Company NameVbites Foods Limited
Company StatusIn Administration
Company Number02820029
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Previous NameThe Redwood Wholefood Company Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(29 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Vision Park Histon
Histon
Cambridgeshire
CB24 9NL
Director NameMr Michael Dickman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(29 years, 11 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAsm House 103a Keymer Road
Keymer
Hassocks
BN6 8QL
Director NameMr Lee Jon Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(29 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Director NameMr Shaun Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(30 years, 2 months after company formation)
Appointment Duration9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2001)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2004)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameJennifer Ann King
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years after company formation)
Appointment Duration3 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressSeckloe House
101 North 13th Street
Milton Keynes
Buckinghamshire
MK9 3NX
Director NameMr Roderick John Garland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2004(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurkitt Road
Earltrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Director NameMr Keith John Stott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurkitt Road
Earltrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Secretary NameMr Roderick John Garland
NationalityEnglish
StatusResigned
Appointed03 September 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntleigh Hadham Cross
Much Hadham
Hertfordshire
SG10 6AL
Director NameAndrea Stapleton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurkitt Road
Earltrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Director NameMiss Fiona Emina Mills
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(16 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood House Burkitt Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Director NameMs Heather Anne Mills
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(16 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House Burkitt Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Secretary NameMiss Fiona Emina Mills
NationalityBritish
StatusResigned
Appointed19 June 2009(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurkitt Road
Earltrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Director NameMr Nigel Gareth Phillips
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedwood House Burkitt Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Secretary NameLee Rockingham
NationalityBritish
StatusResigned
Appointed14 June 2010(17 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressRedwood House Burkitt Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4DT
Director NameMr Lee Rockingham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRedwood House Burkitt Road
Earlstrees Industrial Estate
Corby
Northants
NN17 4DT
Director NameMr Friedrich Josef Buese
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2021(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Grand Parade
Brighton
BN2 9QA
Director NameMr David James Wood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2023(29 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVbites Stephenson Road
North East Industrial Estate
Peterlee
SR8 5AX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(11 years after company formation)
Appointment Duration3 months (resigned 03 September 2004)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Contact

Websitevbitesfoods.com
Telephone01536 400557
Telephone regionKettering

Location

Registered AddressC/O Interpath Ltd, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Seckloe 206 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,604,599
Cash£465,669
Current Liabilities£1,080,916

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

12 May 2023Delivered 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 2021Delivered 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 2018Delivered on: 14 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 August 2018Delivered 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 2010Delivered 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 2004Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

