Company NameElisabeth The Chef Holdings Limited
DirectorCharles Joseph Wood
Company StatusActive
Company Number03726718
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleBaker
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY
Director NameJohn Frederick Gibson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse Cowfold Lane
Rotherwick
Hook
Hampshire
RG27 9BP
Director NameStephen David Balmer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address202 Valley Road
Lillington
Leamington Spa
Warwickshire
CV32 7SY
Director NameMr Julian Christopher Owen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Tredington
Shipston On Stour
Warwickshire
CV36 4NJ
Director NameRobert Thomas Moorhouse
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration10 years, 11 months (resigned 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebeland Close
Thrussington
Leicester
Leicestershire
LE7 4TT
Director NameMerrick McKay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 18 September 2007)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address54 Erpingham Road
London
SW15 1BG
Director NameMr Anthony Beauchamp Harris
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norland Road
Clifton
Bristol
Avon
BS8 3LP
Director NameMr Christopher Miller Marshall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 3 Dovecote Drive
Welton
Lincoln
Lincolnshire
LN2 3UA
Secretary NameRobert Thomas Moorhouse
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration10 years, 11 months (resigned 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebeland Close
Thrussington
Leicester
Leicestershire
LE7 4TT
Director NameMr Ron Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Cranford Road
Barton Seagrave
Northamptonshire
NN15 5JL
Director NameMr Ian Woodhead
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
Church Lane, Brigsley
Grimsby
South Humberside
DN37 0RH
Director NameMr Andrew Bainbridge Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 February 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
15 High Street
Morcott
Leicestershire
LE15 9DN
Director NameStephen Ralph Eastham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleOperations Director
Correspondence Address9 Pitters Piece
Long Crendon
Aylesbury
Buckinghamshire
HP18 9PP
Director NameJean Hugues Debordes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2013)
RoleGroup Manager
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NamePatrick Falconnier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2012)
RoleGroup Manager
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NameOlivier Besset
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 July 2015)
RoleGroup Manager
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NameMarc Senoble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2013)
RoleG E O
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NameMr William Sothern Haywood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameFrancois Salamon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2012)
RoleCOO
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NamePascal Louis Alphonse Joseph Tisseau
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2014)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address30 Rue Des Jacquins
Jouy
89150
Director NameEric Valdher
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2010(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameJean-Christophe Pierrard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2011(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameSenoble International
Date of BirthMarch 1996 (Born 28 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2013(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2017)
RoleSir
Country of ResidenceBelgium
Correspondence Address5 Place Du Champ De Mars
Brussels 1050
Belgium
Director NameMr Andy Peck
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2016)
RoleManager Of Business Unit
Country of ResidenceEngland
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameMr Arnaud Becard
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2017)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressSenso 30 Rue Des Jacquins
Jouy
Yonne
89150
Director NameMr Guillaume Jean Joel Daniel Avrain
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSenoble Uk Holdings 4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameMr Lewis Dave
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrington Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1NB
Director NameMr Joseph Anthony Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 November 2022)
RoleBaker
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitesenoble.co.uk/
Telephone01926 311531
Telephone regionWarwick

Location

Registered Address50 Pontefract Lane
Leeds
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.2b at £0.01Senoble Holding Sas
99.96%
Ordinary
785k at £0.01Senoble Holdings Sas
0.04%
Non Redeemable

Financials

Year2014
Turnover£67,688,000
Gross Profit£18,199,000
Net Worth£1,905,000
Cash£2,350,000
Current Liabilities£36,308,000

Accounts

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

Returns

Latest Return23 April 2024 (1 week, 4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

9 September 1999Delivered on: 18 September 1999
Satisfied on: 15 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed.
Particulars: Lives of stephen david balmer for £1,000,000,policy no.RNF00063092A and john frederick gibson for £500,000,policy no RNF00063091A,both dated 25/2/99; all sums,bonuses and benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
8 March 1999Delivered on: 18 March 1999
Satisfied on: 9 December 2010
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 under the terms of this debenture.
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

