Hessle
East Yorkshire
HU13 0DZ
Director Name | Mrs Monica Turner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | WJS Executives Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2006(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Jeanette Joan Riley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 June 1992) |
Role | Grower/Packer |
Correspondence Address | 218 Blackgate Lane Tarleton Preston Lancashire PR4 6UX |
Director Name | Mr Alan McDiarmid |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 May 2010) |
Role | Grower/Packer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 30 Marine Gate, The Promenade Southport PR9 0AU |
Secretary Name | Jeanette Joan Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 218 Blackgate Lane Tarleton Preston Lancashire PR4 6UX |
Director Name | Mrs Helen Louise Neylan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 May 2010) |
Role | Grower Packer |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 31 Old School Drive Longton Preston Lancashire PR4 5YU |
Secretary Name | Helen Louise Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 March 2004) |
Role | Grower Packer |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 31 Old School Drive Longton Preston Lancashire PR4 5YU |
Director Name | Mr John Trafford |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 May 2010) |
Role | Food Producer |
Country of Residence | England |
Correspondence Address | The Conifers Blackgate Lane Tarleton Preston Lancashire PR4 6UT |
Director Name | Nicholas Goodhugh Dawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Secretary Name | William Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 February 2005) |
Role | Accountant |
Correspondence Address | 234 Hesketh Lane Tarleton Preston Lancashire PR4 6AT |
Director Name | Allan Wheelwright |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blueberry House 6 Towgarth Walk Eastrington North Humberside DN14 7QU |
Director Name | Christopher McLaren Oughtred |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Londesborough York Yorkshire YO43 3LJ |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Side Bishop Burton Beverley East Yorkshire HU17 8QB |
Director Name | Mr Simon Ball |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Walthew House Lane Wigan Lancashire WN5 0LB |
Director Name | Ian Rosindale |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Rowan Cottage Chapel Walk Warton Lancashire LA5 9QH |
Director Name | Mr Richard Elliot Fulwell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Walthew House Lane Wigan Lancashire WN5 0LB |
Secretary Name | Nicholas Goodhugh Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Director Name | Miss Ruth Robson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lower Brook Lane Worsley Manchester Lancashire M28 2LL |
Director Name | Finlay Thomas Dawson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 10 Water End Road Clifton Green York YO30 6LP |
Director Name | Mr Simon James Hendry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Walthew House Lane Wigan Lancashire WN5 0LB |
Director Name | Mr Norman Graeme Scott Soutar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Secretary Name | Mr Gary Martin Urmston |
---|---|
Status | Resigned |
Appointed | 03 November 2009(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Miles Antony Lilley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Walthew House Lane Wigan Lancashire WN5 0LB |
Director Name | Mr Ian David Hunt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Foods Walthew House Lane Martland Park Wigan Lancashire WN5 0LB |
Director Name | Ms Claire Jane Gregory |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Foods Walthew House Lane Martland Park Wigan Lancashire WN5 0LB |
Director Name | Mr Stuart David Neil Seaton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Nicholas Paul Gale |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2014(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Graham Andrew Renwick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(28 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Adam Alexander Barraclough |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Website | hazeldene.co.uk |
---|
Registered Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
265k at £1 | William Jackson Food Group LTD 99.62% Cumulative Preference |
---|---|
1000 at £1 | William Jackson Food Group LTD 0.38% Ordinary |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
12 June 2003 | Delivered on: 1 July 2003 Satisfied on: 7 July 2007 Persons entitled: National Westminster 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: The f/h land and premises known as red moss, taylor's meanygate, tarleton, PR4 6XB t/n LA802750. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 June 2003 | Delivered on: 1 July 2003 Satisfied on: 7 July 2007 Persons entitled: National Westminster 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: F/H land and premises known as hazeldene, taylor's meanygate, tarleton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 2002 | Delivered on: 26 July 2002 Satisfied on: 6 April 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge (1) all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason (2) all other debts of the company and (3) the benefit of all guarantees indemnities, instruments and securities given to or held by the company in relation to any such receivable or other debt and the right to other records and documents on or by which any such receivable or other debt is recorded or evevidenced 3 (1) fixed equitable charge all purchased debts and the other debts etc (2) floating charge such of the monies received etc. Fully Satisfied |
22 December 2000 | Delivered on: 11 January 2001 Satisfied on: 7 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land & buildings on the easterly side of taylors meanygate tarleton preston lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 August 2000 | Delivered on: 21 August 2000 Satisfied on: 6 April 2004 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a discounting agreement or otherwise. Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased pursuant to a discounting agreement the benefit of all guarantees and a floating charge such of the monies received etc. see the mortgage charge document for full details. Fully Satisfied |
