Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr Anthony Robert Stones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr James Robin Lawson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Secretary Name | Sophie Winspear |
---|---|
Status | Current |
Appointed | 01 April 2024(33 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Judith Margaret Page |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Snargate Farm Brandsby York North Yorkshire YO6 4RN |
Director Name | Mr William Harrington Page |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 27 years, 6 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr Richard Harrington Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Moor Road, Bishop Monkton Harrogate North Yorkshire HG3 3QF |
Director Name | Mr Thomas Grindrod Page |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr William George Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 November 2018) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Rolf Detlev Burckhardt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Ribston Grange Little Ribston Wetherby North Yorkshire LS22 4ET |
Director Name | Mr William George Page |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Ben Keith Anderson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Graham Derek Wheeler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 2020) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Christopher Michael Wragg |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Secretary Name | Anthony Robert Stones |
---|---|
Status | Resigned |
Appointed | 09 November 2018(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 2023) |
Role | Company Director |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr David Arthur Proctor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(28 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Secretary Name | Christopher Michael Wragg |
---|---|
Status | Resigned |
Appointed | 09 May 2023(33 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2024) |
Role | Company Director |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Website | www.waggfoods.com/ |
---|---|
Email address | [email protected] |
Telephone | 01845 578111 |
Telephone region | Thirsk |
Registered Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Year | 2013 |
---|---|
Turnover | £56,432,705 |
Gross Profit | £15,211,429 |
Net Worth | £11,332,690 |
Cash | £464,660 |
Current Liabilities | £13,277,643 |
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 5 days from now) |
27 November 2008 | Delivered on: 29 November 2008 Satisfied on: 16 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north side of eldmier lane topcliffe thirsk north yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
8 March 2002 | Delivered on: 12 March 2002 Satisfied on: 16 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy 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: The company assigns to the bank with full title guarantee (a) nfu mutual insurance policies numbered 06065512 and 06065515 (the policies), all sums assured by them and all bonuses and benefits which may arise under them (including sundry conditions, provisions and declarations); and (b) the company's whole right, title and interest present and future in the policies. Fully Satisfied |
8 March 2002 | Delivered on: 12 March 2002 Satisfied on: 16 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of all the company's interests and rights under a building contract with houseman and falshaw limited and dated 8 march 2002 together with all rights for the company to sue or take action in respect of any breach of obligations contained in the building contract. Fully Satisfied |
8 March 2002 | Delivered on: 12 March 2002 Satisfied on: 16 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future interest in the plant machinery or other equipment together with any part or parts thereof situated at dalton airfield, topcliffe, thirsk, north yorkshire and supplied pursuant to supply contracts with game engineering limited and/or sprout-matador a/s (or such other supplier as may be approved by the bank). Fully Satisfied |
8 March 2002 | Delivered on: 12 March 2002 Satisfied on: 16 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a land on the north side of eldmier lane, dalton airfield, topcliffe, thirsk, north yorkshire t/n nyk 256253, and other charges of the company as specified in the attached schedule, which also contains covenants by and restrictions on the company which protect and further define the charges and must be read as one with the charges. Fully Satisfied |
28 January 2002 | Delivered on: 7 February 2002 Satisfied on: 14 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 April 1991 | Delivered on: 10 May 1991 Satisfied on: 1 February 2002 Persons entitled: W.Worrington Page Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at dalton airfield industrial estate north yorkshire floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 December 1990 | Delivered on: 7 December 1990 Satisfied on: 1 February 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
27 November 2008 | Delivered on: 29 November 2008 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 March 2022 | Delivered on: 28 March 2022 Persons entitled: Factofrance Classification: A registered charge Particulars: None. Outstanding |
21 April 2021 | Delivered on: 26 April 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 28 July 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Land and buildings known as topcliffe at dalton airfield, dalton, thirsk comprised in a lease dated 2 december 2014 and made between (1) wfh propco 1 limited and (2) wagg foods limited granted out of the title registered at the land registry under title number NYK148126.. Land and buildings at dalton industrial estate, dalton registered at the land registry under title number NYK327081.. Land and buildings known as dalton mill at dalton airfield thirsk comprised in a lease dated 2 december 2014 and made between (1) wfh propco 1 limited and (2) wagg foods limited granted out of the title numbers NYK256253, NYK299628 and NYK355269.. For more details and a list of all property charged, please refer to the instrument. Outstanding |
27 November 2008 | Delivered on: 29 November 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
