Bradford
West Yorkshire
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Elizabeth Claire Taylor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 March 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoo House Hoo Woodbridge Suffolk IP13 7QJ |
Director Name | Mr Peter Brackenridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 March 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tall Trees Royston Hertfordshire SG8 7EG |
Secretary Name | Mr Brian Edward Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 20 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cedars Road Beddington Surrey CR0 4PU |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Secretary Name | Mr Martin Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 1441 Thornton Road Thornton Bradford West Yorkshire BD13 3BD |
Secretary Name | Mr Stephen Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 21 Wilton Street Barrowford Nelson Lancashire BB9 8PU |
Director Name | Francis Robert Emmott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1993) |
Role | Director (Fresh Food) |
Correspondence Address | Woodroyd Summerhill Drive Stegton Keighley Yorkshire BD20 6RT |
Director Name | John Edward Woodhead |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | The Casements Brantcliffe Way Baildon Shipley W Yorks BD17 5NT |
Director Name | David Woodhead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Cringles Farm Bolton Road Silsden Keighley West Yorkshire BD20 0NR |
Director Name | Jack Woodhead |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | Carr Head Hall Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD |
Secretary Name | Trevor Harold Cornthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 15 Applecross Drive Burnley Lancashire BB10 4JP |
Director Name | John Dowd |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Four Trees Narrow Lane Harden Bingley West Yorkshire BD16 1HX |
Director Name | Albert Lord |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Barnside House Thornton Melbourne York North Yorkshire YO4 4RZ |
Secretary Name | Mr Martin Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2001) |
Role | Co Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 5a Pearson Street Calverley West Yorkshire LS28 5RG |
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Laneside West Scholes Queensbury Bradford West Yorkshire BD13 1NE |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(12 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Sir Kenneth Duncan Morrison |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myton Hall Myton On Swale Helperby North Yorkshire YO61 2QX |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2016(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Darren Anthony Blackhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan William Reed |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Veli Moluluo |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | morrisons.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
2m at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £642,978,000 |
Gross Profit | £80,520,000 |
Net Worth | £93,262,000 |
Cash | £7,758,000 |
Current Liabilities | £205,837,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 August 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2022 | Delivered 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 |
15 December 2020 | Full accounts made up to 2 February 2020 (30 pages) |
---|---|
4 December 2020 | Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages) |
4 December 2020 | Appointment of Mr Veli Moluluo as a director on 20 November 2020 (2 pages) |
21 August 2020 | Termination of appointment of Jonathan William Reed as a director on 10 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 January 2019 (27 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 4 February 2018 (25 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
19 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
13 February 2018 | Resolutions
|
2 November 2017 | Full accounts made up to 29 January 2017 (24 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (24 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages) |
22 March 2016 | Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (22 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (22 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (22 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 October 2014 | Full accounts made up to 2 February 2014 (22 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (22 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (22 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (21 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (23 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (23 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (18 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (18 pages) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
16 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Thornber on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Thornber on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Thornber on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
14 September 2009 | Director appointed mr jonathan lill (1 page) |
14 September 2009 | Director appointed mr jonathan lill (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from the abattoir whitewalls industrial estate colne lancashire BB8 8LH (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from the abattoir whitewalls industrial estate colne lancashire BB8 8LH (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
18 July 2008 | Full accounts made up to 3 February 2008 (18 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (18 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (18 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director kenneth morrison (1 page) |
14 March 2008 | Appointment terminated director kenneth morrison (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 29 January 2006 (18 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (18 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (17 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (17 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
15 June 2004 | Full accounts made up to 1 February 2004 (17 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (17 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (17 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (28 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Full accounts made up to 2 February 2003 (28 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (28 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
24 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (20 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (20 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (20 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (19 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (19 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (19 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
8 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
8 June 2000 | Full accounts made up to 30 January 2000 (23 pages) |
8 June 2000 | Full accounts made up to 30 January 2000 (23 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
28 June 1999 | Full accounts made up to 31 January 1999 (20 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Full accounts made up to 31 January 1999 (20 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
21 June 1998 | Full accounts made up to 1 February 1998 (21 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (21 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (21 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members
|
19 June 1998 | Return made up to 31/05/98; full list of members
|
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Full accounts made up to 2 February 1997 (20 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Full accounts made up to 2 February 1997 (20 pages) |
10 June 1997 | Full accounts made up to 2 February 1997 (20 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (18 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (18 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (18 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
7 June 1995 | Full accounts made up to 29 January 1995 (19 pages) |
7 June 1995 | Full accounts made up to 29 January 1995 (19 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
10 June 1993 | Full accounts made up to 30 January 1993 (17 pages) |
10 June 1993 | Full accounts made up to 30 January 1993 (17 pages) |
22 March 1991 | Company name changed 644TH shelf trading company limi ted\certificate issued on 22/03/91 (3 pages) |
22 March 1991 | Company name changed 644TH shelf trading company limi ted\certificate issued on 22/03/91 (3 pages) |
10 January 1991 | Incorporation (23 pages) |
10 January 1991 | Incorporation (23 pages) |