Filing History

9 February 2021Accounts for a small company made up to 30 April 2020 (7 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
12 August 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
12 August 2019Registered office address changed from 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB to 50 Pontefract Lane Leeds LS9 8HY on 12 August 2019 (1 page)
25 April 2019Register inspection address has been changed from 1 Finsbury Circus London EC2M 7SH England to 4 Berrington Road Leamington Spa CV31 1NB (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 July 2018Group of companies' accounts made up to 31 December 2016 (30 pages)
17 July 2018Full accounts made up to 31 December 2017 (20 pages)
13 July 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
12 July 2018Termination of appointment of Lewis Dave as a director on 1 November 2017 (1 page)
12 July 2018Appointment of Mr Charles Joseph Wood as a director on 1 November 2017 (2 pages)
12 July 2018Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 (1 page)
12 July 2018Termination of appointment of Arnaud Becard as a director on 1 November 2017 (1 page)
12 July 2018Notification of Chilled Bakery Products Limited as a person with significant control on 1 November 2017 (2 pages)
12 July 2018Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 (1 page)
12 July 2018Appointment of Mr Joseph Anthony Wood as a director on 1 November 2017 (2 pages)
11 July 2018Termination of appointment of Senoble International as a director on 1 November 2017 (1 page)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
7 June 2017Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,135,362.05
(7 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,135,362.05
(7 pages)
13 April 2016Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mister Guillaume Avrain as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page)
12 April 2016Appointment of Mister Guillaume Avrain as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages)
27 July 2015Termination of appointment of Olivier Besset as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Olivier Besset as a director on 27 July 2015 (1 page)
22 May 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
22 May 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 22,135,362.05
(7 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 22,135,362.05
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(8 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 22,135,362.05
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(8 pages)
25 June 2014Termination of appointment of Pascal Tisseau as a director (1 page)
25 June 2014Termination of appointment of Pascal Tisseau as a director (1 page)
29 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 22,135,362.05
(8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 22,135,362.05
(8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 22,135,362.05
(8 pages)
16 January 2014Appointment of Mr Andy Peck as a director (2 pages)
16 January 2014Appointment of Mr Andy Peck as a director (2 pages)
16 January 2014Termination of appointment of Jean-Christophe Pierrard as a director (1 page)
16 January 2014Termination of appointment of Jean-Christophe Pierrard as a director (1 page)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
3 April 2013Statement of company's objects (2 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 08/03/2013
(17 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Statement of company's objects (2 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 08/03/2013
(17 pages)
26 March 2013Termination of appointment of Jean Debordes as a director (1 page)
26 March 2013Termination of appointment of Jean Debordes as a director (1 page)
25 March 2013Termination of appointment of Jean Debordes as a director (1 page)
25 March 2013Termination of appointment of Marc Senoble as a director (1 page)
25 March 2013Appointment of Senoble International as a director (2 pages)
25 March 2013Appointment of Senoble International as a director (2 pages)
25 March 2013Termination of appointment of Jean Debordes as a director (1 page)
25 March 2013Termination of appointment of Marc Senoble as a director (1 page)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
5 December 2012Termination of appointment of Patrick Falconnier as a director (1 page)
5 December 2012Termination of appointment of Eric Valdher as a director (1 page)
5 December 2012Termination of appointment of Patrick Falconnier as a director (1 page)
5 December 2012Termination of appointment of Eric Valdher as a director (1 page)
14 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
24 February 2012Termination of appointment of Francois Salamon as a director (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
24 February 2012Termination of appointment of Francois Salamon as a director (1 page)
5 August 2011Group of companies' accounts made up to 1 January 2011 (27 pages)
5 August 2011Group of companies' accounts made up to 1 January 2011 (27 pages)
5 August 2011Group of companies' accounts made up to 1 January 2011 (27 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (22 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (22 pages)
1 July 2011Company name changed elisabeth the chef (holdings) LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed elisabeth the chef (holdings) LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
1 July 2011Change of name notice (2 pages)
7 March 2011Appointment of Jean-Christophe Pierrard as a director (2 pages)