27 November 2008 | Delivered on: 29 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of chattels 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: The mortgaged chattels means the plant, machinery, chattels and other equipment, steel grain intake hopper, donaldson torit dce unimaster uma 750 HK15 dust collection unit s/no:00002037, steel cased 230MM belt and bucket elevator, for details of further chattels charged please refer to form 395. see image for full details. Outstanding |
10 May 2023 | Appointment of Christopher Michael Wragg as a secretary on 9 May 2023 (2 pages) |
---|---|
10 May 2023 | Termination of appointment of Anthony Robert Stones as a secretary on 9 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Ben Keith Anderson as a director on 30 November 2022 (1 page) |
5 May 2023 | Termination of appointment of David Arthur Proctor as a director on 30 December 2022 (1 page) |
5 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
8 April 2023 | Full accounts made up to 25 June 2022 (31 pages) |
6 May 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
4 April 2022 | Part of the property or undertaking has been released from charge 024952370014 (2 pages) |
28 March 2022 | Registration of charge 024952370015, created on 24 March 2022 (32 pages) |
23 March 2022 | Full accounts made up to 30 June 2021 (27 pages) |
7 December 2021 | Cessation of Inspired Pet Nutrition Holdings Limited as a person with significant control on 6 December 2021 (1 page) |
7 December 2021 | Cessation of Ipn Bidco Limited as a person with significant control on 7 December 2021 (1 page) |
7 December 2021 | Notification of Dalton Bidco Limited as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Notification of Ipn Bidco Limited as a person with significant control on 6 December 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Anthony Robert Stones on 1 October 2021 (2 pages) |
24 June 2021 | Full accounts made up to 30 June 2020 (22 pages) |
17 May 2021 | Statement of company's objects (2 pages) |
29 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
27 April 2021 | Satisfaction of charge 024952370012 in full (1 page) |
26 April 2021 | Registration of charge 024952370014, created on 21 April 2021 (14 pages) |
15 February 2021 | Resolutions
|
15 February 2021 | Memorandum and Articles of Association (30 pages) |
5 January 2021 | Termination of appointment of Thomas Grindrod Page as a director on 23 December 2020 (1 page) |
5 January 2021 | Termination of appointment of James Scott Lambert as a director on 23 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Graham Derek Wheeler as a director on 23 December 2020 (1 page) |
23 December 2020 | Satisfaction of charge 024952370013 in full (1 page) |
9 July 2020 | Full accounts made up to 30 June 2019 (22 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Christopher Michael Wragg as a director on 29 May 2018 (2 pages) |
19 August 2019 | Appointment of Mr David Arthur Proctor as a director on 3 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
4 December 2018 | Appointment of Mr James Robin Lawson as a director on 2 July 2018 (2 pages) |
15 November 2018 | Termination of appointment of William Harrington Page as a director on 9 November 2018 (1 page) |
15 November 2018 | Termination of appointment of William George Page as a director on 9 November 2018 (1 page) |
15 November 2018 | Termination of appointment of William George Page as a secretary on 9 November 2018 (1 page) |
15 November 2018 | Appointment of Anthony Robert Stones as a secretary on 9 November 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
21 February 2018 | Satisfaction of charge 10 in full (2 pages) |
21 February 2018 | Satisfaction of charge 11 in full (1 page) |
21 February 2018 | Satisfaction of charge 8 in full (1 page) |
17 October 2017 | Appointment of Mr Graham Derek Wheeler as a director on 28 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Graham Derek Wheeler as a director on 28 September 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (27 pages) |
1 December 2016 | Full accounts made up to 30 June 2016
|
1 December 2016 | Full accounts made up to 30 June 2016
|
28 July 2016 | Registration of charge 024952370013, created on 22 July 2016 (45 pages) |
28 July 2016 | Registration of charge 024952370013, created on 22 July 2016 (45 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 February 2016 | Full accounts made up to 30 June 2015 (22 pages) |
10 February 2016 | Full accounts made up to 30 June 2015 (22 pages) |
7 January 2016 | Appointment of Mr Anthony Robert Stones as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Anthony Robert Stones as a director on 1 January 2016 (2 pages) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 April 2015 | Register inspection address has been changed from C/O King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF United Kingdom to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
27 April 2015 | Register inspection address has been changed from C/O King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF United Kingdom to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Memorandum and Articles of Association (11 pages) |
17 April 2015 | Memorandum and Articles of Association (11 pages) |
17 April 2015 | Resolutions
|
2 April 2015 | Registration of charge 024952370012, created on 26 March 2015 (63 pages) |
2 April 2015 | Registration of charge 024952370012, created on 26 March 2015 (63 pages) |
15 January 2015 | Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr James Scott Lambert as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr James Scott Lambert as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr James Scott Lambert as a director on 1 January 2015 (2 pages) |
16 December 2014 | Satisfaction of charge 4 in full (4 pages) |
16 December 2014 | Satisfaction of charge 4 in full (4 pages) |
16 December 2014 | Satisfaction of charge 5 in full (4 pages) |
16 December 2014 | Satisfaction of charge 6 in full (4 pages) |
16 December 2014 | Satisfaction of charge 7 in full (4 pages) |
16 December 2014 | Satisfaction of charge 5 in full (4 pages) |
16 December 2014 | Satisfaction of charge 7 in full (4 pages) |
16 December 2014 | Satisfaction of charge 9 in full (4 pages) |
16 December 2014 | Satisfaction of charge 6 in full (4 pages) |
16 December 2014 | Satisfaction of charge 9 in full (4 pages) |
5 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
5 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
18 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
