Company NameThe Cheese Company Limited
Company StatusActive
Company Number02670609
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Previous NameGlanbia Foods Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(31 years, 7 months after company formation)
Appointment Duration9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(32 years after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Simon Matthew Dudgeon Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 1996)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAshton House
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL
Director NameJames Michael Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleExecutive Director
Correspondence Address43 Broadwood Avenue
Ruislip
Middlesex
HA4 7XS
Director NameMr Andrew Nigel Leigh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 1998)
RoleExecutive Director
Correspondence AddressCatteslip House Crocker End
Nettlebed
Henley On Thames
Oxfordshire
RG9 5BL
Director NameJames Roger Davenport
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1997)
RoleExecutive Director
Correspondence AddressFirbanks 13 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Secretary NameMr Andrew Nigel Leigh
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressCatteslip House Crocker End
Nettlebed
Henley On Thames
Oxfordshire
RG9 5BL
Director NameDavid Gordon Milne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleBanker
Correspondence Address78 Ridge Road
London
N8 9NR
Director NameMichael Joseph Dempsey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 1997)
RoleCompany Executive
Correspondence AddressBallycordrea Old Tramore Road
Waterford
Ireland
Secretary NameNancy Louise Holland
NationalityBritish
StatusResigned
Appointed06 August 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address14 Endlesham Road
London
SW12 8JU
Director NameThomas Brendan Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1998(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2000)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Director NameMr Simon Mark Higgins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1998(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2004)
RoleFinance Director
Correspondence AddressWhitestown 10 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Director NameMr Stephen John Chater
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Maxwell Drive
Hazlemere
Buckinghamshire
HP15 7BX
Director NameMr Geoffrey Joseph Meagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1998(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 2006)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlievenamon
Granges Road
Kilkenny
County Kilkenny
Irish
Director NameRory Edna O'Mahoney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleChief Executive Consumer Foods
Correspondence Address7 Newpark Lawn
Castlecomer Road
Kilkennny
County Kilkenny
Ireland
Secretary NameMr Michael Lawrence Mellor
NationalityBritish
StatusResigned
Appointed04 June 1998(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Road
Caversham
Reading
Berkshire
RG4 5EN
Director NameRichard Brian Capaldi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2001)
RoleChartered Accountant
Correspondence Address2 Roseness
Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameJohn Joseph Kiely
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2001(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2005)
RoleChartered Accountant
Correspondence Address1 Rockingham Place
Shepherds Lane
Beaconsfield
Buckinghamshire
HP9 2ET
Director NameJames Cooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2004)
RoleChief Executive
Correspondence Address6 Ashby Court
Solihull
West Midlands
B91 3YU
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed12 March 2003(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 April 2004)
RoleChartered Secretary
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NameMr Barry John Leonard Nicholls
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(12 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Farm House
The Stocks, Seend
Melksham
Wiltshire
SN12 6PL
Director NameMr Nairn Glen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(12 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 April 2011)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Secretary NameMrs Karen Young
NationalityBritish
StatusResigned
Appointed07 April 2004(12 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2016)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NamePeter Allanson Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2010)
RoleCompany Director
Correspondence AddressThe Monastery Gardens
Edington
Westbury
Wiltshire
BA13 4QJ
Director NameMr Neil Angus Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeworthy Mill Farm
Woolsardisworthy
Bideford
Devon
EX39 5PY
Director NameMr James Cooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2008(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 The Praedium
Redland Hill Redland
Bristol
BS6 6UX
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Lars Dalsgaard Hoff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Annette Barber
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Dan Kolding
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2014(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Peter Gioertz- Carlsen
Date of BirthMay 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed04 August 2014(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Anders Torbjoern Haegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Tanjot Singh Soar
StatusResigned
Appointed01 June 2016(24 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Kingsley Ajerio
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Anne-Frances Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(31 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB

Contact

Websitecheese.co.uk
Telephone08702408341
Telephone regionUnknown

Location

Registered AddressArla House
4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32m at £1Cheese Company Holdings LTD
99.52%
Preference
12m at £0.01Cheese Company Holdings LTD
0.37%
Ordinary A
3.3m at £0.01Cheese Company Holdings LTD
0.10%
Ordinary
12m at $0.00001Cheese Company Holdings LTD
0.00%
Preference A
3.3m at $0.00001Cheese Company Holdings LTD
0.00%
Preference B
32m at $0.00001Cheese Company Holdings LTD
0.00%
Preference C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

