Company NameGrowell Limited
DirectorDavid Craig Allen
Company StatusActive
Company Number03041555
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Previous NameBaindeal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Craig Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(28 years, 5 months after company formation)
Appointment Duration8 months
RoleGroup Executive, Supply Chain Operations
Country of ResidenceEngland
Correspondence AddressWyke
Bradford
BD12 9EJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 30 June 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 30 June 1995)
RoleSolcitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 30 June 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameDr Edward Sharkey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address82 Warren Road
Blundell Sands
Liverpool
Merseyside
L23 6UG
Director NameJohn Stanley Marsden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 28 June 2002)
RoleFinance Director
Correspondence Address2 Daleside Close
Harrogate
North Yorkshire
HG2 9JF
Secretary NameGary Collinson
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address1 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameRichard Eugene Martin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1995(4 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 27 April 2011)
RolePresident-Pbi Gordon Corporati
Country of ResidenceUnited States
Correspondence Address1015 West 59th Street
Kansas City 64113
Missouri
United States
Director NameWilliam Everett Mealman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1995(4 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 27 April 2011)
RoleChairman Of The Board Pbi-Gord
Country of ResidenceUnited States
Correspondence Address11505 Brookwood Avenue
Leawood
Kansas 66211
United States
Director NameMr Augustus Rhys Marks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTivoli Langbar Road
Middleton
Ilkley
West Yorkshire
LS29 0EE
Director NameMr Mark Emlyn Goddard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 November 2013)
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressDales Farm
Ellerton
York
YO4 4PB
Director NameIan James McClelland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2008)
RoleManaging Director
Correspondence Address9 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMr Chris John Fazekas
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2011)
RoleProduct Manager
Country of ResidenceAustralia
Correspondence Address103-105 Pipe Road
Laverton North
Victoria
3026
Secretary NamePeter Anthony Williams
NationalityAustralian
StatusResigned
Appointed16 June 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2012)
RoleAccountant
Correspondence Address1o/3 Rainbow Quay
London
SE16 7UF
Director NameMr Peter Anthony Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2011(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressWyke
Bradford
BD12 9EJ
Director NameMrs Sharon Diane English
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(16 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyke
Bradford
BD12 9EJ
Secretary NameMrs Sharon Diane English
StatusResigned
Appointed01 August 2012(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2017)
RoleCompany Director
Correspondence AddressWyke
Bradford
BD12 9EJ
Director NameMr David Craig Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWyke
Bradford
BD12 9EJ
Director NameMr Peter Johannes Josef Van Sloun
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2020)
RoleFinancial Controller
Country of ResidenceGermany
Correspondence AddressWyke
Bradford
BD12 9EJ
Director NameMr Richard Marc Turnbull
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWyke
Bradford
BD12 9EJ
Director NameGwendolyn Anne Niven Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyke
Bradford
BD12 9EJ

Contact

Websitenufarm.com

Location

Registered AddressWyke
Bradford
BD12 9EJ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nufarm LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

