Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Keith Richard Packer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ian Lammie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1993) |
Role | Manager |
Correspondence Address | The White Lodge The Oval Bessacar Doncaster South Yorkshire |
Director Name | Martin Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 1996) |
Role | Accountant |
Correspondence Address | Holwood Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mr Christopher R Edley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1993) |
Role | Manager |
Correspondence Address | 52 Main Street Willoughby On The Wolds Loughborough Leicestershire LE12 6SZ |
Director Name | Lord Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 April 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quarryside Farm Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Secretary Name | Mr Paul Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 March 1995) |
Role | Accountant |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Secretary Name | Alan Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 March 1995) |
Role | Accountant |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(7 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Michael Sean Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Matthew Thomas Gribbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2006) |
Role | Group Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(17 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Mr Stefan Barden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(19 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Michael Godley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2009) |
Role | Operations Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Homeview Badminton Road Old Sodbury Bristol Avon BS37 6RG |
Director Name | Ms Clare De Arostegui |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Graham Keith Hunter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Miss Saeeda Naz Amin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 16 April 2012(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Tolla Joanne Curle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Lochlain John Feeley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(26 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr John Alexander Dunsford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(29 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | northernfoods.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
273.2m at £0.1 | Beverley House Investments LTD 100.00% Cumulative Redeemable Preference |
---|---|
1000 at £1 | Northern Foods LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £223,003,000 |
Gross Profit | £38,072,000 |
Net Worth | -£119,255,000 |
Cash | £2,000 |
Current Liabilities | £352,454,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
1 August 2023 | Audit exemption subsidiary accounts made up to 30 July 2022 (36 pages) |
---|---|
1 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/07/22 (2 pages) |
1 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/07/22 (1 page) |
1 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/07/22 (90 pages) |
7 June 2023 | Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page) |
23 May 2023 | Appointment of Mr Veepul Patel as a director on 22 May 2023 (2 pages) |
12 April 2023 | Termination of appointment of Keith Richard Packer as a director on 12 April 2023 (1 page) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
13 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (87 pages) |
13 July 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (34 pages) |
13 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
13 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
25 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 01/08/20 (1 page) |
25 July 2021 | Audit exemption subsidiary accounts made up to 1 August 2020 (35 pages) |
25 July 2021 | Audit exemption statement of guarantee by parent company for period ending 01/08/20 (3 pages) |
25 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 01/08/20 (88 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Richard Peter Simpson as a director on 23 October 2020 (1 page) |
5 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (33 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 28 July 2018 (35 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
15 November 2018 | Notification of Northern Foods Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2018 | Termination of appointment of Simon James Penny Wookey as a director on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Keith Richard Packer on 3 September 2018 (2 pages) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
17 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
17 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
26 April 2018 | Full accounts made up to 29 July 2017 (31 pages) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
31 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page) |
18 April 2017 | Full accounts made up to 30 July 2016 (29 pages) |
18 April 2017 | Full accounts made up to 30 July 2016 (29 pages) |
12 April 2017 | Director's details changed for Mr Keith Richard Packer on 1 November 2015 (2 pages) |
12 April 2017 | Director's details changed for Mr Keith Richard Packer on 1 November 2015 (2 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (25 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (25 pages) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 October 2015 | Satisfaction of charge 022268860001 in full (1 page) |
22 October 2015 | Satisfaction of charge 022268860001 in full (1 page) |
21 October 2015 | All of the property or undertaking has been released from charge 022268860001 (1 page) |
21 October 2015 | All of the property or undertaking has been released from charge 022268860001 (1 page) |
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages) |
7 August 2015 | Registration of charge 022268860001, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 022268860001, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 022268860001, created on 4 August 2015 (11 pages) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Keith Richard Packer as a director on 20 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Keith Richard Packer as a director on 20 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
23 April 2015 | Full accounts made up to 2 August 2014 (24 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (24 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (24 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
4 November 2014 | Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (23 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (23 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (23 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (23 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
31 May 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
6 January 2012 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
