Company NameDalesman (Newcastle) Limited
DirectorsIan Thomas Rhodes and James Leighton Rhodes
Company StatusActive
Company Number02096726
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ian Thomas Rhodes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(13 years after company formation)
Appointment Duration24 years, 2 months
RoleFood Processor
Country of ResidenceEngland
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameJames Leighton Rhodes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(21 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameMr John Stewart Legg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameMr Michael Austin Merrick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleCompany Director
Correspondence Address34 Woodlands
North Shields
Tyne & Wear
NE29 9JT
Director NameMr Donald Stuart Wallace
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 June 2011)
RoleCompany Director
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Secretary NameMr Donald Stuart Wallace
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address29 Mandarin Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1YP
Director NameMr Walter James Nattrass
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(11 years after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Director NameChristine Rhodes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years after company formation)
Appointment Duration21 years, 11 months (resigned 08 February 2022)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameAlison Leslie Patterson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 July 2013)
RoleFood Manufacture
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Secretary NameAlison Leslie Patterson
NationalityBritish
StatusResigned
Appointed09 February 2006(19 years after company formation)
Appointment Duration7 years, 5 months (resigned 26 July 2013)
RoleFood Manufacture
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW

Contact

Websitethedalesmangroup.co.uk
Telephone0191 2596363
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDalesman House
Chase Way
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

12.5k at £1Mrs Christine Rhodes & Ian Thomas Rhodes
5.95%
Redeemable Preference
100k at £1Mrs Christine Rhodes & Ian Thomas Rhodes
47.62%
Ordinary
97.5k at £1Mrs Christine Rhodes & Ian Thomas Rhodes
46.43%
Ordinary A

Financials

Year2014
Net Worth£755,683
Cash£14,081
Current Liabilities£228,525

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

2 August 2021Delivered on: 4 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 August 2018Delivered on: 23 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land known as 17 chase way, bradford, west yorkshire, BD5 8HW, registered at the land registry under title number WYK761965.
Outstanding
18 February 1988Delivered on: 2 March 1988
Satisfied on: 13 January 2006
Persons entitled: Barclays 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

