Company NameNewly Weds Foods (Banbury) Limited
Company StatusDissolved
Company Number01606367
CategoryPrivate Limited Company
Incorporation Date4 January 1982(42 years, 3 months ago)
Dissolution Date12 March 2020 (4 years, 1 month ago)
Previous NameWitwood Food Products Limited

Business Activity

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

Directors

Director NameMr Bryan Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(16 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 12 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Lombard Way
Banbury
Oxfordshire
OX16 4TJ
Director NameMr Charles Angell
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2010(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOwl Lane
Ossett
West Yorkshire
WF5 9AX
Director NameMichael Hopp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2010(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceUnited States Of America/Illinois
Correspondence AddressOwl Lane
Ossett
West Yorkshire
WF5 9AX
Director NameMr Brian Edward Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2010(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOwl Lane
Ossett
West Yorkshire
WF5 9AX
Director NameMr John Joseph Seely
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2010(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOwl Lane
Ossett
West Yorkshire
WF5 9AX
Secretary NameJohn Joseph Seely
NationalityBritish
StatusClosed
Appointed22 June 2010(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2020)
RoleCompany Director
Correspondence AddressOwl Lane
Ossett
West Yorkshire
WF5 9AX
Director NameBruce Stuart Overton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressPO Box 4298
Highfield Paraklisia Limassol
Cyprus
Foreign
Director NameDavid John Osborne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 June 2010)
RoleCompany Director
Correspondence AddressLombard Way
Banbury
Oxfordshire
OX16 4TJ
Secretary NameBruce Stuart Overton
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressPO Box 4298
Highfield Paraklisia Limassol
Cyprus
Foreign
Secretary NameMr Paul Antony Cooper
NationalityBritish
StatusResigned
Appointed29 June 1994(12 years, 5 months after company formation)
Appointment Duration1 week (resigned 06 July 1994)
RoleCompany Director
Correspondence Address35 Colston Avenue
Bristol
Avon
BS1 4TT
Director NameMr Richard Easey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(12 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lombard Way
Banbury
Oxfordshire
OX16 4TJ
Secretary NameJayne Green
NationalityBritish
StatusResigned
Appointed06 July 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressDurne Cottage
5 Herrieffs Farm Road
Brackley
Northamptonshire
NN13 7TA
Director NameDr John David Lee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 April 2005)
RoleTechnical Director
Correspondence Address6 Church View
Brackley
Northamptonshire
NN13 7BB
Director NameJonathan Edward Bray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 February 2005)
RoleAccountant
Correspondence AddressMalsbury Toft
The Square, Moreton Pinkney
Daventry
Northamptonshire
NN11 3SH
Secretary NameJonathan Edward Bray
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 February 2005)
RoleAccountant
Correspondence AddressMalsbury Toft
The Square, Moreton Pinkney
Daventry
Northamptonshire
NN11 3SH
Director NameMr David John Lee White
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(18 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 March 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Lombard Way
Banbury
Oxfordshire
OX16 4TJ
Director NameMr Jeremy Neil Garland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(23 years, 1 month after company formation)
Appointment Duration9 years (resigned 12 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lombard Way
Banbury
Oxfordshire
OX16 4TJ
Secretary NameMr Jeremy Neil Garland
NationalityBritish
StatusResigned
Appointed14 February 2005(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brockwell
Oakley
Bedford
Bedfordshire
MK43 7TD
Director NameBruce Leshinski
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2010(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOwl Lane
Ossett
West Yorkshire
WF5 9AX

Contact

Websitenewlywedsfoods.co.uk
Telephone01924 280444
Telephone regionWakefield

Location

Registered AddressCentre Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£39,197,673
Gross Profit£10,358,570
Net Worth£11,846,410
Cash£19,956
Current Liabilities£6,759,300