7 March 2011Appointment of Jean-Christophe Pierrard as a director (2 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 06/07/2011
(10 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 06/07/2011
(10 pages)
11 January 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 22,127,512.13
(4 pages)
11 January 2011Resolutions
  • RES13 ‐ Provision of company's memorandum of association 20/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2011Memorandum and Articles of Association (63 pages)
11 January 2011Resolutions
  • RES13 ‐ Provision of company's memorandum of association 20/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2011Memorandum and Articles of Association (63 pages)
11 January 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 22,127,512.13
(4 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Full accounts made up to 26 December 2009 (28 pages)
5 October 2010Full accounts made up to 26 December 2009 (28 pages)
26 August 2010Change of share class name or designation (1 page)
26 August 2010Change of share class name or designation (1 page)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
6 March 2010Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages)
6 March 2010Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Marc Senoble on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Jean Hugues Debordes on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Francois Salamon on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Francois Salamon on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Patrick Falconnier on 26 February 2010 (2 pages)
5 March 2010Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Jean Hugues Debordes on 26 February 2010 (2 pages)
5 March 2010Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Olivier Besset on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Olivier Besset on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Patrick Falconnier on 26 February 2010 (2 pages)
5 March 2010Director's details changed for Marc Senoble on 26 February 2010 (2 pages)
4 March 2010Appointment of Eric Valdher as a director (2 pages)
4 March 2010Appointment of Eric Valdher as a director (2 pages)
3 March 2010Termination of appointment of William Haywood as a director (1 page)
3 March 2010Termination of appointment of William Haywood as a director (1 page)
5 February 2010Termination of appointment of Robert Moorhouse as a director (1 page)
5 February 2010Termination of appointment of Robert Moorhouse as a secretary (1 page)
5 February 2010Termination of appointment of Robert Moorhouse as a secretary (1 page)
5 February 2010Termination of appointment of Robert Moorhouse as a director (1 page)
29 October 2009Group of companies' accounts made up to 27 December 2008 (27 pages)
29 October 2009Group of companies' accounts made up to 27 December 2008 (27 pages)
17 March 2009Appointment terminated director christopher marshall (1 page)
17 March 2009Appointment terminated director andrew johnson (1 page)
17 March 2009Return made up to 22/02/09; full list of members (5 pages)
17 March 2009Return made up to 22/02/09; full list of members (5 pages)
17 March 2009Appointment terminated director christopher marshall (1 page)
17 March 2009Appointment terminated director andrew johnson (1 page)
19 February 2009Director appointed pascal louis alphonse joseph tisseau (2 pages)
19 February 2009Director appointed francois salamon (2 pages)
19 February 2009Director appointed francois salamon (2 pages)
19 February 2009Director appointed pascal louis alphonse joseph tisseau (2 pages)
11 November 2008Director appointed william sothern haywood (2 pages)
11 November 2008Director appointed william sothern haywood (2 pages)
4 November 2008Group of companies' accounts made up to 29 December 2007 (29 pages)
4 November 2008Group of companies' accounts made up to 29 December 2007 (29 pages)
20 May 2008Group of companies' accounts made up to 28 July 2007 (26 pages)
20 May 2008Group of companies' accounts made up to 28 July 2007 (26 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Memorandum and Articles of Association (8 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Memorandum and Articles of Association (8 pages)
25 March 2008Return made up to 22/02/08; full list of members (12 pages)
25 March 2008Return made up to 22/02/08; full list of members (12 pages)
20 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
22 September 2007Ad 18/09/07--------- £ si [email protected]=78 £ ic 127512/127590 (2 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
22 September 2007Nc inc already adjusted 18/09/07 (2 pages)
22 September 2007Ad 18/09/07--------- £ si [email protected]=78 £ ic 127512/127590 (2 pages)
22 September 2007Nc inc already adjusted 18/09/07 (2 pages)
20 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
20 September 2007£ ic 127959/127512 29/08/07 £ sr [email protected]=447 (1 page)
20 September 2007£ ic 127959/127512 29/08/07 £ sr [email protected]=447 (1 page)
20 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
21 June 2007Group of companies' accounts made up to 29 July 2006 (26 pages)
21 June 2007Group of companies' accounts made up to 29 July 2006 (26 pages)
9 March 2007Return made up to 22/02/07; full list of members (7 pages)
9 March 2007Return made up to 22/02/07; full list of members (7 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Return made up to 22/02/06; full list of members (7 pages)
9 March 2006Return made up to 22/02/06; full list of members (7 pages)
27 January 2006Group of companies' accounts made up to 30 July 2005 (25 pages)
