Company NameNorthern Produce Limited
Company StatusDissolved
Company Number03393459
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameNorthern Mushrooms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr Christopher John Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTanfield Lane
Wath
North Yorkshire
HG4 5JE
Director NameMr John Charles Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleManaging Director
Correspondence AddressGrange Farm Milby
Boroughbridge
York
North Yorkshire
YO5 9HQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameChristopher John Smith
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWath Hall
Wath
Ripon
North Yorkshire
HG4 5EN
Director NameMrs Alison Jane Dodd
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2000)
RoleHerb Farmer
Country of ResidenceEngland
Correspondence AddressBrooklea
Wath
Ripon
North Yorkshire
HG4 5EN
Director NameSimon John Longworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2000)
RoleGrower
Correspondence AddressLockerice Cottage
Swainby
Northallerton
North Yorkshire
DL6 3DW
Director NameJudith Margaret Haigh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years after company formation)
Appointment Duration5 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Secretary NameJudith Margaret Haigh
NationalityBritish
StatusResigned
Appointed18 March 2003(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMallards
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameMalcolm Graham Curbishly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2005)
RoleFarmer
Correspondence AddressThe Hobbloft
Carr Lane
Conisborough
South Yorkshire
DN12 2AH
Director NameJames Hunter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2005)
RoleMushrooms Haulage
Correspondence Address60 Screeby Road
Derryallen
Trillick
County Tyrone
BT78 3RY
Northern Ireland
Director NameDavid Jennings
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2004)
RoleMushroom Grower
Correspondence AddressThornwick Lodge
Alne
North Yorkshire
YO61 1SB
Director NameMr Charles Eric Merson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Tinkler Lane
Milby
Boroughbridge
North Yorkshire
YO51 9HQ
Director NameLeszek Ejsmont
Date of BirthJune 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2005(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2009)
RoleBusiness Advisor Consultant
Correspondence AddressKosciuszki 10b
Rogierowko 62-090
Poland
Director NameGerard Hj Van Heijst
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNetherlands
StatusResigned
Appointed30 June 2006(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWeegbree 20
Uden Hout
Netherlands 5071 Hp
Foreign
Director NamePiotr Pirogowski
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed14 September 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2012)
RoleVice President,Chief Financial Officer
Country of ResidencePoland
Correspondence AddressTrakt 12 D
Kliny
62-004
Poland
Secretary NameJames Moncrieff Johnston
NationalityBritish
StatusResigned
Appointed01 March 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2012)
RoleCompany Director
Correspondence AddressNew Mill House Tanfield Lane
Wath
Ripon
North Yorkshire
HG4 5JE
Director NameDr John Burden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Granary Mill Lane
South Milford
Leeds
LS25 5AG
Secretary NameJudith Margaret Haigh
NationalityBritish
StatusResigned
Appointed14 May 2012(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressMallards Skelton Road
Langthorpe, Boroughbridge
York
North Yorkshire
YO51 9BZ
Director NameMr Miles Wayne Middlebrook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarrick Farm Howden Road
Holme On Splading Moor
York
East Yorkshire
YO43 4BU

Contact

Websitewww.northernproduce.co.uk

Location

Registered AddressTanfield Lane
Wath
North Yorkshire
HG4 5JE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishWath
WardWathvale

Financials

Year2013
Net Worth£17,125
Cash£436,762
Current Liabilities£704,155

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 April 2011Delivered on: 12 April 2011
Satisfied on: 7 May 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 March 2011Delivered on: 31 March 2011
Satisfied on: 7 May 2013
Persons entitled: Greyfriars (UK) Limited

Classification: Legal charge
Secured details: £205,000 due or to become due from the company to the chargee.
Particulars: New mill house tanfield lane wath ripon.
Fully Satisfied
12 March 2009Delivered on: 18 March 2009
Satisfied on: 7 May 2013
Persons entitled: Abbey National PLC (Abbey National)

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest in and to any income, see image for full details.
Fully Satisfied
12 March 2009Delivered on: 18 March 2009
Satisfied on: 7 May 2013
Persons entitled: Abbey National PLC (Abbey)