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 March 2020Final Gazette dissolved following liquidation (1 page)
12 December 2019Return of final meeting in a members' voluntary winding up (24 pages)
17 December 2018Liquidators' statement of receipts and payments to 28 September 2018 (22 pages)
16 January 2018Removal of liquidator by court order (14 pages)
16 January 2018Appointment of a voluntary liquidator (2 pages)
5 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (22 pages)
5 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (22 pages)
13 October 2017Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Centre Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Centre Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
9 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (20 pages)
9 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (20 pages)
4 December 2015Liquidators' statement of receipts and payments to 28 September 2015 (20 pages)
4 December 2015Liquidators' statement of receipts and payments to 28 September 2015 (20 pages)
4 December 2015Liquidators statement of receipts and payments to 28 September 2015 (20 pages)
16 October 2014Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages)
15 October 2014Appointment of a voluntary liquidator (1 page)
15 October 2014Declaration of solvency (3 pages)
15 October 2014Appointment of a voluntary liquidator (1 page)
15 October 2014Declaration of solvency (3 pages)
15 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
(2 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 1
(4 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 1
(4 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 1
(4 pages)
26 June 2014Statement by directors (1 page)
26 June 2014Solvency statement dated 10/06/14 (5 pages)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2014Solvency statement dated 10/06/14 (5 pages)
26 June 2014Statement by directors (1 page)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (9 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (9 pages)
14 April 2014Termination of appointment of Jeremy Garland as a director (1 page)
14 April 2014Termination of appointment of David White as a director (1 page)
14 April 2014Termination of appointment of Jeremy Garland as a director (1 page)
14 April 2014Termination of appointment of David White as a director (1 page)
21 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
21 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (11 pages)
21 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (11 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
21 June 2013Director's details changed for Michael Hopp on 22 June 2010 (2 pages)
21 June 2013Director's details changed for Michael Hopp on 22 June 2010 (2 pages)
20 June 2013Termination of appointment of Bruce Leshinski as a director (1 page)
20 June 2013Termination of appointment of Bruce Leshinski as a director (1 page)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
13 August 2012Termination of appointment of Richard Easey as a director (2 pages)
13 August 2012Termination of appointment of Richard Easey as a director (2 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (13 pages)
19 June 2012Director's details changed for Brian Edward Johnson on 22 June 2010 (2 pages)
19 June 2012Director's details changed for Micheal Hopp on 22 June 2010 (2 pages)
19 June 2012Director's details changed for Micheal Hopp on 22 June 2010 (2 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (13 pages)
19 June 2012Director's details changed for Brian Edward Johnson on 22 June 2010 (2 pages)
18 June 2012Director's details changed for Mr Jeremy Neil Garland on 19 May 2012 (3 pages)
18 June 2012Director's details changed for Mr Richard Easey on 19 May 2012 (2 pages)
18 June 2012Director's details changed for Mr Bryan Day on 19 May 2012 (3 pages)
18 June 2012Director's details changed for Mr David John Lee White on 19 May 2012 (3 pages)
18 June 2012Director's details changed for Mr David John Lee White on 19 May 2012 (3 pages)
18 June 2012Director's details changed for Mr Bryan Day on 19 May 2012 (3 pages)
18 June 2012Director's details changed for Mr Jeremy Neil Garland on 19 May 2012 (3 pages)
18 June 2012Director's details changed for Mr Richard Easey on 19 May 2012 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Company name changed witwood food products LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Company name changed witwood food products LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
11 July 2011Register(s) moved to registered inspection location (2 pages)
11 July 2011Register(s) moved to registered inspection location (2 pages)
11 July 2011Register inspection address has been changed (2 pages)
11 July 2011Register inspection address has been changed (2 pages)
