Company NameNeerock Limited
Company StatusActive
Company Number02572702
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(16 years, 3 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(26 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Elizabeth Claire Taylor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew William Mildmay Fane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 28 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoo House
Hoo
Woodbridge
Suffolk
IP13 7QJ
Director NameMr Peter Brackenridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 28 March 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tall Trees
Royston
Hertfordshire
SG8 7EG
Secretary NameMr Brian Edward Buck
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 20 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cedars Road
Beddington
Surrey
CR0 4PU
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Secretary NameMr Martin Ackroyd
NationalityBritish
StatusResigned
Appointed28 March 1991(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 May 1991)
RoleCompany Director
Correspondence Address1441 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3BD
Secretary NameMr Stephen Brennan
NationalityBritish
StatusResigned
Appointed16 April 1991(3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence Address21 Wilton Street
Barrowford
Nelson
Lancashire
BB9 8PU
Director NameFrancis Robert Emmott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1993)
RoleDirector (Fresh Food)
Correspondence AddressWoodroyd
Summerhill Drive Stegton
Keighley
Yorkshire
BD20 6RT
Director NameJohn Edward Woodhead
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressThe Casements Brantcliffe Way
Baildon
Shipley
W Yorks
BD17 5NT
Director NameDavid Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Cringles Farm Bolton Road
Silsden
Keighley
West Yorkshire
BD20 0NR
Director NameJack Woodhead
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressCarr Head Hall Carr Head Lane
Cowling
Keighley
West Yorkshire
BD22 0LD
Secretary NameTrevor Harold Cornthwaite
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address15 Applecross Drive
Burnley
Lancashire
BB10 4JP
Director NameJohn Dowd
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressFour Trees Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Director NameAlbert Lord
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressBarnside House
Thornton Melbourne
York
North Yorkshire
YO4 4RZ
Secretary NameMr Martin Ackroyd
NationalityBritish
StatusResigned
Appointed17 August 2000(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2001)
RoleCo Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed01 February 2001(10 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameDavid Robert Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address5a Pearson Street
Calverley
West Yorkshire
LS28 5RG
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Laneside
West Scholes Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameMr Christopher Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(12 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSir Kenneth Duncan Morrison
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyton Hall
Myton On Swale
Helperby
North Yorkshire
YO61 2QX
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Darren Anthony Blackhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan William Reed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(25 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Veli Moluluo
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(29 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2m at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Financials

Year2014
Turnover£642,978,000
Gross Profit£80,520,000
Net Worth£93,262,000
Cash£7,758,000
Current Liabilities£205,837,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold properties including those located at unit b whitewalls industrial estate, junction street, colne bearing title number LA882277; land on the east side of stephenson avenue, spalding and land lying to the south west of cresswell close, pinchbeck, bearing title nos. LL148777 and LL83151. For additional details please refer to schedule 2 of the security instrument.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (one) the subjects being the area of ground on the north side of markethill road, turriff, registered in the land register of scotland under title number ABN78868 and (two) subjects on the north side of markethill croft, markethill road, turriff, registered in the land register of scotland under title number ABN47359 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Various properties including freehold property located at land and buildings on the north-east side of junction street, colne, pendle, lancashire bearing title number LA669397; freehold property located at units 8 and 9, whitewalls industrial estate, colne, pendle, lancashire bearing title number LA673403. For additional details and listings please refer to schedule 2 of the security instrument.
Outstanding