7 December 2012 | Director's details changed for Mr William George Page on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr William George Page on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr William George Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Mr William George Page on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Ben Keith Anderson on 6 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Mr William George Page on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Ben Keith Anderson on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Ben Keith Anderson on 6 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Mr William George Page on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr William Harrington Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr William Harrington Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr William Harrington Page on 6 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
20 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
16 May 2011 | Full accounts made up to 30 June 2010 (20 pages) |
16 May 2011 | Full accounts made up to 30 June 2010 (20 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Ben Keith Anderson on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Ben Keith Anderson on 24 April 2010 (2 pages) |
27 November 2009 | Full accounts made up to 30 June 2009 (20 pages) |
27 November 2009 | Full accounts made up to 30 June 2009 (20 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
8 February 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
8 February 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
27 May 2008 | Return made up to 24/04/08; full list of members (7 pages) |
27 May 2008 | Return made up to 24/04/08; full list of members (7 pages) |
16 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
16 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
3 March 2008 | Gbp sr 125000@1 (1 page) |
3 March 2008 | Gbp sr 125000@1 (1 page) |
21 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
24 April 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
17 May 2006 | Return made up to 24/04/06; full list of members (10 pages) |
17 May 2006 | Return made up to 24/04/06; full list of members (10 pages) |
15 February 2006 | £ ic 462773/404773 24/01/06 £ sr 58000@1=58000 (1 page) |
15 February 2006 | £ ic 462773/404773 24/01/06 £ sr 58000@1=58000 (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
12 October 2005 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
12 October 2005 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (10 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (10 pages) |
13 October 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
13 October 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (10 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (10 pages) |
4 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
22 October 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
9 May 2003 | Return made up to 24/04/03; full list of members
|
9 May 2003 | Return made up to 24/04/03; full list of members
|
21 October 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
21 October 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members
|
8 May 2002 | Return made up to 24/04/02; full list of members
|
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (5 pages) |
7 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2001 | Full accounts made up to 30 June 2001 (19 pages) |
19 October 2001 | Full accounts made up to 30 June 2001 (19 pages) |
15 May 2001 | Return made up to 24/04/01; full list of members
|
15 May 2001 | Return made up to 24/04/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members
|
4 May 2000 | Return made up to 24/04/00; full list of members
|
21 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 May 1997 | Return made up to 24/04/97; full list of members
|
2 May 1997 | Return made up to 24/04/97; full list of members
|
15 April 1997 | Ad 07/04/97--------- £ si 20000@1=20000 £ ic 442773/462773 (2 pages) |
15 April 1997 | Ad 07/04/97--------- £ si 20000@1=20000 £ ic 442773/462773 (2 pages) |
12 March 1997 | Secretary's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed (1 page) |
10 March 1997 | Memorandum and Articles of Association (19 pages) |
10 March 1997 | Memorandum and Articles of Association (19 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
8 January 1997 | Particulars of contract relating to shares (3 pages) |
8 January 1997 | Ad 31/12/96--------- £ si 30000@1=30000 £ ic 412773/442773 (2 pages) |
8 January 1997 | Ad 31/12/96--------- £ si 20000@1=20000 £ ic 392773/412773 (2 pages) |
8 January 1997 | Ad 31/12/96--------- £ si 20000@1=20000 £ ic 392773/412773 (2 pages) |
8 January 1997 | Ad 31/12/96--------- £ si 30000@1=30000 £ ic 412773/442773 (2 pages) |
8 January 1997 | Particulars of contract relating to shares (3 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Nc inc already adjusted 10/10/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Nc inc already adjusted 10/10/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Conve 10/10/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Conve 10/10/96 (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Memorandum and Articles of Association (38 pages) |
30 March 1995 | Memorandum and Articles of Association (38 pages) |
30 March 1995 | Resolutions
|
1 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 December 1993 | Accounts for a small company made up to 30 June 1993 (7 pages) |
20 December 1993 | Accounts for a small company made up to 30 June 1993 (7 pages) |
7 April 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
7 April 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
25 February 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
25 February 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
30 May 1990 | Registered office changed on 30/05/90 from: 12 york place leeds LS1 2DS (1 page) |
30 May 1990 | Registered office changed on 30/05/90 from: 12 york place leeds LS1 2DS (1 page) |
21 May 1990 | Company name changed\certificate issued on 21/05/90 (2 pages) |
21 May 1990 | Company name changed\certificate issued on 21/05/90 (2 pages) |
18 May 1990 | Accounting reference date notified as 30/04 (1 page) |
18 May 1990 | Accounting reference date notified as 30/04 (1 page) |
24 April 1990 | Incorporation (8 pages) |
24 April 1990 | Incorporation (8 pages) |