Leeds
LS9 8HY
Director Name | Mr Joseph Anthony Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Baker |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds LS9 8HY |
Director Name | Mr David Albert Rixon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village Farm Barn Thornton Milton Keynes Buckinghamshire MK17 0HE |
Secretary Name | Shirley Anne Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Village Farm Barn Thornborough Road, Thornton Milton Keynes Buckinghamshire MK17 0HE |
Director Name | Mr Leonard Waling Van Geest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lockerley Hall Romsey Hampshire SO51 0LU |
Secretary Name | Shirley Anne Rixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2013) |
Role | Company Director |
Correspondence Address | Village Farm Barn Thornborough Road, Thornton Milton Keynes Buckinghamshire MK17 0HE |
Director Name | David Marx |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ptarmingan 3 Lidcote Dunton Buckingham Buckinghamshire MK18 3RY |
Director Name | Mrs Shirley Anne Rixon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village Farm Barn Thornborough Road Thornton Milton Keynes Buckinghamshire MK17 0HE |
Director Name | Andrew Willis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bergerac Close New Duston Northampton NN5 6SD |
Director Name | Mr Andrew Light |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Back O' Th' Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr Jonathan Warburton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O' Th' Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 03 February 2006) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | gilesfoods.com |
---|---|
Telephone | 01908 619500 |
Telephone region | Milton Keynes |
Registered Address | 50 Pontefract Lane Leeds LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Warburtons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,105,591 |
Net Worth | £7,766,650 |
Cash | £83,952 |
Current Liabilities | £6,117,837 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
23 December 2010 | Delivered on: 30 December 2010 Satisfied on: 20 May 2013 Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD (Together Hsbc) Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Frigoscandia gyrocompact gc M7 s/no.10410032. Frigopak fpl 125 g s/no.9862. Fully Satisfied |
---|---|
26 November 2010 | Delivered on: 27 November 2010 Satisfied on: 20 May 2013 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Double d 2-4 rack revorack mkiii ovens c/w controls and steam generator 27488661. double d 2-4 rack revorack mkiii ovens c/w controls and steam generator 27488662. vmi SP1400 aquamix mixers c/w portioning hopper elevator tipper & conveyor 149252/149253/149254/149255 & extra mixing bowl 149257 (for further details of chattels charged please refer to the form MG01) see image for full details. Fully Satisfied |
28 March 2005 | Delivered on: 7 April 2005 Satisfied on: 11 July 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
20 January 2005 | Delivered on: 27 January 2005 Satisfied on: 11 July 2012 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 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 |
4 October 2002 | Delivered on: 15 October 2002 Satisfied on: 3 February 2006 Persons entitled: Rank Hovis Limited Classification: Equipment mortgage Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being 1 dexmore blocker, 1 spooner oven, 1 apv spiral, 1 bradman lake cartoner. Fully Satisfied |
24 September 2002 | Delivered on: 25 September 2002 Satisfied on: 21 December 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 April 2001 | Delivered on: 27 April 2001 Satisfied on: 15 September 2004 Persons entitled: Lloyds Tsb 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 |
17 August 1999 | Delivered on: 18 August 1999 Satisfied on: 14 December 2002 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £175,000 together with all sums due or to become due by way of principal or interest due from the company to the chargee under the terms of this chattel mortgage. Particulars: 1 x 1992 spooner travelling oven sn: 010499. 1 x 1998 rheon bread making machine sn: 001. Fully Satisfied |
10 July 2012 | Delivered on: 13 July 2012 Satisfied on: 20 May 2013 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets. 1 make ube. Model 90AL autoload bagger line yom 2009. c/w conveyors for bagging bread french stick machine completed with all tooling and moulds s/no 2289. make konig. Model seeder yom 2009. seeder c/w hopper screw conveyor depositor and table s/no KS140709. Make meridian. Model dust extractor yom 2008. manufactured by turbo srl s/no 80C957. (For further details of the assets charged please refer to the form MG01) see image for full details. Fully Satisfied |