1 June 2011Director's details changed for Mr Richard Easey on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Bryan Day on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (12 pages)
1 June 2011Director's details changed for Mr David John Lee White on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Jeremy Neil Garland on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Jeremy Neil Garland on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Bryan Day on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Jeremy Neil Garland on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr David John Lee White on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (12 pages)
1 June 2011Director's details changed for Mr David John Lee White on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Richard Easey on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Bryan Day on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Richard Easey on 1 June 2011 (2 pages)
19 November 2010Full accounts made up to 27 March 2010 (20 pages)
19 November 2010Full accounts made up to 27 March 2010 (20 pages)
21 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
21 October 2010Auditor's resignation (2 pages)
21 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
21 October 2010Auditor's resignation (2 pages)
2 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2,273,050.00
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2,273,050.00
(4 pages)
24 August 2010Appointment of John Joseph Seely as a secretary (3 pages)
24 August 2010Appointment of Brian Edward Johnson as a director (3 pages)
24 August 2010Registered office address changed from , Lombard Way, Banbury, Oxfordshire, OX16 4TJ on 24 August 2010 (2 pages)
24 August 2010Termination of appointment of David Osborne as a director (2 pages)
24 August 2010Appointment of Bruce Leshinski as a director (3 pages)
24 August 2010Termination of appointment of David Osborne as a director (2 pages)
24 August 2010Appointment of Micheal Hopp as a director (3 pages)
24 August 2010Appointment of Charles Angell as a director (3 pages)
24 August 2010Appointment of John Joseph Seely as a secretary (3 pages)
24 August 2010Appointment of John Joseph Seely as a director (3 pages)
24 August 2010Appointment of Bruce Leshinski as a director (3 pages)
24 August 2010Appointment of Brian Edward Johnson as a director (3 pages)
24 August 2010Termination of appointment of Jeremy Garland as a secretary (2 pages)
24 August 2010Registered office address changed from , Lombard Way, Banbury, Oxfordshire, OX16 4TJ on 24 August 2010 (2 pages)
24 August 2010Appointment of Charles Angell as a director (3 pages)
24 August 2010Appointment of John Joseph Seely as a director (3 pages)
24 August 2010Appointment of Micheal Hopp as a director (3 pages)
24 August 2010Termination of appointment of Jeremy Garland as a secretary (2 pages)
11 August 2010Memorandum and Articles of Association (4 pages)
11 August 2010Memorandum and Articles of Association (4 pages)
10 August 2010Memorandum and Articles of Association (4 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2010Memorandum and Articles of Association (4 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Statement of company's objects (2 pages)
7 July 2010Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (17 pages)
7 July 2010Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (17 pages)
7 July 2010Director's details changed for David John Osborne on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages)
7 July 2010Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages)
7 July 2010Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages)
7 July 2010Director's details changed for David John Osborne on 1 May 2010 (3 pages)
7 July 2010Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages)
7 July 2010Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages)
7 July 2010Director's details changed for David John Osborne on 1 May 2010 (3 pages)
4 January 2010Full accounts made up to 28 March 2009 (31 pages)
4 January 2010Full accounts made up to 28 March 2009 (31 pages)
1 July 2009Return made up to 19/05/09; full list of members (4 pages)
1 July 2009Return made up to 19/05/09; full list of members (4 pages)
24 September 2008Full accounts made up to 29 March 2008 (19 pages)
24 September 2008Full accounts made up to 29 March 2008 (19 pages)
20 June 2008Director's change of particulars / david white / 01/01/2008 (2 pages)
20 June 2008Director's change of particulars / david white / 01/01/2008 (2 pages)
20 June 2008Return made up to 19/05/08; full list of members (4 pages)
20 June 2008Return made up to 19/05/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
6 July 2007Return made up to 19/05/07; full list of members (3 pages)
6 July 2007Return made up to 19/05/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (18 pages)