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at new mill house, tanfield lane, wath, ripon t/no NYK268790 by way of fixed charge all of the uncalled capital, intellectual property rights see image for full details.
Fully Satisfied
2 June 2002Delivered on: 21 June 2002
Satisfied on: 21 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £87,500.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.7 acres of land to the rear of greyfriars, tanfield lane, wath, ripon.
Fully Satisfied
28 February 2002Delivered on: 1 March 2002
Satisfied on: 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,191
(4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,191
(4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,191
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,191
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,191
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,191
(4 pages)
4 June 2014Termination of appointment of Judith Haigh as a secretary (1 page)
4 June 2014Termination of appointment of Judith Haigh as a secretary (1 page)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 March 2014Termination of appointment of John Burden as a director (1 page)
13 March 2014Termination of appointment of John Burden as a director (1 page)
13 March 2014Termination of appointment of Miles Middlebrook as a director (1 page)
13 March 2014Termination of appointment of Miles Middlebrook as a director (1 page)
13 March 2014Termination of appointment of Miles Middlebrook as a director (1 page)
13 March 2014Termination of appointment of Miles Middlebrook as a director (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,186
(7 pages)
10 October 2013Director's details changed for Christopher John Smith on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,186
(7 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,186
(7 pages)
10 October 2013Director's details changed for Christopher John Smith on 10 October 2013 (2 pages)
7 May 2013Satisfaction of charge 3 in full (1 page)
7 May 2013Satisfaction of charge 3 in full (1 page)
7 May 2013Satisfaction of charge 4 in full (1 page)
7 May 2013Satisfaction of charge 5 in full (1 page)
7 May 2013Satisfaction of charge 6 in full (1 page)
7 May 2013Satisfaction of charge 4 in full (1 page)
7 May 2013Satisfaction of charge 5 in full (1 page)
7 May 2013Satisfaction of charge 6 in full (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 January 2013Company name changed northern mushrooms LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed northern mushrooms LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
6 November 2012Appointment of Mr Miles Wayne Middlebrook as a director (2 pages)
6 November 2012Appointment of Mr Miles Wayne Middlebrook as a director (2 pages)
2 October 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 October 2012Accounts for a small company made up to 30 June 2011 (8 pages)
28 May 2012Appointment of Judith Margaret Haigh as a secretary (3 pages)
28 May 2012Appointment of Judith Margaret Haigh as a secretary (3 pages)
28 May 2012Termination of appointment of James Johnston as a secretary (2 pages)
28 May 2012Termination of appointment of James Johnston as a secretary (2 pages)
20 April 2012Termination of appointment of Piotr Pirogowski as a director (2 pages)
20 April 2012Termination of appointment of Piotr Pirogowski as a director (2 pages)
20 April 2012Termination of appointment of Gerard Hj Van Heijst as a director (2 pages)
20 April 2012Termination of appointment of Gerard Hj Van Heijst as a director (2 pages)
13 January 2012Appointment of Dr John Burden as a director (2 pages)
13 January 2012Appointment of Dr John Burden as a director (2 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
5 May 2011Director's details changed for Piotr Pirogowski on 4 May 2011 (2 pages)
5 May 2011Director's details changed for Piotr Pirogowski on 4 May 2011 (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
5 May 2011Director's details changed for Piotr Pirogowski on 4 May 2011 (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
3 March 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
3 March 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
2 March 2011Termination of appointment of Judith Haigh as a secretary (2 pages)
2 March 2011Appointment of James Moncrieff Johnston as a secretary (3 pages)
2 March 2011Appointment of James Moncrieff Johnston as a secretary (3 pages)
2 March 2011Termination of appointment of Judith Haigh as a secretary (2 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
20 September 2010Director's details changed for Gerard Hj Van Heijst on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Gerard Hj Van Heijst on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Piotr Pirogowski on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Piotr Pirogowski on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Gerard Hj Van Heijst on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Piotr Pirogowski on 1 October 2009 (2 pages)
16 March 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
16 March 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
20 September 2009Appointment terminated director leszek ejsmont (1 page)
20 September 2009Director appointed piotr pirogowski (2 pages)
20 September 2009Director appointed piotr pirogowski (2 pages)
20 September 2009Appointment terminated director leszek ejsmont (1 page)
1 September 2009Return made up to 27/08/09; full list of members (16 pages)
1 September 2009Return made up to 27/08/09; full list of members (16 pages)
12 August 2009Return made up to 23/06/09; full list of members (17 pages)
12 August 2009Return made up to 23/06/09; full list of members (17 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
3 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
2 July 2008Return made up to 23/06/08; full list of members (18 pages)
2 July 2008Return made up to 23/06/08; full list of members (18 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 August 2007Return made up to 23/06/07; full list of members (17 pages)
18 August 2007Return made up to 23/06/07; full list of members (17 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
1 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
1 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
21 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
21 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
7 October 2005Return made up to 23/06/05; full list of members; amend (16 pages)
7 October 2005Return made up to 23/06/05; full list of members; amend (16 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
25 July 2005Return made up to 23/06/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2005Return made up to 23/06/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2005Ad 30/06/04--------- £ si 2000@1=2000 £ ic 19001/21001 (6 pages)
21 June 2005Ad 30/06/04--------- £ si 2000@1=2000 £ ic 19001/21001 (6 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
9 July 2004Return made up to 23/06/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 July 2004Return made up to 23/06/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2004Ad 01/07/03-30/01/04 £ si 2000@1=2000 £ ic 17001/19001 (6 pages)
8 March 2004Ad 01/07/03-30/01/04 £ si 2000@1=2000 £ ic 17001/19001 (6 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
18 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
18 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
18 July 2003Ad 30/06/03--------- £ si 5001@1=5001 £ ic 12000/17001 (7 pages)
18 July 2003Ad 30/06/03--------- £ si 5001@1=5001 £ ic 12000/17001 (7 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
23 July 2002Return made up to 23/06/02; full list of members (7 pages)
23 July 2002Return made up to 23/06/02; full list of members (7 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2002£ nc 100/500000 26/04/01 (1 page)
16 May 2002£ nc 100/500000 26/04/01 (1 page)
16 May 2002Ad 27/04/01--------- £ si 12000@1 (2 pages)
16 May 2002Ad 27/04/01--------- £ si 12000@1 (2 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
7 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2000Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
21 September 1998Ad 01/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 1998Ad 01/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 1998Return made up to 23/06/98; full list of members (6 pages)
12 August 1998Return made up to 23/06/98; full list of members (6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: reddings the wagon house, banwell road, christon, axbridge somerset BS26 2XX (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: reddings the wagon house, banwell road, christon, axbridge somerset BS26 2XX (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Director resigned (1 page)
23 June 1997Incorporation (18 pages)
23 June 1997Incorporation (18 pages)