25 January 1993Delivered on: 28 January 1993
Satisfied on: 2 November 1995
Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finance Parties (As Therein Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as therein defined) and under the charge.
Particulars: By way of first legal mortgage all that l/h property comprising a cold storage unit erected on a plot on the maes-y-clawdd industrial estate, maesbury road, oswestry, shropshire (see form 395 for full details). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 November 1992Delivered on: 18 November 1992
Satisfied on: 2 November 1995
Persons entitled: The Bank of Tokyo, Ltdas a Bank and as Agent and Trustee in Terms of the Senior Loan Agreement (As Defined Therein)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as a bank and as agent and trustee in terms of the senior loan agreement (as defined therein) under the terms of the senior loan agreement.
Particulars: All and whole that plot of ground containing 28 acres 243 decimal one thousandth parts of an acre or thereby lying in the parish of lochmaben and county of dumfries but expressly excluding the salmon and sea trout fishings in the river annan ex adverso the subjects secured being heritable property formerly forming part of priestdykes far,m, lockerbie, dumfriesshire (see form 395 for full details).
Fully Satisfied
11 November 1992Delivered on: 18 November 1992
Satisfied on: 2 November 1995
Persons entitled: Electra Kingsway Limitedas Agent and Trustee in Terms of the Instrument(As Defined Therein)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee as agent and trustee in terms of the instrument (as defined therein).
Particulars: All and whole that plot of ground containing 28 acres 243 decimal one thousandth parts of an acre or thereby lying in the parish of lochmaben and county of dumfries but expressly excluding the salmon and sea trout fishings in the river annan ex adverso the subjects secured being heritable property formerly forming part of priestdykes farm, lockerbie, dumfriesshire.
Fully Satisfied
2 November 1992Delivered on: 9 November 1992
Satisfied on: 6 January 1994
Persons entitled: Express Foods Group (International) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under clause 4 of an assets acquisition agreement of even date or under the terms of the charge.
Particulars: (Including trade and tenants fixtures). 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
2 November 1992Delivered on: 6 November 1992
Satisfied on: 2 November 1995
Persons entitled: Electra Kingsway Limitdas Agent and Trustee for and on Behalf of Itselfand the Other Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the notes on any account whatsoever.
Particulars: (See form 395 for full details). 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
2 November 1992Delivered on: 6 November 1992
Satisfied on: 2 November 1995
Persons entitled: Electra Kingsway Limited, as Agent and Trustee for on Behalf of Itself and the Other Noteholder

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from the company to the chargee under the notes, on any account whatsoever.
Particulars: Assigns all its right title and interestin and to the policies including all new amended and substituted policies relating thereto (see form 395 for full details).
Fully Satisfied
1 April 2011Delivered on: 15 April 2011
Satisfied on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for Itself and the Secured Parties)

Classification: Supplemental debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property means the f/h land k/a land on the south side of the creamery, llandyrnog, debnbigh t/no CYM314250 and f/h land k/a the creamery, llandyrnog, denbigh t/no CYM204418 and all rights, see image for full details.
Fully Satisfied
2 November 1992Delivered on: 6 November 1992
Satisfied on: 2 November 1995
Persons entitled: The Bank of Tokyo, LTD as Agent and Trustee for Itself and the Other Finance Parties

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, the overdraft facility, the hedging agreements, the ded of assignment and the other financing documents (as therein defined) on any account whatsoever.
Particulars: Assigns all the rights, title and interest in and to the policies details of which are set out fully on form 395 (see form 395 for full details).
Fully Satisfied
10 November 2010Delivered on: 20 November 2010
Satisfied on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties as Defined by Reference in the Debenture)

Classification: Standard security executed on 29 october 2010
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: Lockerbie creamery priestdykes lockerbie scotland t/no DMF3456.
Fully Satisfied
10 November 2010Delivered on: 20 November 2010
Satisfied on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties as Defined by Reference in the Debenture)

Classification: Standard security executed on 29 october 2010
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: All and whole the tenants interest in the lease between the dumfries and galloway council and express foods of subjects at lockerbie vreamery priestdykes lockerbie see image for full details.
Fully Satisfied
29 October 2010Delivered on: 11 November 2010
Satisfied on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC ("the Security Agent" as Agent and Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
3 April 2007Delivered on: 12 June 2007
Satisfied on: 8 February 2012
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: Standard security which was presented for registration in scotland on 22ND may 2007 and
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 lease between the dunfries and galloway council and express foods of subjects at lockerbie creamery priestdykes lockerbie dated 21 and 23 december 1993. see the mortgage charge document for full details.
Fully Satisfied
3 April 2007Delivered on: 17 May 2007
Satisfied on: 8 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on the 3 may 2007 and
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: Lockerbie creamery priestdykes lockerbie the whole mines,metals and minerals theresof,the whole buildings and other erections,the parts,privileges and pertinents thereof. See the mortgage charge document for full details.
Fully Satisfied
29 December 2006Delivered on: 9 January 2007
Satisfied on: 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to any finance party 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2004Delivered on: 21 April 2004
Satisfied on: 5 March 2009
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch

