Company NameStores Group Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number01697262
CategoryPrivate Limited Company
Incorporation Date7 February 1983(41 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(34 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(34 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameColin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountants
Correspondence AddressLittle Fieldhead 53 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NamePaul Anthony Frances
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 1991)
RoleChartered Accountant
Correspondence AddressBrickfields Chobham
Park Lane
Chobham
Surrey
GU24 8HZ
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2004)
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2002)
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed13 October 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(19 years after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameFernando Garcia Valencia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2004)
RoleProperty & Development Directr
Correspondence Address65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(21 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 May 2005)
RoleFinance Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameRobert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2006)
RoleJoint Managing Director
Correspondence AddressHall Croft
5 Hall Drive
Bramhope Leeds
West Yorkshire
LS16 9JF
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Laneside
West Scholes Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameMr Roger Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Heritage Park
College Road
Bingley
West Yorkshire
BD16 4UE
Director NameDavid Robert Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 2007)
RoleCompany Director
Correspondence Address5a Pearson Street
Calverley
West Yorkshire
LS28 5RG
Director NameMr Mark Gunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(30 years after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(30 years after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(37 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSafeway Ltd (Corporation)
StatusResigned
Appointed11 March 2004(21 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 May 2004)
Correspondence Address6 Millington Road
Hayes
Middlesex
UB3 4AY
Director NameWm Morrison Supermarkets Plc (Corporation)
StatusResigned
Appointed11 March 2004(21 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 May 2004)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£264,400,000
Current Liabilities£1,379,670,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

15 September 2023Full accounts made up to 30 October 2022 (19 pages)
27 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
2 August 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
22 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 2 February 2020 (20 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (11 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
1 November 2018Full accounts made up to 4 February 2018 (18 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
3 November 2017Full accounts made up to 29 January 2017 (16 pages)
3 November 2017Full accounts made up to 29 January 2017 (16 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
6 November 2016Full accounts made up to 31 January 2016 (16 pages)
6 November 2016Full accounts made up to 31 January 2016 (16 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 November 2015Full accounts made up to 1 February 2015 (14 pages)
11 November 2015Full accounts made up to 1 February 2015 (14 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(4 pages)
29 October 2014Full accounts made up to 2 February 2014 (15 pages)
29 October 2014Full accounts made up to 2 February 2014 (15 pages)
29 October 2014Full accounts made up to 2 February 2014 (15 pages)
1 October 2014Section 519 (2 pages)
1 October 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100,000
(4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100,000
(4 pages)
6 November 2013Full accounts made up to 3 February 2013 (13 pages)
6 November 2013Full accounts made up to 3 February 2013 (13 pages)
6 November 2013Full accounts made up to 3 February 2013 (13 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (8 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (8 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 October 2011Full accounts made up to 30 January 2011 (9 pages)
31 October 2011Full accounts made up to 30 January 2011 (9 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
25 October 2010Full accounts made up to 31 January 2010 (10 pages)
25 October 2010Full accounts made up to 31 January 2010 (10 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
24 November 2009Full accounts made up to 1 February 2009 (10 pages)
24 November 2009Full accounts made up to 1 February 2009 (10 pages)
24 November 2009Full accounts made up to 1 February 2009 (10 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
18 July 2008Full accounts made up to 3 February 2008 (10 pages)
18 July 2008Full accounts made up to 3 February 2008 (10 pages)
18 July 2008Full accounts made up to 3 February 2008 (10 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
4 July 2007Full accounts made up to 4 February 2007 (11 pages)
4 July 2007Full accounts made up to 4 February 2007 (11 pages)
4 July 2007Full accounts made up to 4 February 2007 (11 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
7 August 2006Return made up to 23/07/06; full list of members (9 pages)
7 August 2006Return made up to 23/07/06; full list of members (9 pages)
2 August 2006Full accounts made up to 29 January 2006 (12 pages)
2 August 2006Full accounts made up to 29 January 2006 (12 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006New director appointed (4 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
20 September 2005Full accounts made up to 30 January 2005 (13 pages)
20 September 2005Full accounts made up to 30 January 2005 (13 pages)
9 September 2005Return made up to 23/07/05; full list of members (10 pages)
9 September 2005Return made up to 23/07/05; full list of members (10 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Full accounts made up to 7 March 2004 (14 pages)
21 December 2004Full accounts made up to 7 March 2004 (14 pages)
21 December 2004Full accounts made up to 7 March 2004 (14 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2004Declaration of assistance for shares acquisition (15 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 June 2004Declaration of assistance for shares acquisition (15 pages)
2 June 2004Declaration of assistance for shares acquisition (15 pages)
2 June 2004Declaration of assistance for shares acquisition (15 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 29 March 2003 (14 pages)
1 October 2003Full accounts made up to 29 March 2003 (14 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
6 October 2002Full accounts made up to 30 March 2002 (14 pages)
6 October 2002Full accounts made up to 30 March 2002 (14 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AY (1 page)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AY (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 August 2001Return made up to 23/07/01; no change of members (6 pages)
6 August 2001Return made up to 23/07/01; no change of members (6 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
10 August 2000Return made up to 23/07/00; no change of members (6 pages)
10 August 2000Return made up to 23/07/00; no change of members (6 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
8 August 1999Return made up to 23/07/99; full list of members (3 pages)
8 August 1999Return made up to 23/07/99; full list of members (3 pages)
8 August 1999Full accounts made up to 3 April 1999 (11 pages)
18 August 1998Full accounts made up to 28 March 1998 (13 pages)
18 August 1998Return made up to 23/07/98; no change of members (6 pages)
18 August 1998Full accounts made up to 28 March 1998 (13 pages)
18 August 1998Return made up to 23/07/98; no change of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
6 August 1997Full accounts made up to 29 March 1997 (12 pages)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 August 1997Full accounts made up to 29 March 1997 (12 pages)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
16 August 1996Full accounts made up to 30 March 1996 (12 pages)
16 August 1996Return made up to 23/07/96; full list of members (6 pages)
16 August 1996Return made up to 23/07/96; full list of members (6 pages)
16 August 1996Full accounts made up to 30 March 1996 (12 pages)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1995Full accounts made up to 1 April 1995 (12 pages)
14 August 1995Full accounts made up to 1 April 1995 (12 pages)
14 August 1995Full accounts made up to 1 April 1995 (12 pages)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
9 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1991Memorandum and Articles of Association (11 pages)
9 December 1991Memorandum and Articles of Association (11 pages)
9 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1991Company name changed purdy cakes LIMITED\certificate issued on 04/12/91 (2 pages)
4 December 1991Company name changed purdy cakes LIMITED\certificate issued on 04/12/91 (2 pages)
23 October 1986Company name changed argyll foods (properties) limite d\certificate issued on 23/10/86 (2 pages)
23 October 1986Company name changed argyll foods (properties) limite d\certificate issued on 23/10/86 (2 pages)
7 February 1983Incorporation (13 pages)
7 February 1983Incorporation (13 pages)