Company NameElisabeth The Chef Limited
DirectorCharles Joseph Wood
Company StatusActive
Company Number01561100
CategoryPrivate Limited Company
Incorporation Date13 May 1981(43 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleBaker
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY
Director NameStephen David Balmer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 May 2004)
RoleProduction Director
Correspondence Address8 Charnwood Way
Lillington
Leamington Spa
Warwickshire
CV32 7BU
Director NameJulie Anne Chalmers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 March 1999)
RoleDirector/Company Secretary
Correspondence Address6 The Hamlet
Leek Wootton
Warwick
Warwickshire
CV35 7QW
Director NameChristopher Daniell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressAshley Farm
Staunton-On-Arrow
Leominster
Herefordshire
HR6 9LN
Wales
Director NameMbe David Jeremy Owen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Birdingbury
Rugby
Warwickshire
CV23 8EW
Director NameEna Emily Owen
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHarrow Lodge
West Avenue Stoke Park
Coventry
West Midlands
Director NameHilary Patricia Owen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Birdingbury
Rugby
Warwickshire
CV23 8EW
Secretary NameJulie Anne Chalmers
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 March 1999)
RoleCompany Director
Correspondence Address6 The Hamlet
Leek Wootton
Warwick
Warwickshire
CV35 7QW
Director NameMr Anthony Beauchamp Harris
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(11 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norland Road
Clifton
Bristol
Avon
BS8 3LP
Director NameRichard George Portergill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameColin John Briley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address410 Quinton Road West
Quinton
Birmingham
B32 1QG
Director NameMr Julian Christopher Owen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Tredington
Shipston On Stour
Warwickshire
CV36 4NJ
Director NameMr Christopher Miller Marshall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(17 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2009)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 3 Dovecote Drive
Welton
Lincoln
Lincolnshire
LN2 3UA
Director NameRobert Thomas Moorhouse
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(17 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebeland Close
Thrussington
Leicester
Leicestershire
LE7 4TT
Director NameJohn Frederick Gibson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse Cowfold Lane
Rotherwick
Hook
Hampshire
RG27 9BP
Secretary NameRobert Thomas Moorhouse
NationalityBritish
StatusResigned
Appointed08 March 1999(17 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebeland Close
Thrussington
Leicester
Leicestershire
LE7 4TT
Director NameMr Andrew Bainbridge Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(22 years, 9 months after company formation)
Appointment Duration5 years (resigned 16 February 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
15 High Street
Morcott
Leicestershire
LE15 9DN
Director NameStephen Ralph Eastham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleOperations Director
Correspondence Address9 Pitters Piece
Long Crendon
Aylesbury
Buckinghamshire
HP18 9PP
Director NameMarc Senoble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2013)
RoleCompany Director Genera Manager
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NameMr William Sothern Haywood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameFrancois Salamon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2009(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2012)
RoleCOO
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NamePascal Louis Alphonse Joseph Tisseau
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2009(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2014)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NameEric Valdher
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2010(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameJean-Christophe Pierrard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2011(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameMr Olivier Francois Yves Besset
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2013(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2015)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressC/O Senoble Holding 30 Rue Des Jacquins
C/O Senoble Holding, 30 Rue Des Jacquins
Jouy
89150
Director NameSenoble International
Date of BirthMarch 1996 (Born 28 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2013(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2017)
RoleSir
Country of ResidenceBelgium
Correspondence Address5 Place Du Champ De Mars
Brussels 1050
Belgium
Director NameMr Andy Peck
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2016)
RoleManager Of Business Unit
Country of ResidenceEngland
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameMr Arnaud Becard
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2017)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressSenso 30 Rue Des Jacquins
Jouy
Yonne
89100
Director NameMr Guillaume Jean Joel Daniel Avrain
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSenoble Uk 4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameMr Lewis Dave
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2016(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSenoble Uk 4 Berrington Road
Syndenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameMr Joseph Anthony Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(36 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 November 2022)
RoleBaker
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY

Contact

Websitesenoble.com

Location

Registered Address50 Pontefract Lane
Leeds
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.9m at £1Senoble Uk Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£67,688,000
Gross Profit£18,199,000
Net Worth£10,413,000
Cash£2,350,000
Current Liabilities£27,797,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return23 April 2024 (1 week, 4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