Classification: A standard security which was presented for registration in scotland on 13 april 2004 and
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects known as lockerbie creamery priestdykes lockerbie t/n DMF3456 together with the whole mines, metals and minerals, the whole buildings and other erections, the parts, privileges and pertinents and the heritable fittings &fixtures. See the mortgage charge document for full details.
Fully Satisfied
7 April 2004Delivered on: 21 April 2004
Satisfied on: 5 March 2009
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch

Classification: A standard security which was presented for registration in scotland on 13 april 2004 and
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease between the dumfries regional council and express foods limited of subjects at lockerbie creamery priestdykes lockerbie dated 21 and 24 december 1993 together with the whole mines, metals, minerals, the whole buildings and other erections, the parts, privileges and pertinents, and the whole heritable fittings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
7 April 2004Delivered on: 20 April 2004
Satisfied on: 7 March 2007
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank Inernational, Londonbranch

Classification: Deed of guarantee and debenture
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1992Delivered on: 6 November 1992
Satisfied on: 2 November 1995
Persons entitled: The Bank of Tokyo, LTD,as Agent and Trustee for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, the overdraft facility, the hedging agreements, the debenture and the other financing documents (as therein defined) on any account whatsoever.
Particulars: (Including trade and tenant's fixtures) (see form 395 for full details of property etc.). 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
22 December 1995Delivered on: 4 January 1996
Satisfied on: 13 December 2003
Persons entitled: Leaning Oak Corporation N.V.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: All sums of money deposited with the bank of scotland in account no. 01439366 together with all interest accruing thereon.
Fully Satisfied
21 September 1993Delivered on: 24 September 1993
Satisfied on: 2 November 1995
Persons entitled: Electra Kingsway Limited, as Agent and Trustee for Itself and the Other Noteholders (As Defined

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the notes and the charge (as defined).
Particulars: L/H property k/a unit 12D bowburn industrial estate, bowburn, durham. See the mortgage charge document for full details.
Fully Satisfied
21 September 1993Delivered on: 22 September 1993
Satisfied on: 2 November 1995
Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finace Parties (As Therein Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, any documentation for the time being governing the overdraft facility, the hedging agreements, the debenture, the legal charge and the other financing documents (as the case may be) on any account whatsoever.
Particulars: First legal mortgage all that l/h property k/a unit 12D bowburn industrial estate bowburn durham together with all buildings and fixtures (including trade and tenants fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
28 July 1993Delivered on: 4 August 1993
Satisfied on: 13 December 2003
Persons entitled: Leaning Oak Corporation Nv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 14TH july 1980.
Particulars: All sums of money which may now or in the future be deposited in an account with the bank of scotland. See the mortgage charge document for full details.
Fully Satisfied
28 July 1993Delivered on: 4 August 1993
Satisfied on: 13 December 2003
Persons entitled: Leaning Oak Corporation Nv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19TH august 1977.
Particulars: All sums of money which may now or in the future be deposited in an account with the bank of scotland. See the mortgage charge document for full details.
Fully Satisfied
28 July 1993Delivered on: 6 August 1993
Satisfied on: 2 November 1995
Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finance Parties (As Therein Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement, any documentation for the time being governing the overdraft facility, the hedging agreements, the debenture, the legal charge amd the other financing documents (as the case may be) on any account whatsoever.
Particulars: By way of first legal mortgage the l/h premises k/a unit 16C silica road amington ind est tamworth staffordshire t/n SF163217 and the l/h premises k/a 16B silica road amington ind est tamworth staffordshire and by way of first fixed charge the benefit of all licences consents agreements and authorisations from time to time held or utilised by the borrower in connection with its business or use of any of the property.
Fully Satisfied
28 July 1993Delivered on: 31 July 1993
Satisfied on: 2 November 1995
Persons entitled: Electra Kingsway Limitedas Agent and Trustee for and on Behalf of Itself and the Other Noteholders (As Therein Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the notes (as therein defined) and this charge on any account whatsoever.
Particulars: By way of third legal mortgage all the property being:- l/h property k/a 16B silica road amington industrial estate tamworth staffordshire and all that l/h property k/a 16C silica road amington industrial estate tamworth staffordshire t/n SF163217 together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon and by way of third fixed charge the benefit of all licences consents agreements and authorisations from time to time held or utilised by the company in connection with its business or use of any of the property. See the mortgage charge document for full details.
Fully Satisfied
1 March 1993Delivered on: 2 March 1993
Satisfied on: 2 November 1995
Persons entitled: Electra Kingsway Limitedas Agent and Trustee for and on Behalf of Itself and the Other Noteholders (As Defined Therein)Under the Notes (as Defined Therein) and the Charge

