Company NameWilliam Jackson & Son Limited
DirectorsMonica Turner and WJS Executives Limited
Company StatusActive
Company Number02407442
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Previous NamesHazeldene Foods Limited and WJFG Dormant Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Katie Amanda Denyer
StatusCurrent
Appointed26 July 2019(30 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Monica Turner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusCurrent
Appointed13 October 2006(17 years, 2 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameJeanette Joan Riley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 1992)
RoleGrower/Packer
Correspondence Address218 Blackgate Lane
Tarleton
Preston
Lancashire
PR4 6UX
Director NameMr Alan McDiarmid
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 May 2010)
RoleGrower/Packer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 30
Marine Gate, The Promenade
Southport
PR9 0AU
Secretary NameJeanette Joan Riley
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 1992)
RoleCompany Director
Correspondence Address218 Blackgate Lane
Tarleton
Preston
Lancashire
PR4 6UX
Director NameMrs Helen Louise Neylan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 May 2010)
RoleGrower Packer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores 31 Old School Drive
Longton
Preston
Lancashire
PR4 5YU
Secretary NameHelen Louise Mason
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 March 2004)
RoleGrower Packer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
31 Old School Drive Longton
Preston
Lancashire
PR4 5YU
Director NameMr John Trafford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 May 2010)
RoleFood Producer
Country of ResidenceEngland
Correspondence AddressThe Conifers Blackgate Lane
Tarleton
Preston
Lancashire
PR4 6UT
Director NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Secretary NameWilliam Rose
NationalityBritish
StatusResigned
Appointed03 March 2004(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 February 2005)
RoleAccountant
Correspondence Address234 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AT
Director NameAllan Wheelwright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlueberry House
6 Towgarth Walk
Eastrington
North Humberside
DN14 7QU
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed02 February 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Director NameMr Simon Ball
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(16 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Walthew House Lane
Wigan
Lancashire
WN5 0LB
Director NameIan Rosindale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressRowan Cottage
Chapel Walk
Warton
Lancashire
LA5 9QH
Director NameMr Richard Elliot Fulwell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(17 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Walthew House Lane
Wigan
Lancashire
WN5 0LB
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed14 December 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NameMiss Ruth Robson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(18 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Brook Lane
Worsley
Manchester
Lancashire
M28 2LL
Director NameFinlay Thomas Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address10 Water End Road
Clifton Green
York
YO30 6LP
Director NameMr Simon James Hendry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Walthew House Lane
Wigan
Lancashire
WN5 0LB
Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(19 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMr Gary Martin Urmston
StatusResigned
Appointed03 November 2009(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Miles Antony Lilley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Walthew House Lane
Wigan
Lancashire
WN5 0LB
Director NameMr Ian David Hunt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Foods Walthew House Lane
Martland Park
Wigan
Lancashire
WN5 0LB
Director NameMs Claire Jane Gregory
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Foods Walthew House Lane
Martland Park
Wigan
Lancashire
WN5 0LB
Director NameMr Stuart David Neil Seaton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(24 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Nicholas Paul Gale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Graham Andrew Renwick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(28 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Adam Alexander Barraclough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Contact

Websitehazeldene.co.uk

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

265k at £1William Jackson Food Group LTD
99.62%
Cumulative Preference
1000 at £1William Jackson Food Group LTD
0.38%
Ordinary

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

12 June 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1994Delivered 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 2020Delivered on: 25 February 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
13 February 2020Delivered on: 14 February 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
13 July 2018Delivered on: 18 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 June 2018Delivered 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 2018Delivered on: 5 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2017Delivered on: 2 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2013Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

