Company NameDreamphoto Limited
DirectorsCraig Ashley Tomkinson and Ronald Klaas Otto Kers
Company StatusActive
Company Number03055258
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(23 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(23 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 NameJohn Ernest Sellers
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(3 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRodway Hill Manor
Manor Road Mangotsfield
Bristol
BS16 9LG
Secretary NameMr Robin David Edmunds
NationalityBritish
StatusResigned
Appointed06 June 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Newlands
Frenchay
Bristol
BS16 1NQ
Director NameMr Robin David Edmunds
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 The Newlands
Frenchay
Bristol
BS16 1NQ
Director NameCarson Bivins Harreld
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1995(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 October 1996)
RoleFinance Director
Correspondence Address4 Richmond Park Road
Clifton
Bristol
BS8 3AT
Director NameVivienne Ann Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 June 1996)
RoleChief Executives Assistant
Correspondence Address145 New Road
Stoke Gifford
Bristol
BS12 6TF
Director NameDaniel Charl Stephanus Oosthuizen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere Manor
Nempnett Thrubwell Chew Stoke
Bristol
Avon
BS40 8YH
Director NameLord Christopher Robin Haskins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryside Farm Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(1 year, 5 months after company formation)
Appointment Duration8 years (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed16 October 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2006)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(4 years, 12 months after company formation)
Appointment Duration6 years (resigned 19 May 2006)
RoleGroup Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2004(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 6 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
Appointed09 October 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 10 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(19 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(20 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(22 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(22 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
Appointed11 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website2sistersfoodgroup.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

8.4m at £1Northern Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,248,000
Current Liabilities£1,994,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

5 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
5 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 May 2019Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages)
24 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
24 May 2019Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages)
24 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
30 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
30 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
30 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 April 2018Audit exemption subsidiary accounts made up to 29 July 2017 (13 pages)
17 April 2018Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages)
17 April 2018Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages)
17 April 2018Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 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)
20 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
20 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 April 2017Full accounts made up to 30 July 2016 (14 pages)
9 April 2017Full accounts made up to 30 July 2016 (14 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8,406,611
(3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8,406,611
(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 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)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,406,611
(3 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,406,611
(3 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 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 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,406,611
(3 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,406,611
(3 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 May 2013Full accounts made up to 28 July 2012 (11 pages)
7 May 2013Full accounts made up to 28 July 2012 (11 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
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)
16 May 2012Director's details changed for Mr Stephen Henderson on 10 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Stephen Henderson on 10 May 2012 (2 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Carol Williams as a secretary (1 page)
10 May 2012Termination of appointment of Carol Williams as a secretary (1 page)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
23 December 2011Full accounts made up to 2 April 2011 (10 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)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 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)
12 May 2010Director's details changed for Mrs Carol Williams on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Mrs Carol Williams on 10 May 2010 (1 page)
12 May 2010Director's details changed for Stephen Henderson on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Carol Williams on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Stephen Henderson on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Mrs Carol Williams on 10 May 2010 (1 page)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
13 October 2009Full accounts made up to 28 March 2009 (10 pages)
13 October 2009Full accounts made up to 28 March 2009 (10 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
2 November 2008Full accounts made up to 29 March 2008 (10 pages)
2 November 2008Full accounts made up to 29 March 2008 (10 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
28 July 2008Appointment terminated director jonathan lill (1 page)
28 July 2008Appointment terminated director jonathan lill (1 page)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 September 2007Full accounts made up to 31 March 2007 (10 pages)
28 September 2007Full accounts made up to 31 March 2007 (10 pages)
29 May 2007Return made up to 11/05/07; full list of members (3 pages)
29 May 2007Return made up to 11/05/07; full list of members (3 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Return made up to 11/05/05; full list of members (7 pages)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Return made up to 11/05/05; full list of members (7 pages)
26 May 2005New secretary appointed;new director appointed (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
17 February 2004Accounting reference date extended from 24/11/03 to 31/03/04 (1 page)
17 February 2004Accounting reference date extended from 24/11/03 to 31/03/04 (1 page)
6 September 2003Full accounts made up to 24 November 2002 (10 pages)
6 September 2003Full accounts made up to 24 November 2002 (10 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
29 August 2002Full accounts made up to 24 November 2001 (10 pages)
29 August 2002Full accounts made up to 24 November 2001 (10 pages)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
21 May 2002Return made up to 11/05/02; full list of members (7 pages)
21 May 2002Return made up to 11/05/02; full list of members (7 pages)
25 September 2001Full accounts made up to 24 November 2000 (10 pages)
25 September 2001Full accounts made up to 24 November 2000 (10 pages)
17 May 2001Return made up to 11/05/01; full list of members (7 pages)
17 May 2001Return made up to 11/05/01; full list of members (7 pages)
19 September 2000Full accounts made up to 24 November 1999 (10 pages)
19 September 2000Full accounts made up to 24 November 1999 (10 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
19 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
27 September 1999Full accounts made up to 24 November 1998 (10 pages)
27 September 1999Full accounts made up to 24 November 1998 (10 pages)
15 May 1999Return made up to 11/05/99; no change of members (6 pages)
15 May 1999Return made up to 11/05/99; no change of members (6 pages)
3 February 1999Auditor's resignation (3 pages)
3 February 1999Auditor's resignation (3 pages)
10 September 1998Full accounts made up to 24 November 1997 (11 pages)
10 September 1998Full accounts made up to 24 November 1997 (11 pages)
15 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
20 May 1997Return made up to 11/05/97; full list of members (8 pages)
20 May 1997Return made up to 11/05/97; full list of members (8 pages)
6 May 1997Full accounts made up to 24 November 1996 (11 pages)
6 May 1997Full accounts made up to 24 November 1996 (11 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
25 November 1996Accounting reference date shortened from 30/11 to 24/11 (1 page)
25 November 1996Accounting reference date shortened from 30/11 to 24/11 (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
6 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 1996Ad 15/10/96--------- £ si 8406609@1=8406609 £ ic 2/8406611 (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 800 park avenue aztec west almondsbury bristol BS12 4SE (1 page)
6 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 1996Ad 15/10/96--------- £ si 8406609@1=8406609 £ ic 2/8406611 (2 pages)
6 November 1996Auditor's resignation (1 page)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996Nc inc already adjusted 16/10/96 (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 800 park avenue aztec west almondsbury bristol BS12 4SE (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Nc inc already adjusted 16/10/96 (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Auditor's resignation (1 page)
20 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
20 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
10 June 1996Return made up to 11/05/96; full list of members (7 pages)
10 June 1996Return made up to 11/05/96; full list of members (7 pages)
29 March 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
29 March 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 December 1995Director's particulars changed (4 pages)
20 December 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
20 December 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
20 December 1995Director's particulars changed (4 pages)
19 October 1995New director appointed (6 pages)
19 October 1995New director appointed (6 pages)
17 October 1995New director appointed (6 pages)
17 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 October 1995New director appointed (6 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
8 September 1995Accounting reference date notified as 31/03 (1 page)
8 September 1995Accounting reference date notified as 31/03 (1 page)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
11 May 1995Incorporation (12 pages)
11 May 1995Incorporation (12 pages)