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for and on behalf of itself and the other noteholders (as defined therein) under the notes (as defined therein) and the charge on any account whatsoever.
Particulars: By way of third legal mortgage all the property k/a plot 20A amington industrial estate, tamworth, staffordshire together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon - by way of third fixed charge the benefit of all licences, consents, agreements and authorisations from time to time held or utilised by the company in connection with its business or the use of any of the property (see ch microfiche for full details).
Fully Satisfied
24 February 1993Delivered on: 27 February 1993
Satisfied on: 2 November 1995
Persons entitled: The Bank of Tokyo, Ltdas Agent and Trustee for Itself and the Other Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for and on behalf of itself and the other finance parties (as defined therein) under the terms of the senior loan agreement, any documentation for the time being governing the overdraft facility, the hedging agreements, the debenture, the legal charge and the other financing documents (as the case may be) on any account whatsoever.
Particulars: By way of first legal mortgage all that l/h property k/a plot 20A amington industrial estate, tamworth, staffordshire together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon (see ch microfiche for full details).
Fully Satisfied
10 February 1993Delivered on: 10 February 1993
Satisfied on: 2 November 1995
Persons entitled: Electra Kingsway Limitedas Agent and Trustee for and on Behalf of Itself and the Other Noteholders

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property comprising a cold storage unit erected on a plot on the maes-y-clawdd industrial estate, maesbury road, oswestry, shropshire together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon by way of third legal mortgage and the benefit of all licences, consents, agreements and authorisations from time to time held or utilised by the company in connection with its business or the use of any of the property by way of third fixed charge (see form 395 for full details).
Fully Satisfied
2 November 1992Delivered on: 6 November 1992
Satisfied on: 2 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over monies deposited
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or under the indemnity or in connection with the issue of the guarantees on any account whatsoever.
Particulars: All the right title and interest in and to the sum of £900,000 deposited in the account opened by the depositor with the chargee designated a/c no. 00279045 on or about the date of the charge (see form 395 for full details).
Fully Satisfied
1 July 2005Delivered on: 15 September 2005
Persons entitled: Aria Foods Limited

Classification: A standard security which was presented for registration in scotland on 05 september 2005 and
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 premises k/a and forming lockerbie creamery priestdykes lockerbie t/no DMF3456.
Outstanding

