Company NameSR Blackbird Limited
Company StatusDissolved
Company Number02049893
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesSaltwise Limited and Sun-Ripe Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Lawrence Schiller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2018(32 years, 3 months after company formation)
Appointment Duration4 years (closed 13 December 2022)
RoleCeo Hain Celestial
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameDr Wolfgang Goldenitsch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustrian
StatusClosed
Appointed24 August 2020(34 years after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2022)
RoleCEO
Country of ResidenceAustria
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameChristopher James Bellairs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2022(35 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameIan Norman James
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressNorwood House 42 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NJ
Director NameMrs Linda Jane James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood House 42 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NJ
Secretary NameMrs Linda Jane James
NationalityBritish
StatusResigned
Appointed30 August 1990(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood House 42 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NJ
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameJohn Beaumont
NationalityBritish
StatusResigned
Appointed31 May 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address38 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LF
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Secretary NameChristopher Nash
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address8 Oast Court
Yalding
Maidstone
Kent
ME18 6JY
Secretary NameMr Hugh Charles Laurence Cawley
NationalityBritish
StatusResigned
Appointed28 February 2002(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(16 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address44 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Jeremy Stuart Hudson
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameMr Stephen Jay Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Director NameMs Denise Menikheim Faltischek
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleExecutive Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Irwin David Simon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameNicholas Keen
StatusResigned
Appointed01 July 2015(28 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2022)
RoleCompany Director
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA
Director NameMr Pasquale Conte
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameRobin James Skidmore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr James Michael Langrock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Javier H Idrovo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(33 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB

Contact

Websitedanielschilledfoods.co.uk
Telephone0113 2480770
Telephone regionLeeds

Location

Registered AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 July 1995Delivered on: 5 August 1995
Satisfied on: 10 June 1998
Persons entitled: Confidential Invoice Discounting Limited

Classification: Charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement (as defined in the deed) or otherwise.
Particulars: All debts. See the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 17 June 1994
Satisfied on: 29 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1987Delivered on: 30 January 1987
Satisfied on: 29 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property & assets in scotland.). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1987Delivered on: 27 January 1987
Satisfied on: 26 February 1998
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1995Delivered on: 2 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the indemnity dated 20TH july 1995 from the company to the bank covering the issuance by the bank of a guarantee in favour of 3I PLC.
Particulars: All such rights to the repayment of the deposit being the debt(s) owing to the company on the account(s) being...the account with the bank at its harrogate branch in the name of lloyds bank PLC re sun-ripe limited guarantee liability denominated in sterling designated premier interest account and numbered 7187989. see the mortgage charge document for full details.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2022Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
30 August 2022Application to strike the company off the register (3 pages)
22 July 2022Solvency Statement dated 20/07/22 (1 page)
22 July 2022Statement of capital on 22 July 2022
  • GBP 1
(5 pages)
22 July 2022Resolutions
  • RES13 ‐ Reduce capital redemption reseve to nil 20/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2022Statement by Directors (1 page)
7 February 2022Termination of appointment of Javier H Idrovo as a director on 4 February 2022 (1 page)
7 February 2022Appointment of Christopher James Bellairs as a director on 4 February 2022 (2 pages)
26 January 2022Accounts for a dormant company made up to 30 June 2021 (11 pages)
11 July 2021Accounts for a dormant company made up to 30 June 2020 (11 pages)
23 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 May 2021Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 (1 page)
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
(3 pages)
9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page)
9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
17 December 2019Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page)
17 December 2019Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages)
25 October 2019Satisfaction of charge 4 in full (2 pages)
4 July 2019Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
13 December 2018Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,968
(7 pages)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,968
(7 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
24 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
24 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
16 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 consent to passing res 3 & 4 01/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 630 consent to passing res 3 & 4 01/07/2015
(23 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 consent to passing res 3 & 4 01/07/2015
(23 pages)
16 July 2015Particulars of variation of rights attached to shares (2 pages)
16 July 2015Particulars of variation of rights attached to shares (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70,968
(6 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70,968
(6 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (13 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (13 pages)
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages)
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages)
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages)
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages)
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages)
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 70,968
(6 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 70,968
(6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (13 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (13 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
24 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
22 March 2012Change of accounting reference date (3 pages)
22 March 2012Change of accounting reference date (3 pages)
26 January 2012Full accounts made up to 31 March 2011 (12 pages)
26 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 November 2009Auditor's resignation (3 pages)
9 November 2009Auditor's resignation (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
29 July 2008Return made up to 31/05/08; full list of members (4 pages)
29 July 2008Return made up to 31/05/08; full list of members (4 pages)
28 July 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page)
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page)
28 July 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
3 August 2007Return made up to 31/05/07; no change of members (7 pages)
3 August 2007Return made up to 31/05/07; no change of members (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (10 pages)
2 October 2006Full accounts made up to 31 December 2005 (10 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
20 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
27 July 2004Return made up to 31/05/04; full list of members (7 pages)
27 July 2004Return made up to 31/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Secretary resigned;director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
4 July 2002Full accounts made up to 31 December 2001 (9 pages)
4 July 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 April 2002New secretary appointed (1 page)
29 April 2002New secretary appointed (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
8 July 1999Accounting reference date extended from 02/11/98 to 31/12/98 (1 page)
8 July 1999Return made up to 31/05/99; no change of members (4 pages)
8 July 1999Return made up to 31/05/99; no change of members (4 pages)
8 July 1999Accounting reference date extended from 02/11/98 to 31/12/98 (1 page)
15 July 1998Registered office changed on 15/07/98 from: ring road seacroft leeds LS14 1NG (1 page)
15 July 1998Registered office changed on 15/07/98 from: ring road seacroft leeds LS14 1NG (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Accounts for a medium company made up to 2 November 1997 (17 pages)
30 June 1998Accounts for a medium company made up to 2 November 1997 (17 pages)
30 June 1998Accounts for a medium company made up to 2 November 1997 (17 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Location of debenture register (1 page)
8 April 1998Location of register of members (1 page)
8 April 1998Return made up to 31/05/97; no change of members (4 pages)
8 April 1998Location of register of members (1 page)
8 April 1998Location of debenture register (1 page)
8 April 1998Return made up to 31/05/97; no change of members (4 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Ad 04/11/97--------- £ si [email protected]=11000 £ ic 70968/81968 (2 pages)
11 December 1997Ad 04/11/97--------- £ si [email protected]=11000 £ ic 70968/81968 (2 pages)
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 November 1997Memorandum and Articles of Association (20 pages)
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 November 1997Memorandum and Articles of Association (20 pages)
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 November 1997£ nc 87258/97258 04/11/97 (1 page)
21 November 1997£ nc 87258/97258 04/11/97 (1 page)
19 November 1997Full accounts made up to 31 December 1996 (16 pages)
19 November 1997Full accounts made up to 31 December 1996 (16 pages)
12 November 1997New director appointed (4 pages)
12 November 1997New director appointed (4 pages)
12 November 1997New director appointed (3 pages)
12 November 1997New director appointed (3 pages)
11 November 1997Accounting reference date shortened from 31/12/97 to 02/11/97 (1 page)
11 November 1997Accounting reference date shortened from 31/12/97 to 02/11/97 (1 page)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
11 August 1996Return made up to 31/05/96; no change of members (4 pages)
11 August 1996Return made up to 31/05/96; no change of members (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (6 pages)
2 August 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)