John Street
Ardee
Louth
Ireland
Director Name | Mr Thomas Joseph Kirwan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6290 Solihull Parkway Birmingham Business Park Birmingham B37 7YB |
Director Name | Mr Laurence Joseph Goodman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | . John Street Ardee Louth Ireland |
Director Name | Mr John Michael Burton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6290 Solihull Parkway Birmingham Business Park Birmingham B37 7YB |
Secretary Name | Mrs Janet Jennings |
---|---|
Status | Current |
Appointed | 02 April 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 1 year, 1 month (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 1 year, 1 month (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Mr Frank Martin Scott Ashton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 145 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Director Name | Thomas William Bell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Centre Court Church Lane Fridaythorpe Driffield East Yorkshire YO25 9RU |
Director Name | Mr Austin Bell |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | Vicarage Farm Fridaythorpe Driffield East Yorkshire YO25 9RU |
Director Name | Mr Geoffrey Ley Clarke |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Springfield House Foulridge Colne Lancashire BB8 7LR |
Director Name | Marie-France Meyrat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 18815 8th Avenue Plymouth Minneapolis Mn Ss447 |
Director Name | Edwin Peter Saunders |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 71 Castor 1972 Anzere Valais Switzerland |
Director Name | Graham Spencer Storr |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 1994) |
Role | Sales Manager |
Correspondence Address | Sunnybank Roebuck Lane Newall With Clifton Otley West Yorkshire LS21 2EZ |
Director Name | Kenneth Winckles |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1994) |
Role | Consultant |
Correspondence Address | Moor House Fishers Wood Sunningdale Ascot Berkshire SL5 0JF |
Secretary Name | Mr Frank Martin Scott Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 145 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Director Name | Christo Ferdinand Swanepoel |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 1997) |
Role | Business Consultant |
Correspondence Address | 1 Northcliffe Filey North Yorkshire YO14 9DN |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 2002) |
Role | Solicitor |
Correspondence Address | 70, Av. Mircea Zorileanu Street Sector 1 Bucharest Romania |
Director Name | John Richard Walgate |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 23 November 2007) |
Role | Certified Accountant |
Correspondence Address | The Old Barn Hungate Close Saxton Tadcaster North Yorkshire LS24 9TP |
Director Name | Gillian Shirley Whatmough |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Hornbeam House Northfield Road, Wetwang Driffield North Humberside YO25 9XY |
Director Name | Henry Bonner Shouler |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazleton House Hazleton Cheltenham Gloucestershire GL54 4EB Wales |
Director Name | Mr Terry Carr |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2015) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Ferefad Longford Co. Longford 0 Irish |
Director Name | Mr Philip John Reynolds |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 April 2019) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Clonhugh Mullingar Co. Westmeath 0 Irish |
Secretary Name | Mr Terry Carr |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2015) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Ferefad Longford Co. Longford 0 Irish |
Director Name | John McNamee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2004(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2015) |
Role | Sales Manager |
Country of Residence | Ireland |
Correspondence Address | Knocknaveigh Virginia Cavan Irish |
Director Name | Mr David John Cobbledick |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hebron Calf Street Torrington Devon EX38 8EG |
Director Name | Mr Aubrey Mulveen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2015(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Secretary Name | Mr Aubrey Mulveen |
---|---|
Status | Resigned |
Appointed | 15 May 2015(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2019) |
Role | Company Director |
Correspondence Address | Rockfield . Athenry Galway Ireland |
Secretary Name | Mr John McLaughlin |
---|---|
Status | Resigned |
Appointed | 17 April 2019(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2021) |
Role | Company Director |
Correspondence Address | . Abp Food Group John Street Ardee Louth Ireland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(3 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 July 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | pascoes.co.uk |
---|
Registered Address | Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Address Matches | 2 other UK companies use this postal address |
3.8m at £0.5 | C & D Foods (Uk) LTD 67.42% Ordinary |
---|---|
1.9m at £0.5 | C & D Foods (Uk) LTD 32.58% Capital |
Year | 2014 |
---|---|
Turnover | £22,064,000 |
Gross Profit | £1,387,000 |
Net Worth | £3,125,000 |
Cash | £23,000 |
Current Liabilities | £5,721,000 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
