Company NamePenwood Foods Limited
Company StatusDissolved
Company Number03498216
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameFBC 237 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month after company formation)
Appointment Duration25 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month after company formation)
Appointment Duration25 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 07 March 2023)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 07 March 2023)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameSurinder Kaur Boparan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed26 February 1998(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressMelbourne House Roman Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3AF
Director NameBaljit Singh Boparan
Date of BirthMay 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed26 February 1998(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressMelbourne House Roman Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameMr Ranjit Singh Boparan
NationalityBritish
StatusResigned
Appointed26 February 1998(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Director NameMr Barry Noble
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Barry Noble
NationalityBritish
StatusResigned
Appointed25 April 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Stephen Leslie Duffield
NationalityBritish
StatusResigned
Appointed01 December 2007(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(19 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameRouth Holdings Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
WV2 4DN
Director NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
WV2 4DN
Secretary NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
Wv2 4dn

Contact

Website2sfg.com

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Boparan Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

3 November 2000Delivered on: 14 November 2000
Satisfied on: 6 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 30 December 1998
Satisfied on: 11 November 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £864,045.37 together with all sums due or to become due from the company to the chargee.
Particulars: Double drum spiral freezer s/no.T325;2 x refrigeration lindum grasso screw compressors 50305/50306;1 x refrigeration lindum condenser 98-8284-010.for further details of chattels please refer to form M395.. See the mortgage charge document for full details.
Fully Satisfied
4 September 1998Delivered on: 16 September 1998
Satisfied on: 13 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000 together with interest accrued now or to be held by the bank on an account numbered 54762073 and earmarked by reference to the company.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
20 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 28 July 2018 (7 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 23/08/17 for Richard Pike.
(3 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 23/08/17 for Richard Pike.
(3 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
14 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
14 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Mrs Baljinder Kaur Boparan on 22 January 2013 (2 pages)
31 January 2013Director's details changed for Mrs Baljinder Kaur Boparan on 22 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Ranjit Singh Boparan on 22 January 2013 (2 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Mr Ranjit Singh Boparan on 22 January 2013 (2 pages)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
12 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Stephen Henderson as a director (2 pages)
5 April 2012Appointment of Mr Stephen Henderson as a director (2 pages)
9 September 2011Termination of appointment of Jon Silk as a director (1 page)
9 September 2011Termination of appointment of Jon Silk as a director (1 page)
9 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
9 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
7 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
7 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
17 February 2009Return made up to 23/01/09; full list of members (6 pages)
17 February 2009Return made up to 23/01/09; full list of members (6 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Director appointed jon stanley silk (2 pages)
7 July 2008Director appointed jon stanley silk (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
9 April 2008Return made up to 23/01/08; full list of members (4 pages)
9 April 2008Return made up to 23/01/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
19 March 2007Return made up to 23/01/07; full list of members (7 pages)
19 March 2007Return made up to 23/01/07; full list of members (7 pages)
25 July 2006Full accounts made up to 31 July 2005 (8 pages)
25 July 2006Full accounts made up to 31 July 2005 (8 pages)
12 April 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
14 November 2005Full accounts made up to 31 July 2004 (8 pages)
14 November 2005Full accounts made up to 31 July 2004 (8 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Full accounts made up to 31 July 2003 (7 pages)
3 June 2004Full accounts made up to 31 July 2003 (7 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Return made up to 23/01/04; full list of members (7 pages)
18 February 2004Return made up to 23/01/04; full list of members (7 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
12 June 2003Full accounts made up to 31 July 2002 (8 pages)
12 June 2003Full accounts made up to 31 July 2002 (8 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (17 pages)
6 June 2002Full accounts made up to 31 July 2001 (17 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (17 pages)
5 June 2001Full accounts made up to 31 July 2000 (17 pages)
8 March 2001Return made up to 23/01/01; full list of members (7 pages)
8 March 2001Return made up to 23/01/01; full list of members (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (19 pages)
2 June 2000Full accounts made up to 31 July 1999 (19 pages)
6 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 September 1999Full accounts made up to 31 July 1998 (19 pages)
3 September 1999Full accounts made up to 31 July 1998 (19 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Return made up to 23/01/99; full list of members (6 pages)
22 February 1999Return made up to 23/01/99; full list of members (6 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 6-10 george street snow hill wolverhampton WV2 4DN (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 6-10 george street snow hill wolverhampton WV2 4DN (1 page)
9 March 1998Company name changed fbc 237 LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed fbc 237 LIMITED\certificate issued on 10/03/98 (2 pages)
23 January 1998Incorporation (27 pages)
23 January 1998Incorporation (27 pages)