17 February 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1981Delivered 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 1998Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1986Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 2017Delivered on: 31 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Full accounts made up to 30 April 2020 (21 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 January 2020Full accounts made up to 30 April 2019 (24 pages)
12 August 2019Registered 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 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2016 (27 pages)
17 July 2018Full accounts made up to 31 December 2017 (29 pages)
12 July 2018Notification of Elisabeth the Chef Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
12 July 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
11 July 2018Termination of appointment of Senoble International as a director on 1 November 2017 (1 page)
11 July 2018Appointment of Mr Charles Joseph Wood as a director on 1 November 2017 (2 pages)
11 July 2018Termination of appointment of Lewis Dave as a director on 1 November 2017 (1 page)
11 July 2018Termination of appointment of Arnaud Becard as a director on 1 November 2017 (1 page)
11 July 2018Appointment of Mr Joseph Anthony Wood as a director on 1 November 2017 (2 pages)
11 July 2018Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 (1 page)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
7 June 2017Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 March 2017Registration of charge 015611000027, created on 28 March 2017 (9 pages)
31 March 2017Registration of charge 015611000027, created on 28 March 2017 (9 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,929,120
(7 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,929,120
(7 pages)
26 April 2016Register(s) moved to registered office address 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB (1 page)
26 April 2016Register(s) moved to registered office address 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB (1 page)
13 April 2016Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page)
12 April 2016Appointment of Guillaume Avrain as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page)
12 April 2016Appointment of Guillaume Avrain as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (17 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (17 pages)
16 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 08/03/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 08/03/2013
(3 pages)
27 July 2015Termination of appointment of Olivier Francois Yves Besset as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Olivier Francois Yves Besset as a director on 27 July 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (17 pages)
22 May 2015Full accounts made up to 31 December 2014 (17 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 22,929,120
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(8 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 22,929,120
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(8 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 22,929,120
(7 pages)
25 June 2014Termination of appointment of Pascal Tisseau as a director (1 page)
25 June 2014Termination of appointment of Pascal Tisseau as a director (1 page)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 22,929,120
(8 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 22,929,120
(8 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 22,929,120
(8 pages)
26 February 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 22,929,120
(4 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 22,929,120
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 22,929,120
(4 pages)
16 January 2014Appointment of Mister Andy Peck as a director (2 pages)
16 January 2014Termination of appointment of Jean-Christophe Pierrard as a director (1 page)
16 January 2014Termination of appointment of Jean-Christophe Pierrard as a director (1 page)
16 January 2014Appointment of Mister Andy Peck as a director (2 pages)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 08/03/2013
(17 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 08/03/2013
(17 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Statement of company's objects (2 pages)
3 April 2013Statement of company's objects (2 pages)
27 March 2013Appointment of Mr Olivier Francois Yves Besset as a director (2 pages)
27 March 2013Appointment of Mr Olivier Francois Yves Besset as a director (2 pages)
25 March 2013Termination of appointment of Marc Senoble as a director (1 page)
25 March 2013Appointment of Senoble International as a director (2 pages)
25 March 2013Termination of appointment of Marc Senoble as a director (1 page)
25 March 2013Appointment of Senoble International as a director (2 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (18 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (18 pages)
5 December 2012Termination of appointment of Eric Valdher as a director (1 page)
5 December 2012Termination of appointment of Eric Valdher as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 December 2012
(8 pages)
23 February 2012Termination of appointment of Francois Salamon as a director (1 page)
23 February 2012Termination of appointment of Francois Salamon as a director (1 page)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 December 2012
(8 pages)
3 August 2011Full accounts made up to 1 January 2011 (24 pages)
3 August 2011Full accounts made up to 1 January 2011 (24 pages)
3 August 2011Full accounts made up to 1 January 2011 (24 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed elisabeth the chef LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
1 July 2011Company name changed elisabeth the chef LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
1 July 2011Change of name notice (2 pages)
7 March 2011Appointment of Jean-Christophe Pierrard as a director (2 pages)
7 March 2011Appointment of Jean-Christophe Pierrard as a director (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (5 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (5 pages)
2 October 2010Full accounts made up to 26 December 2009 (25 pages)
2 October 2010Full accounts made up to 26 December 2009 (25 pages)
4 March 2010Appointment of Eric Valdher as a director (2 pages)
4 March 2010Appointment of Eric Valdher as a director (2 pages)
3 March 2010Termination of appointment of William Haywood as a director (1 page)
3 March 2010Termination of appointment of William Haywood as a director (1 page)
26 February 2010Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Francois Salamon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Francois Salamon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Marc Senoble on 26 February 2010 (2 pages)