10 November 1997 | Delivered on: 28 November 1997 Satisfied on: 8 May 1999 Persons entitled: Simon Peter Kamstra, Peter James Cherry, Mark Anton Chidley and John Chantry; Priestly Actin Astrustees for Themselves and All of the Partnersfrom Time to Time of the Firm Addleshaw Booth &Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee in respect of its proper, costs, fees and expenses and disbursements incurred in the course of the litigation proceeding in the high court of justice under case reference number 1996 O.R.B. 81; and all other liabilities whatsoever of the company to the partnership and all costs, fees and expenses incurred in the preparation negotiation and completion of this legal mortgage. Particulars: F/H land and buildings situate and k/a plot 79 kellythorpe industrial estate driffield t/no: HS238909 and the proceeds of sale by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 July 1996 | Delivered on: 11 July 1996 Satisfied on: 28 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 79, kelleythorpe industrial estate, driffield, yorkshire t/no. HS239809 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 December 1995 | Delivered on: 3 January 1996 Satisfied on: 23 May 1996 Persons entitled: Geoffrey Ley Clarke Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 14TH december 1995, the facility letter of even date together with any subsequent amendments agreed thereto. 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 |
14 December 1995 | Delivered on: 3 January 1996 Satisfied on: 23 May 1996 Persons entitled: Wentzel Murray & Co. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 14TH december 1995, the facility letter of even date together with any subsequent amendments agreed thereto. 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 |
16 March 1995 | Delivered on: 17 March 1995 Satisfied on: 16 March 2005 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
1 February 1995 | Delivered on: 9 February 1995 Satisfied on: 23 December 1995 Persons entitled: Internationale Nederlanden Lease (UK) Limited Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the lease agreement dated 7TH march 1994 and equipment schedule dated 7TH march 1994 or the assignment. Particulars: £325,000 and all other monies standing to the credit of the cash collateral account. Fully Satisfied |
19 March 1993 | Delivered on: 29 March 1993 Satisfied on: 4 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 March 1993 | Delivered on: 24 March 1993 Satisfied on: 21 March 1995 Persons entitled: Lombard Industrial Leasing Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under a lease agreement of even date. Particulars: Floating charge over all assets of the company present and future. Fully Satisfied |
25 November 2004 | Delivered on: 15 December 2004 Satisfied on: 28 March 2012 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the borrower the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a plot 79 kelleythorpe industrial estate kelleythorpe driffield in the east riding of yorkshire YO25 9DJ absolute title t/n HS239809. All the rental income present or future.. See the mortgage charge document for full details. Fully Satisfied |
25 November 2004 | Delivered on: 15 December 2004 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the borrowern to the chargee and/or any member of the bank group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details. Fully Satisfied |
25 November 2004 | Delivered on: 15 December 2004 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a plot 79 kelleythorpe industrial estate kelleythorpe driffield in the east riding of yorkshire YO25 9DJ absolute title t/n HS239809. All the rental income present or future.. See the mortgage charge document for full details. Fully Satisfied |
25 November 2004 | Delivered on: 11 December 2004 Satisfied on: 28 March 2012 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies liabilities and obligations due or to become due from the borrower to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All. Undertaking and all property and assets. Fully Satisfied |
3 December 2004 | Delivered on: 10 December 2004 Satisfied on: 16 December 2013 Persons entitled: Aib Commercial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts present and future. Fully Satisfied |
10 January 2003 | Delivered on: 15 January 2003 Satisfied on: 16 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
11 November 1999 | Delivered on: 15 November 1999 Satisfied on: 16 March 2005 Persons entitled: Lloyds Tsb Commercial Finance (The "Security Holder") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (if any (as defined in the debenture)). 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 |
3 July 1998 | Delivered on: 9 July 1998 Satisfied on: 28 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds at kelleythorpe industrial estate,driffield. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 March 1993 | Delivered on: 24 March 1993 Satisfied on: 21 March 1995 Persons entitled: Lombard Industrial Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a lease agreement of even date. Particulars: Credit balance on bank account number 00074291. Fully Satisfied |
3 April 2013 | Delivered on: 12 April 2013 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee (the "security holder") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. By way of floating charge such monies as the company may from time to time receive in respect of the other debts as shall from time to time stand released together referred to as the charged property. Outstanding |
5 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
---|---|
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr John Mclaughlin as a secretary on 17 April 2019 (2 pages) |
19 April 2019 | Appointment of Mr Thomas Joseph Kirwan as a director on 17 April 2019 (2 pages) |
19 April 2019 | Appointment of Mr Frank Thomas Stephenson as a director on 17 April 2019 (2 pages) |
19 April 2019 | Termination of appointment of Aubrey Mulveen as a director on 17 April 2019 (1 page) |
19 April 2019 | Appointment of Mr Laurence Jospeh Goodman as a director on 17 April 2019 (2 pages) |
19 April 2019 | Termination of appointment of Aubrey Mulveen as a secretary on 17 April 2019 (1 page) |
19 April 2019 | Termination of appointment of Philip John Reynolds as a director on 17 April 2019 (1 page) |
