Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(34 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountants |
Correspondence Address | Little Fieldhead 53 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Paul Anthony Frances |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 November 1991) |
Role | Chartered Accountant |
Correspondence Address | Brickfields Chobham Park Lane Chobham Surrey GU24 8HZ |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2004) |
Role | Deputy Company Secretary |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2002) |
Role | Financial Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(19 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Fernando Garcia Valencia |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2004) |
Role | Property & Development Directr |
Correspondence Address | 65 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(21 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2005) |
Role | Finance Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2006) |
Role | Joint Managing Director |
Correspondence Address | Hall Croft 5 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Laneside West Scholes Queensbury Bradford West Yorkshire BD13 1NE |
Director Name | Mr Roger Anthony Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Heritage Park College Road Bingley West Yorkshire BD16 4UE |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 5a Pearson Street Calverley West Yorkshire LS28 5RG |
Director Name | Mr Mark Gunter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(30 years after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(30 years after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(37 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Safeway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(21 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 May 2004) |
Correspondence Address | 6 Millington Road Hayes Middlesex UB3 4AY |
Director Name | Wm Morrison Supermarkets Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(21 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 May 2004) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £264,400,000 |
Current Liabilities | £1,379,670,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
15 September 2023 | Full accounts made up to 30 October 2022 (19 pages) |
---|---|
27 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page) |
6 May 2022 | Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages) |
22 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 2 February 2020 (20 pages) |
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
1 November 2018 | Full accounts made up to 4 February 2018 (18 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
13 February 2018 | Resolutions
|
1 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
3 November 2017 | Full accounts made up to 29 January 2017 (16 pages) |
3 November 2017 | Full accounts made up to 29 January 2017 (16 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
6 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (14 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (14 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 October 2014 | Full accounts made up to 2 February 2014 (15 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (15 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (15 pages) |
1 October 2014 | Section 519 (2 pages) |
1 October 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 November 2013 | Full accounts made up to 3 February 2013 (13 pages) |
6 November 2013 | Full accounts made up to 3 February 2013 (13 pages) |
6 November 2013 | Full accounts made up to 3 February 2013 (13 pages) |
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (8 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (8 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (9 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (9 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (9 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (10 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (10 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (10 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (10 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (10 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (10 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (11 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (11 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (11 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (12 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (12 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | New director appointed (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
20 September 2005 | Full accounts made up to 30 January 2005 (13 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (13 pages) |
9 September 2005 | Return made up to 23/07/05; full list of members (10 pages) |
9 September 2005 | Return made up to 23/07/05; full list of members (10 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
21 December 2004 | Full accounts made up to 7 March 2004 (14 pages) |
21 December 2004 | Full accounts made up to 7 March 2004 (14 pages) |
21 December 2004 | Full accounts made up to 7 March 2004 (14 pages) |
29 July 2004 | Return made up to 23/07/04; no change of members (5 pages) |
29 July 2004 | Return made up to 23/07/04; no change of members (5 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Declaration of assistance for shares acquisition (15 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Declaration of assistance for shares acquisition (15 pages) |
2 June 2004 | Declaration of assistance for shares acquisition (15 pages) |
2 June 2004 | Declaration of assistance for shares acquisition (15 pages) |
2 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 29 March 2003 (14 pages) |
1 October 2003 | Full accounts made up to 29 March 2003 (14 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
6 October 2002 | Full accounts made up to 30 March 2002 (14 pages) |
6 October 2002 | Full accounts made up to 30 March 2002 (14 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AY (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AY (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | Auditor's resignation (2 pages) |
14 September 2001 | Auditor's resignation (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (13 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (13 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (13 pages) |
10 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
10 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
8 August 1999 | Return made up to 23/07/99; full list of members (3 pages) |
8 August 1999 | Return made up to 23/07/99; full list of members (3 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (13 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (13 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (12 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (12 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
16 August 1996 | Full accounts made up to 30 March 1996 (12 pages) |
16 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
16 August 1996 | Full accounts made up to 30 March 1996 (12 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members
|
14 August 1995 | Full accounts made up to 1 April 1995 (12 pages) |
14 August 1995 | Full accounts made up to 1 April 1995 (12 pages) |
14 August 1995 | Full accounts made up to 1 April 1995 (12 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
9 December 1991 | Resolutions
|
9 December 1991 | Memorandum and Articles of Association (11 pages) |
9 December 1991 | Memorandum and Articles of Association (11 pages) |
9 December 1991 | Resolutions
|
4 December 1991 | Company name changed purdy cakes LIMITED\certificate issued on 04/12/91 (2 pages) |
4 December 1991 | Company name changed purdy cakes LIMITED\certificate issued on 04/12/91 (2 pages) |
23 October 1986 | Company name changed argyll foods (properties) limite d\certificate issued on 23/10/86 (2 pages) |
23 October 1986 | Company name changed argyll foods (properties) limite d\certificate issued on 23/10/86 (2 pages) |
7 February 1983 | Incorporation (13 pages) |
7 February 1983 | Incorporation (13 pages) |