20 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
31 January 2024Accounts for a dormant company made up to 29 April 2023 (4 pages)
4 May 2023Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page)
2 May 2023Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
17 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 24 April 2021 (4 pages)
20 February 2021Accounts for a dormant company made up to 25 April 2020 (4 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 November 2020Satisfaction of charge 024074420023 in full (1 page)
9 November 2020Satisfaction of charge 024074420022 in full (1 page)
9 November 2020Satisfaction of charge 024074420021 in full (1 page)
9 November 2020Satisfaction of charge 024074420020 in full (1 page)
9 November 2020Satisfaction of charge 024074420024 in full (1 page)
3 October 2020Company name changed wjfg dormant LIMITED\certificate issued on 03/10/20
  • CONNOT ‐ Change of name notice
(3 pages)
30 September 2020Satisfaction of charge 024074420017 in full (4 pages)
30 September 2020Satisfaction of charge 024074420019 in full (4 pages)
30 September 2020Satisfaction of charge 024074420018 in full (4 pages)
30 September 2020Satisfaction of charge 15 in full (4 pages)
2 June 2020Termination of appointment of Norman Graeme Scott Soutar as a director on 31 May 2020 (1 page)
28 February 2020Appointment of Mrs Monica Turner as a director on 3 February 2020 (2 pages)
25 February 2020Registration of charge 024074420024, created on 13 February 2020 (36 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 February 2020Registration of charge 024074420023, created on 13 February 2020 (83 pages)
31 January 2020Accounts for a dormant company made up to 27 April 2019 (4 pages)
9 December 2019Termination of appointment of Adam Alexander Barraclough as a director on 8 November 2019 (1 page)
30 July 2019Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 (1 page)
30 July 2019Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 (2 pages)
20 February 2019Confirmation statement made on 8 February 2019 with updates (3 pages)
29 January 2019Accounts for a dormant company made up to 28 April 2018 (4 pages)
24 July 2018Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 (2 pages)
18 July 2018Registration of charge 024074420022, created on 13 July 2018 (8 pages)
28 June 2018All of the property or undertaking has been released from charge 024074420019 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 024074420018 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 024074420017 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 16 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 15 (5 pages)
5 June 2018Registration of charge 024074420020, created on 1 June 2018 (34 pages)
5 June 2018Registration of charge 024074420021, created on 1 June 2018 (82 pages)
14 May 2018Termination of appointment of Graham Andrew Renwick as a director on 1 January 2018 (1 page)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 29 April 2017 (4 pages)
18 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(4 pages)
18 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(4 pages)
18 August 2017Change of name notice (2 pages)
18 August 2017Change of name notice (2 pages)
2 August 2017Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
2 August 2017Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
2 August 2017Registration of charge 024074420019, created on 29 July 2017 (8 pages)
2 August 2017Registration of charge 024074420019, created on 29 July 2017 (8 pages)
24 July 2017Appointment of Mr Adam Alexander Barraclough as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of Mr Adam Alexander Barraclough as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of Mr Graham Andrew Renwick as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of Mr Graham Andrew Renwick as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Nicholas Paul Gale as a director on 26 May 2017 (1 page)
20 July 2017Termination of appointment of Nicholas Paul Gale as a director on 26 May 2017 (1 page)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 265,150
(5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 265,150
(5 pages)
20 January 2016Full accounts made up to 25 April 2015 (16 pages)
20 January 2016Full accounts made up to 25 April 2015 (16 pages)
28 April 2015Registration of charge 024074420018, created on 24 April 2015 (10 pages)
28 April 2015Registration of charge 024074420018, created on 24 April 2015 (10 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 266,000
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 266,000
(5 pages)
28 January 2015Full accounts made up to 26 April 2014 (19 pages)
28 January 2015Full accounts made up to 26 April 2014 (19 pages)
2 May 2014Termination of appointment of Ian Hunt as a director (1 page)
2 May 2014Termination of appointment of Ian Hunt as a director (1 page)
2 May 2014Termination of appointment of Richard Fulwell as a director (1 page)
2 May 2014Appointment of Mr Nicholas Paul Gale as a director (2 pages)
2 May 2014Termination of appointment of Claire Gregory as a director (1 page)
2 May 2014Termination of appointment of Claire Gregory as a director (1 page)
2 May 2014Termination of appointment of Stuart Seaton as a director (1 page)