27 January 2006Group of companies' accounts made up to 30 July 2005 (25 pages)
25 May 2005£ ic 127960/122960 29/04/05 £ sr [email protected]=5000 (2 pages)
25 May 2005£ ic 127960/122960 29/04/05 £ sr [email protected]=5000 (2 pages)
9 May 2005£ ic 132960/127960 29/04/05 £ sr [email protected]=5000 (1 page)
9 May 2005£ ic 132960/127960 29/04/05 £ sr [email protected]=5000 (1 page)
8 March 2005Return made up to 22/02/05; full list of members (9 pages)
8 March 2005Return made up to 22/02/05; full list of members (9 pages)
31 January 2005Group of companies' accounts made up to 31 July 2004 (25 pages)
31 January 2005Group of companies' accounts made up to 31 July 2004 (25 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
1 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
26 May 2004Return made up to 22/02/04; full list of members (11 pages)
26 May 2004Return made up to 22/02/04; full list of members (11 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
24 March 2004£ ic 136424/134740 19/02/04 £ sr [email protected]=1684 (1 page)
24 March 2004£ ic 136424/134740 19/02/04 £ sr [email protected]=1684 (1 page)
10 March 2004Registered office changed on 10/03/04 from: 5 beaconsfield st west, leamington spa, warwickshire CV31 1DH (1 page)
10 March 2004Registered office changed on 10/03/04 from: 5 beaconsfield st west, leamington spa, warwickshire CV31 1DH (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
24 January 2004Group of companies' accounts made up to 26 July 2003 (25 pages)
24 January 2004Group of companies' accounts made up to 26 July 2003 (25 pages)
21 March 2003Return made up to 22/02/03; full list of members (13 pages)
21 March 2003Return made up to 22/02/03; full list of members (13 pages)
27 January 2003£ ic 141534/136423 17/01/03 £ sr [email protected]=5110 (1 page)
27 January 2003£ ic 141534/136423 17/01/03 £ sr [email protected]=5110 (1 page)
22 December 2002Group of companies' accounts made up to 27 July 2002 (26 pages)
22 December 2002Group of companies' accounts made up to 27 July 2002 (26 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
23 May 2002Auditor's resignation (1 page)
23 May 2002Auditor's resignation (1 page)
15 May 2002Group of companies' accounts made up to 28 July 2001 (24 pages)
15 May 2002Group of companies' accounts made up to 28 July 2001 (24 pages)
10 April 2002Ad 28/03/02--------- £ si [email protected]=5000 £ ic 136534/141534 (2 pages)
10 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2002Ad 28/03/02--------- £ si [email protected]=5000 £ ic 136534/141534 (2 pages)
10 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Memorandum and Articles of Association (44 pages)
3 July 2001Memorandum and Articles of Association (44 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
23 March 2001Return made up to 02/03/01; full list of members (12 pages)
23 March 2001Return made up to 02/03/01; full list of members (12 pages)
4 January 2001Full group accounts made up to 29 July 2000 (26 pages)
4 January 2001Full group accounts made up to 29 July 2000 (26 pages)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 August 2000Ad 15/08/00--------- £ si [email protected]=7500 £ ic 129034/136534 (4 pages)
23 August 2000Ad 15/08/00--------- £ si [email protected]=7500 £ ic 129034/136534 (4 pages)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000£ ic 130534/129034 17/04/00 £ sr [email protected]=1500 (1 page)
3 May 2000£ ic 130534/129034 17/04/00 £ sr [email protected]=1500 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
28 March 2000Return made up to 02/03/00; full list of members (12 pages)
28 March 2000Return made up to 02/03/00; full list of members (12 pages)
18 September 1999Particulars of mortgage/charge (7 pages)
18 September 1999Particulars of mortgage/charge (7 pages)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
24 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/99
(1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Nc inc already adjusted 08/03/99 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Memorandum and Articles of Association (5 pages)
24 March 1999New director appointed (2 pages)
24 March 1999£ nc 100/5000 08/03/99 (1 page)
24 March 1999Conve 08/03/99 (1 page)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Ad 08/03/99--------- £ si [email protected]=2984 £ ic 2/2986 (4 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Ad 08/03/99--------- £ si [email protected]=92548 £ ic 2986/95534 (4 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
24 March 1999Memorandum and Articles of Association (5 pages)
24 March 1999S-div 08/03/99 (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/99
(1 page)
24 March 1999Ad 08/03/99--------- £ si [email protected]=92548 £ ic 2986/95534 (4 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Conve 08/03/99 (1 page)
24 March 1999£ nc 100/5000 08/03/99 (1 page)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Ad 08/03/99--------- £ si [email protected]=2984 £ ic 2/2986 (4 pages)
24 March 1999S-div 08/03/99 (1 page)
24 March 1999Nc inc already adjusted 08/03/99 (1 page)
18 March 1999Particulars of mortgage/charge (15 pages)
18 March 1999Particulars of mortgage/charge (15 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
9 March 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
9 March 1999New director appointed (2 pages)
4 March 1999Company name changed hamsard 2035 LIMITED\certificate issued on 04/03/99 (3 pages)
4 March 1999Company name changed hamsard 2035 LIMITED\certificate issued on 04/03/99 (3 pages)
2 March 1999Incorporation (16 pages)
2 March 1999Incorporation (16 pages)