Filing History

20 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
30 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
16 July 2019Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page)
16 April 2019Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
12 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 April 2017Termination of appointment of Dan Kolding as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Afshin Amirahmadi as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Dan Kolding as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Peter Gioertz- Carlsen as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Afshin Amirahmadi as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Peter Gioertz- Carlsen as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
4 January 2017Full accounts made up to 31 December 2015 (13 pages)
4 January 2017Full accounts made up to 31 December 2015 (13 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
23 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
6 October 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
6 October 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
6 October 2016Termination of appointment of Jan Egtved Pedersen as a director on 30 September 2015 (1 page)
6 October 2016Termination of appointment of Jan Egtved Pedersen as a director on 30 September 2015 (1 page)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
18 December 2015Termination of appointment of Annette Barber as a director on 31 August 2015 (1 page)
18 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 32,102,712
  • USD 472.212
(11 pages)
18 December 2015Termination of appointment of Annette Barber as a director on 31 August 2015 (1 page)
18 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 32,102,712
  • USD 472.212
(11 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 32,102,712
  • USD 472.212
(11 pages)
8 December 2014Termination of appointment of Lars Dalsgaard Hoff as a director on 1 May 2014 (1 page)
8 December 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
8 December 2014Appointment of Mr Dan Kolding as a director on 1 May 2014 (2 pages)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 32,102,712
  • USD 472.212
(11 pages)
8 December 2014Appointment of Mr Dan Kolding as a director on 1 May 2014 (2 pages)
8 December 2014Termination of appointment of Lars Dalsgaard Hoff as a director on 1 May 2014 (1 page)
8 December 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
8 December 2014Appointment of Mr Peter Gioertz- Carlsen as a director on 4 August 2014 (2 pages)
8 December 2014Appointment of Mr Dan Kolding as a director on 1 May 2014 (2 pages)
8 December 2014Appointment of Mr Peter Gioertz- Carlsen as a director on 4 August 2014 (2 pages)
8 December 2014Termination of appointment of Lars Dalsgaard Hoff as a director on 1 May 2014 (1 page)
8 December 2014Appointment of Mr Peter Gioertz- Carlsen as a director on 4 August 2014 (2 pages)
8 December 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
21 November 2013Full accounts made up to 31 December 2012 (29 pages)
21 November 2013Full accounts made up to 31 December 2012 (29 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 32,102,712
  • USD 472.212
(11 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 32,102,712
  • USD 472.212
(11 pages)
12 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 May 2013Appointment of Mrs Annette Barber as a director (2 pages)
29 May 2013Termination of appointment of Neil Kennedy as a director (1 page)
29 May 2013Termination of appointment of Neil Kennedy as a director (1 page)
29 May 2013Appointment of Mrs Annette Barber as a director (2 pages)
27 March 2013Termination of appointment of Peter Winstone as a director (1 page)
27 March 2013Termination of appointment of Peter Winstone as a director (1 page)
27 March 2013Appointment of Mr Afshin Amirahmadi as a director (2 pages)
27 March 2013Appointment of Mr Afshin Amirahmadi as a director (2 pages)
18 December 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 18 December 2012 (1 page)
18 December 2012Termination of appointment of Carl Ravenhall as a director (1 page)
18 December 2012Appointment of Mr Lars Dalsgaard as a director (2 pages)
18 December 2012Appointment of Mr Lars Dalsgaard as a director (2 pages)
18 December 2012Termination of appointment of Carl Ravenhall as a director (1 page)
17 December 2012Appointment of Mr Peter Lauritzen as a director (2 pages)
17 December 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
17 December 2012Appointment of Mr Peter Lauritzen as a director (2 pages)
17 December 2012Termination of appointment of Tim Smiddy as a director (1 page)
17 December 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
17 December 2012Termination of appointment of Tim Smiddy as a director (1 page)
17 December 2012Termination of appointment of Christopher Page as a director (1 page)
17 December 2012Termination of appointment of Christopher Page as a director (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (12 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 July 2012Full accounts made up to 31 March 2012 (28 pages)
16 July 2012Full accounts made up to 31 March 2012 (28 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 December 2011Appointment of Mr Carl Ravenhall as a director (2 pages)
22 December 2011Appointment of Mr Carl Ravenhall as a director (2 pages)
7 November 2011Full accounts made up to 2 April 2011 (29 pages)
7 November 2011Full accounts made up to 2 April 2011 (29 pages)
7 November 2011Full accounts made up to 2 April 2011 (29 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
6 June 2011Termination of appointment of Nairn Glen as a director (1 page)
6 June 2011Termination of appointment of Nairn Glen as a director (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
31 January 2011Termination of appointment of James Cooney as a director (1 page)