14 February 2012 | Delivered on: 16 February 2012 Satisfied on: 20 May 2013 Persons entitled: State Securities PLC (State) Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in the non-vesting assets. Make:rheon model:stress free V4 dough feederd yom:2007 s/N.00072. Make:ri 2.0610-tl 3 rack oven yom:2008 roll in 3 rack oven. S/N.49162. Make:miwe michael wenz model:ri 2.0610-tl 3 rack oven yom:2008 roll-in 3 rack oven. S/N.49163 For further details of assets charged please refer to form MG01. Fully Satisfied |
23 March 2011 | Delivered on: 25 March 2011 Satisfied on: 20 May 2013 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 March 2011 | Delivered on: 25 March 2011 Satisfied on: 20 May 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
16 March 2011 | Delivered on: 18 March 2011 Satisfied on: 20 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
16 March 2011 | Delivered on: 18 March 2011 Satisfied on: 20 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
20 March 1998 | Delivered on: 27 March 1998 Satisfied on: 19 October 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 June 2013 | Delivered on: 26 June 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2012 | Delivered on: 28 March 2012 Persons entitled: Pr-Blakelands Limited Classification: Rent deposit deed Secured details: £41,805 due or to become due. Particulars: A rent deposit of £41,805 see image for full details. Outstanding |
2 January 2024 | Accounts for a small company made up to 30 April 2023 (6 pages) |
---|---|
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 30 April 2022 (7 pages) |
12 December 2022 | Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022 (1 page) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
26 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
31 December 2021 | Resolutions
|
31 December 2021 | Statement by Directors (1 page) |
31 December 2021 | Solvency Statement dated 22/12/21 (1 page) |
31 December 2021 | Statement of capital on 31 December 2021
|
19 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
12 August 2019 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page) |
28 June 2019 | Full accounts made up to 29 September 2018 (25 pages) |
15 March 2019 | Satisfaction of charge 034460800017 in full (1 page) |
29 January 2019 | Registered office address changed from Back O' Th' Bank House Hereford Street Bolton Lancashire BL1 8HJ to 50 Pontefract Lane Leeds LS9 8HY on 29 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Joseph Anthony Wood as a director on 28 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Charles Joseph Wood as a director on 28 January 2019 (2 pages) |
29 January 2019 | Cessation of Warburtons Holdings Limited as a person with significant control on 26 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Jonathan Warburton as a director on 27 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Andrew Light as a director on 27 January 2019 (1 page) |
29 January 2019 | Notification of Country Style Foods Limited as a person with significant control on 26 January 2019 (2 pages) |
3 January 2019 | Satisfaction of charge 15 in full (4 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (26 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 24 September 2016 (25 pages) |
20 July 2017 | Full accounts made up to 24 September 2016 (25 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 26 September 2015 (22 pages) |
29 June 2016 | Full accounts made up to 26 September 2015 (22 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 June 2015 | Full accounts made up to 28 September 2014 (23 pages) |
24 June 2015 | Full accounts made up to 28 September 2014 (23 pages) |
9 June 2015 | Termination of appointment of David Albert Rixon as a director on 18 May 2015 (1 page) |
9 June 2015 | Termination of appointment of David Albert Rixon as a director on 18 May 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Previous accounting period shortened from 1 January 2015 to 30 September 2014 (1 page) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Previous accounting period shortened from 1 January 2015 to 30 September 2014 (1 page) |
3 November 2014 | Previous accounting period shortened from 1 January 2015 to 30 September 2014 (1 page) |
5 September 2014 | Full accounts made up to 28 December 2013 (23 pages) |
5 September 2014 | Full accounts made up to 28 December 2013 (23 pages) |
28 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
26 June 2013 | Registration of charge 034460800017 (13 pages) |
26 June 2013 | Registration of charge 034460800017 (13 pages) |
21 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
21 June 2013 | Change of share class name or designation (2 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Change of share class name or designation (2 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
29 May 2013 | Registered office address changed from 15 Tanners Drive Blakelands Milton Keynes MK14 5BU on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 15 Tanners Drive Blakelands Milton Keynes MK14 5BU on 29 May 2013 (1 page) |
20 May 2013 | Satisfaction of charge 11 in full (2 pages) |
