Company NameSolway Foods Holdings Limited
DirectorsCraig Ashley Tomkinson and Ronald Klaas Otto Kers
Company StatusActive
Company Number02930016
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 10 months ago)
Previous NamePrintany Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Secretary NameJohn Wolfenden Bennett
NationalityBritish
StatusResigned
Appointed01 June 1994(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1997)
RoleSecretary
Correspondence Address19 The Maltings
Thorney
Peterborough
Cambridgeshire
PE6 0QF
Director NameJohn Norman Bladon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Polls Yard Water Lane
Castor
Peterborough
Cambridgeshire
PE5 7BJ
Director NameMr Joseph Gibson Wade Sprott
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressPark House
Miserden
Stroud
Gloucestershire
GL6 7JA
Wales
Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 6 days after company formation)
Appointment Duration9 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hall Lane
Upminster
Essex
RM14 1AQ
Director NameMr John Wolfenden Bennett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPowder Blue House
Bukehorn Road, Eye
Peterborough
PE6 7TU
Director NameMr Ivor Clive Atkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressGrosvenor House Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameNeil Graham Adnitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lilford
Peterborough
Cambridgeshire
PE8 5SG
Secretary NameMr Christopher Owen Thomas
NationalityBritish
StatusResigned
Appointed05 August 1997(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameMatthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameAlexander Jonathan Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 September 2003)
RoleChief Executive
Correspondence AddressGrimston Lodge
Tadcaster
West Yorkshire
LS24 9BY
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed30 June 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(23 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesolway.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.3m at £0.1Northern Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,174,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

11 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
6 August 2020Accounts for a dormant company made up to 27 July 2019 (10 pages)
6 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
6 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 28 July 2018 (14 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 29 July 2017 (13 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 April 2017Full accounts made up to 30 July 2016 (12 pages)
18 April 2017Full accounts made up to 30 July 2016 (12 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,034,903
(3 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,034,903
(3 pages)
22 April 2016Full accounts made up to 1 August 2015 (14 pages)
22 April 2016Full accounts made up to 1 August 2015 (14 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,034,903
(3 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,034,903
(3 pages)
13 April 2015Full accounts made up to 2 August 2014 (12 pages)
13 April 2015Full accounts made up to 2 August 2014 (12 pages)
13 April 2015Full accounts made up to 2 August 2014 (12 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,034,903
(3 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,034,903
(3 pages)
15 April 2014Full accounts made up to 27 July 2013 (10 pages)
15 April 2014Full accounts made up to 27 July 2013 (10 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
30 April 2013Full accounts made up to 28 July 2012 (10 pages)
30 April 2013Full accounts made up to 28 July 2012 (10 pages)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
22 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Mr Stephen Henderson on 17 May 2012 (2 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Termination of appointment of Carol Williams as a director (1 page)
22 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
22 May 2012Termination of appointment of Carol Williams as a director (1 page)
22 May 2012Director's details changed for Mr Stephen Henderson on 17 May 2012 (2 pages)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 December 2011Full accounts made up to 2 April 2011 (11 pages)
23 December 2011Full accounts made up to 2 April 2011 (11 pages)
23 December 2011Full accounts made up to 2 April 2011 (11 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
24 May 2011Appointment of Mr Huan Quayle as a director (2 pages)
24 May 2011Appointment of Mr Huan Quayle as a director (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
19 May 2010Director's details changed for Mrs Carol Williams on 17 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Stephen Henderson on 17 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Carol Williams on 17 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Stephen Henderson on 17 May 2010 (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
30 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (5 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
11 November 2008Full accounts made up to 29 March 2008 (11 pages)
11 November 2008Full accounts made up to 29 March 2008 (11 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
26 October 2005Full accounts made up to 2 April 2005 (9 pages)
26 October 2005Full accounts made up to 2 April 2005 (9 pages)
26 October 2005Full accounts made up to 2 April 2005 (9 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house saint stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house saint stephens square hull east yorkshire HU1 3XG (1 page)
26 May 2005Return made up to 18/05/05; full list of members (7 pages)