31 January 2011Termination of appointment of James Cooney as a director (1 page)
6 December 2010Full accounts made up to 3 April 2010 (27 pages)
6 December 2010Full accounts made up to 3 April 2010 (27 pages)
6 December 2010Full accounts made up to 3 April 2010 (27 pages)
20 November 2010Particulars of a mortgage or charge/MG09 / charge no: 29 (8 pages)
20 November 2010Particulars of a mortgage or charge/MG09 / charge no: 28 (8 pages)
20 November 2010Particulars of a mortgage or charge/MG09 / charge no: 28 (8 pages)
20 November 2010Particulars of a mortgage or charge/MG09 / charge no: 29 (8 pages)
18 November 2010Appointment of Mr David Anthony James Williams as a director (2 pages)
18 November 2010Appointment of Mr David Anthony James Williams as a director (2 pages)
18 November 2010Appointment of Mr Tim Noel Smiddy as a director (2 pages)
18 November 2010Appointment of Mr Tim Noel Smiddy as a director (2 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
13 October 2010Director's details changed for Mr James Cooney on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Peter George Winstone on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Peter George Winstone on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
13 October 2010Director's details changed for Mr James Cooney on 30 September 2010 (2 pages)
10 March 2010Termination of appointment of Peter Allanson Bailey as a director (1 page)
10 March 2010Termination of appointment of Peter Allanson Bailey as a director (1 page)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 30 September 2008 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 30 September 2008 with a full list of shareholders (6 pages)
8 September 2009Full accounts made up to 4 April 2009 (29 pages)
8 September 2009Full accounts made up to 4 April 2009 (29 pages)
8 September 2009Full accounts made up to 4 April 2009 (29 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
20 February 2009Duplicate mortgage certificatecharge no:25 (5 pages)
20 February 2009Duplicate mortgage certificatecharge no:25 (5 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
28 August 2008Full accounts made up to 29 March 2008 (31 pages)
28 August 2008Full accounts made up to 29 March 2008 (31 pages)
6 August 2008Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
9 April 2008Appointment terminated director barry nicholls (1 page)
9 April 2008Appointment terminated director barry nicholls (1 page)
17 March 2008Director appointed james cooney (2 pages)
17 March 2008Director appointed karen bridget young logged form (2 pages)
17 March 2008Director appointed mrs karen bridget young (1 page)
17 March 2008Director appointed karen bridget young logged form (2 pages)
17 March 2008Director appointed mrs karen bridget young (1 page)
17 March 2008Director appointed james cooney (2 pages)
28 December 2007Full accounts made up to 31 March 2007 (31 pages)
28 December 2007Full accounts made up to 31 March 2007 (31 pages)
6 November 2007Return made up to 30/09/07; full list of members (10 pages)
6 November 2007Return made up to 30/09/07; full list of members (10 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Full accounts made up to 1 April 2006 (32 pages)
17 January 2007Full accounts made up to 1 April 2006 (32 pages)
17 January 2007Full accounts made up to 1 April 2006 (32 pages)
12 January 2007Declaration of assistance for shares acquisition (16 pages)
12 January 2007Declaration of assistance for shares acquisition (16 pages)
12 January 2007Declaration of assistance for shares acquisition (17 pages)
12 January 2007Declaration of assistance for shares acquisition (17 pages)
10 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Particulars of mortgage/charge (16 pages)
9 January 2007Particulars of mortgage/charge (16 pages)
9 January 2007Director resigned (1 page)
6 November 2006Return made up to 30/09/06; no change of members (8 pages)
6 November 2006Return made up to 30/09/06; no change of members (8 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
8 November 2005Full accounts made up to 2 April 2005 (31 pages)
8 November 2005Full accounts made up to 2 April 2005 (31 pages)
8 November 2005Full accounts made up to 2 April 2005 (31 pages)
4 November 2005Return made up to 30/09/05; no change of members (8 pages)
4 November 2005Return made up to 30/09/05; no change of members (8 pages)
15 September 2005Particulars of mortgage/charge (5 pages)
15 September 2005Particulars of mortgage/charge (5 pages)
1 September 2005Declaration of mortgage charge released/ceased (1 page)
1 September 2005Declaration of mortgage charge released/ceased (1 page)
1 September 2005Declaration of mortgage charge released/ceased (1 page)
1 September 2005Declaration of mortgage charge released/ceased (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 October 2004Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page)
14 October 2004Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page)
13 October 2004Declaration of mortgage charge released/ceased (2 pages)
13 October 2004Declaration of mortgage charge released/ceased (2 pages)
17 August 2004Full accounts made up to 3 January 2004 (30 pages)
17 August 2004Full accounts made up to 3 January 2004 (30 pages)
17 August 2004Full accounts made up to 3 January 2004 (30 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (34 pages)
20 April 2004Particulars of mortgage/charge (34 pages)
19 April 2004Declaration of assistance for shares acquisition (75 pages)
19 April 2004Declaration of assistance for shares acquisition (75 pages)
17 April 2004Registered office changed on 17/04/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page)
17 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (3 pages)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (3 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 April 2004Company name changed glanbia foods LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed glanbia foods LIMITED\certificate issued on 13/04/04 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