20 May 2013 | Termination of appointment of Shirley Rixon as a secretary (1 page) |
20 May 2013 | Satisfaction of charge 16 in full (2 pages) |
20 May 2013 | Satisfaction of charge 12 in full (1 page) |
20 May 2013 | Appointment of Mr Jonathan Warburton as a director (2 pages) |
20 May 2013 | Termination of appointment of Shirley Rixon as a director (1 page) |
20 May 2013 | Satisfaction of charge 9 in full (1 page) |
20 May 2013 | Satisfaction of charge 10 in full (1 page) |
20 May 2013 | Termination of appointment of Shirley Rixon as a secretary (1 page) |
20 May 2013 | Satisfaction of charge 12 in full (1 page) |
20 May 2013 | Satisfaction of charge 10 in full (1 page) |
20 May 2013 | Termination of appointment of Andrew Willis as a director (1 page) |
20 May 2013 | Termination of appointment of David Marx as a director (1 page) |
20 May 2013 | Termination of appointment of David Marx as a director (1 page) |
20 May 2013 | Termination of appointment of Shirley Rixon as a director (1 page) |
20 May 2013 | Satisfaction of charge 9 in full (1 page) |
20 May 2013 | Satisfaction of charge 14 in full (2 pages) |
20 May 2013 | Satisfaction of charge 13 in full (1 page) |
20 May 2013 | Appointment of Mr Andrew Light as a director (2 pages) |
20 May 2013 | Appointment of Mr Andrew Light as a director (2 pages) |
20 May 2013 | Satisfaction of charge 14 in full (2 pages) |
20 May 2013 | Termination of appointment of Leonard Van Geest as a director (1 page) |
20 May 2013 | Satisfaction of charge 13 in full (1 page) |
20 May 2013 | Satisfaction of charge 16 in full (2 pages) |
20 May 2013 | Satisfaction of charge 8 in full (2 pages) |
20 May 2013 | Termination of appointment of Andrew Willis as a director (1 page) |
20 May 2013 | Termination of appointment of Leonard Van Geest as a director (1 page) |
20 May 2013 | Appointment of Mr Jonathan Warburton as a director (2 pages) |
20 May 2013 | Satisfaction of charge 8 in full (2 pages) |
20 May 2013 | Satisfaction of charge 11 in full (2 pages) |
2 April 2013 | Full accounts made up to 29 December 2012 (23 pages) |
2 April 2013 | Full accounts made up to 29 December 2012 (23 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Shirley Anne Rixon as a director (2 pages) |
22 October 2012 | Appointment of David Marx as a director (2 pages) |
22 October 2012 | Appointment of David Marx as a director (2 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Shirley Anne Rixon as a director (2 pages) |
22 October 2012 | Appointment of Andrew Willis as a director (2 pages) |
22 October 2012 | Appointment of Andrew Willis as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 17 February 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 17 February 2011
|
21 December 2011 | Secretary's details changed for Shirley Anne Ibbotson on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Secretary's details changed for Shirley Anne Ibbotson on 21 December 2011 (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Statement of capital on 16 August 2010
|
15 October 2010 | Statement of capital on 16 August 2010
|
15 February 2010 | Full accounts made up to 1 January 2010 (21 pages) |
15 February 2010 | Full accounts made up to 1 January 2010 (21 pages) |
15 February 2010 | Full accounts made up to 1 January 2010 (21 pages) |
17 November 2009 | Current accounting period shortened from 30 June 2010 to 1 January 2010 (1 page) |
17 November 2009 | Current accounting period shortened from 30 June 2010 to 1 January 2010 (1 page) |
17 November 2009 | Current accounting period shortened from 30 June 2010 to 1 January 2010 (1 page) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Leonard Waling Van Geest on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Albert Rixon on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Leonard Waling Van Geest on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Leonard Waling Van Geest on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Albert Rixon on 1 October 2009 (2 pages) |
16 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
16 November 2009 | Director's details changed for Mr David Albert Rixon on 1 October 2009 (2 pages) |
16 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
9 February 2009 | Full accounts made up to 2 January 2009 (22 pages) |
9 February 2009 | Full accounts made up to 2 January 2009 (22 pages) |
9 February 2009 | Full accounts made up to 2 January 2009 (22 pages) |
13 January 2009 | Return made up to 07/10/08; full list of members (7 pages) |
13 January 2009 | Return made up to 07/10/08; full list of members (7 pages) |
24 September 2008 | Full accounts made up to 28 December 2007 (23 pages) |
24 September 2008 | Full accounts made up to 28 December 2007 (23 pages) |
20 February 2008 | Return made up to 07/10/07; full list of members (7 pages) |
20 February 2008 | Return made up to 07/10/07; full list of members (7 pages) |
28 February 2007 | Full accounts made up to 29 December 2006 (25 pages) |
