Histon
Cambridgeshire
CB24 9NL
Director Name | Mr Michael Dickman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Asm House 103a Keymer Road Keymer Hassocks BN6 8QL |
Director Name | Mr Lee Jon Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | Mr Shaun Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(30 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2001) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2004) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Jennifer Ann King |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years after company formation) |
Appointment Duration | 3 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Seckloe House 101 North 13th Street Milton Keynes Buckinghamshire MK9 3NX |
Director Name | Mr Roderick John Garland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burkitt Road Earltrees Industrial Estate Corby Northamptonshire NN17 4DT |
Director Name | Mr Keith John Stott |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burkitt Road Earltrees Industrial Estate Corby Northamptonshire NN17 4DT |
Secretary Name | Mr Roderick John Garland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntleigh Hadham Cross Much Hadham Hertfordshire SG10 6AL |
Director Name | Andrea Stapleton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burkitt Road Earltrees Industrial Estate Corby Northamptonshire NN17 4DT |
Director Name | Miss Fiona Emina Mills |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT |
Director Name | Ms Heather Anne Mills |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT |
Secretary Name | Miss Fiona Emina Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burkitt Road Earltrees Industrial Estate Corby Northamptonshire NN17 4DT |
Director Name | Mr Nigel Gareth Phillips |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT |
Secretary Name | Lee Rockingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(17 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT |
Director Name | Mr Lee Rockingham |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northants NN17 4DT |
Director Name | Mr Friedrich Josef Buese |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 2021(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 44 Grand Parade Brighton BN2 9QA |
Director Name | Mr David James Wood |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2023(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vbites Stephenson Road North East Industrial Estate Peterlee SR8 5AX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(11 years after company formation) |
Appointment Duration | 3 months (resigned 03 September 2004) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Website | vbitesfoods.com |
---|---|
Telephone | 01536 400557 |
Telephone region | Kettering |
Registered Address | C/O Interpath Ltd, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Seckloe 206 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,604,599 |
Cash | £465,669 |
Current Liabilities | £1,080,916 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
12 May 2023 | Delivered on: 17 May 2023 Persons entitled: Seckloe 206 Limited Classification: A registered charge Particulars: All assets debenture. Intellectual property subject to charge: trade mark registered in the UK in the name of vbites foods limited, mark: cheatin', class 29. for further details of intellectual property charged please see schedule 4 of the debenture. Outstanding |
---|---|
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: Food’or International Gmbh Classification: A registered charge Particulars: All assets debenture. Intellectual property subject to charge: trade mark registered in the UK in the name of vbites foods limited, mark: cheatin', class 29. for further details of intellectual property charged please see schedule 4 of the debenture. Outstanding |
13 November 2018 | Delivered on: 14 November 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 December 2010 | Delivered on: 23 December 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 September 2004 | Delivered on: 17 September 2004 Satisfied on: 9 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 1995 | Delivered on: 8 November 1995 Satisfied on: 5 February 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over creidt balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
20 March 1995 | Delivered on: 5 April 1995 Satisfied on: 27 July 2004 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
6 November 2023 | Termination of appointment of David James Wood as a director on 16 October 2023 (1 page) |
---|---|
12 October 2023 | All of the property or undertaking has been released from charge 028200290008 (1 page) |
10 October 2023 | Registration of charge 028200290009, created on 5 October 2023 (60 pages) |
10 October 2023 | Registration of charge 028200290010, created on 5 October 2023 (60 pages) |
6 October 2023 | Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 October 2023 (1 page) |
21 August 2023 | Appointment of Mr Shaun Duffy as a director on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Heather Anne Mills as a director on 31 July 2023 (1 page) |
24 May 2023 | Appointment of Mr Lee Jon Ali as a director on 25 April 2023 (2 pages) |
24 May 2023 | Appointment of Mr David James Wood as a director on 25 April 2023 (2 pages) |
24 May 2023 | Appointment of Mr Michael Dickman as a director on 25 April 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
24 May 2023 | Satisfaction of charge 028200290006 in full (1 page) |
19 May 2023 | Change of details for Food’or International Gmbh as a person with significant control on 24 April 2023 (2 pages) |
17 May 2023 | Registration of charge 028200290008, created on 12 May 2023 (53 pages) |
12 May 2023 | Satisfaction of charge 028200290007 in full (1 page) |
11 May 2023 | Termination of appointment of Friedrich Josef Buese as a director on 25 April 2023 (1 page) |
11 May 2023 | Appointment of Mr Geoffrey John Eades as a director on 25 April 2023 (2 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
18 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 December 2021 | Appointment of Mr Friedrich Josef Buese as a director on 8 December 2021 (2 pages) |
3 November 2021 | Statement of capital following an allotment of shares on 3 November 2021
|
13 October 2021 | Resolutions
|
13 October 2021 | Memorandum and Articles of Association (10 pages) |
5 October 2021 | Notification of Food’or International Gmbh as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
5 October 2021 | Change of details for Seckloe 206 Limited as a person with significant control on 1 October 2021 (2 pages) |
25 August 2021 | Sub-division of shares on 17 August 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Registered office address changed from Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England to 44 Grand Parade Brighton BN2 9QA on 11 May 2021 (1 page) |
7 April 2021 | Satisfaction of charge 028200290005 in full (1 page) |
7 April 2021 | Registration of charge 028200290007, created on 1 April 2021 (60 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
13 May 2020 | Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ on 13 May 2020 (1 page) |
9 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
9 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 April 2019 | Registered office address changed from Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 2 April 2019 (1 page) |
