Clayton Wood Rise
Ring Road West Park
Leeds
LS16 6QN
Director Name | Joyce Fox |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 1996) |
Role | Telephone Sales Assistant |
Correspondence Address | 20 Park Parade Harrogate North Yorkshire HG1 5AF |
Director Name | Leslie Fox |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 20 Park Parade Harrogate West Yorkshire HG1 5AF |
Director Name | Donald Macfarlane |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Sutton Howgrave Bedale North Yorkshire DL8 2NS |
Director Name | Charles Alan Pridmore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Denby Grange Lane Grange Moor Wakefield WF4 4BE |
Secretary Name | Mr Charles Alan Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | Rakusen House Clayton Wood Rise Ring Road West Park Leeds West Yorkshire LS16 6QN |
Telephone | 0113 2784821 |
---|---|
Telephone region | Leeds |
Registered Address | Rakusen House Clayton Wood Rise Ring Road West Park Leeds LS16 6QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
2 June 1993 | Delivered on: 10 June 1993 Satisfied on: 18 September 1996 Persons entitled: Lancashire County Enterprises (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a the old market hall colne lancashire. Fully Satisfied |
---|---|
2 June 1993 | Delivered on: 9 June 1993 Satisfied on: 12 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a biscuit works dockray street colne lancashire & the proceeds of sale with a the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 10 January 1986 Satisfied on: 12 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land situate at woodside quarries clayton wood road leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 10 January 1986 Satisfied on: 12 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rakusen house clayton wood rise west park leeds west yorkshire title no:- ywe 49368 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 7 January 1985 Satisfied on: 11 March 1992 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a rakusen house on the south west side of clayton wood rise, west park leeds T.N. ywe 49368 f/h property k/a land at clayton wood road, west park, leeds, west yorkshire (please see doc M12 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 7 January 1985 Satisfied on: 11 March 1992 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land situate at woodside quarries clayton wood road, leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1984 | Delivered on: 15 February 1984 Satisfied on: 11 March 1992 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge all estates or interests in all f/h and l/h property (see doc M10). Fully Satisfied |
16 January 1984 | Delivered on: 23 January 1984 Satisfied on: 12 September 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
21 December 1983 | Delivered on: 5 January 1984 Satisfied on: 9 August 1989 Persons entitled: United Biscuits (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge on all stocks, of raw materials, factored goods, packaging and finished products for the time being. Fully Satisfied |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
29 June 2021 | Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 October 2015 | Appointment of Mr Andrew Douglas Simpson as a director on 11 February 2015 (2 pages) |
8 October 2015 | Termination of appointment of Donald Macfarlane as a director on 11 February 2015 (1 page) |
8 October 2015 | Termination of appointment of Charles Alan Pridmore as a secretary on 11 February 2015 (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Appointment of Mr Andrew Douglas Simpson as a director on 11 February 2015 (2 pages) |
8 October 2015 | Termination of appointment of Donald Macfarlane as a director on 11 February 2015 (1 page) |
8 October 2015 | Termination of appointment of Charles Alan Pridmore as a secretary on 11 February 2015 (1 page) |
8 October 2015 | Termination of appointment of Charles Alan Pridmore as a director on 11 February 2015 (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Charles Alan Pridmore as a director on 11 February 2015 (1 page) |
18 September 2015 | Company name changed bonn's LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed bonn's LIMITED\certificate issued on 18/09/15
|
21 July 2015 | Company name changed speciality foods LIMITED\certificate issued on 21/07/15
|
21 July 2015 | Company name changed speciality foods LIMITED\certificate issued on 21/07/15
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
5 February 2015 | Registration of charge 017588250010, created on 30 January 2015 (26 pages) |
5 February 2015 | Registration of charge 017588250010, created on 30 January 2015 (26 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 September 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 September 2014 | Full accounts made up to 30 June 2014 (12 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
16 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 30 June 2012 (12 pages) |
18 September 2012 | Full accounts made up to 30 June 2012 (12 pages) |
13 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
13 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (11 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (11 pages) |
4 October 2010 | Director's details changed for Donald Macfarlane on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Donald Macfarlane on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Charles Alan Pridmore on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Charles Alan Pridmore on 30 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Charles Alan Pridmore on 30 September 2010 (1 page) |
4 October 2010 | Secretary's details changed for Charles Alan Pridmore on 30 September 2010 (1 page) |
14 October 2009 | Accounts for a small company made up to 30 June 2009 (11 pages) |
14 October 2009 | Accounts for a small company made up to 30 June 2009 (11 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 October 2008 | Return made up to 30/09/08; no change of members (5 pages) |
10 October 2008 | Return made up to 30/09/08; no change of members (5 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
8 January 2008 | Withdrawal of application for striking off (1 page) |
8 January 2008 | Withdrawal of application for striking off (1 page) |
23 November 2007 | Application for striking-off (1 page) |
23 November 2007 | Application for striking-off (1 page) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
12 October 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
12 October 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Group of companies' accounts made up to 30 June 2005 (16 pages) |
10 October 2005 | Group of companies' accounts made up to 30 June 2005 (16 pages) |
8 October 2004 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members
|
7 October 2003 | Group of companies' accounts made up to 30 June 2003 (16 pages) |
7 October 2003 | Group of companies' accounts made up to 30 June 2003 (16 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members
|
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
7 October 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 October 2001 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 October 2001 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Full group accounts made up to 30 June 2000 (17 pages) |
5 October 2000 | Full group accounts made up to 30 June 2000 (17 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 October 1999 | Full group accounts made up to 30 June 1999 (17 pages) |
7 October 1999 | Full group accounts made up to 30 June 1999 (17 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 October 1998 | Full group accounts made up to 30 June 1998 (17 pages) |
2 October 1998 | Full group accounts made up to 30 June 1998 (17 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Full group accounts made up to 30 June 1997 (18 pages) |
15 October 1997 | Full group accounts made up to 30 June 1997 (18 pages) |
3 October 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
3 October 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
25 September 1996 | £ ic 40900/33300 06/09/96 £ sr 7600@1=7600 (1 page) |
25 September 1996 | £ ic 40900/33300 06/09/96 £ sr 7600@1=7600 (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | £ ic 52540/40900 29/04/96 £ sr 11640@1=11640 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | £ ic 52540/40900 29/04/96 £ sr 11640@1=11640 (1 page) |
3 October 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
3 October 1995 | Return made up to 30/09/95; change of members (6 pages) |
3 October 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
3 October 1995 | Return made up to 30/09/95; change of members (6 pages) |
15 May 1995 | £ ic 64180/52540 01/05/95 £ sr 11640@1=11640 (1 page) |
15 May 1995 | £ ic 64180/52540 01/05/95 £ sr 11640@1=11640 (1 page) |
3 May 1995 | Share agreement (purchace own) (10 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Share agreement (purchace own) (10 pages) |
3 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
26 May 1994 | £ ic 70001/64181 27/04/94 £ sr 5820@1=5820 (1 page) |
26 May 1994 | £ ic 70001/64181 27/04/94 £ sr 5820@1=5820 (1 page) |
22 December 1993 | Resolutions
|
14 July 1993 | Memorandum and Articles of Association (19 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Memorandum and Articles of Association (19 pages) |
2 August 1989 | Resolutions
|