23 December 2011 | Full accounts made up to 2 April 2011 (24 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (24 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (24 pages) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Appointment of Saeeda Amin as a director (2 pages) |
9 August 2011 | Appointment of Saeeda Amin as a director (2 pages) |
21 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
23 May 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
23 May 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Termination of appointment of Garrett Walsh as a director (1 page) |
11 January 2011 | Termination of appointment of Garrett Walsh as a director (1 page) |
23 December 2010 | Full accounts made up to 3 April 2010 (23 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (23 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (23 pages) |
14 December 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
14 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
14 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
14 December 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
10 December 2010 | Appointment of Mr Graham Hunter as a director (2 pages) |
10 December 2010 | Termination of appointment of Robin Walker as a director (1 page) |
10 December 2010 | Appointment of Mr Graham Hunter as a director (2 pages) |
10 December 2010 | Termination of appointment of Robin Walker as a director (1 page) |
26 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (2 pages) |
12 April 2010 | Termination of appointment of Julian Slade as a director (1 page) |
12 April 2010 | Appointment of Mr Garrett Walsh as a director (2 pages) |
12 April 2010 | Appointment of Ms Clare De Arostegui as a director (2 pages) |
12 April 2010 | Termination of appointment of Julian Slade as a director (1 page) |
12 April 2010 | Appointment of Mr Garrett Walsh as a director (2 pages) |
12 April 2010 | Appointment of Ms Clare De Arostegui as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
18 February 2010 | Director's details changed for Robin Walker on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Kuldip Kular on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stephen Henderson on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Kuldip Kular on 15 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Stefan Barden on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stephen Henderson on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Linda Jane Hall on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stefan Barden on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Julian Slade on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Linda Jane Hall on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Carol Williams on 15 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mrs Carol Williams on 15 February 2010 (1 page) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mrs Carol Williams on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Julian Slade on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robin Walker on 15 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mrs Carol Williams on 15 February 2010 (1 page) |
13 October 2009 | Full accounts made up to 28 March 2009 (22 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (22 pages) |
7 July 2009 | Appointment terminated director michael godley (1 page) |
7 July 2009 | Appointment terminated director michael godley (1 page) |
13 May 2009 | Director appointed mr michael godley (1 page) |
13 May 2009 | Director appointed mr michael godley (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
17 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (22 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (22 pages) |
2 October 2008 | Director appointed robin walker (2 pages) |
2 October 2008 | Director appointed robin walker (2 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
24 August 2007 | Nc inc already adjusted 13/08/07 (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Nc inc already adjusted 13/08/07 (1 page) |
24 August 2007 | Resolutions
|
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
8 December 2006 | Full accounts made up to 1 April 2006 (21 pages) |
8 December 2006 | Full accounts made up to 1 April 2006 (21 pages) |
8 December 2006 | Full accounts made up to 1 April 2006 (21 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
8 March 2006 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 2 April 2005 (19 pages) |
22 September 2005 | Full accounts made up to 2 April 2005 (19 pages) |
22 September 2005 | Full accounts made up to 2 April 2005 (19 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 3 April 2004 (20 pages) |
15 October 2004 | Full accounts made up to 3 April 2004 (20 pages) |
15 October 2004 | Full accounts made up to 3 April 2004 (20 pages) |
9 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New director appointed (3 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
1 November 2002 | Memorandum and Articles of Association (8 pages) |
1 November 2002 | Ad 30/10/02--------- £ si 273231000@1=273231000 £ ic 1000/273232000 (2 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
1 November 2002 | Nc inc already adjusted 25/10/02 (2 pages) |
1 November 2002 | Nc inc already adjusted 25/10/02 (2 pages) |
1 November 2002 | Memorandum and Articles of Association (8 pages) |
1 November 2002 | Ad 30/10/02--------- £ si 273231000@1=273231000 £ ic 1000/273232000 (2 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (22 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (22 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
9 March 2000 | Return made up to 16/02/00; full list of members
|
9 March 2000 | Return made up to 16/02/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 16/02/99; no change of members
|
22 February 1999 | Return made up to 16/02/99; no change of members
|
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
3 February 1999 | Auditor's resignation (3 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
4 March 1998 | Full accounts made up to 31 March 1997 (19 pages) |
4 March 1998 | Full accounts made up to 31 March 1997 (19 pages) |
26 March 1997 | Return made up to 16/02/97; no change of members
|
26 March 1997 | Return made up to 16/02/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
13 March 1996 | Return made up to 16/02/96; no change of members
|
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 16/02/96; no change of members
|
12 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
1 May 1995 | Return made up to 16/02/95; full list of members
|
1 May 1995 | Return made up to 16/02/95; full list of members
|
7 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Resolutions
|
20 October 1988 | Company name changed northern convenience foods limit ed\certificate issued on 21/10/88 (2 pages) |
20 October 1988 | Company name changed northern convenience foods limit ed\certificate issued on 21/10/88 (2 pages) |
8 August 1988 | Company name changed neatsingle LIMITED\certificate issued on 09/08/88 (2 pages) |
8 August 1988 | Company name changed neatsingle LIMITED\certificate issued on 09/08/88 (2 pages) |
3 March 1988 | Incorporation (9 pages) |
3 March 1988 | Incorporation (9 pages) |