19 April 2019 | Appointment of Mr John Michael Burton as a director on 17 April 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Withdrawal of a person with significant control statement on 30 April 2018 (2 pages) |
19 March 2018 | Notification of C&D Foods (Uk) Unlimited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 March 2016 (34 pages) |
3 January 2017 | Full accounts made up to 30 March 2016 (34 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
30 March 2016 | Re-registration from a private limited company to a private unlimited company (2 pages) |
30 March 2016 | Re-registration from a private limited company to a private unlimited company
|
30 March 2016 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 March 2016 | Re-registration of Memorandum and Articles (18 pages) |
30 March 2016 | Re-registration assent (1 page) |
4 January 2016 | Full accounts made up to 29 March 2015 (25 pages) |
4 January 2016 | Full accounts made up to 29 March 2015 (25 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2015 | Termination of appointment of John Mcnamee as a director on 15 May 2015 (1 page) |
29 July 2015 | Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages) |
29 July 2015 | Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages) |
29 July 2015 | Termination of appointment of John Mcnamee as a director on 15 May 2015 (1 page) |
16 July 2015 | Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page) |
16 July 2015 | Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page) |
15 January 2015 | Termination of appointment of David John Cobbledick as a director on 30 September 2013 (2 pages) |
15 January 2015 | Termination of appointment of David John Cobbledick as a director on 30 September 2013 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 December 2013 | Satisfaction of charge 13 in full (1 page) |
16 December 2013 | Satisfaction of charge 13 in full (1 page) |
23 September 2013 | Accounts made up to 31 December 2012 (24 pages) |
23 September 2013 | Accounts made up to 31 December 2012 (24 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 April 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (24 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (24 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for Terry Carr on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for John Mcnamee on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Terry Carr on 31 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for John Mcnamee on 31 July 2012 (2 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2011 | Accounts made up to 31 December 2010 (24 pages) |
12 October 2011 | Accounts made up to 31 December 2010 (24 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (18 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (18 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (24 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (24 pages) |
25 August 2010 | Annual return made up to 31 July 2010 (17 pages) |
25 August 2010 | Annual return made up to 31 July 2010 (17 pages) |
28 October 2009 | Accounts made up to 31 December 2008 (24 pages) |
28 October 2009 | Accounts made up to 31 December 2008 (24 pages) |
3 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
3 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
6 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
6 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
1 September 2006 | Return made up to 31/07/06; no change of members (6 pages) |
1 September 2006 | Return made up to 31/07/06; no change of members (6 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
26 May 2006 | Return made up to 16/01/06; no change of members (6 pages) |
26 May 2006 | Return made up to 16/01/06; no change of members (6 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
16 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 April 2005 | Return made up to 16/01/05; full list of members (13 pages) |
12 April 2005 | Return made up to 16/01/05; full list of members (13 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
1 February 2005 | Location of register of members (1 page) |
1 February 2005 | Location of register of members (1 page) |
1 February 2005 | Location of debenture register (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
1 February 2005 | Location of debenture register (1 page) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
15 December 2004 | Particulars of mortgage/charge (11 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (6 pages) |
10 December 2004 | Particulars of mortgage/charge (6 pages) |
18 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
14 October 2004 | Memorandum and Articles of Association (22 pages) |
14 October 2004 | Memorandum and Articles of Association (22 pages) |
12 October 2004 | Company name changed primetime petfoods LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed primetime petfoods LIMITED\certificate issued on 12/10/04 (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New secretary appointed;new director appointed (3 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (3 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (13 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (13 pages) |
13 January 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
13 January 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
2 March 2003 | Return made up to 16/01/03; full list of members (13 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 16/01/03; full list of members (13 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
1 July 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
1 July 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members (13 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members (13 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
21 November 2001 | Ad 29/10/01--------- £ si [email protected]=28571 £ ic 2721075/2749646 (2 pages) |
21 November 2001 | Ad 29/10/01--------- £ si [email protected]=28571 £ ic 2721075/2749646 (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 16/01/01; full list of members (14 pages) |
