Thorpe Park
Leeds
LS15 8GB
Director Name | Mr Lee Boyce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(28 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Waterfront Corporate Center 221 River Street Hoboken Nj 07030 United States |
Director Name | Thomas Patrick Curling |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 26 Bursland Road Enfield Middlesex EN3 7EU |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Secretary Name | Christopher Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1999) |
Role | Financial Controller |
Correspondence Address | 8 Oast Court Yalding Maidstone Kent ME18 6JY |
Director Name | Mr Brian George Burman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Little Moatenden Maidstone Road Headcorn Kent TN27 9PT |
Director Name | John Beaumont |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2000) |
Role | Businessman |
Correspondence Address | 38 Lucastes Lane Haywards Heath West Sussex RH16 1LF |
Director Name | Mr John Patrick Sexton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Greenoak Place Barnet Hertfordshire EN4 0JB |
Secretary Name | John Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2000) |
Role | Businessman |
Correspondence Address | 38 Lucastes Lane Haywards Heath West Sussex RH16 1LF |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Jeremy David Faulker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2002) |
Role | Freshfood Sales & Marketing |
Correspondence Address | 44 High Street Steventon Abingdon Oxfordshire OX13 6RS |
Secretary Name | Jeremy Stuart Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 83 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 44 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr William Connolly |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Aviemore Road West Boldon Tyne & Wear NE36 0ET |
Director Name | Lee Nah Ang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 May 2003(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2010) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 2 Buroh Lane Singapore 618492 Foreign |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Chuang Lim |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 May 2009(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2011) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 5 Tua Kong Terrace Singapore 4555332 |
Director Name | Ms Denise Menikheim Faltischek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Irwin David Simon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Ira Jan Lamel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Director Name | Mr Stephen Jay Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2014(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Secretary Name | Nicholas Keen |
---|---|
Status | Resigned |
Appointed | 01 July 2015(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Pasquale Conte |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2015(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Robin James Skidmore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr James Michael Langrock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Mark Lawrence Schiller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2018(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Javier H Idrovo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Christopher James Bellairs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Mrs Farhaana Hussain Aslam |
---|---|
Status | Resigned |
Appointed | 14 September 2022(27 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Janet Turner |
---|---|
Status | Resigned |
Appointed | 08 June 2023(27 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 06 February 2024) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | John Lansbury Unlimited (Corporation) |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 07 November 1995) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 09 October 1996) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Website | danielschilledfoods.co.uk |
---|---|
Telephone | 0113 2480770 |
Telephone region | Leeds |
Registered Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
111.5k at £0.01 | S Daniels PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,730,000 |
Gross Profit | £23,407,000 |
Net Worth | £30,259,000 |
Cash | £11,075,000 |
Current Liabilities | £80,790,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
12 February 2010 | Delivered on: 13 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propert k/a land and buildings on the west of biddenden road headcorn ashford, t/no.K892256. Outstanding |
---|---|
12 February 2010 | Delivered on: 13 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propert k/a land and buildings on the west of biddenden road headcorn ashford, t/no.K790998. Outstanding |
29 October 2001 | Delivered on: 31 October 2001 Persons entitled: J.L.G.Investments Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 28 october 1986. Particulars: The tenant charges the sum of £15,165.00 being held in a separately designated deposit account called daniels chilled foods. Outstanding |
7 January 1998 | Delivered on: 20 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
29 September 2005 | Delivered on: 6 October 2005 Satisfied on: 12 March 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,158,479.27 and all other monies due or to become due. Particulars: 6 x stainless steel fruit tables,invoice number BSL2709.30 X stainless steel tables,invoice number BSL2709.25 X stainless steel gastronorm trolleys,invoice number BSL2709.(for details of other goods charged please see document 395). see the mortgage charge document for full details. Fully Satisfied |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 28 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the north east side of oxney road peterborough t/no CB63889,CB162895. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 February 2005 | Delivered on: 3 March 2005 Satisfied on: 12 March 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,660,608.64 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ambit infeed system, bsl roller table 3000MM x 750MM one end & 400MM the other and bsl rotary table 2500MM x 650MM x 900 high for details of further items charged please refer to form 395 together with all accssories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
