North Humberside
HU9 5PX
Director Name | Mr Jan Rene Schou |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 27 February 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | King George Dock Kingston-Upon-Hull North Humberside HU9 5PX |
Director Name | Mr Paul Alexander Cripps |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aak International King George Dock Hull East Yorkshire HU9 5PX |
Secretary Name | Mr Damian Peter Taylor |
---|---|
Status | Current |
Appointed | 22 March 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Aak International King George Dock Hull East Yorkshire HU9 5PX |
Director Name | Mr Shaun Patrick Noakes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | King George Dock Kingston-Upon-Hull North Humberside HU9 5PX |
Director Name | Peter Pelling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2014) |
Role | Personal Assistant |
Correspondence Address | 25 Pelham Close Westham Pevensey East Sussex BN24 5NL |
Director Name | Mr Clive Barker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(3 days after company formation) |
Appointment Duration | 17 years, 12 months (resigned 27 February 2019) |
Role | Chef |
Correspondence Address | 29 Tower Road West St Leonards On Sea East Sussex TN38 0RG |
Director Name | Mr John Michael Davis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(3 days after company formation) |
Appointment Duration | 17 years, 12 months (resigned 27 February 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 67 Castleham Road St Leonards On Sea East Sussex TN38 9NU |
Secretary Name | Mr John Michael Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 February 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 16 Earlsfield Road Hythe Kent CT21 5PE |
Director Name | Mr Stephen Russell Crouch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4c Carlisle Road Hove East Sussex BN3 4FR |
Director Name | Mr John Michael Davis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(18 years after company formation) |
Appointment Duration | 11 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aak International King George Dock Hull East Yorkshire HU9 5PX |
Director Name | Mr Clive Stephen Barker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | King George Dock Kingston-Upon-Hull North Humberside HU9 5PX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | SRC Taxation (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(5 years after company formation) |
Appointment Duration | 4 years (resigned 02 March 2010) |
Correspondence Address | Suite One Dubarry House Hove Park Villas Hove East Sussex BN3 6HP |
Secretary Name | SRC Taxation Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2014) |
Correspondence Address | Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH |
Secretary Name | RIX & Kay Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 February 2019) |
Correspondence Address | The Courtyard River Way Uckfield East Sussex TN22 1SL |
Website | bdfoods.co.uk |
---|---|
Telephone | 01424 853000 |
Telephone region | Hastings |
Registered Address | King George Dock Kingston-Upon-Hull North Humberside HU9 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 7 other UK companies use this postal address |
25k at £1 | Clive Barker 24.75% Ordinary |
---|---|
25k at £1 | Elizabeth Ann Davis 24.75% Ordinary C |
25k at £1 | John Michael Davis 24.75% Ordinary |
25k at £1 | Katherine Sophie Cooper-barker 24.75% Ordinary C |
500 at £1 | John Michael Davis 0.50% Ordinary B |
500 at £1 | Mr Clive Barker 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,095,128 |
Gross Profit | £3,844,120 |
Net Worth | £1,101,800 |
Cash | £6,574 |
Current Liabilities | £1,633,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
19 July 2004 | Delivered on: 24 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|---|
24 April 2001 | Delivered on: 26 April 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt financing agreement of even date or otherwise. 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. Outstanding |
10 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
5 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mr Clive Stephen Barker as a director on 19 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of John Michael Davis as a director on 19 February 2020 (1 page) |
29 November 2019 | Resolutions
|
25 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
9 April 2019 | Register inspection address has been changed from Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL England to Bd Foods Ltd 68 Castleham Road St. Leonards-on-Sea TN38 9NU (1 page) |
8 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
8 April 2019 | Register(s) moved to registered office address King George Dock Kingston-upon-Hull North Humberside HU9 5PX (1 page) |
8 April 2019 | Register(s) moved to registered office address King George Dock Kingston-upon-Hull North Humberside HU9 5PX (1 page) |
8 April 2019 | Appointment of Mr Paul Alexander Cripps as a director on 22 March 2019 (2 pages) |
5 April 2019 | Appointment of Mr John Michael Davis as a director on 22 March 2019 (2 pages) |
5 April 2019 | Appointment of Mr Damian Peter Taylor as a secretary on 22 March 2019 (3 pages) |
7 March 2019 | Change of share class name or designation (2 pages) |
7 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2019 | Statement of company's objects (2 pages) |
7 March 2019 | Resolutions
|
5 March 2019 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 (3 pages) |
2 March 2019 | Satisfaction of charge 1 in full (4 pages) |
2 March 2019 | Satisfaction of charge 2 in full (4 pages) |
1 March 2019 | Cessation of John Michael Davis as a person with significant control on 27 February 2019 (1 page) |
1 March 2019 | Cessation of Clive Barker as a person with significant control on 27 February 2019 (1 page) |
1 March 2019 | Notification of Aak Ab as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Damian Peter Taylor as a director on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Clive Barker as a director on 27 February 2019 (1 page) |
27 February 2019 | Termination of appointment of John Michael Davis as a director on 27 February 2019 (1 page) |
27 February 2019 | Registered office address changed from 68 Castleham Road St Leonards on Sea East Sussex TN38 9NU to King George Dock Kingston-upon-Hull North Humberside HU9 5PX on 27 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Jan Rene Schou as a director on 27 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 11 February 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (32 pages) |
18 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 April 2018 | Change of details for Mr John Michael Davis as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Resolutions
|
27 March 2018 | Resolutions
|
21 February 2018 | Director's details changed for Mr John Michael Davis on 29 November 2017 (3 pages) |
7 February 2018 | Full accounts made up to 31 March 2017 (31 pages) |
16 January 2018 | Director's details changed for Mr John Michael Davis on 1 January 2018 (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
9 May 2016 | Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 16 February 2016 (2 pages) |
9 May 2016 | Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 16 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
9 March 2016 | Auditor's resignation (1 page) |
9 March 2016 | Auditor's resignation (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
3 December 2015 | Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL (1 page) |
3 December 2015 | Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL (1 page) |
2 December 2015 | Register(s) moved to registered inspection location Blenheim House 56 Old Steine Brighton East Sussex BN11NH (1 page) |
2 December 2015 | Register(s) moved to registered inspection location Blenheim House 56 Old Steine Brighton East Sussex BN11NH (1 page) |
7 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Termination of appointment of Src Taxation Consultancy Ltd as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Peter Pelling as a director (2 pages) |
10 June 2014 | Termination of appointment of Src Taxation Consultancy Ltd as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Peter Pelling as a director (2 pages) |
7 May 2014 | Termination of appointment of Stephen Crouch as a director (1 page) |
7 May 2014 | Termination of appointment of Stephen Crouch as a director (1 page) |
6 May 2014 | Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 6 May 2014 (2 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (8 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (8 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (8 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
4 September 2013 | Appointment of Mr Stephen Russell Crouch as a director (2 pages) |
4 September 2013 | Appointment of Mr Stephen Russell Crouch as a director (2 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (19 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (19 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (19 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
13 February 2013 | Amended accounts made up to 31 March 2012 (18 pages) |
13 February 2013 | Amended accounts made up to 31 March 2012 (18 pages) |
7 February 2013 | Termination of appointment of John Davis as a secretary (1 page) |
7 February 2013 | Termination of appointment of John Davis as a secretary (1 page) |
7 February 2013 | Appointment of Src Taxation Consultancy Ltd as a secretary (2 pages) |
7 February 2013 | Appointment of Src Taxation Consultancy Ltd as a secretary (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Director's details changed for Mr Clive Barker on 1 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Clive Barker on 1 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Clive Barker on 1 March 2012 (2 pages) |
18 January 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
18 January 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
28 November 2011 | Registered office address changed from , C/O Ghiaci Goodhand Smith Ltd, 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from , C/O Ghiaci Goodhand Smith Ltd, 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom on 28 November 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Registered office address changed from , Unit 68, Castleham Road, St Leonards on Sea, East Sussex, TN38 9NU on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from , Unit 68, Castleham Road, St Leonards on Sea, East Sussex, TN38 9NU on 15 July 2011 (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Peter Pelling on 28 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Peter Pelling on 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Director's details changed for Mr Clive Barker on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Peter Pelling on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Clive Barker on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Peter Pelling on 28 February 2011 (2 pages) |
16 December 2010 | Termination of appointment of Src Taxation as a secretary (1 page) |
16 December 2010 | Termination of appointment of Src Taxation as a secretary (1 page) |
16 December 2010 | Termination of appointment of Src Taxation as a secretary (1 page) |
16 December 2010 | Termination of appointment of Src Taxation as a secretary (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Company name changed b&dfl LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed b&dfl LIMITED\certificate issued on 16/02/10
|
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
29 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
29 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
23 April 2009 | Ad 07/04/09\gbp si 1000@1=1000\gbp ic 123000/124000\ (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Ad 07/04/09\gbp si 1000@1=1000\gbp ic 123000/124000\ (2 pages) |
31 March 2009 | Capitals not rolled up (4 pages) |
31 March 2009 | Capitals not rolled up (4 pages) |
22 December 2008 | Amended accounts made up to 31 March 2008 (12 pages) |
22 December 2008 | Amended accounts made up to 31 March 2008 (12 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 June 2008 | Amended accounts made up to 31 March 2007 (19 pages) |
11 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 June 2008 | Amended accounts made up to 31 March 2007 (19 pages) |
25 April 2008 | Secretary appointed src taxation (1 page) |
25 April 2008 | Secretary appointed src taxation (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
12 November 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 November 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: unit 2 moorhurst road, st leonards on sea, east sussex TN38 9NA (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: unit 2 moorhurst road, st leonards on sea, east sussex TN38 9NA (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Return made up to 01/03/04; full list of members
|
28 September 2004 | Return made up to 01/03/04; full list of members
|
24 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2003 | £ ic 150000/133842 04/11/03 £ sr 16158@1=16158 (1 page) |
1 December 2003 | £ ic 150000/133842 04/11/03 £ sr 16158@1=16158 (1 page) |
10 November 2003 | Ad 03/04/01--------- £ si 149997@1 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Ad 03/04/01--------- £ si 149997@1 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 August 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
9 March 2002 | