Company NameSolway Foods Limited
Company StatusActive
Company Number02189139
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(24 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Keith Richard Packer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(31 years after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameNeil Graham Adnitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lilford
Peterborough
Cambridgeshire
PE8 5SG
Director NameMr John Wolfenden Bennett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPowder Blue House
Bukehorn Road, Eye
Peterborough
PE6 7TU
Director NameJohn Norman Bladon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Polls Yard Water Lane
Castor
Peterborough
Cambridgeshire
PE5 7BJ
Secretary NameJohn Wolfenden Bennett
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address19 The Maltings
Thorney
Peterborough
Cambridgeshire
PE6 0QF
Director NameMr Ivor Clive Atkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressGrosvenor House Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameNicholas Scott Ellison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Hollows
The Hollow
Ravensthorpe
Northamptonshire
NN6 8EN
Secretary NameMr Christopher Owen Thomas
NationalityBritish
StatusResigned
Appointed05 August 1997(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameMr Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 June 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMatthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameRonald James Legg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleHuman Resorces Consultant
Correspondence Address3 Gleaners Close
Grove Green
Maidstone
Kent
ME14 5ST
Director NameMr Peter Harold Hartshorn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bentham Road
Newbold
Chesterfield
Derbyshire
S40 4EZ
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed30 June 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Edward Brooker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(19 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge
Wrenshot Lane, High Legh
Knutsford
Cheshire
WA16 6PF
Director NameMr Stefan Barden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMs Clare De Arostegui
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Graham Keith Hunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(23 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMiss Saeeda Naz Amin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed16 April 2012(24 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Tolla Joanne Curle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Lochlain John Feeley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(26 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr John Alexander Dunsford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitesolway.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

117.9m at £0.01Solway Foods Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£302,386,000
Gross Profit£28,615,000
Net Worth-£36,655,000
Cash£1,000
Current Liabilities£92,885,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

15 March 1995Delivered on: 17 March 1995
Satisfied on: 17 February 2000
Persons entitled: 3I PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the principal sum of £271,875 or such sum or such part thereof standing to the credit of account number 20014808.
Fully Satisfied
7 June 1994Delivered on: 22 June 1994
Satisfied on: 27 June 2003
Persons entitled: Napier Brown Holdings Limited

Classification: Deed of 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
17 December 1993Delivered on: 4 January 1994
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on north side of princewood road corby being 20 princewood road t/n nn 117221.
Fully Satisfied
31 March 1992Delivered on: 2 April 1992
Satisfied on: 30 June 1994
Persons entitled: County Natwest Limited or the Stockholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan stock instrument dated 31ST march 1992.
Particulars: See form 395 and continuation sheets relevant to this charge. 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
12 December 1990Delivered on: 14 December 1990
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 godwin road, earlstrees industrial estate corby northamptonshire title no nn 92026,.
Fully Satisfied
19 November 1990Delivered on: 28 November 1990
Satisfied on: 16 June 1995
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
11 January 1990Delivered on: 26 January 1990
Satisfied on: 30 June 1994
Persons entitled: Natwest Investment Bank Limitedor the Stock Holders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or the stockholders pursuant to the loan stock instrument.
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
4 October 1989Delivered on: 10 October 1989
Satisfied on: 27 March 1990
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress prepayments and investments (see form 395 and schedule relevant to this charge). 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
28 October 2002Delivered on: 4 November 2002
Satisfied on: 29 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge supplemental to a deed of debenture dated 11 july 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at 21 godwin road corby t/no NN150164.
Fully Satisfied
11 July 2002Delivered on: 19 July 2002
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the whole of the company's assets undertaking and goodwill including legal mortgages over the following: plots 6 and 7 manton wood, worksop t/n NT335984, 3 godwin road corby t/n NN92026, 20 princewood road corby t/n NN117221, land at rear of 3 godwin road corby t/n NN163672 and land at the rear of 21 godwin road corby t/n NN150165.
Fully Satisfied
29 January 1999Delivered on: 2 February 1999
Satisfied on: 27 June 2003
Persons entitled: Napier Brown Holdings Limited

Classification: Deed of charge supplemental to (1) a deed of debenture dated 7TH june 1994 (2) a facility agreement dated 7TH june 1994 (3) a facility letter dated 14TH may 1998 (4) a supplemental deed of charge dated 14TH may 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture dated 7TH june 1994 (as defined).
Particulars: Land/blds,fixed plant/fixtures at plots 6 and 7 at manton wood,worksop,nottinghamshire and f/hold land at the rear of 3 godwin rd,corby,northamptonshire; t/no nn 163672; fixed charge over all rights/benefits under any agreement,contracts,deeds,undertakings,guarantees and other documents. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 1 June 1998
Satisfied on: 27 June 2003
Persons entitled: Napier Brown Holdings Limited