6 November 2023Termination of appointment of David James Wood as a director on 16 October 2023 (1 page)
12 October 2023All of the property or undertaking has been released from charge 028200290008 (1 page)
10 October 2023Registration of charge 028200290009, created on 5 October 2023 (60 pages)
10 October 2023Registration of charge 028200290010, created on 5 October 2023 (60 pages)
6 October 2023Registered 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 2023Appointment of Mr Shaun Duffy as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Heather Anne Mills as a director on 31 July 2023 (1 page)
24 May 2023Appointment of Mr Lee Jon Ali as a director on 25 April 2023 (2 pages)
24 May 2023Appointment of Mr David James Wood as a director on 25 April 2023 (2 pages)
24 May 2023Appointment of Mr Michael Dickman as a director on 25 April 2023 (2 pages)
24 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
24 May 2023Satisfaction of charge 028200290006 in full (1 page)
19 May 2023Change of details for Food’or International Gmbh as a person with significant control on 24 April 2023 (2 pages)
17 May 2023Registration of charge 028200290008, created on 12 May 2023 (53 pages)
12 May 2023Satisfaction of charge 028200290007 in full (1 page)
11 May 2023Termination of appointment of Friedrich Josef Buese as a director on 25 April 2023 (1 page)
11 May 2023Appointment of Mr Geoffrey John Eades as a director on 25 April 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
30 September 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 3.04
(3 pages)
18 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
8 December 2021Appointment of Mr Friedrich Josef Buese as a director on 8 December 2021 (2 pages)
3 November 2021Statement of capital following an allotment of shares on 3 November 2021
  • GBP 2.67527
(3 pages)
13 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2021Memorandum and Articles of Association (10 pages)
5 October 2021Notification of Food’or International Gmbh as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 2.67
(3 pages)
5 October 2021Change of details for Seckloe 206 Limited as a person with significant control on 1 October 2021 (2 pages)
25 August 2021Sub-division of shares on 17 August 2021 (6 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 May 2021Registered 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 2021Satisfaction of charge 028200290005 in full (1 page)
7 April 2021Registration of charge 028200290007, created on 1 April 2021 (60 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 October 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
15 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
13 May 2020Registered 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 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
9 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
2 April 2019Registered 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 2019Director's details changed for Miss Heather Ann Mills on 6 March 2019 (2 pages)
6 March 2019Satisfaction of charge 4 in full (1 page)
6 March 2019Director's details changed for Miss Heather Ann Mills Mccartney on 6 March 2019 (2 pages)
19 December 2018Termination of appointment of Fiona Emina Mills as a director on 18 December 2018 (1 page)
14 November 2018Registration of charge 028200290006, created on 13 November 2018 (27 pages)
7 October 2018Termination of appointment of Lee Rockingham as a director on 28 September 2018 (1 page)
7 October 2018Termination of appointment of Lee Rockingham as a secretary on 28 September 2018 (2 pages)
3 September 2018Registration of charge 028200290005, created on 31 August 2018 (23 pages)
20 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
24 April 2018Registered 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 2018Registered 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 2017Auditor's resignation (1 page)
21 November 2017Auditor's resignation (1 page)
21 June 2017Director's details changed for Ms Heather Ann Mills Mccartney on 15 June 2017 (2 pages)
21 June 2017Director's details changed for Ms Heather Ann Mills Mccartney on 15 June 2017 (2 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 May 2016Annual return made up to 30 April 2016
Statement of capital on 2016-05-12
  • GBP 2
(6 pages)
12 May 2016Annual return made up to 30 April 2016
Statement of capital on 2016-05-12
  • GBP 2
(6 pages)
17 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
17 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 September 2015Satisfaction of charge 3 in full (4 pages)
9 September 2015Satisfaction of charge 3 in full (4 pages)
18 May 2015Annual return made up to 30 April 2015
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Annual return made up to 30 April 2015
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
2 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
6 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
6 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed the redwood wholefood company LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed the redwood wholefood company LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
20 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
8 October 2012Sect 519 aud (1 page)
8 October 2012Sect 519 aud (1 page)
2 July 2012Termination of appointment of Andrea Stapleton as a director (2 pages)
2 July 2012Termination of appointment of Andrea Stapleton as a director (2 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Nigel Phillips as a director (2 pages)
5 January 2012Termination of appointment of Nigel Phillips as a director (2 pages)
8 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
31 March 2011Appointment of Lee Rockingham as a director (3 pages)
31 March 2011Appointment of Lee Rockingham as a director (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
3 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
20 July 2010Termination of appointment of Roderick Garland as a director (2 pages)
20 July 2010Termination of appointment of Roderick Garland as a director (2 pages)
20 July 2010Termination of appointment of Keith Stott as a director (2 pages)
20 July 2010Termination of appointment of Keith Stott as a director (2 pages)
21 June 2010Appointment of Nigel Gareth Phillips as a director (3 pages)
21 June 2010Appointment of Nigel Gareth Phillips as a director (3 pages)
21 June 2010Appointment of Lee Rockingham as a secretary (3 pages)
21 June 2010Appointment of Lee Rockingham as a secretary (3 pages)
21 June 2010Termination of appointment of Fiona Mills as a secretary (2 pages)
21 June 2010Termination of appointment of Fiona Mills as a secretary (2 pages)
6 May 2010Director's details changed for Ms Heather Ann Mills on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Fiona Emina Mills on 30 April 2010 (1 page)
6 May 2010Director's details changed for Keith John Stott on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Andrea Stapleton on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Fiona Emina Mills on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Ms Heather Ann Mills on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Keith John Stott on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Fiona Emina Mills on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Andrea Stapleton on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Fiona Emina Mills on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Roderick John Garland on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Roderick John Garland on 30 April 2010 (2 pages)
29 June 2009Director appointed heather ann mills (2 pages)
29 June 2009Director appointed andrea stapleton (2 pages)
29 June 2009Appointment terminated secretary roderick garland (1 page)
29 June 2009Director and secretary appointed fiona mills (2 pages)
29 June 2009Appointment terminated secretary roderick garland (1 page)
29 June 2009Director appointed heather ann mills (2 pages)
29 June 2009Director and secretary appointed fiona mills (2 pages)
29 June 2009Director appointed andrea stapleton (2 pages)
19 June 2009Full accounts made up to 30 September 2008 (17 pages)
19 June 2009Full accounts made up to 30 September 2008 (17 pages)
21 May 2009Return made up to 30/04/09; full list of members (7 pages)
21 May 2009Return made up to 30/04/09; full list of members (7 pages)
26 June 2008Full accounts made up to 30 September 2007 (22 pages)
26 June 2008Full accounts made up to 30 September 2007 (22 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 May 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
29 May 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
25 May 2007Full accounts made up to 30 September 2006 (17 pages)
25 May 2007Full accounts made up to 30 September 2006 (17 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
1 February 2006Full accounts made up to 30 September 2005 (17 pages)
1 February 2006Full accounts made up to 30 September 2005 (17 pages)
26 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 April 2005Full accounts made up to 30 September 2004 (18 pages)
14 April 2005Full accounts made up to 30 September 2004 (18 pages)
24 September 2004Registered office changed on 24/09/04 from: grant thornton house kettering parkway kettering northants NN15 6XR (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Auditor's resignation (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Declaration of assistance for shares acquisition (7 pages)
24 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 September 2004Auditor's resignation (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 September 2004Declaration of assistance for shares acquisition (7 pages)
24 September 2004Registered office changed on 24/09/04 from: grant thornton house kettering parkway kettering northants NN15 6XR (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
11 June 2004Return made up to 30/04/04; full list of members (6 pages)
11 June 2004Return made up to 30/04/04; full list of members (6 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Return made up to 30/04/00; full list of members (6 pages)
27 June 2000Return made up to 30/04/00; full list of members (6 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Return made up to 30/04/99; full list of members (6 pages)
9 December 1999Return made up to 30/04/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 July 1998Return made up to 30/04/98; full list of members (8 pages)
1 July 1998Return made up to 30/04/98; full list of members (8 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 June 1997Return made up to 30/04/97; full list of members (6 pages)
12 June 1997Return made up to 30/04/97; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1996Return made up to 30/04/96; full list of members (6 pages)
12 June 1996Return made up to 30/04/96; full list of members (6 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
31 May 1995Return made up to 30/04/95; full list of members (12 pages)
31 May 1995Return made up to 30/04/95; full list of members (12 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 July 1993Director resigned;new director appointed (3 pages)
29 July 1993Director resigned;new director appointed (3 pages)
20 May 1993Incorporation (15 pages)
20 May 1993Incorporation (15 pages)