22 September 2004 | Delivered on: 25 September 2004 Satisfied on: 12 March 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £783,417.11 and all other monies due or to become due from the company to the chargee. Particulars: The goods being project ncg supplier adl description alline C. labeller invoice numbers 27343 27206 26981 invoice dates 27/02/2004 30/01/2004 28/11/2003 serial no. 03124005138 for further details of property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
27 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Termination of appointment of Farhaana Hussain Aslam as a secretary on 8 June 2023 (1 page) |
9 June 2023 | Appointment of Janet Turner as a secretary on 8 June 2023 (2 pages) |
31 May 2023 | Termination of appointment of Mark Lawrence Schiller as a director on 31 December 2022 (1 page) |
23 January 2023 | Full accounts made up to 30 June 2022 (34 pages) |
5 October 2022 | Appointment of Mrs Farhaana Hussain Aslam as a secretary on 14 September 2022 (2 pages) |
5 October 2022 | Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 (1 page) |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Christopher James Bellairs as a director on 4 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Javier H Idrovo as a director on 4 February 2022 (1 page) |
24 January 2022 | Full accounts made up to 30 June 2021 (35 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 30 June 2020 (35 pages) |
4 May 2021 | Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page) |
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (31 pages) |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 30 June 2018 (30 pages) |
5 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page) |
12 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 30 June 2017 (30 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 30 June 2016 (30 pages) |
22 September 2017 | Full accounts made up to 30 June 2016 (30 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
18 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Satisfaction of charge 1 in full (1 page) |
18 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
18 October 2016 | Satisfaction of charge 1 in full (1 page) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
19 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
19 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
5 August 2016 | Satisfaction of charge 9 in full (1 page) |
5 August 2016 | Satisfaction of charge 8 in full (1 page) |
5 August 2016 | Satisfaction of charge 8 in full (1 page) |
5 August 2016 | Satisfaction of charge 9 in full (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (33 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (33 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
17 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (42 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (42 pages) |
23 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 September 2014 | Termination of appointment of Michael Speiller as a director on 31 January 2014 (1 page) |
19 September 2014 | Termination of appointment of Ira Lamel as a director on 31 January 2014 (1 page) |
19 September 2014 | Appointment of Mr Stephen Smith as a director on 8 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Michael Speiller as a director on 31 January 2014 (1 page) |
19 September 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 25 October 2011 (2 pages) |
19 September 2014 | Appointment of Mr Stephen Smith as a director on 8 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Ira Lamel as a director on 25 October 2011 (2 pages) |
19 September 2014 | Appointment of Mr Irwin David Simon as a director on 25 October 2011 (2 pages) |
19 September 2014 | Appointment of Mr Ira Lamel as a director on 25 October 2011 (2 pages) |
19 September 2014 | Appointment of Mr Michael Speiller as a director on 25 October 2011 (2 pages) |
19 September 2014 | Appointment of Mr Stephen Smith as a director on 8 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Ira Lamel as a director on 31 January 2014 (1 page) |
19 September 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 25 October 2011 (2 pages) |
19 September 2014 | Appointment of Mr Michael Speiller as a director on 25 October 2011 (2 pages) |
19 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Mr Irwin David Simon as a director on 25 October 2011 (2 pages) |
26 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (45 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (45 pages) |
28 February 2014 | Satisfaction of charge 5 in full (4 pages) |
28 February 2014 | Satisfaction of charge 5 in full (4 pages) |
2 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 April 2013 | Full accounts made up to 30 June 2012 (45 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (45 pages) |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Termination of appointment of Chuan Tan as a director (1 page) |
26 July 2012 | Termination of appointment of Chuang Lim as a director (1 page) |
26 July 2012 | Termination of appointment of Chuang Lim as a director (1 page) |
26 July 2012 | Termination of appointment of Chuan Tan as a director (1 page) |
22 March 2012 | Change of accounting reference date (4 pages) |
22 March 2012 | Change of accounting reference date (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (42 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (42 pages) |
13 October 2011 | Appointment of Chuan Lye Tan as a director (3 pages) |
13 October 2011 | Appointment of Chuan Lye Tan as a director (3 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Termination of appointment of Hin Woon as a director (1 page) |
27 September 2011 | Termination of appointment of Hin Woon as a director (1 page) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (45 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (45 pages) |
22 November 2010 | Secretary's details changed for Jeremy Stuart Hudson on 15 September 2010 (2 pages) |
22 November 2010 | Termination of appointment of Lee Ang as a director (1 page) |
22 November 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 15 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 15 September 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Jeremy Stuart Hudson on 15 September 2010 (2 pages) |
22 November 2010 | Termination of appointment of Lee Ang as a director (1 page) |
22 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Director's details changed for Lee Nah Ang on 15 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Lee Nah Ang on 15 September 2010 (2 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (44 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (44 pages) |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Director appointed chuang lim (2 pages) |
18 September 2009 | Director appointed hin yong clement woon (2 pages) |
18 September 2009 | Director appointed hin yong clement woon (2 pages) |
18 September 2009 | Director appointed chuang lim (2 pages) |
17 August 2009 | Appointment terminated director terry stannard (1 page) |
17 August 2009 | Appointment terminated director terry stannard (1 page) |
19 May 2009 | Appointment terminated director roger yeo (1 page) |
19 May 2009 | Director appointed roger yeo (2 pages) |
19 May 2009 | Director appointed roger yeo (2 pages) |
19 May 2009 | Appointment terminated director roger yeo (1 page) |
23 March 2009 | Return made up to 15/09/08; full list of members (4 pages) |
23 March 2009 | Return made up to 15/09/08; full list of members (4 pages) |
30 December 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
30 December 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2008 | Return made up to 15/09/07; full list of members (4 pages) |
29 October 2008 | Return made up to 15/09/07; full list of members (4 pages) |
28 October 2008 | Appointment terminated director buan tay (1 page) |
28 October 2008 | Appointment terminated director william connolly (1 page) |
28 October 2008 | Appointment terminated director buan tay (1 page) |
28 October 2008 | Director appointed mr jeremy stuart hudson (2 pages) |
28 October 2008 | Appointment terminated director william connolly (1 page) |
28 October 2008 | Director appointed mr jeremy stuart hudson (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 October 2005 | Return made up to 15/09/05; full list of members
|
20 October 2005 | Return made up to 15/09/05; full list of members
|
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
17 September 2005 | Declaration of mortgage charge released/ceased (3 pages) |
17 September 2005 | Declaration of mortgage charge released/ceased (3 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
3 March 2005 | Particulars of mortgage/charge (6 pages) |
3 March 2005 | Particulars of mortgage/charge (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
29 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
25 September 2004 | Particulars of mortgage/charge (4 pages) |
25 September 2004 | Particulars of mortgage/charge (4 pages) |
9 August 2004 | Return made up to 15/09/99; full list of members; amend (7 pages) |
9 August 2004 | Return made up to 15/09/99; full list of members; amend (7 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Return made up to 15/09/03; full list of members
|
30 October 2003 | Return made up to 15/09/03; full list of members
|
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 15/09/02; full list of members
|
24 September 2002 | Return made up to 15/09/02; full list of members
|
4 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (2 pages) |
14 August 2001 | Director resigned (2 pages) |
4 December 2000 | Company name changed johnsons fresh products LIMITED\certificate issued on 04/12/00 (2 pages) |
4 December 2000 | Company name changed johnsons fresh products LIMITED\certificate issued on 04/12/00 (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | £ nc 1000/1200 09/08/00 (1 page) |
25 October 2000 | Resolutions
|
25 October 2000 | £ nc 1000/1200 09/08/00 (1 page) |
25 October 2000 | Resolutions
|
11 October 2000 | Return made up to 15/09/00; full list of members
|
11 October 2000 | Return made up to 15/09/00; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1999 | Return made up to 15/09/99; full list of members
|
8 September 1999 | Return made up to 15/09/99; full list of members
|
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
9 February 1999 | Statement of affairs (12 pages) |
9 February 1999 | Ad 31/12/98--------- £ si [email protected]=150 £ ic 250/400 (2 pages) |
9 February 1999 | Ad 31/12/98--------- £ si [email protected]=150 £ ic 250/400 (2 pages) |
9 February 1999 | Statement of affairs (12 pages) |
31 December 1998 | Company name changed intsys LIMITED\certificate issued on 31/12/98 (2 pages) |
31 December 1998 | Company name changed intsys LIMITED\certificate issued on 31/12/98 (2 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
1 October 1997 | Return made up to 15/09/97; full list of members (8 pages) |
1 October 1997 | Return made up to 15/09/97; full list of members (8 pages) |
14 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1997 | Return made up to 15/09/96; full list of members (8 pages) |
14 May 1997 | Return made up to 15/09/96; full list of members (8 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
30 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
10 February 1997 | Ad 23/12/96--------- £ si [email protected]=150 £ ic 100/250 (2 pages) |
10 February 1997 | Ad 23/12/96--------- £ si [email protected]=150 £ ic 100/250 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
28 November 1996 | Registered office changed on 28/11/96 from: 26 bursland road enfield middlesex EN3 7EU (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 26 bursland road enfield middlesex EN3 7EU (1 page) |
28 November 1996 | New secretary appointed (4 pages) |
28 November 1996 | New secretary appointed (4 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | Memorandum and Articles of Association (11 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Memorandum and Articles of Association (11 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
27 November 1995 | Accounting reference date notified as 31/03 (1 page) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Ad 09/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 November 1995 | Ad 09/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Accounting reference date notified as 31/03 (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 1995 | S-div 05/10/95 (1 page) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | S-div 05/10/95 (1 page) |
15 September 1995 | Incorporation (12 pages) |
15 September 1995 | Incorporation (12 pages) |