26 May 2005Return made up to 18/05/05; full list of members (7 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
30 September 2004Full accounts made up to 31 March 2004 (8 pages)
30 September 2004Full accounts made up to 31 March 2004 (8 pages)
8 June 2004Amended group of companies' accounts made up to 31 March 2003 (20 pages)
8 June 2004Amended group of companies' accounts made up to 31 March 2003 (20 pages)
2 June 2004Return made up to 18/05/04; full list of members (14 pages)
2 June 2004Return made up to 18/05/04; full list of members (14 pages)
21 October 2003Full accounts made up to 31 March 2003 (19 pages)
21 October 2003Full accounts made up to 31 March 2003 (19 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
16 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
7 July 2003Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 st katherines way london E1W 1XB (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New secretary appointed;new director appointed (3 pages)
7 July 2003New secretary appointed;new director appointed (3 pages)
7 July 2003Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 st katherines way london E1W 1XB (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
19 June 2003Return made up to 18/05/03; full list of members (11 pages)
19 June 2003Return made up to 18/05/03; full list of members (11 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
13 June 2002Return made up to 18/05/02; full list of members (10 pages)
13 June 2002Return made up to 18/05/02; full list of members (10 pages)
23 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
23 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
18 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(10 pages)
18 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(10 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
15 January 2001Full group accounts made up to 1 April 2000 (20 pages)
15 January 2001Full group accounts made up to 1 April 2000 (20 pages)
15 January 2001Full group accounts made up to 1 April 2000 (20 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
15 June 2000Return made up to 18/05/00; full list of members (12 pages)
15 June 2000Return made up to 18/05/00; full list of members (12 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Ad 04/02/00--------- £ si [email protected]=24903 £ ic 1000000/1024903 (4 pages)
16 February 2000Ad 04/02/00--------- £ si [email protected]=24903 £ ic 1000000/1024903 (4 pages)
5 January 2000Full accounts made up to 3 April 1999 (8 pages)
5 January 2000Full accounts made up to 3 April 1999 (8 pages)
5 January 2000Ad 01/04/99--------- £ si [email protected] (2 pages)
5 January 2000Ad 01/04/99--------- £ si [email protected] (2 pages)
5 January 2000Full accounts made up to 3 April 1999 (8 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 18/05/99; full list of members (10 pages)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 18/05/99; full list of members (10 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
25 April 1999Secretary's particulars changed;director's particulars changed (1 page)
25 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Full accounts made up to 28 March 1998 (9 pages)
1 February 1999Full accounts made up to 28 March 1998 (9 pages)
13 August 1998Return made up to 18/05/98; change of members (8 pages)
13 August 1998Return made up to 18/05/98; change of members (8 pages)
6 January 1998Full accounts made up to 29 March 1997 (7 pages)
6 January 1998Full accounts made up to 29 March 1997 (7 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
15 August 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 1997Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northamptonshire NN17 2DS (1 page)
30 June 1997Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northamptonshire NN17 2DS (1 page)
28 October 1996Full accounts made up to 1 April 1996 (8 pages)
28 October 1996Full accounts made up to 1 April 1996 (8 pages)
28 October 1996Full accounts made up to 1 April 1996 (8 pages)
20 June 1996Return made up to 18/05/96; full list of members (11 pages)
20 June 1996Return made up to 18/05/96; full list of members (11 pages)
13 October 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
13 October 1995Full accounts made up to 1 April 1995 (9 pages)
13 October 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
13 October 1995Full accounts made up to 1 April 1995 (9 pages)
13 October 1995Full accounts made up to 1 April 1995 (9 pages)
29 September 1995Particulars of contract relating to shares (4 pages)
29 September 1995Ad 07/06/94--------- £ si [email protected] (2 pages)
29 September 1995Ad 07/06/94--------- £ si [email protected] (2 pages)
29 September 1995Particulars of contract relating to shares (4 pages)
7 September 1995Memorandum and Articles of Association (20 pages)
7 September 1995Nc inc already adjusted 07/06/94 (1 page)
7 September 1995Ad 07/06/94--------- £ si 7605781@1 (2 pages)
7 September 1995Ad 07/06/94--------- £ si 7605781@1 (2 pages)
7 September 1995Nc inc already adjusted 07/06/94 (1 page)
7 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
7 September 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 September 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1995Memorandum and Articles of Association (20 pages)
13 July 1995Return made up to 18/05/95; full list of members (8 pages)
13 July 1995Return made up to 18/05/95; full list of members (8 pages)
1 June 1994Company name changed printany LIMITED\certificate issued on 01/06/94 (2 pages)
1 June 1994Company name changed printany LIMITED\certificate issued on 01/06/94 (2 pages)
18 May 1994Incorporation (9 pages)
18 May 1994Incorporation (9 pages)