Classification: Deed of charge (supplemental to a deed of debenture dated 7 june 1994, a facility agreement dated 7 june 1994 and a facility letter dated 14 may 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture.
Particulars: All rights title and interest in and to the agreement for lease dated 14 may 1998 in respect of the property k/a sites 6 and 7 manton wood worksop nottinghamshire and the proceeds of any claims in reepct thereof.
Fully Satisfied
1 July 1988Delivered on: 6 July 1988
Satisfied on: 13 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Single 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
4 August 2015Delivered on: 7 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

26 January 2021Termination of appointment of Richard Peter Simpson as a director on 23 October 2020 (1 page)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
5 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (30 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 28 July 2018 (33 pages)
1 November 2018Termination of appointment of Simon James Penny Wookey as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Keith Richard Packer as a director on 1 November 2018 (2 pages)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
17 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
17 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
27 April 2018Full accounts made up to 29 July 2017 (32 pages)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
27 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Richard Peter Simpson as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Richard Peter Simpson as a director on 17 July 2017 (2 pages)
27 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
27 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
27 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page)
13 April 2017Full accounts made up to 30 July 2016 (31 pages)
13 April 2017Full accounts made up to 30 July 2016 (31 pages)
3 August 2016Termination of appointment of April Preston as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of April Preston as a director on 3 August 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
4 May 2016Full accounts made up to 1 August 2015 (25 pages)
4 May 2016Full accounts made up to 1 August 2015 (25 pages)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
13 August 2015Appointment of April Preston as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
13 August 2015Appointment of April Preston as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
7 August 2015Registration of charge 021891390014, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 021891390014, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 021891390014, created on 4 August 2015 (11 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,178,669.99
(6 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,178,669.99
(6 pages)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages)
13 April 2015Full accounts made up to 2 August 2014 (24 pages)
13 April 2015Full accounts made up to 2 August 2014 (24 pages)
13 April 2015Full accounts made up to 2 August 2014 (24 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 4 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 4 August 2014 (1 page)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (7 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (7 pages)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
15 April 2014Full accounts made up to 27 July 2013 (23 pages)
15 April 2014Full accounts made up to 27 July 2013 (23 pages)
2 December 2013Appointment of Mr Christopher Walker as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 02/12/2013 for Christopher Walker
(3 pages)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
2 December 2013Appointment of Mr Christopher Walker as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 02/12/2013 for Christopher Walker
(3 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
30 April 2013Full accounts made up to 28 July 2012 (23 pages)
30 April 2013Full accounts made up to 28 July 2012 (23 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages)
17 July 2012Director's details changed for Mr Stephen Henderson on 27 July 2011 (2 pages)
17 July 2012Director's details changed for Mr Stephen Henderson on 27 July 2011 (2 pages)
17 July 2012Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
31 May 2012Termination of appointment of Carol Williams as a secretary (1 page)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
31 May 2012Termination of appointment of Carol Williams as a secretary (1 page)
31 May 2012Appointment of Mr Huan Quayle as a secretary (1 page)
31 May 2012Appointment of Mr Huan Quayle as a secretary (1 page)
31 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
23 December 2011Full accounts made up to 2 April 2011 (21 pages)
23 December 2011Full accounts made up to 2 April 2011 (21 pages)
23 December 2011Full accounts made up to 2 April 2011 (21 pages)
6 December 2011Appointment of Ranjit Singh Boparan as a director (2 pages)
6 December 2011Appointment of Ranjit Singh Boparan as a director (2 pages)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 May 2011Appointment of Mr Graham Hunter as a director (2 pages)
23 May 2011Appointment of Mr Graham Hunter as a director (2 pages)
23 December 2010Full accounts made up to 3 April 2010 (21 pages)
23 December 2010Full accounts made up to 3 April 2010 (21 pages)
23 December 2010Full accounts made up to 3 April 2010 (21 pages)
10 December 2010Appointment of Mr Veepul Patel as a director (2 pages)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
10 December 2010Appointment of Mr Veepul Patel as a director (2 pages)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
17 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages)
17 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (10 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (10 pages)
22 July 2010Director's details changed for Stephen Henderson on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Stephen Henderson on 14 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Stefan Barden on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Stefan Barden on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Clare De Arostegui on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Clare De Arostegui on 14 July 2010 (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
13 January 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 October 2009Full accounts made up to 28 March 2009 (18 pages)