24 March 2000 | Delivered on: 3 April 2000 Satisfied on: 7 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 1999 | Delivered on: 2 February 1999 Satisfied on: 14 March 2003 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
1 May 1997 | Delivered on: 2 May 1997 Satisfied on: 11 September 2000 Persons entitled: Midland 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 |
29 June 2009 | Delivered on: 7 July 2009 Satisfied on: 15 September 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 January 2005 | Delivered on: 5 February 2005 Satisfied on: 7 July 2007 Persons entitled: Wsj Management Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property the the eastern side of taylors meanygate tarleton preston lancashire comprising redmoss t/n LA802750, hazeldene,t/n LA951590 land to the easterly side of taylors meanygate, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
19 January 2005 | Delivered on: 28 January 2005 Satisfied on: 20 September 2012 Persons entitled: Wjs Management Services Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
15 November 2004 | Delivered on: 16 November 2004 Satisfied on: 7 July 2007 Persons entitled: Euro Sales Finance PLC Classification: Client fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
26 January 2004 | Delivered on: 27 January 2004 Satisfied on: 7 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 November 1994 | Delivered on: 2 December 1994 Satisfied on: 22 October 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book/other debts from time to time.................all moneys received thus.. See the mortgage charge document for full details. Fully Satisfied |
13 February 2020 | Delivered on: 25 February 2020 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
13 February 2020 | Delivered on: 14 February 2020 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
13 July 2018 | Delivered on: 18 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Victoria house, 36 derringham street, kingston upon hull, HU3 1EL (title number HS135450). For more details please refer to the instrument. Outstanding |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2017 | Delivered on: 2 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 June 2013 | Delivered on: 18 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 October 2012 | Delivered on: 23 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
10 October 2012 | Delivered on: 18 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each chargor to each present and future secured party on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, charged securities, cash collateral accounts, collection accounts, intellectual property see image for full details. Outstanding |
20 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Accounts for a dormant company made up to 29 April 2023 (4 pages) |
4 May 2023 | Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page) |
2 May 2023 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
17 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 24 April 2021 (4 pages) |
20 February 2021 | Accounts for a dormant company made up to 25 April 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 November 2020 | Satisfaction of charge 024074420023 in full (1 page) |
9 November 2020 | Satisfaction of charge 024074420022 in full (1 page) |
9 November 2020 | Satisfaction of charge 024074420021 in full (1 page) |
9 November 2020 | Satisfaction of charge 024074420020 in full (1 page) |
9 November 2020 | Satisfaction of charge 024074420024 in full (1 page) |
3 October 2020 | Company name changed wjfg dormant LIMITED\certificate issued on 03/10/20
|
30 September 2020 | Satisfaction of charge 024074420017 in full (4 pages) |
30 September 2020 | Satisfaction of charge 024074420019 in full (4 pages) |
30 September 2020 | Satisfaction of charge 024074420018 in full (4 pages) |
30 September 2020 | Satisfaction of charge 15 in full (4 pages) |
2 June 2020 | Termination of appointment of Norman Graeme Scott Soutar as a director on 31 May 2020 (1 page) |
28 February 2020 | Appointment of Mrs Monica Turner as a director on 3 February 2020 (2 pages) |
25 February 2020 | Registration of charge 024074420024, created on 13 February 2020 (36 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 024074420023, created on 13 February 2020 (83 pages) |
31 January 2020 | Accounts for a dormant company made up to 27 April 2019 (4 pages) |
9 December 2019 | Termination of appointment of Adam Alexander Barraclough as a director on 8 November 2019 (1 page) |
30 July 2019 | Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 (1 page) |
30 July 2019 | Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 28 April 2018 (4 pages) |
24 July 2018 | Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 (2 pages) |
18 July 2018 | Registration of charge 024074420022, created on 13 July 2018 (8 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 024074420019 (5 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 024074420018 (5 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 024074420017 (5 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 16 (5 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 15 (5 pages) |
5 June 2018 | Registration of charge 024074420020, created on 1 June 2018 (34 pages) |
5 June 2018 | Registration of charge 024074420021, created on 1 June 2018 (82 pages) |
14 May 2018 | Termination of appointment of Graham Andrew Renwick as a director on 1 January 2018 (1 page) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 29 April 2017 (4 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
18 August 2017 | Change of name notice (2 pages) |
18 August 2017 | Change of name notice (2 pages) |
2 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
2 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
2 August 2017 | Registration of charge 024074420019, created on 29 July 2017 (8 pages) |