2 May 2014Termination of appointment of Stuart Seaton as a director (1 page)
2 May 2014Termination of appointment of Richard Fulwell as a director (1 page)
2 May 2014Appointment of Mr Nicholas Paul Gale as a director (2 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 266,000
(8 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 266,000
(8 pages)
19 February 2014Director's details changed for Wjs Executives Limited on 13 February 2014 (1 page)
19 February 2014Director's details changed for Wjs Executives Limited on 13 February 2014 (1 page)
27 January 2014Full accounts made up to 27 April 2013 (17 pages)
27 January 2014Full accounts made up to 27 April 2013 (17 pages)
10 January 2014Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
10 January 2014Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
10 January 2014Appointment of Mr Stuart David Neil Seaton as a director (2 pages)
10 January 2014Appointment of Mr Stuart David Neil Seaton as a director (2 pages)
18 June 2013Registration of charge 024074420017 (12 pages)
18 June 2013Registration of charge 024074420017 (12 pages)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (16 pages)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (16 pages)
21 February 2013Termination of appointment of Simon Hendry as a director (1 page)
21 February 2013Termination of appointment of Simon Hendry as a director (1 page)
21 February 2013Termination of appointment of Miles Lilley as a director (1 page)
21 February 2013Termination of appointment of Miles Lilley as a director (1 page)
24 January 2013Full accounts made up to 28 April 2012 (17 pages)
24 January 2013Full accounts made up to 28 April 2012 (17 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 15 (21 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 15 (21 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 May 2012Termination of appointment of Simon Ball as a director (1 page)
2 May 2012Termination of appointment of Simon Ball as a director (1 page)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (19 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (19 pages)
13 January 2012Appointment of Miss Claire Jane Gregory as a director (2 pages)
13 January 2012Appointment of Mr Ian David Hunt as a director (2 pages)
13 January 2012Appointment of Mr Ian David Hunt as a director (2 pages)
13 January 2012Appointment of Miss Claire Jane Gregory as a director (2 pages)
8 January 2012Full accounts made up to 30 April 2011 (19 pages)
8 January 2012Full accounts made up to 30 April 2011 (19 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (17 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (17 pages)
4 March 2011Appointment of Mr Miles Antony Lilley as a director (2 pages)
4 March 2011Appointment of Mr Miles Antony Lilley as a director (2 pages)
10 January 2011Full accounts made up to 24 April 2010 (19 pages)
10 January 2011Full accounts made up to 24 April 2010 (19 pages)
1 June 2010Termination of appointment of Helen Neylan as a director (1 page)
1 June 2010Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of John Trafford as a director (1 page)
1 June 2010Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Helen Neylan as a director (1 page)
1 June 2010Termination of appointment of Alan Mcdiarmid as a director (1 page)
1 June 2010Termination of appointment of Alan Mcdiarmid as a director (1 page)
1 June 2010Termination of appointment of John Trafford as a director (1 page)
19 March 2010Annual return made up to 13 February 2010 (19 pages)
19 March 2010Annual return made up to 13 February 2010 (19 pages)
12 March 2010Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages)
12 March 2010Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages)
9 January 2010Full accounts made up to 25 April 2009 (16 pages)
9 January 2010Full accounts made up to 25 April 2009 (16 pages)
24 December 2009Director's details changed for Mr Simon James Hendry on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Simon Ball on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Simon James Hendry on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Director's details changed for Simon Ball on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Richard Elliot Fulwell on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Director's details changed for Richard Elliot Fulwell on 24 December 2009 (2 pages)
19 November 2009Termination of appointment of Finlay Dawson as a director (1 page)
19 November 2009Termination of appointment of Finlay Dawson as a director (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 April 2009Return made up to 13/02/09; full list of members (6 pages)
1 April 2009Director appointed simon james hendry (1 page)
1 April 2009Return made up to 13/02/09; full list of members (6 pages)
1 April 2009Director appointed simon james hendry (1 page)
30 March 2009Director appointed finlay thomas dawson (1 page)
30 March 2009Appointment terminated secretary nicholas dawson (1 page)
30 March 2009Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
30 March 2009Director appointed finlay thomas dawson (1 page)
30 March 2009Appointment terminated director ian rosindale (1 page)
30 March 2009Appointment terminated director ian rosindale (1 page)
30 March 2009Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
30 March 2009Appointment terminated secretary nicholas dawson (1 page)