28 February 2007 | Full accounts made up to 29 December 2006 (25 pages) |
12 December 2006 | Return made up to 07/10/06; full list of members
|
12 December 2006 | Return made up to 07/10/06; full list of members
|
13 November 2006 | Full accounts made up to 30 December 2005 (24 pages) |
13 November 2006 | Full accounts made up to 30 December 2005 (24 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (3 pages) |
6 February 2006 | New secretary appointed (3 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
14 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
11 February 2005 | Ad 16/12/04--------- £ si 750000@1=750000 £ ic 1200000/1950000 (2 pages) |
11 February 2005 | Ad 16/12/04--------- £ si 750000@1=750000 £ ic 1200000/1950000 (2 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
28 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
28 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
22 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
22 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Full accounts made up to 24 October 2003 (23 pages) |
30 December 2003 | Full accounts made up to 24 October 2003 (23 pages) |
17 December 2003 | Return made up to 07/10/03; full list of members (8 pages) |
17 December 2003 | Return made up to 07/10/03; full list of members (8 pages) |
27 August 2003 | Full accounts made up to 25 October 2002 (23 pages) |
27 August 2003 | Full accounts made up to 25 October 2002 (23 pages) |
21 February 2003 | £ ic 1450000/1200000 11/12/02 £ sr 250000@1=250000 (1 page) |
21 February 2003 | £ ic 1450000/1200000 11/12/02 £ sr 250000@1=250000 (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
23 December 2002 | Ad 12/12/02--------- £ si 128571@1=128571 £ ic 1321429/1450000 (2 pages) |
23 December 2002 | Ad 11/12/02--------- £ si 71429@1=71429 £ ic 1250000/1321429 (2 pages) |
23 December 2002 | Ad 11/12/02--------- £ si 71429@1=71429 £ ic 1250000/1321429 (2 pages) |
23 December 2002 | Ad 12/12/02--------- £ si 128571@1=128571 £ ic 1321429/1450000 (2 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
29 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
28 November 2002 | Ad 01/03/02--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages) |
28 November 2002 | Ad 28/02/02--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages) |
28 November 2002 | Ad 18/02/02--------- £ si 45000@1=45000 £ ic 1005000/1050000 (2 pages) |
28 November 2002 | Ad 02/04/02--------- £ si 5000@1=5000 £ ic 1000000/1005000 (2 pages) |
28 November 2002 | Ad 18/02/02--------- £ si 45000@1=45000 £ ic 1005000/1050000 (2 pages) |
28 November 2002 | Ad 28/02/02--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages) |
28 November 2002 | Ad 01/03/02--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages) |
28 November 2002 | Ad 02/04/02--------- £ si 5000@1=5000 £ ic 1000000/1005000 (2 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Full accounts made up to 26 October 2001 (21 pages) |
18 June 2002 | Full accounts made up to 26 October 2001 (21 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Full accounts made up to 27 October 2000 (20 pages) |
24 April 2001 | Full accounts made up to 27 October 2000 (20 pages) |
22 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
14 November 2000 | Ad 26/10/00--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages) |
14 November 2000 | Nc inc already adjusted 26/10/00 (1 page) |
14 November 2000 | Ad 26/10/00--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Nc inc already adjusted 26/10/00 (1 page) |
14 November 2000 | Resolutions
|
31 May 2000 | Full accounts made up to 29 October 1999 (19 pages) |
31 May 2000 | Full accounts made up to 29 October 1999 (19 pages) |
29 February 2000 | Return made up to 07/10/99; full list of members
|
29 February 2000 | Return made up to 07/10/99; full list of members
|
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Full accounts made up to 30 October 1998 (17 pages) |
6 August 1999 | Full accounts made up to 30 October 1998 (17 pages) |
27 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
21 May 1998 | Ad 16/03/98--------- £ si 199900@1=199900 £ ic 500100/700000 (2 pages) |
21 May 1998 | Ad 16/03/98--------- £ si 199900@1=199900 £ ic 500100/700000 (2 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | £ nc 500000/1000000 16/02/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | £ nc 500000/1000000 16/02/98 (1 page) |
12 March 1998 | Ad 16/02/98--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Ad 16/02/98--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
14 November 1997 | Company name changed baycom LIMITED\certificate issued on 14/11/97 (2 pages) |
14 November 1997 | Company name changed baycom LIMITED\certificate issued on 14/11/97 (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Ad 07/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Ad 07/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
7 October 1997 | Incorporation (22 pages) |
7 October 1997 | Incorporation (22 pages) |