Company NamePaynes Dairies Limited
Company StatusActive
Company Number03556170
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameBryan Payne
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNorth Pasture Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4DW
Director NameMr Charles Anthony Payne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHood Hole Farm Harrogate Road
Ripon
North Yorkshire
HG4 3AE
Secretary NameMr Charles Anthony Payne
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPaynes Dairies Bar Lane
Roecliffe
York
YO51 9LS
Director NamePaul Tardoff Williamson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(16 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaynes Dairies Bar Lane
Roecliffe
York
YO51 9LS
Director NameMr Kevin Austin Leech
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(17 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaynes Dairies Bar Lane
Roecliffe
York
YO51 9LS
Director NameMiss Jennifer Jane Cotterill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaynes Dairies Bar Lane
Roecliffe
York
YO51 9LS
Director NameMr Elliot Payne
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(25 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaynes Dairies Bar Lane
Roecliffe
York
YO51 9LS
Director NameEileen Payne
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBar Lane
Boroughbridge
North Yorkshire
YO51 9LU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.paynesdairies.co.uk
Email address[email protected]
Telephone01423 326058
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressPaynes Dairies Bar Lane
Roecliffe
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Financials

Year2013
Turnover£87,118,680
Gross Profit£5,241,039
Net Worth£6,934,512
Cash£285
Current Liabilities£16,941,564

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

1 July 2010Delivered on: 7 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bar lane, roecliffe, boroughbridge t/no NYK153677 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 June 2010Delivered on: 26 June 2010
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.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being bar lane, boroughbridge, north yorkshire and registered at the land registry under title number NYK153677.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being brickyard road roecliffe and registered at the land registry with title number NYK431483.
Outstanding
31 July 2020Delivered on: 4 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 2020Delivered on: 6 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 September 2016Delivered on: 6 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as dalton airfield, dalton, thirsk registered at hm land registry with title number NYK195454.
Outstanding
25 February 2016Delivered on: 29 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold commercial development land at brickyard road north yorkshire, forming part of the land registered at hm land registry with title number NYK78766, as more particularly described in clause 1 of the instrument and as shown edged red on the plan attached to the instrument.
Outstanding
11 April 2014Delivered on: 12 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 September 2012Delivered on: 13 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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 first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
28 March 2012Delivered on: 3 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115 millfields road, ettingshall, wolverhampton t/no WM625033 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 July 2009Delivered on: 7 August 2009
Satisfied on: 16 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit at dalton airfield industrial estate, dalton t/no NYK246099 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
6 August 2007Delivered on: 9 August 2007
Satisfied on: 16 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at dalton airfield dalton thirsk. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 November 2005Delivered on: 26 November 2005
Satisfied on: 16 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of bar lane roecliffe industrial estate boroughbridge. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 October 2005Delivered on: 2 November 2005
Satisfied on: 16 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

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 November 2002Delivered on: 6 November 2002
Satisfied on: 5 January 2006
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 November 2002Delivered on: 6 November 2002
Satisfied on: 5 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of bar lane roecliffe industrial estate boroughbridge north yprkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2001Delivered on: 25 August 2001
Satisfied on: 29 January 2002
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