24 December 2003Full accounts made up to 4 January 2003 (29 pages)
24 December 2003Full accounts made up to 4 January 2003 (29 pages)
24 December 2003Full accounts made up to 4 January 2003 (29 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
11 November 2002Full accounts made up to 29 December 2001 (26 pages)
11 November 2002Full accounts made up to 29 December 2001 (26 pages)
27 October 2002Return made up to 30/09/02; full list of members (9 pages)
27 October 2002Return made up to 30/09/02; full list of members (9 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
3 November 2001Return made up to 30/09/01; full list of members (9 pages)
3 November 2001Return made up to 30/09/01; full list of members (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (24 pages)
2 November 2001Full accounts made up to 31 December 2000 (24 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: keaton house widewater place moorhall road south harefield, middx UB9 6NS (1 page)
18 May 2001Registered office changed on 18/05/01 from: keaton house widewater place moorhall road south harefield, middx UB9 6NS (1 page)
18 December 2000Full accounts made up to 31 December 1999 (26 pages)
18 December 2000Full accounts made up to 31 December 1999 (26 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; full list of members (8 pages)
30 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
29 November 1999Full accounts made up to 2 January 1999 (27 pages)
29 November 1999Full accounts made up to 2 January 1999 (27 pages)
29 November 1999Full accounts made up to 2 January 1999 (27 pages)
8 October 1999Return made up to 30/09/99; full list of members (11 pages)
8 October 1999Return made up to 30/09/99; full list of members (11 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
30 April 1999Company name changed the cheese company LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed the cheese company LIMITED\certificate issued on 04/05/99 (2 pages)
7 April 1999Auditor's resignation (1 page)
7 April 1999Auditor's resignation (1 page)
7 January 1999Return made up to 12/12/98; full list of members (14 pages)
7 January 1999Return made up to 12/12/98; full list of members (14 pages)
15 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 1998Full accounts made up to 3 January 1998 (26 pages)
2 November 1998Full accounts made up to 3 January 1998 (26 pages)
2 November 1998Full accounts made up to 3 January 1998 (26 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (3 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (3 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
2 January 1998Return made up to 12/12/97; no change of members (5 pages)
2 January 1998Return made up to 12/12/97; no change of members (5 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 28 December 1996 (27 pages)
29 October 1997Full accounts made up to 28 December 1996 (27 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
9 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
2 November 1996Full accounts made up to 31 December 1995 (30 pages)
2 November 1996Full accounts made up to 31 December 1995 (30 pages)
2 October 1996Director resigned (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Director resigned (1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 January 1996Return made up to 12/12/95; bulk list available separately (16 pages)
24 January 1996Return made up to 12/12/95; bulk list available separately (16 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
21 November 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
21 November 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
6 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 November 1995Declaration of assistance for shares acquisition (8 pages)
6 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 November 1995Declaration of assistance for shares acquisition (8 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (30 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (30 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(42 pages)
14 September 1995Memorandum and Articles of Association (80 pages)
14 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1995Ad 30/08/95--------- us$ si [email protected]= 472 us$ ic 0/472 (24 pages)
14 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(42 pages)
14 September 1995Memorandum and Articles of Association (80 pages)
14 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 September 1995Ad 30/08/95--------- us$ si [email protected]= 472 us$ ic 0/472 (24 pages)
14 September 1995£ nc 52153000/32102712 30/08/95 (1 page)
14 September 1995Us$ nc 0/473 30/08/95 (1 page)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 September 1995Us$ nc 0/473 30/08/95 (1 page)
14 September 1995£ nc 52153000/32102712 30/08/95 (1 page)
2 February 1995Full accounts made up to 1 October 1994 (29 pages)
2 February 1995Full accounts made up to 1 October 1994 (29 pages)
2 February 1995Full accounts made up to 1 October 1994 (29 pages)
23 December 1994Return made up to 12/12/94; change of members (11 pages)
23 December 1994Return made up to 12/12/94; change of members (11 pages)
7 June 1994Memorandum and Articles of Association (40 pages)
7 June 1994Memorandum and Articles of Association (40 pages)
22 April 1994Ad 07/04/94--------- £ si [email protected]=70 £ ic 46075767/46075837 (2 pages)
22 April 1994Ad 07/04/94--------- £ si [email protected]=70 £ ic 46075767/46075837 (2 pages)
25 February 1994Company name changed express foods LIMITED\certificate issued on 25/02/94 (2 pages)
25 February 1994Company name changed express foods LIMITED\certificate issued on 25/02/94 (2 pages)
6 January 1994Declaration of satisfaction of mortgage/charge (1 page)
6 January 1994Declaration of satisfaction of mortgage/charge (1 page)
23 December 1993Ad 24/05/93--------- £ si [email protected]=100 £ ic 46075475/46075575 (2 pages)
23 December 1993Return made up to 12/12/93; change of members (13 pages)