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Christine Rhodes as a director on 8 February 2022 (1 page)
19 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 December 2021Satisfaction of charge 020967260002 in full (1 page)
4 August 2021Registration of charge 020967260003, created on 2 August 2021 (4 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
23 August 2018Registration of charge 020967260002, created on 9 August 2018 (23 pages)
18 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
17 August 2017Director's details changed for Christine Rhodes on 1 July 2015 (2 pages)
17 August 2017Director's details changed for Christine Rhodes on 1 July 2015 (2 pages)
17 August 2017Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages)
17 August 2017Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 210,000
(7 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 210,000
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 October 2015Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages)
21 October 2015Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages)
29 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 210,000
(7 pages)
29 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 210,000
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 210,000
(7 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 210,000
(7 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 August 2013Termination of appointment of Alison Patterson as a director (1 page)
8 August 2013Termination of appointment of Alison Patterson as a director (1 page)
8 August 2013Termination of appointment of Alison Patterson as a secretary (1 page)
8 August 2013Termination of appointment of Alison Patterson as a secretary (1 page)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (19 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (19 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (19 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (19 pages)
11 June 2012Termination of appointment of John Legg as a director (1 page)
11 June 2012Termination of appointment of John Legg as a director (1 page)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (22 pages)
5 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (22 pages)
19 July 2011Termination of appointment of Donald Wallace as a director (1 page)
19 July 2011Termination of appointment of Donald Wallace as a director (1 page)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Secretary's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages)
3 November 2010Director's details changed for John Stewart Legg on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for John Stewart Legg on 25 October 2010 (2 pages)
3 November 2010Secretary's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Donald Stuart Wallace on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Christine Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Donald Stuart Wallace on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Christine Rhodes on 25 October 2010 (2 pages)
28 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (21 pages)
28 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (21 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 June 2009Return made up to 24/05/09; full list of members (5 pages)
2 June 2009Return made up to 24/05/09; full list of members (5 pages)
29 September 2008Director appointed james leighton rhodes (2 pages)
29 September 2008Director appointed james leighton rhodes (2 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 June 2008Director's change of particulars / christine rhodes / 23/05/2008 (1 page)
5 June 2008Return made up to 24/05/08; full list of members (5 pages)
5 June 2008Director's change of particulars / ian rhodes / 23/05/2008 (1 page)
5 June 2008Director's change of particulars / ian rhodes / 23/05/2008 (1 page)
5 June 2008Return made up to 24/05/08; full list of members (5 pages)
5 June 2008Director's change of particulars / christine rhodes / 23/05/2008 (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
30 January 2008Company name changed prestige supplies LTD\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed prestige supplies LTD\certificate issued on 30/01/08 (2 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Return made up to 24/05/07; full list of members (4 pages)
1 June 2007Return made up to 24/05/07; full list of members (4 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
8 June 2006Return made up to 24/05/06; full list of members (9 pages)
8 June 2006Return made up to 24/05/06; full list of members (9 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Secretary resigned (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (9 pages)
9 June 2005Return made up to 31/05/05; full list of members (9 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 July 2004Registered office changed on 27/07/04 from: 4 stirling court 11TH avenue team valley trading estate gateshead tyne & wear NE11 0JF (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 stirling court 11TH avenue team valley trading estate gateshead tyne & wear NE11 0JF (1 page)
17 June 2004Return made up to 31/05/04; full list of members (11 pages)
17 June 2004Return made up to 31/05/04; full list of members (11 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
26 November 2003Return made up to 17/11/03; full list of members (10 pages)
26 November 2003Return made up to 17/11/03; full list of members (10 pages)
19 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
19 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
6 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
19 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
18 July 2002Location of register of members (1 page)
18 July 2002Location of register of members (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
17 December 2001Return made up to 27/11/01; full list of members (9 pages)
17 December 2001Return made up to 27/11/01; full list of members (9 pages)
23 July 2001Accounts for a small company made up to 31 May 2001 (6 pages)
23 July 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 July 2001Ad 28/05/01--------- £ si 15000@1=15000 £ ic 153567/168567 (2 pages)
3 July 2001Ad 28/05/01--------- £ si 41433@1=41433 £ ic 168567/210000 (3 pages)
3 July 2001Ad 28/05/01--------- £ si 41433@1=41433 £ ic 168567/210000 (3 pages)
3 July 2001Ad 28/05/01--------- £ si 15000@1=15000 £ ic 153567/168567 (2 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
7 July 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
6 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 July 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 June 2000Location of register of members (1 page)
22 June 2000Location of register of members (1 page)
22 June 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Memorandum and Articles of Association (10 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 January 2000Nc inc already adjusted 28/05/99 (1 page)
30 January 2000Memorandum and Articles of Association (10 pages)
30 January 2000Nc inc already adjusted 28/05/99 (1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 January 2000Ad 12/01/00--------- £ si 40000@1=40000 £ ic 101067/141067 (2 pages)
28 January 2000Ad 12/01/00--------- £ si 12500@1=12500 £ ic 141067/153567 (2 pages)
28 January 2000Ad 12/01/00--------- £ si 12500@1=12500 £ ic 141067/153567 (2 pages)
28 January 2000Ad 12/01/00--------- £ si 40000@1=40000 £ ic 101067/141067 (2 pages)
19 January 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
25 January 1999Return made up to 30/11/98; full list of members (6 pages)
25 January 1999Return made up to 30/11/98; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1998Accounts for a small company made up to 4 April 1997 (7 pages)
1 April 1998Accounts for a small company made up to 4 April 1997 (7 pages)
1 April 1998Accounts for a small company made up to 4 April 1997 (7 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 October 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Nc inc already adjusted 23/02/96 (1 page)
23 April 1996Ad 29/03/96--------- £ si 56067@1=56067 £ ic 73000/129067 (2 pages)
23 April 1996Ad 29/03/96--------- £ si 56067@1=56067 £ ic 73000/129067 (2 pages)
23 April 1996Nc inc already adjusted 23/02/96 (1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1996Memorandum and Articles of Association (10 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1996Memorandum and Articles of Association (10 pages)
21 April 1996£ nc 100000/200000 23/02/96 (1 page)
21 April 1996£ nc 100000/200000 23/02/96 (1 page)
4 April 1996Company name changed prestige meat trade supplies LTD\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed prestige meat trade supplies LTD\certificate issued on 09/04/96 (2 pages)
2 April 1996Nc inc already adjusted 30/09/89 (1 page)
2 April 1996Nc inc already adjusted 30/09/89 (1 page)
2 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1996Registered office changed on 08/03/96 from: 4 stirling court, eleventh ave. Team valley trading estate gateshead tyne and wear, NE11 0JY (1 page)
8 March 1996Registered office changed on 08/03/96 from: 4 stirling court, eleventh ave. Team valley trading estate gateshead tyne and wear, NE11 0JY (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
28 December 1995Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/12/95
(4 pages)
28 December 1995Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/12/95
(4 pages)