1 February 2001 | Return made up to 16/01/01; full list of members (14 pages) |
23 January 2001 | Full group accounts made up to 31 March 2000 (30 pages) |
23 January 2001 | Full group accounts made up to 31 March 2000 (30 pages) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
16 May 2000 | Ad 31/03/00--------- £ si [email protected]=123757 £ ic 2597317/2721074 (2 pages) |
16 May 2000 | Ad 31/03/00--------- £ si [email protected]=123757 £ ic 2597317/2721074 (2 pages) |
3 February 2000 | Statement of affairs (7 pages) |
3 February 2000 | Statement of affairs (7 pages) |
3 February 2000 | Ad 01/11/99--------- £ si [email protected] (2 pages) |
3 February 2000 | Ad 01/11/99--------- £ si [email protected] (2 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | S-div conve 14/10/99 (1 page) |
16 November 1999 | S-div conve 14/10/99 (1 page) |
15 November 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Accounts made up to 31 March 1999 (23 pages) |
13 August 1999 | Accounts made up to 31 March 1999 (23 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (9 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (9 pages) |
23 July 1998 | Accounts made up to 31 March 1998 (23 pages) |
23 July 1998 | Accounts made up to 31 March 1998 (23 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
23 April 1998 | Amending 882R (2 pages) |
23 April 1998 | Amending 882R (2 pages) |
18 March 1998 | Return made up to 16/01/98; full list of members (9 pages) |
18 March 1998 | Return made up to 16/01/98; full list of members (9 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
15 December 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
15 December 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
11 August 1997 | Ad 29/03/97--------- £ si [email protected]=235000 £ ic 2258416/2493416 (2 pages) |
11 August 1997 | Ad 29/03/97--------- £ si [email protected]=235000 £ ic 2258416/2493416 (2 pages) |
3 June 1997 | Ad 20/05/97--------- £ si [email protected]=20000 £ ic 2238416/2258416 (2 pages) |
3 June 1997 | Ad 20/05/97--------- £ si [email protected]=20000 £ ic 2238416/2258416 (2 pages) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
24 January 1997 | Return made up to 16/01/97; full list of members (8 pages) |
24 January 1997 | Return made up to 16/01/97; full list of members (8 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Accounts for a medium company made up to 31 March 1996 (23 pages) |
14 January 1997 | Accounts for a medium company made up to 31 March 1996 (23 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
10 December 1996 | Ad 09/07/96--------- £ si [email protected]=150000 £ ic 2083166/2233166 (2 pages) |
10 December 1996 | Ad 09/07/96--------- £ si [email protected]=5250 £ ic 2233166/2238416 (2 pages) |
10 December 1996 | Ad 09/07/96--------- £ si [email protected]=150000 £ ic 2083166/2233166 (2 pages) |
10 December 1996 | Ad 09/07/96--------- £ si [email protected]=5250 £ ic 2233166/2238416 (2 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
19 September 1996 | Ad 09/07/96--------- £ si [email protected]=83333 £ ic 1999833/2083166 (2 pages) |
19 September 1996 | Ad 09/07/96--------- £ si [email protected]=83333 £ ic 1999833/2083166 (2 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1996 | Ad 29/03/96--------- £ si [email protected]=131000 £ ic 1868833/1999833 (2 pages) |
9 May 1996 | Ad 29/03/96--------- £ si [email protected]=131000 £ ic 1868833/1999833 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | £ nc 3000000/4500000 29/03/96 (1 page) |
29 April 1996 | £ nc 3000000/4500000 29/03/96 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Ad 29/03/96--------- £ si [email protected]=135833 £ ic 1733000/1868833 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Ad 29/03/96--------- £ si [email protected]=135833 £ ic 1733000/1868833 (2 pages) |
7 February 1996 | Return made up to 16/01/96; full list of members (10 pages) |
7 February 1996 | Return made up to 16/01/96; full list of members (10 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (4 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Ad 07/12/94--------- £ si 123900@1 (2 pages) |
17 May 1995 | Ad 07/12/94--------- £ si 123900@1 (2 pages) |
12 May 1995 | New director appointed (6 pages) |
12 May 1995 | New director appointed (6 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | Ad 30/01/95--------- £ si 266000@1=266000 £ ic 1019000/1285000 (4 pages) |
26 April 1995 | Ad 15/02/95--------- £ si 200000@1=200000 £ ic 1497000/1697000 (4 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | Ad 30/01/95--------- £ si 266000@1=266000 £ ic 1019000/1285000 (4 pages) |
26 April 1995 | Ad 31/03/95--------- £ si 212000@1=212000 £ ic 1285000/1497000 (4 pages) |
26 April 1995 | Ad 31/03/95--------- £ si 212000@1=212000 £ ic 1285000/1497000 (4 pages) |
26 April 1995 | Ad 15/02/95--------- £ si 200000@1=200000 £ ic 1497000/1697000 (4 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: thixendale road fridaythorpe driffield east yorkshire Y025 9RT (1 page) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: thixendale road fridaythorpe driffield east yorkshire Y025 9RT (1 page) |
10 March 1995 | £ sr 44000@1 16/12/94 (1 page) |
10 March 1995 | £ sr 44000@1 16/12/94 (1 page) |
23 December 1994 | Accounts made up to 31 March 1994 (18 pages) |
23 December 1994 | Accounts made up to 31 March 1994 (18 pages) |
18 March 1993 | Ad 12/03/93--------- £ si 644998@1=644998 £ ic 2/645000 (2 pages) |
18 March 1993 | Ad 12/03/93--------- £ si 644998@1=644998 £ ic 2/645000 (2 pages) |
20 January 1993 | Company name changed intercede 989 LIMITED\certificate issued on 21/01/93 (2 pages) |
20 January 1993 | Company name changed intercede 989 LIMITED\certificate issued on 21/01/93 (2 pages) |
16 January 1992 | Incorporation (25 pages) |
16 January 1992 | Incorporation (25 pages) |