5 February 2007Full accounts made up to 31 March 2006 (18 pages)
11 July 2006Return made up to 19/05/06; full list of members (8 pages)
11 July 2006Return made up to 19/05/06; full list of members (8 pages)
10 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2006Declaration of assistance for shares acquisition (7 pages)
10 February 2006Declaration of assistance for shares acquisition (7 pages)
10 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
16 November 2005Full accounts made up to 31 March 2005 (16 pages)
16 November 2005Full accounts made up to 31 March 2005 (16 pages)
13 June 2005Director resigned (1 page)
13 June 2005Return made up to 19/05/05; full list of members (9 pages)
13 June 2005Director resigned (1 page)
13 June 2005Return made up to 19/05/05; full list of members (9 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
26 July 2004Return made up to 19/05/04; full list of members (9 pages)
26 July 2004Return made up to 19/05/04; full list of members (9 pages)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
12 June 2003Return made up to 19/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2003Return made up to 19/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 August 2002Full accounts made up to 31 March 2002 (20 pages)
9 August 2002Full accounts made up to 31 March 2002 (20 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 19/05/02; full list of members (9 pages)
12 June 2002Return made up to 19/05/02; full list of members (9 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
7 December 2001Full accounts made up to 31 March 2001 (21 pages)
7 December 2001Full accounts made up to 31 March 2001 (21 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Full accounts made up to 31 March 2000 (21 pages)
8 December 2000Full accounts made up to 31 March 2000 (21 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
25 May 2000Return made up to 19/05/00; full list of members (7 pages)
25 May 2000Return made up to 19/05/00; full list of members (7 pages)
11 April 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Registered office changed on 11/04/00 from: wildmere road,, banbury, oxon, OX16 7JU (1 page)
11 April 2000Registered office changed on 11/04/00 from: wildmere road,, banbury, oxon, OX16 7JU (1 page)
21 January 2000Full accounts made up to 31 March 1999 (20 pages)
21 January 2000Full accounts made up to 31 March 1999 (20 pages)
4 August 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
19 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
3 December 1998Declaration of assistance for shares acquisition (12 pages)
3 December 1998Declaration of assistance for shares acquisition (12 pages)
13 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (21 pages)
22 October 1997Full accounts made up to 31 March 1997 (21 pages)
24 July 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
5 September 1996Return made up to 28/07/96; no change of members (4 pages)
5 September 1996Return made up to 28/07/96; no change of members (4 pages)
22 August 1996Full accounts made up to 31 March 1996 (22 pages)
22 August 1996Full accounts made up to 31 March 1996 (22 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1995Full accounts made up to 31 March 1995 (23 pages)
10 October 1995Full accounts made up to 31 March 1995 (23 pages)
4 September 1995Return made up to 28/07/95; no change of members (4 pages)
4 September 1995Return made up to 28/07/95; no change of members (4 pages)
22 November 1994New director appointed (2 pages)
22 November 1994New director appointed (2 pages)
15 July 1994Conve 29/06/94 (1 page)
15 July 1994New director appointed (2 pages)
15 July 1994Conve 29/06/94 (1 page)
15 July 1994New director appointed (2 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 July 1994Particulars of mortgage/charge (3 pages)
11 July 1994Particulars of mortgage/charge (3 pages)
6 July 1994Particulars of mortgage/charge (4 pages)
6 July 1994Particulars of mortgage/charge (4 pages)
10 February 1993Memorandum and Articles of Association (18 pages)
10 February 1993Memorandum and Articles of Association (18 pages)
4 December 1992Recon 03/11/92 (1 page)
4 December 1992Recon 03/11/92 (1 page)
5 September 1989Particulars of mortgage/charge (3 pages)
5 September 1989Particulars of mortgage/charge (3 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
21 January 1987Return made up to 31/12/86; full list of members (5 pages)
21 January 1987Return made up to 31/12/86; full list of members (5 pages)
2 September 1985Increase in nominal capital (3 pages)
2 September 1985Increase in nominal capital (3 pages)
14 September 1983New secretary appointed (1 page)
14 September 1983New secretary appointed (1 page)
4 January 1982Certificate of incorporation (1 page)
4 January 1982Certificate of incorporation (1 page)