26 February 2010Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Marc Senoble on 26 February 2010 (2 pages)
5 February 2010Termination of appointment of Robert Moorhouse as a director (1 page)
5 February 2010Termination of appointment of Robert Moorhouse as a director (1 page)
5 February 2010Termination of appointment of Robert Moorhouse as a secretary (1 page)
5 February 2010Termination of appointment of Robert Moorhouse as a secretary (1 page)
29 October 2009Full accounts made up to 27 December 2008 (22 pages)
29 October 2009Full accounts made up to 27 December 2008 (22 pages)
17 March 2009Appointment terminated director christopher marshall (1 page)
17 March 2009Appointment terminated director christopher marshall (1 page)
17 March 2009Appointment terminated director andrew johnson (1 page)
17 March 2009Return made up to 22/02/09; full list of members (5 pages)
17 March 2009Return made up to 22/02/09; full list of members (5 pages)
17 March 2009Appointment terminated director andrew johnson (1 page)
19 February 2009Director appointed francois salamon (2 pages)
19 February 2009Director appointed francois salamon (2 pages)
19 February 2009Director appointed pascal louis alphonse joseph tisseau (2 pages)
19 February 2009Director appointed pascal louis alphonse joseph tisseau (2 pages)
11 November 2008Director appointed william sothern haywood (2 pages)
11 November 2008Director appointed william sothern haywood (2 pages)
4 November 2008Full accounts made up to 29 December 2007 (20 pages)
4 November 2008Full accounts made up to 29 December 2007 (20 pages)
13 August 2008Director appointed marc senoble (2 pages)
13 August 2008Director appointed marc senoble (2 pages)
20 May 2008Full accounts made up to 28 July 2007 (19 pages)
20 May 2008Full accounts made up to 28 July 2007 (19 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
20 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
5 June 2007Full accounts made up to 29 July 2006 (19 pages)
5 June 2007Full accounts made up to 29 July 2006 (19 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 March 2006Return made up to 22/02/06; full list of members (3 pages)
27 January 2006Full accounts made up to 30 July 2005 (18 pages)
27 January 2006Full accounts made up to 30 July 2005 (18 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
31 January 2005Full accounts made up to 31 July 2004 (18 pages)
31 January 2005Full accounts made up to 31 July 2004 (18 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
6 May 2004Return made up to 22/02/04; full list of members (8 pages)
6 May 2004Return made up to 22/02/04; full list of members (8 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 5 beaconsfield street west leamington spa warwickshire CV31 1DH (1 page)
10 March 2004Registered office changed on 10/03/04 from: 5 beaconsfield street west, leamington spa, warwickshire, CV31 1DH (1 page)
24 January 2004Full accounts made up to 26 July 2003 (19 pages)
24 January 2004Full accounts made up to 26 July 2003 (19 pages)
21 March 2003Return made up to 22/02/03; full list of members (8 pages)
21 March 2003Return made up to 22/02/03; full list of members (8 pages)
22 December 2002Full accounts made up to 27 July 2002 (20 pages)
22 December 2002Full accounts made up to 27 July 2002 (20 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Auditor's resignation (1 page)
23 May 2002Auditor's resignation (1 page)
15 May 2002Full accounts made up to 28 July 2001 (18 pages)
15 May 2002Full accounts made up to 28 July 2001 (18 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
4 May 2001Full accounts made up to 29 July 2000 (17 pages)
4 May 2001Full accounts made up to 29 July 2000 (17 pages)
14 March 2001Return made up to 26/02/01; full list of members (7 pages)
14 March 2001Return made up to 26/02/01; full list of members (7 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
5 May 2000Full group accounts made up to 31 July 1999 (26 pages)
5 May 2000Full group accounts made up to 31 July 1999 (26 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
10 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 26/02/99; full list of members (7 pages)
8 June 1999Return made up to 26/02/99; full list of members (7 pages)
24 May 1999Full group accounts made up to 1 August 1998 (25 pages)
24 May 1999Full group accounts made up to 1 August 1998 (25 pages)
24 May 1999Full group accounts made up to 1 August 1998 (25 pages)
6 April 1999Memorandum and Articles of Association (9 pages)
6 April 1999Memorandum and Articles of Association (9 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of assistance for shares acquisition (8 pages)
25 March 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 March 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 March 1999Declaration of assistance for shares acquisition (7 pages)
25 March 1999Declaration of assistance for shares acquisition (8 pages)
25 March 1999Declaration of assistance for shares acquisition (7 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Ad 06/03/99--------- £ si 889120@1=889120 £ ic 40000/929120 (2 pages)
22 March 1999Ad 06/03/99--------- £ si 889120@1=889120 £ ic 40000/929120 (2 pages)
22 March 1999Nc inc already adjusted 22/02/99 (1 page)
22 March 1999Nc inc already adjusted 22/02/99 (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Particulars of mortgage/charge (15 pages)
18 March 1999Particulars of mortgage/charge (15 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
14 May 1998Full group accounts made up to 26 July 1997 (24 pages)
14 May 1998Full group accounts made up to 26 July 1997 (24 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 26/02/98; full list of members (8 pages)
4 March 1998Return made up to 26/02/98; full list of members (8 pages)
1 August 1997Full group accounts made up to 27 July 1996 (29 pages)
1 August 1997Full group accounts made up to 27 July 1996 (29 pages)
6 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: st marys road, sydenham industrial estate, leamington spa, warwickshire CV31 1QE (1 page)
8 July 1996Registered office changed on 08/07/96 from: st marys road sydenham industrial estate leamington spa warwickshire CV31 1QE (1 page)
29 May 1996Full group accounts made up to 29 July 1995 (28 pages)
29 May 1996Full group accounts made up to 29 July 1995 (28 pages)
26 March 1996Return made up to 26/02/96; full list of members (8 pages)
26 March 1996Return made up to 26/02/96; full list of members (8 pages)
31 May 1995Full group accounts made up to 30 July 1994 (28 pages)
31 May 1995Full group accounts made up to 30 July 1994 (28 pages)