Company NameCornish Country Larder Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number03237920
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Previous NameUpaction Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(26 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(27 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Peter John Gaylard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 21 January 2011)
RoleManaging Director Cheese Facto
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Bradon Farm
Isle Abbotts
Taunton
Somerset
TA3 6RY
Director NameMr Neil Harry Walker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 21 January 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Garford
Abingdon
Oxfordshire
OX13 5PB
Secretary NameStuart McDonald Hay
NationalityBritish
StatusResigned
Appointed22 August 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 1999)
RoleCompany Director
Correspondence Address4 Trevarrian Court
Trevarrian Court Flats Trevarrian
Newquay
Cornwall
TR8 4AH
Secretary NameMr Peter John Gaylard
NationalityBritish
StatusResigned
Appointed09 October 1999(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 October 2006)
RoleManaging Director Cheese Facto
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Bradon Farm
Isle Abbotts
Taunton
Somerset
TA3 6RY
Secretary NameStuart McDonald Hay
NationalityBritish
StatusResigned
Appointed25 October 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2011)
RoleAccountant
Correspondence AddressCrosslands
Crosslands, Fivehead
Taunton
Somerset
TA3 6PX
Director NameMr Mark Christopher Frankcom
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2009(13 years after company formation)
Appointment Duration6 months (resigned 25 February 2010)
RoleCheese Maker
Country of ResidenceEngland
Correspondence AddressBarley Ridge Maypole Close
Hawkesbury Upton
Glos
GL9 1GA
Wales
Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(13 years after company formation)
Appointment Duration7 years, 7 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Timothy Noel Smiddy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2012)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence Address3120 Hunts Ground Road
Stoke Gifford
Bristol
BS34 8HP
Secretary NameMrs Karen Young
StatusResigned
Appointed21 January 2011(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Anders Torbjoern Haegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2015(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Tanjot Singh Soar
StatusResigned
Appointed01 June 2016(19 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Kingsley Ajerio
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Tomas Kirstein Brammer Pietrangeli
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Ivar Andreas Vatne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed03 April 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Anne-Frances Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(26 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websiteccl-ltd.co.uk
Telephone01637 860331
Telephone regionNewquay

Location

Registered AddressArla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Cheese Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

26 November 1997Delivered on: 2 December 1997
Satisfied on: 28 January 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page)
7 February 2024Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages)
19 July 2023Appointment of Louis Rutter as a director on 17 July 2023 (2 pages)
19 July 2023Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
30 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page)
16 April 2019Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages)
13 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
13 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 September 2017Second filing of Confirmation Statement dated 14/08/2016 (7 pages)
4 September 2017Second filing of Confirmation Statement dated 14/08/2016 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 04/09/2017.
(6 pages)
24 August 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 04/09/2017.
(6 pages)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
20 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(4 pages)
20 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
28 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
28 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
1 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
25 October 2012Termination of appointment of Tim Smiddy as a director (1 page)
25 October 2012Registered office address changed from 3120 Hunts Ground Road Stoke Gifford Bristol BS34 8HP England on 25 October 2012 (1 page)
25 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 October 2012Registered office address changed from 3120 Hunts Ground Road Stoke Gifford Bristol BS34 8HP England on 25 October 2012 (1 page)
25 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 October 2012Termination of appointment of Tim Smiddy as a director (1 page)
27 September 2012Full accounts made up to 31 March 2012 (18 pages)
27 September 2012Full accounts made up to 31 March 2012 (18 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 2 April 2011 (18 pages)
20 December 2011Full accounts made up to 2 April 2011 (18 pages)
20 December 2011Full accounts made up to 2 April 2011 (18 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
8 June 2011Appointment of Mrs Karen Young as a secretary (1 page)
8 June 2011Registered office address changed from the Creamery Trevarrian Newquay Cornwall TR8 4AH on 8 June 2011 (1 page)
8 June 2011Registered office address changed from the Creamery Trevarrian Newquay Cornwall TR8 4AH on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Peter Gaylard as a director (1 page)
8 June 2011Termination of appointment of Stuart Hay as a secretary (1 page)
8 June 2011Registered office address changed from the Creamery Trevarrian Newquay Cornwall TR8 4AH on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Peter Gaylard as a director (1 page)
8 June 2011Termination of appointment of Neil Walker as a director (1 page)
8 June 2011Termination of appointment of Stuart Hay as a secretary (1 page)
8 June 2011Appointment of Mrs Karen Young as a secretary (1 page)
8 June 2011Termination of appointment of Neil Walker as a director (1 page)
1 April 2011Full accounts made up to 31 August 2010 (38 pages)
1 April 2011Full accounts made up to 31 August 2010 (38 pages)
31 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Auditor's resignation (2 pages)
31 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Auditor's resignation (2 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Mr Peter John Gaylard on 14 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Peter John Gaylard on 14 August 2010 (2 pages)
26 May 2010Full accounts made up to 31 August 2009 (22 pages)
26 May 2010Full accounts made up to 31 August 2009 (22 pages)
1 April 2010Appointment of Mr Tim Smiddy as a director (2 pages)
1 April 2010Appointment of Mr Tim Smiddy as a director (2 pages)
26 February 2010Termination of appointment of Mark Frankcom as a director (1 page)
26 February 2010Termination of appointment of Mark Frankcom as a director (1 page)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 September 2009Director appointed david anthony james williams (3 pages)
2 September 2009Resolutions
  • RES13 ‐ Section 175 26/08/2009
(1 page)
2 September 2009Director appointed mark frankcom (2 pages)
2 September 2009Director appointed mark frankcom (2 pages)
2 September 2009Resolutions
  • RES13 ‐ Section 175 26/08/2009
(1 page)
2 September 2009Director appointed david anthony james williams (3 pages)
18 November 2008Accounts for a medium company made up to 31 August 2008 (20 pages)
18 November 2008Accounts for a medium company made up to 31 August 2008 (20 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
27 December 2007Accounts for a medium company made up to 31 August 2007 (19 pages)
27 December 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
27 December 2007Accounts for a medium company made up to 31 August 2007 (19 pages)
27 December 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
12 September 2006Return made up to 14/08/06; full list of members (7 pages)
12 September 2006Return made up to 14/08/06; full list of members (7 pages)
27 June 2006Auditor's resignation (1 page)
27 June 2006Auditor's resignation (1 page)
19 June 2006Accounts for a small company made up to 31 August 2005 (9 pages)
19 June 2006Accounts for a small company made up to 31 August 2005 (9 pages)
14 October 2005Full accounts made up to 31 August 2004 (11 pages)
14 October 2005Full accounts made up to 31 August 2004 (11 pages)
27 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 14/08/04; full list of members (7 pages)
19 October 2004Return made up to 14/08/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 August 2002 (8 pages)
6 January 2004Accounts for a small company made up to 31 August 2002 (8 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
28 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
9 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
2 September 1999Return made up to 14/08/99; no change of members (4 pages)
2 September 1999Return made up to 14/08/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 September 1998Return made up to 14/08/98; full list of members (6 pages)
2 September 1998Return made up to 14/08/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Ad 12/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 August 1997Ad 12/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 January 1997Registered office changed on 08/01/97 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page)
8 January 1997Registered office changed on 08/01/97 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
13 September 1996Secretary resigned (1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 August 1996Company name changed upaction LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed upaction LIMITED\certificate issued on 02/09/96 (2 pages)
14 August 1996Incorporation (20 pages)
14 August 1996Incorporation (20 pages)