19 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
13 September 2023Appointment of David Craig Allen as a director on 29 August 2023 (2 pages)
13 September 2023Termination of appointment of Gwendolyn Anne Niven Jones as a director on 23 June 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
4 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 January 2021Memorandum and Articles of Association (7 pages)
20 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2020Termination of appointment of Peter Johannes Josef Van Sloun as a director on 18 December 2020 (1 page)
11 August 2020Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 May 2019Appointment of Gwendolyn Anne Niven Jones as a director on 30 April 2019 (2 pages)
1 May 2019Termination of appointment of Richard Marc Turnbull as a director on 30 April 2019 (1 page)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 December 2017Appointment of Richard Marc Turnbull as a director on 2 November 2017 (2 pages)
19 December 2017Appointment of Richard Marc Turnbull as a director on 2 November 2017 (2 pages)
19 September 2017Termination of appointment of Sharon Diane English as a director on 7 September 2017 (1 page)
19 September 2017Termination of appointment of Sharon Diane English as a secretary on 7 September 2017 (1 page)
19 September 2017Termination of appointment of Sharon Diane English as a director on 7 September 2017 (1 page)
19 September 2017Termination of appointment of Sharon Diane English as a secretary on 7 September 2017 (1 page)
2 June 2017Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page)
2 June 2017Appointment of Mr Peter Johannes Josef Van Sloun as a director on 29 May 2017 (2 pages)
2 June 2017Appointment of Mr Peter Johannes Josef Van Sloun as a director on 29 May 2017 (2 pages)
2 June 2017Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
11 July 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 July 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
26 November 2013Termination of appointment of Mark Goddard as a director (1 page)
26 November 2013Termination of appointment of Mark Goddard as a director (1 page)
26 November 2013Appointment of Mr David Craig Allen as a director (2 pages)
26 November 2013Appointment of Mr David Craig Allen as a director (2 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a director (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a director (1 page)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mrs Sharon English as a director (2 pages)
22 November 2011Appointment of Mrs Sharon English as a director (2 pages)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
1 June 2011Appointment of Mr Peter Anthony Williams as a director (2 pages)
1 June 2011Appointment of Mr Peter Anthony Williams as a director (2 pages)
1 June 2011Termination of appointment of Chris Fazekas as a director (1 page)
1 June 2011Termination of appointment of William Mealman as a director (1 page)
1 June 2011Termination of appointment of Richard Martin as a director (1 page)
1 June 2011Termination of appointment of William Mealman as a director (1 page)
1 June 2011Termination of appointment of Chris Fazekas as a director (1 page)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
1 June 2011Termination of appointment of Richard Martin as a director (1 page)
27 April 2011Termination of appointment of William Mealman as a director (1 page)
27 April 2011Termination of appointment of Richard Martin as a director (1 page)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Termination of appointment of Richard Martin as a director (1 page)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Termination of appointment of Chris Fazekas as a director (1 page)
27 April 2011Termination of appointment of Chris Fazekas as a director (1 page)
27 April 2011Termination of appointment of William Mealman as a director (1 page)
29 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mark Emlyn Goddard on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Richard Eugene Martin on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Chris John Fazekas on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mark Emlyn Goddard on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mark Emlyn Goddard on 1 January 2010 (2 pages)
28 June 2010Director's details changed for William Everett Mealman on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Chris John Fazekas on 1 January 2010 (2 pages)
28 June 2010Director's details changed for William Everett Mealman on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Richard Eugene Martin on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Chris John Fazekas on 1 January 2010 (2 pages)
28 June 2010Director's details changed for William Everett Mealman on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Richard Eugene Martin on 1 January 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Director appointed mr chris john fazekas (1 page)
27 July 2009Director appointed mr chris john fazekas (1 page)
24 July 2009Return made up to 04/04/09; full list of members (4 pages)
24 July 2009Return made up to 04/04/09; full list of members (4 pages)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 January 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
27 January 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
25 June 2008Secretary appointed peter anthony williams (2 pages)
25 June 2008Secretary appointed peter anthony williams (2 pages)
18 June 2008Appointment terminated director ian mcclelland (1 page)
18 June 2008Appointment terminated director ian mcclelland (1 page)
18 June 2008Appointment terminated secretary gary collinson (1 page)
18 June 2008Appointment terminated secretary gary collinson (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2007Return made up to 04/04/07; full list of members (3 pages)
16 April 2007Return made up to 04/04/07; full list of members (3 pages)
26 February 2007Accounts for a dormant company made up to 2 July 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 2 July 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 2 July 2006 (2 pages)
6 April 2006Accounts for a dormant company made up to 26 June 2005 (3 pages)
6 April 2006Accounts for a dormant company made up to 26 June 2005 (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
9 May 2005Return made up to 04/04/05; full list of members (8 pages)
9 May 2005Return made up to 04/04/05; full list of members (8 pages)
4 May 2005Accounts for a dormant company made up to 27 June 2004 (3 pages)
4 May 2005Accounts for a dormant company made up to 27 June 2004 (3 pages)
7 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
23 October 2003Accounts for a dormant company made up to 29 June 2003 (4 pages)
23 October 2003Accounts for a dormant company made up to 29 June 2003 (4 pages)
8 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
19 April 2002Return made up to 04/04/02; full list of members (7 pages)
19 April 2002Return made up to 04/04/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
8 April 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
8 April 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
17 May 2001Return made up to 04/04/01; full list of members (7 pages)
17 May 2001Return made up to 04/04/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 2 July 2000 (6 pages)
25 April 2001Accounts for a small company made up to 2 July 2000 (6 pages)
25 April 2001Accounts for a small company made up to 2 July 2000 (6 pages)
11 April 2000Return made up to 04/04/00; full list of members (7 pages)
11 April 2000Return made up to 04/04/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 27 June 1999 (7 pages)
21 February 2000Accounts for a small company made up to 27 June 1999 (7 pages)
23 April 1999Return made up to 04/04/99; full list of members (6 pages)
23 April 1999Return made up to 04/04/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 28 June 1998 (6 pages)
16 March 1999Accounts for a small company made up to 28 June 1998 (6 pages)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
15 January 1998Accounts for a small company made up to 29 June 1997 (6 pages)
15 January 1998Accounts for a small company made up to 29 June 1997 (6 pages)
4 April 1997Return made up to 04/04/97; no change of members (4 pages)
4 April 1997Return made up to 04/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1996Return made up to 04/04/96; full list of members (6 pages)
21 April 1996Return made up to 04/04/96; full list of members (6 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
14 August 1995Ad 10/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1995Memorandum and Articles of Association (54 pages)
14 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 August 1995Accounting reference date notified as 30/06 (1 page)
14 August 1995Registered office changed on 14/08/95 from: fourth floor, cloth hall court, infirmary street, leeds LS1 2JB (1 page)
14 August 1995Memorandum and Articles of Association (54 pages)
14 August 1995Registered office changed on 14/08/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
14 August 1995Registered office changed on 14/08/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
14 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 August 1995£ nc 100/10000 10/08/95 (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
14 August 1995Accounting reference date notified as 30/06 (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
14 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 August 1995Ad 10/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 August 1995£ nc 100/10000 10/08/95 (1 page)
12 July 1995Company name changed baindeal LIMITED\certificate issued on 13/07/95 (2 pages)
12 July 1995Company name changed baindeal LIMITED\certificate issued on 13/07/95 (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Secretary resigned;director resigned (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995Secretary resigned;director resigned (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995New director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 May 1995Registered office changed on 04/05/95 from: 50 lincolns inn fields, london, WC2A 3PF (1 page)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 April 1995Incorporation (26 pages)
4 April 1995Incorporation (26 pages)