6 March 2019 | Director's details changed for Miss Heather Ann Mills on 6 March 2019 (2 pages) |
6 March 2019 | Satisfaction of charge 4 in full (1 page) |
6 March 2019 | Director's details changed for Miss Heather Ann Mills Mccartney on 6 March 2019 (2 pages) |
19 December 2018 | Termination of appointment of Fiona Emina Mills as a director on 18 December 2018 (1 page) |
14 November 2018 | Registration of charge 028200290006, created on 13 November 2018 (27 pages) |
7 October 2018 | Termination of appointment of Lee Rockingham as a director on 28 September 2018 (1 page) |
7 October 2018 | Termination of appointment of Lee Rockingham as a secretary on 28 September 2018 (2 pages) |
3 September 2018 | Registration of charge 028200290005, created on 31 August 2018 (23 pages) |
20 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
24 April 2018 | Registered office address changed from Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT England to Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT on 24 April 2018 (1 page) |
24 April 2018 | Registered office address changed from Burkitt Road Earltrees Industrial Estate Corby Northamptonshire NN17 4DT to Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT on 24 April 2018 (1 page) |
21 November 2017 | Auditor's resignation (1 page) |
21 November 2017 | Auditor's resignation (1 page) |
21 June 2017 | Director's details changed for Ms Heather Ann Mills Mccartney on 15 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Ms Heather Ann Mills Mccartney on 15 June 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
2 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 May 2016 | Annual return made up to 30 April 2016 Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 Statement of capital on 2016-05-12
|
17 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
17 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 September 2015 | Satisfaction of charge 3 in full (4 pages) |
9 September 2015 | Satisfaction of charge 3 in full (4 pages) |
18 May 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-05-18
|
2 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
6 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed the redwood wholefood company LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed the redwood wholefood company LIMITED\certificate issued on 21/05/13
|
20 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
8 October 2012 | Sect 519 aud (1 page) |
8 October 2012 | Sect 519 aud (1 page) |
2 July 2012 | Termination of appointment of Andrea Stapleton as a director (2 pages) |
2 July 2012 | Termination of appointment of Andrea Stapleton as a director (2 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Nigel Phillips as a director (2 pages) |
5 January 2012 | Termination of appointment of Nigel Phillips as a director (2 pages) |
8 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Appointment of Lee Rockingham as a director (3 pages) |
31 March 2011 | Appointment of Lee Rockingham as a director (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
20 July 2010 | Termination of appointment of Roderick Garland as a director (2 pages) |
20 July 2010 | Termination of appointment of Roderick Garland as a director (2 pages) |
20 July 2010 | Termination of appointment of Keith Stott as a director (2 pages) |
20 July 2010 | Termination of appointment of Keith Stott as a director (2 pages) |
21 June 2010 | Appointment of Nigel Gareth Phillips as a director (3 pages) |
21 June 2010 | Appointment of Nigel Gareth Phillips as a director (3 pages) |
21 June 2010 | Appointment of Lee Rockingham as a secretary (3 pages) |
21 June 2010 | Appointment of Lee Rockingham as a secretary (3 pages) |
21 June 2010 | Termination of appointment of Fiona Mills as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Fiona Mills as a secretary (2 pages) |
6 May 2010 | Director's details changed for Ms Heather Ann Mills on 30 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Fiona Emina Mills on 30 April 2010 (1 page) |
6 May 2010 | Director's details changed for Keith John Stott on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrea Stapleton on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Fiona Emina Mills on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Heather Ann Mills on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Keith John Stott on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Fiona Emina Mills on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrea Stapleton on 30 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Fiona Emina Mills on 30 April 2010 (1 page) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Roderick John Garland on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Roderick John Garland on 30 April 2010 (2 pages) |
29 June 2009 | Director appointed heather ann mills (2 pages) |
29 June 2009 | Director appointed andrea stapleton (2 pages) |
29 June 2009 | Appointment terminated secretary roderick garland (1 page) |
29 June 2009 | Director and secretary appointed fiona mills (2 pages) |
29 June 2009 | Appointment terminated secretary roderick garland (1 page) |
29 June 2009 | Director appointed heather ann mills (2 pages) |
29 June 2009 | Director and secretary appointed fiona mills (2 pages) |
29 June 2009 | Director appointed andrea stapleton (2 pages) |
19 June 2009 | Full accounts made up to 30 September 2008 (17 pages) |
19 June 2009 | Full accounts made up to 30 September 2008 (17 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 May 2007 | Return made up to 30/04/07; no change of members
|
29 May 2007 | Return made up to 30/04/07; no change of members
|
25 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
26 July 2005 | Return made up to 30/04/05; full list of members
|
26 July 2005 | Return made up to 30/04/05; full list of members
|
14 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
14 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grant thornton house kettering parkway kettering northants NN15 6XR (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grant thornton house kettering parkway kettering northants NN15 6XR (1 page) |
24 September 2004 | Resolutions
|
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
17 September 2004 | Particulars of mortgage/charge (8 pages) |
17 September 2004 | Particulars of mortgage/charge (8 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
11 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members
|
16 May 2002 | Return made up to 30/04/02; full list of members
|
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members
|
25 May 2001 | Return made up to 30/04/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Return made up to 30/04/99; full list of members (6 pages) |
9 December 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 July 1998 | Return made up to 30/04/98; full list of members (8 pages) |
1 July 1998 | Return made up to 30/04/98; full list of members (8 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
8 November 1995 | Particulars of mortgage/charge (6 pages) |
8 November 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
31 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 July 1993 | Director resigned;new director appointed (3 pages) |
29 July 1993 | Director resigned;new director appointed (3 pages) |
20 May 1993 | Incorporation (15 pages) |
20 May 1993 | Incorporation (15 pages) |