13 October 2009Full accounts made up to 28 March 2009 (18 pages)
17 July 2009Return made up to 15/07/09; full list of members (5 pages)
17 July 2009Return made up to 15/07/09; full list of members (5 pages)
15 July 2009Director appointed clare de arostegui (2 pages)
15 July 2009Director appointed clare de arostegui (2 pages)
14 July 2009Appointment terminated director gary urmston (1 page)
14 July 2009Appointment terminated director gary urmston (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
2 November 2008Full accounts made up to 29 March 2008 (19 pages)
2 November 2008Full accounts made up to 29 March 2008 (19 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
25 July 2008Appointment terminated director jonathan lill (1 page)
25 July 2008Appointment terminated director jonathan lill (1 page)
15 July 2008Return made up to 15/07/08; full list of members (5 pages)
15 July 2008Return made up to 15/07/08; full list of members (5 pages)
19 September 2007Full accounts made up to 31 March 2007 (19 pages)
19 September 2007Full accounts made up to 31 March 2007 (19 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
18 October 2006Full accounts made up to 1 April 2006 (19 pages)
18 October 2006Full accounts made up to 1 April 2006 (19 pages)
18 October 2006Full accounts made up to 1 April 2006 (19 pages)
27 July 2006Return made up to 15/07/06; full list of members (3 pages)
27 July 2006Return made up to 15/07/06; full list of members (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
22 September 2005Full accounts made up to 2 April 2005 (19 pages)
22 September 2005Full accounts made up to 2 April 2005 (19 pages)
22 September 2005Full accounts made up to 2 April 2005 (19 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 15/07/05; full list of members (8 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 15/07/05; full list of members (8 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
1 February 2005Full accounts made up to 3 April 2004 (20 pages)
1 February 2005Full accounts made up to 3 April 2004 (20 pages)
1 February 2005Full accounts made up to 3 April 2004 (20 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Return made up to 15/07/04; full list of members (9 pages)
26 July 2004Return made up to 15/07/04; full list of members (9 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 March 2003 (16 pages)
21 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed;new director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 saint katherines way london E1W 1XB (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 saint katherines way london E1W 1XB (1 page)
7 July 2003New secretary appointed;new director appointed (3 pages)
7 July 2003New director appointed (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (18 pages)
3 February 2003Full accounts made up to 31 March 2002 (18 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
15 August 2002Return made up to 15/07/02; full list of members (10 pages)
15 August 2002Return made up to 15/07/02; full list of members (10 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
22 February 2001Full accounts made up to 1 April 2000 (20 pages)
22 February 2001Full accounts made up to 1 April 2000 (20 pages)
22 February 2001Full accounts made up to 1 April 2000 (20 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
15 August 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(9 pages)
15 August 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(9 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
5 January 2000Full accounts made up to 3 April 1999 (19 pages)
5 January 2000Full accounts made up to 3 April 1999 (19 pages)
5 January 2000Full accounts made up to 3 April 1999 (19 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
7 September 1999Return made up to 15/07/99; full list of members (11 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 15/07/99; full list of members (11 pages)
7 September 1999Director's particulars changed (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
25 April 1999Secretary's particulars changed;director's particulars changed (1 page)
25 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Particulars of mortgage/charge (11 pages)
2 February 1999Particulars of mortgage/charge (11 pages)
1 February 1999Full accounts made up to 28 March 1998 (19 pages)
1 February 1999Full accounts made up to 28 March 1998 (19 pages)
13 August 1998Return made up to 15/07/98; no change of members (6 pages)
13 August 1998Return made up to 15/07/98; no change of members (6 pages)
1 June 1998Particulars of mortgage/charge (11 pages)
1 June 1998Particulars of mortgage/charge (11 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
6 January 1998Full accounts made up to 29 March 1997 (20 pages)
6 January 1998Full accounts made up to 29 March 1997 (20 pages)
10 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
10 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
10 September 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
10 September 1997Nc inc already adjusted 24/01/95 (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
10 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
10 September 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Nc inc already adjusted 24/01/95 (1 page)
18 August 1997Return made up to 15/07/97; full list of members (9 pages)
18 August 1997Return made up to 15/07/97; full list of members (9 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
30 June 1997Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northants NN17 2DS (1 page)
30 June 1997Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northants NN17 2DS (1 page)
28 October 1996Full accounts made up to 1 April 1996 (18 pages)
28 October 1996Full accounts made up to 1 April 1996 (18 pages)
28 October 1996Full accounts made up to 1 April 1996 (18 pages)
5 August 1996Return made up to 15/07/96; no change of members (9 pages)
5 August 1996Return made up to 15/07/96; no change of members (9 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
14 September 1995Full accounts made up to 1 April 1995 (19 pages)
14 September 1995Full accounts made up to 1 April 1995 (19 pages)
14 September 1995Full accounts made up to 1 April 1995 (19 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
16 December 1987Company name changed standrare LIMITED\certificate issued on 17/12/87 (2 pages)
16 December 1987Company name changed standrare LIMITED\certificate issued on 17/12/87 (2 pages)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1987Incorporation (12 pages)
5 November 1987Incorporation (12 pages)