Filing History

15 December 2020Full accounts made up to 2 February 2020 (30 pages)
4 December 2020Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages)
4 December 2020Appointment of Mr Veli Moluluo as a director on 20 November 2020 (2 pages)
21 August 2020Termination of appointment of Jonathan William Reed as a director on 10 June 2020 (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (27 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 4 February 2018 (25 pages)
24 October 2018Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
19 February 2018Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Full accounts made up to 29 January 2017 (24 pages)
2 November 2017Full accounts made up to 29 January 2017 (24 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
4 November 2016Full accounts made up to 31 January 2016 (27 pages)
4 November 2016Full accounts made up to 31 January 2016 (27 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000,000
(8 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000,000
(8 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
22 March 2016Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages)
22 March 2016Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages)
11 November 2015Full accounts made up to 1 February 2015 (22 pages)
11 November 2015Full accounts made up to 1 February 2015 (22 pages)
11 November 2015Full accounts made up to 1 February 2015 (22 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000,000
(5 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000,000
(5 pages)
29 October 2014Full accounts made up to 2 February 2014 (22 pages)
29 October 2014Full accounts made up to 2 February 2014 (22 pages)
29 October 2014Full accounts made up to 2 February 2014 (22 pages)
30 September 2014Aud res sect 519 (2 pages)
30 September 2014Aud res sect 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,000,000
(5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,000,000
(5 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
16 October 2013Full accounts made up to 3 February 2013 (21 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (23 pages)
25 October 2012Full accounts made up to 29 January 2012 (23 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 October 2011Full accounts made up to 30 January 2011 (18 pages)
31 October 2011Full accounts made up to 30 January 2011 (18 pages)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
25 October 2010Full accounts made up to 31 January 2010 (17 pages)
25 October 2010Full accounts made up to 31 January 2010 (17 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 November 2009Full accounts made up to 1 February 2009 (17 pages)
18 November 2009Full accounts made up to 1 February 2009 (17 pages)
18 November 2009Full accounts made up to 1 February 2009 (17 pages)
16 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Thornber on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Thornber on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Thornber on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
16 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
20 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 September 2009Director appointed mr jonathan lill (1 page)
14 September 2009Director appointed mr jonathan lill (1 page)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from the abattoir whitewalls industrial estate colne lancashire BB8 8LH (1 page)
15 April 2009Registered office changed on 15/04/2009 from the abattoir whitewalls industrial estate colne lancashire BB8 8LH (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
18 July 2008Full accounts made up to 3 February 2008 (18 pages)
18 July 2008Full accounts made up to 3 February 2008 (18 pages)
18 July 2008Full accounts made up to 3 February 2008 (18 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 March 2008Appointment terminated director kenneth morrison (1 page)
14 March 2008Appointment terminated director kenneth morrison (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
2 August 2006Full accounts made up to 29 January 2006 (18 pages)
2 August 2006Full accounts made up to 29 January 2006 (18 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
20 September 2005Full accounts made up to 30 January 2005 (17 pages)
20 September 2005Full accounts made up to 30 January 2005 (17 pages)
4 July 2005Return made up to 31/05/05; full list of members (9 pages)
4 July 2005Return made up to 31/05/05; full list of members (9 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004Full accounts made up to 1 February 2004 (17 pages)
15 June 2004Full accounts made up to 1 February 2004 (17 pages)
15 June 2004Full accounts made up to 1 February 2004 (17 pages)
9 June 2003Full accounts made up to 2 February 2003 (28 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Full accounts made up to 2 February 2003 (28 pages)
9 June 2003Full accounts made up to 2 February 2003 (28 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2002Return made up to 31/05/02; full list of members (9 pages)
24 June 2002Return made up to 31/05/02; full list of members (9 pages)
24 June 2002Full accounts made up to 3 February 2002 (20 pages)
24 June 2002Full accounts made up to 3 February 2002 (20 pages)
24 June 2002Full accounts made up to 3 February 2002 (20 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
6 June 2001Full accounts made up to 4 February 2001 (19 pages)
6 June 2001Return made up to 31/05/01; full list of members (8 pages)
6 June 2001Full accounts made up to 4 February 2001 (19 pages)
6 June 2001Full accounts made up to 4 February 2001 (19 pages)
6 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
8 June 2000Return made up to 31/05/00; full list of members (8 pages)
8 June 2000Full accounts made up to 30 January 2000 (23 pages)
8 June 2000Full accounts made up to 30 January 2000 (23 pages)
8 June 2000Return made up to 31/05/00; full list of members (8 pages)
28 June 1999Full accounts made up to 31 January 1999 (20 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Full accounts made up to 31 January 1999 (20 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
21 June 1998Full accounts made up to 1 February 1998 (21 pages)
21 June 1998Full accounts made up to 1 February 1998 (21 pages)
21 June 1998Full accounts made up to 1 February 1998 (21 pages)
19 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Full accounts made up to 2 February 1997 (20 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Full accounts made up to 2 February 1997 (20 pages)
10 June 1997Full accounts made up to 2 February 1997 (20 pages)
6 June 1996Full accounts made up to 4 February 1996 (18 pages)
6 June 1996Full accounts made up to 4 February 1996 (18 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
6 June 1996Full accounts made up to 4 February 1996 (18 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
7 June 1995Full accounts made up to 29 January 1995 (19 pages)
7 June 1995Full accounts made up to 29 January 1995 (19 pages)
7 June 1995Return made up to 31/05/95; full list of members (8 pages)
7 June 1995Return made up to 31/05/95; full list of members (8 pages)
10 June 1993Full accounts made up to 30 January 1993 (17 pages)
10 June 1993Full accounts made up to 30 January 1993 (17 pages)
22 March 1991Company name changed 644TH shelf trading company limi ted\certificate issued on 22/03/91 (3 pages)
22 March 1991Company name changed 644TH shelf trading company limi ted\certificate issued on 22/03/91 (3 pages)
10 January 1991Incorporation (23 pages)
10 January 1991Incorporation (23 pages)