28 December 2008Full accounts made up to 26 April 2008 (16 pages)
28 December 2008Full accounts made up to 26 April 2008 (16 pages)
2 July 2008Director's change of particulars / helen mason / 15/05/2008 (2 pages)
2 July 2008Director's change of particulars / helen mason / 15/05/2008 (2 pages)
18 June 2008Appointment terminated director ruth robson (1 page)
18 June 2008Appointment terminated director ruth robson (1 page)
15 May 2008Registered office changed on 15/05/2008 from hazeldene foods LIMITED 40 derringham street hull HU3 1EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from hazeldene foods LIMITED 40 derringham street hull HU3 1EW (1 page)
21 February 2008Return made up to 13/02/08; full list of members (4 pages)
21 February 2008Return made up to 13/02/08; full list of members (4 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
10 January 2008Full accounts made up to 28 April 2007 (16 pages)
10 January 2008Full accounts made up to 28 April 2007 (16 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Return made up to 13/02/07; full list of members (11 pages)
24 March 2007Return made up to 13/02/07; full list of members (11 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
28 February 2007Full accounts made up to 29 April 2006 (17 pages)
28 February 2007Full accounts made up to 29 April 2006 (17 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
12 April 2006Return made up to 13/02/06; full list of members (10 pages)
12 April 2006Return made up to 13/02/06; full list of members (10 pages)
26 October 2005Full accounts made up to 30 April 2005 (16 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
26 October 2005Full accounts made up to 30 April 2005 (16 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
9 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(8 pages)
9 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(8 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: hazeldene taylors meanygate tarleton preston lancashire PR4 6XB (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Accounting reference date shortened from 31/12/05 to 27/04/05 (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: hazeldene taylors meanygate tarleton preston lancashire PR4 6XB (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Accounting reference date shortened from 31/12/05 to 27/04/05 (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 January 2005Particulars of mortgage/charge (11 pages)
28 January 2005Particulars of mortgage/charge (11 pages)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004New director appointed (2 pages)
14 December 2004Memorandum and Articles of Association (14 pages)
14 December 2004Memorandum and Articles of Association (14 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
27 January 2004Particulars of mortgage/charge (6 pages)
27 January 2004Particulars of mortgage/charge (6 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
18 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
18 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Memorandum and Articles of Association (18 pages)
28 November 2002Memorandum and Articles of Association (18 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
10 April 2002Full accounts made up to 31 December 2001 (18 pages)
10 April 2002Full accounts made up to 31 December 2001 (18 pages)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
20 December 2001Ad 22/12/00--------- £ si 200000@1 (2 pages)
20 December 2001Statement of affairs (21 pages)
20 December 2001Statement of affairs (21 pages)
20 December 2001Ad 22/12/00--------- £ si 200000@1 (2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2001Nc inc already adjusted 22/12/00 (1 page)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Nc inc already adjusted 22/12/00 (1 page)
13 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 13/02/00; full list of members (7 pages)
8 March 2000Return made up to 13/02/00; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
11 June 1998Ad 03/06/98--------- £ si 65050@1=65050 £ ic 100/65150 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
11 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
11 June 1998£ nc 1000/66000 03/06/98 (1 page)
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
11 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 June 1998£ nc 1000/66000 03/06/98 (1 page)
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
11 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 June 1998Memorandum and Articles of Association (19 pages)
11 June 1998Memorandum and Articles of Association (19 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Ad 03/06/98--------- £ si 65050@1=65050 £ ic 100/65150 (2 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
17 March 1998Return made up to 13/02/98; full list of members (6 pages)
17 March 1998Return made up to 13/02/98; full list of members (6 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 March 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(6 pages)
8 March 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 September 1989Company name changed rapid 8672 LIMITED\certificate issued on 22/09/89 (2 pages)
21 September 1989Company name changed rapid 8672 LIMITED\certificate issued on 22/09/89 (2 pages)
24 July 1989Incorporation (15 pages)
24 July 1989Incorporation (15 pages)