Company NameSpringthyme Plc
DirectorsJohn MacDonald Graham and Johnathan Peter Graham
Company StatusDissolved
Company Number02707034
CategoryPublic Limited Company
Incorporation Date14 April 1992(32 years ago)
Previous NameThe Fresh Food Company Plc

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameJohn MacDonald Graham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimbaldeston Farm House
Preston Road Longridge
Preston
Lancashire
PR3 3BD
Director NameJohnathan Peter Graham
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(11 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 141 City South
39 City Road East
Manchester
M15 4QE
Secretary NameJohnathan Peter Graham
NationalityBritish
StatusCurrent
Appointed29 August 2003(11 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 141 City South
39 City Road East
Manchester
M15 4QE
Director NameDavid Rawsthorne Beswick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 August 2003)
RoleChairman
Correspondence Address7 Evenholme Flats
Green Walk
Bowdon
Cheshire
WA14 2SL
Director NameMrs Lynn Beswick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2002)
RolePersonnel Director
Correspondence Address7 Evenholme Flats
Bowdon
Cheshire
WA14 2SL
Secretary NameMrs Lynn Beswick
NationalityBritish
StatusResigned
Appointed30 September 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 1995)
RoleCompany Director
Correspondence Address7 Evenholme Flats
Bowdon
Cheshire
WA14 2SL
Director NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1995)
RoleOperations Director
Correspondence AddressCanal Turn Croughton Road
Croughton
Chester
Cheshire
CH2 4DA
Wales
Director NameLinda Marie Graham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2003)
RoleQuality Director
Correspondence AddressNorthgate 55 Clay Lane
Rochdale
Lancashire
OL11 5RH
Secretary NameDeborah Helen Sunderland
NationalityBritish
StatusResigned
Appointed11 March 1995(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 1996)
RoleCompany Director
Correspondence Address12 Tonacliffe Road
Whitworth
Rochdale
Lancashire
OL12 8SS
Secretary NameDavid Rawsthorne Beswick
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address7 Evenholme Flats
Green Walk
Bowdon
Cheshire
WA14 2SL
Director NameErnest Donally Meredith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2002)
RoleTechnical Director
Correspondence Address9 Llys Nercwys
Mold
Flintshire
CH7 1HR
Wales
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,160,717
Gross Profit£1,362,000
Net Worth£515,261
Cash£539,607
Current Liabilities£47,355

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
27 November 2006"Books,records.etc." (1 page)
2 November 2006Liquidators statement of receipts and payments (6 pages)
20 October 2005Registered office changed on 20/10/05 from: springthyme house shuttleworth mead business park padiham lancashire BB12 7NG (1 page)
18 October 2005Appointment of a voluntary liquidator (1 page)
18 October 2005Res re specie (1 page)
18 October 2005Res re remuneration (1 page)
18 October 2005Declaration of solvency (3 pages)
18 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 2005Full accounts made up to 31 July 2004 (18 pages)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
15 May 2004Return made up to 14/04/04; full list of members (9 pages)
11 February 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
11 November 2003Director resigned (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Full accounts made up to 31 January 2003 (17 pages)
3 September 2003Secretary resigned;director resigned (1 page)
10 May 2003Return made up to 14/04/03; full list of members (9 pages)
23 August 2002Full accounts made up to 31 January 2002 (22 pages)
9 July 2002Director resigned (1 page)
22 April 2002Return made up to 14/04/02; full list of members (9 pages)
20 March 2002Director resigned (2 pages)
13 August 2001Full accounts made up to 31 January 2001 (14 pages)
3 August 2001New director appointed (2 pages)
26 April 2001Return made up to 14/04/01; full list of members (9 pages)
2 August 2000Full accounts made up to 31 January 2000 (16 pages)
27 April 2000Return made up to 14/04/00; full list of members (9 pages)
20 June 1999Full accounts made up to 31 January 1999 (15 pages)
28 April 1999Return made up to 14/04/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 January 1998 (14 pages)
2 June 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 1997Full accounts made up to 31 January 1997 (16 pages)
18 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 14/04/96; no change of members (6 pages)
3 May 1996Full accounts made up to 30 September 1995 (20 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed (1 page)
18 April 1996Memorandum and Articles of Association (6 pages)
18 April 1996Registered office changed on 18/04/96 from: 10-12 east parade leeds LS1 2AJ (1 page)
17 April 1996Company name changed the fresh food company PLC\certificate issued on 18/04/96 (2 pages)
7 December 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
24 April 1995Return made up to 14/04/95; full list of members (6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Secretary resigned (2 pages)
3 March 1995Full accounts made up to 30 September 1994 (15 pages)