23 December 1993Ad 07/09/93-16/12/93 £ si [email protected]=192 £ ic 46075575/46075767 (2 pages)
23 December 1993Ad 24/05/93--------- £ si [email protected]=100 £ ic 46075475/46075575 (2 pages)
23 December 1993Ad 07/09/93-16/12/93 £ si [email protected]=192 £ ic 46075575/46075767 (2 pages)
23 December 1993Return made up to 12/12/93; change of members (13 pages)
16 December 1993Full accounts made up to 2 October 1993 (29 pages)
16 December 1993Full accounts made up to 2 October 1993 (29 pages)
16 December 1993Full accounts made up to 2 October 1993 (29 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1993Declaration of mortgage charge released/ceased (1 page)
25 October 1993Declaration of mortgage charge released/ceased (1 page)
21 October 1993Declaration of mortgage charge released/ceased (1 page)
21 October 1993Declaration of mortgage charge released/ceased (1 page)
21 October 1993Declaration of mortgage charge released/ceased (1 page)
21 October 1993Declaration of mortgage charge released/ceased (1 page)
24 September 1993Particulars of mortgage/charge (7 pages)
24 September 1993Particulars of mortgage/charge (7 pages)
22 September 1993Particulars of mortgage/charge (10 pages)
22 September 1993Particulars of mortgage/charge (10 pages)
6 August 1993Particulars of mortgage/charge (11 pages)
6 August 1993Particulars of mortgage/charge (11 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
31 July 1993Particulars of mortgage/charge (11 pages)
31 July 1993Particulars of mortgage/charge (11 pages)
16 June 1993Memorandum and Articles of Association (44 pages)
16 June 1993Memorandum and Articles of Association (44 pages)
4 June 1993Ad 24/05/93--------- £ si 775627@1=775627 £ si [email protected]=150 £ ic 45299698/46075475 (1 page)
4 June 1993£ sr 775627@1 02/11/92 (1 page)
4 June 1993£ sr 775627@1 02/11/92 (1 page)
4 June 1993Ad 24/05/93--------- £ si 775627@1=775627 £ si [email protected]=150 £ ic 45299698/46075475 (1 page)
20 May 1993£ sr 57469@1 02/11/92 (1 page)
20 May 1993£ sr 57469@1 02/11/92 (1 page)
18 May 1993Ad 30/04/93--------- £ si [email protected]=2400 £ si 57469@1=57469 £ ic 45239829/45299698 (2 pages)
18 May 1993£ nc 52150000/52153000 30/04/93 (1 page)
18 May 1993£ sr 1260354@1 02/11/92 (1 page)
18 May 1993Ad 30/04/93--------- £ si 1260354@1=1260354 £ ic 43979475/45239829 (2 pages)
18 May 1993Ad 30/04/93--------- £ si 1260354@1=1260354 £ ic 43979475/45239829 (2 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1993£ nc 52150000/52153000 30/04/93 (1 page)
18 May 1993Memorandum and Articles of Association (44 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1993£ sr 1260354@1 02/11/92 (1 page)
18 May 1993Memorandum and Articles of Association (44 pages)
18 May 1993Ad 30/04/93--------- £ si [email protected]=2400 £ si 57469@1=57469 £ ic 45239829/45299698 (2 pages)
2 March 1993Particulars of mortgage/charge (10 pages)
2 March 1993Particulars of mortgage/charge (10 pages)
27 February 1993Particulars of mortgage/charge (10 pages)
27 February 1993Particulars of mortgage/charge (10 pages)
10 February 1993Particulars of mortgage/charge (11 pages)
10 February 1993Particulars of mortgage/charge (11 pages)
28 January 1993Particulars of mortgage/charge (10 pages)
28 January 1993Particulars of mortgage/charge (10 pages)
5 January 1993£ ic 44129457/43979475 20/11/92 £ sr 149982@1=149982 (1 page)
5 January 1993£ ic 44129457/43979475 20/11/92 £ sr 149982@1=149982 (1 page)
7 December 1992£ ic 2069990/179457 30/11/92 £ sr 1890533@1=1890533 (1 page)
7 December 1992Ad 30/11/92--------- £ si 1890533@1=1890533 £ ic 179457/2069990 (2 pages)
7 December 1992Ad 30/11/92--------- £ si 1890533@1=1890533 £ ic 179457/2069990 (2 pages)
7 December 1992£ ic 2069990/179457 30/11/92 £ sr 1890533@1=1890533 (1 page)
1 December 1992Ad 20/11/92--------- £ si 149982@1=149982 £ ic 29475/179457 (2 pages)
1 December 1992Ad 20/11/92--------- £ si 149982@1=149982 £ ic 29475/179457 (2 pages)
25 November 1992Full accounts made up to 18 August 1992 (7 pages)
25 November 1992Full accounts made up to 18 August 1992 (7 pages)
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1992Ad 11/11/92--------- £ si 6390000@1=6390000 £ ic 29475/6419475 (2 pages)
19 November 1992Ad 11/11/92--------- £ si 6390000@1=6390000 £ ic 29475/6419475 (2 pages)
19 November 1992Memorandum and Articles of Association (37 pages)
19 November 1992£ ic 6419475/29475 11/11/92 £ sr 6390000@1=6390000 (1 page)
19 November 1992Memorandum and Articles of Association (37 pages)
19 November 1992£ ic 6419475/29475 11/11/92 £ sr 6390000@1=6390000 (1 page)
18 November 1992Particulars of mortgage/charge (4 pages)
18 November 1992Particulars of mortgage/charge (4 pages)
18 November 1992Particulars of mortgage/charge (4 pages)
18 November 1992Particulars of mortgage/charge (4 pages)
8 November 1992Nc inc already adjusted 26/10/92 (1 page)
8 November 1992Ad 26/10/92--------- £ si [email protected]=3225 £ ic 26250/29475 (4 pages)
8 November 1992Nc inc already adjusted 26/10/92 (1 page)
8 November 1992Ad 26/10/92--------- £ si [email protected]=3225 £ ic 26250/29475 (4 pages)
8 November 1992Ad 26/10/92--------- premium £ si [email protected]=17500 £ ic 8750/26250 (4 pages)
8 November 1992Ad 26/10/92--------- premium £ si [email protected]=17500 £ ic 8750/26250 (4 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
6 November 1992Particulars of mortgage/charge (7 pages)
3 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1992Company name changed alnery no. 1181 LIMITED\certificate issued on 02/11/92 (2 pages)
2 November 1992Company name changed alnery no. 1181 LIMITED\certificate issued on 02/11/92 (2 pages)
22 September 1992Ad 21/08/92--------- £ si 8748@1=8748 £ ic 2/8750 (2 pages)
22 September 1992£ nc 100/10000 21/08/92 (1 page)
22 September 1992Ad 21/08/92--------- £ si 8748@1=8748 £ ic 2/8750 (2 pages)
22 September 1992£ nc 100/10000 21/08/92 (1 page)
12 December 1991Incorporation (16 pages)
12 December 1991Incorporation (16 pages)