 | Director appointed marc senoble (2 pages) |
20 May 2008 | Full accounts made up to 28 July 2007 (19 pages) |
20 May 2008 | Full accounts made up to 28 July 2007 (19 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
20 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
5 June 2007 | Full accounts made up to 29 July 2006 (19 pages) |
5 June 2007 | Full accounts made up to 29 July 2006 (19 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 30 July 2005 (18 pages) |
27 January 2006 | Full accounts made up to 30 July 2005 (18 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
31 January 2005 | Full accounts made up to 31 July 2004 (18 pages) |
31 January 2005 | Full accounts made up to 31 July 2004 (18 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 22/02/04; full list of members (8 pages) |
6 May 2004 | Return made up to 22/02/04; full list of members (8 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 5 beaconsfield street west leamington spa warwickshire CV31 1DH (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 5 beaconsfield street west, leamington spa, warwickshire, CV31 1DH (1 page) |
24 January 2004 | Full accounts made up to 26 July 2003 (19 pages) |
24 January 2004 | Full accounts made up to 26 July 2003 (19 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
22 December 2002 | Full accounts made up to 27 July 2002 (20 pages) |
22 December 2002 | Full accounts made up to 27 July 2002 (20 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Auditor's resignation (1 page) |
23 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Full accounts made up to 28 July 2001 (18 pages) |
15 May 2002 | Full accounts made up to 28 July 2001 (18 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 29 July 2000 (17 pages) |
4 May 2001 | Full accounts made up to 29 July 2000 (17 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Full group accounts made up to 31 July 1999 (26 pages) |
5 May 2000 | Full group accounts made up to 31 July 1999 (26 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 26/02/00; full list of members
|
10 March 2000 | Return made up to 26/02/00; full list of members
|
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 26/02/99; full list of members (7 pages) |
8 June 1999 | Return made up to 26/02/99; full list of members (7 pages) |
24 May 1999 | Full group accounts made up to 1 August 1998 (25 pages) |
24 May 1999 | Full group accounts made up to 1 August 1998 (25 pages) |
24 May 1999 | Full group accounts made up to 1 August 1998 (25 pages) |
6 April 1999 | Memorandum and Articles of Association (9 pages) |
6 April 1999 | Memorandum and Articles of Association (9 pages) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of assistance for shares acquisition (8 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Declaration of assistance for shares acquisition (7 pages) |
25 March 1999 | Declaration of assistance for shares acquisition (8 pages) |
25 March 1999 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Resolutions
|
22 March 1999 | Ad 06/03/99--------- £ si 889120@1=889120 £ ic 40000/929120 (2 pages) |
22 March 1999 | Ad 06/03/99--------- £ si 889120@1=889120 £ ic 40000/929120 (2 pages) |
22 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
22 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Particulars of mortgage/charge (15 pages) |
18 March 1999 | Particulars of mortgage/charge (15 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | Resolutions
|
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
14 May 1998 | Full group accounts made up to 26 July 1997 (24 pages) |
14 May 1998 | Full group accounts made up to 26 July 1997 (24 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 26/02/98; full list of members (8 pages) |
4 March 1998 | Return made up to 26/02/98; full list of members (8 pages) |
1 August 1997 | Full group accounts made up to 27 July 1996 (29 pages) |
1 August 1997 | Full group accounts made up to 27 July 1996 (29 pages) |
6 March 1997 | Return made up to 26/02/97; no change of members
|
6 March 1997 | Return made up to 26/02/97; no change of members
|
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: st marys road, sydenham industrial estate, leamington spa, warwickshire CV31 1QE (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: st marys road sydenham industrial estate leamington spa warwickshire CV31 1QE (1 page) |
29 May 1996 | Full group accounts made up to 29 July 1995 (28 pages) |
29 May 1996 | Full group accounts made up to 29 July 1995 (28 pages) |
26 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
26 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
31 May 1995 | Full group accounts made up to 30 July 1994 (28 pages) |
31 May 1995 | Full group accounts made up to 30 July 1994 (28 pages) |