2 August 2017 | Registration of charge 024074420019, created on 29 July 2017 (8 pages) |
24 July 2017 | Appointment of Mr Adam Alexander Barraclough as a director on 20 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Adam Alexander Barraclough as a director on 20 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Graham Andrew Renwick as a director on 20 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Graham Andrew Renwick as a director on 20 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Nicholas Paul Gale as a director on 26 May 2017 (1 page) |
20 July 2017 | Termination of appointment of Nicholas Paul Gale as a director on 26 May 2017 (1 page) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 January 2016 | Full accounts made up to 25 April 2015 (16 pages) |
20 January 2016 | Full accounts made up to 25 April 2015 (16 pages) |
28 April 2015 | Registration of charge 024074420018, created on 24 April 2015 (10 pages) |
28 April 2015 | Registration of charge 024074420018, created on 24 April 2015 (10 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 January 2015 | Full accounts made up to 26 April 2014 (19 pages) |
28 January 2015 | Full accounts made up to 26 April 2014 (19 pages) |
2 May 2014 | Termination of appointment of Ian Hunt as a director (1 page) |
2 May 2014 | Termination of appointment of Ian Hunt as a director (1 page) |
2 May 2014 | Termination of appointment of Richard Fulwell as a director (1 page) |
2 May 2014 | Appointment of Mr Nicholas Paul Gale as a director (2 pages) |
2 May 2014 | Termination of appointment of Claire Gregory as a director (1 page) |
2 May 2014 | Termination of appointment of Claire Gregory as a director (1 page) |
2 May 2014 | Termination of appointment of Stuart Seaton as a director (1 page) |
2 May 2014 | Termination of appointment of Stuart Seaton as a director (1 page) |
2 May 2014 | Termination of appointment of Richard Fulwell as a director (1 page) |
2 May 2014 | Appointment of Mr Nicholas Paul Gale as a director (2 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Wjs Executives Limited on 13 February 2014 (1 page) |
19 February 2014 | Director's details changed for Wjs Executives Limited on 13 February 2014 (1 page) |
27 January 2014 | Full accounts made up to 27 April 2013 (17 pages) |
27 January 2014 | Full accounts made up to 27 April 2013 (17 pages) |
10 January 2014 | Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
10 January 2014 | Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
10 January 2014 | Appointment of Mr Stuart David Neil Seaton as a director (2 pages) |
10 January 2014 | Appointment of Mr Stuart David Neil Seaton as a director (2 pages) |
18 June 2013 | Registration of charge 024074420017 (12 pages) |
18 June 2013 | Registration of charge 024074420017 (12 pages) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (16 pages) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (16 pages) |
21 February 2013 | Termination of appointment of Simon Hendry as a director (1 page) |
21 February 2013 | Termination of appointment of Simon Hendry as a director (1 page) |
21 February 2013 | Termination of appointment of Miles Lilley as a director (1 page) |
21 February 2013 | Termination of appointment of Miles Lilley as a director (1 page) |
24 January 2013 | Full accounts made up to 28 April 2012 (17 pages) |
24 January 2013 | Full accounts made up to 28 April 2012 (17 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
23 October 2012 | Particulars of a mortgage or charge / charge no: 16
|
23 October 2012 | Particulars of a mortgage or charge / charge no: 16
|
18 October 2012 | Particulars of a mortgage or charge / charge no: 15 (21 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 15 (21 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 May 2012 | Termination of appointment of Simon Ball as a director (1 page) |
2 May 2012 | Termination of appointment of Simon Ball as a director (1 page) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (19 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (19 pages) |
13 January 2012 | Appointment of Miss Claire Jane Gregory as a director (2 pages) |
13 January 2012 | Appointment of Mr Ian David Hunt as a director (2 pages) |
13 January 2012 | Appointment of Mr Ian David Hunt as a director (2 pages) |
13 January 2012 | Appointment of Miss Claire Jane Gregory as a director (2 pages) |
8 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
8 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (17 pages) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (17 pages) |
4 March 2011 | Appointment of Mr Miles Antony Lilley as a director (2 pages) |
4 March 2011 | Appointment of Mr Miles Antony Lilley as a director (2 pages) |
10 January 2011 | Full accounts made up to 24 April 2010 (19 pages) |
10 January 2011 | Full accounts made up to 24 April 2010 (19 pages) |
1 June 2010 | Termination of appointment of Helen Neylan as a director (1 page) |
1 June 2010 | Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of John Trafford as a director (1 page) |
1 June 2010 | Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Helen Neylan as a director (1 page) |
1 June 2010 | Termination of appointment of Alan Mcdiarmid as a director (1 page) |
1 June 2010 | Termination of appointment of Alan Mcdiarmid as a director (1 page) |
1 June 2010 | Termination of appointment of John Trafford as a director (1 page) |
19 March 2010 | Annual return made up to 13 February 2010 (19 pages) |
19 March 2010 | Annual return made up to 13 February 2010 (19 pages) |
12 March 2010 | Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages) |
12 March 2010 | Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (16 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (16 pages) |
24 December 2009 | Director's details changed for Mr Simon James Hendry on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Simon Ball on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Simon James Hendry on 24 December 2009 (2 pages) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Director's details changed for Simon Ball on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Richard Elliot Fulwell on 24 December 2009 (2 pages) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Director's details changed for Richard Elliot Fulwell on 24 December 2009 (2 pages) |
19 November 2009 | Termination of appointment of Finlay Dawson as a director (1 page) |
19 November 2009 | Termination of appointment of Finlay Dawson as a director (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 April 2009 | Return made up to 13/02/09; full list of members (6 pages) |
1 April 2009 | Director appointed simon james hendry (1 page) |
1 April 2009 | Return made up to 13/02/09; full list of members (6 pages) |
1 April 2009 | Director appointed simon james hendry (1 page) |
30 March 2009 | Director appointed finlay thomas dawson (1 page) |
30 March 2009 | Appointment terminated secretary nicholas dawson (1 page) |
30 March 2009 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
30 March 2009 | Director appointed finlay thomas dawson (1 page) |
30 March 2009 | Appointment terminated director ian rosindale (1 page) |
30 March 2009 | Appointment terminated director ian rosindale (1 page) |
30 March 2009 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
30 March 2009 | Appointment terminated secretary nicholas dawson (1 page) |
28 December 2008 | Full accounts made up to 26 April 2008 (16 pages) |
28 December 2008 | Full accounts made up to 26 April 2008 (16 pages) |
2 July 2008 | Director's change of particulars / helen mason / 15/05/2008 (2 pages) |
2 July 2008 | Director's change of particulars / helen mason / 15/05/2008 (2 pages) |
18 June 2008 | Appointment terminated director ruth robson (1 page) |
18 June 2008 | Appointment terminated director ruth robson (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from hazeldene foods LIMITED 40 derringham street hull HU3 1EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from hazeldene foods LIMITED 40 derringham street hull HU3 1EW (1 page) |
21 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
21 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
10 January 2008 | Full accounts made up to 28 April 2007 (16 pages) |
10 January 2008 | Full accounts made up to 28 April 2007 (16 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Return made up to 13/02/07; full list of members (11 pages) |
24 March 2007 | Return made up to 13/02/07; full list of members (11 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Full accounts made up to 29 April 2006 (17 pages) |
28 February 2007 | Full accounts made up to 29 April 2006 (17 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 13/02/06; full list of members (10 pages) |
12 April 2006 | Return made up to 13/02/06; full list of members (10 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 13/02/05; full list of members
|
9 March 2005 | Return made up to 13/02/05; full list of members
|
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: hazeldene taylors meanygate tarleton preston lancashire PR4 6XB (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Accounting reference date shortened from 31/12/05 to 27/04/05 (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: hazeldene taylors meanygate tarleton preston lancashire PR4 6XB (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Accounting reference date shortened from 31/12/05 to 27/04/05 (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Particulars of mortgage/charge (11 pages) |
28 January 2005 | Particulars of mortgage/charge (11 pages) |
28 January 2005 | Resolutions
|
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | New director appointed (2 pages) |
14 December 2004 | Memorandum and Articles of Association (14 pages) |
14 December 2004 | Memorandum and Articles of Association (14 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
16 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 13/02/04; full list of members
|
10 March 2004 | Return made up to 13/02/04; full list of members
|
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
27 January 2004 | Particulars of mortgage/charge (6 pages) |
27 January 2004 | Particulars of mortgage/charge (6 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
18 April 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Return made up to 13/02/03; full list of members
|
28 February 2003 | Return made up to 13/02/03; full list of members
|
28 November 2002 | Memorandum and Articles of Association (18 pages) |
28 November 2002 | Memorandum and Articles of Association (18 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
20 December 2001 | Ad 22/12/00--------- £ si 200000@1 (2 pages) |
20 December 2001 | Statement of affairs (21 pages) |
20 December 2001 | Statement of affairs (21 pages) |
20 December 2001 | Ad 22/12/00--------- £ si 200000@1 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 22/12/00 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Return made up to 13/02/01; full list of members
|
19 April 2001 | Return made up to 13/02/01; full list of members
|
19 April 2001 | Nc inc already adjusted 22/12/00 (1 page) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Ad 03/06/98--------- £ si 65050@1=65050 £ ic 100/65150 (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000/66000 03/06/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000/66000 03/06/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Memorandum and Articles of Association (19 pages) |
11 June 1998 | Memorandum and Articles of Association (19 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Ad 03/06/98--------- £ si 65050@1=65050 £ ic 100/65150 (2 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
17 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 March 1996 | Return made up to 13/02/96; full list of members
|
8 March 1996 | Return made up to 13/02/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 September 1989 | Company name changed rapid 8672 LIMITED\certificate issued on 22/09/89 (2 pages) |
21 September 1989 | Company name changed rapid 8672 LIMITED\certificate issued on 22/09/89 (2 pages) |
24 July 1989 | Incorporation (15 pages) |
24 July 1989 | Incorporation (15 pages) |