Filing History

13 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
23 August 2023Appointment of Miss Jennifer Jane Cotterill as a director on 21 August 2023 (2 pages)
22 May 2023Amended full accounts made up to 30 April 2022 (34 pages)
9 February 2023Full accounts made up to 30 April 2022 (34 pages)
13 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 April 2020 (31 pages)
2 February 2022Full accounts made up to 30 April 2021 (34 pages)
1 November 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
1 October 2020Satisfaction of charge 035561700013 in full (1 page)
29 September 2020Satisfaction of charge 10 in full (2 pages)
29 September 2020Satisfaction of charge 9 in full (2 pages)
29 September 2020Satisfaction of charge 11 in full (2 pages)
29 September 2020Satisfaction of charge 035561700014 in full (1 page)
29 September 2020Satisfaction of charge 035561700012 in full (1 page)
29 September 2020Satisfaction of charge 8 in full (1 page)
8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
3 September 2020Registration of charge 035561700017, created on 28 August 2020 (35 pages)
3 September 2020Registration of charge 035561700018, created on 28 August 2020 (34 pages)
4 August 2020Registration of charge 035561700016, created on 31 July 2020 (19 pages)
6 June 2020Registration of charge 035561700015, created on 29 May 2020 (57 pages)
7 April 2020Full accounts made up to 30 April 2019 (29 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 May 2019Confirmation statement made on 4 September 2018 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (29 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 April 2017 (28 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 December 2016Full accounts made up to 30 April 2016 (31 pages)
21 December 2016Full accounts made up to 30 April 2016 (31 pages)
6 September 2016Registration of charge 035561700014, created on 5 September 2016 (15 pages)
6 September 2016Registration of charge 035561700014, created on 5 September 2016 (15 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(7 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(7 pages)
18 May 2016Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU (1 page)
18 May 2016Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU (1 page)
29 February 2016Registration of charge 035561700013, created on 25 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
29 February 2016Registration of charge 035561700013, created on 25 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
25 January 2016Group of companies' accounts made up to 30 April 2015 (32 pages)
25 January 2016Group of companies' accounts made up to 30 April 2015 (32 pages)
31 July 2015Auditor's resignation (2 pages)
31 July 2015Auditor's resignation (2 pages)
23 June 2015Part of the property or undertaking has been released and no longer forms part of charge 8 (7 pages)
23 June 2015Part of the property or undertaking has been released and no longer forms part of charge 8 (7 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
14 May 2015Appointment of Kevin Austin Leech as a director on 28 April 2015 (3 pages)
14 May 2015Appointment of Kevin Austin Leech as a director on 28 April 2015 (3 pages)
14 April 2015Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages)
14 April 2015Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages)
4 March 2015Appointment of Paul Tardoff Williamson as a director on 1 January 2015 (3 pages)
4 March 2015Appointment of Paul Tardoff Williamson as a director on 1 January 2015 (3 pages)
4 March 2015Appointment of Paul Tardoff Williamson as a director on 1 January 2015 (3 pages)
6 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
6 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(6 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(6 pages)
12 May 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
12 May 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
12 April 2014Registration of charge 035561700012 (16 pages)
12 April 2014Registration of charge 035561700012 (16 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 March 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
8 March 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (22 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (22 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
14 April 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
14 April 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Eileen Payne on 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page)
4 May 2010Director's details changed for Eileen Payne on 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page)
16 April 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
16 April 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
25 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 April 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
14 April 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Return made up to 30/04/07; full list of members (7 pages)
3 August 2007Return made up to 30/04/07; full list of members (7 pages)
8 May 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
8 May 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
30 October 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
30 October 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
12 August 2005Return made up to 30/04/05; full list of members (7 pages)
12 August 2005Return made up to 30/04/05; full list of members (7 pages)
23 May 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
23 May 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
15 July 2004Return made up to 30/04/04; no change of members (7 pages)
15 July 2004Return made up to 30/04/04; no change of members (7 pages)
7 May 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
7 May 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
23 June 2003Return made up to 30/04/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 June 2003Return made up to 30/04/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 May 2003Accounts for a medium company made up to 30 April 2002 (12 pages)
31 May 2003Accounts for a medium company made up to 30 April 2002 (12 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 August 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 August 2000Return made up to 30/04/00; no change of members (7 pages)
2 August 2000Return made up to 30/04/00; no change of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 July 1999Return made up to 30/04/99; full list of members (6 pages)
6 July 1999Return made up to 30/04/99; full list of members (6 pages)
11 May 1998Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 1998Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1998Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
30 April 1998Incorporation (14 pages)
30 April 1998Incorporation (14 pages)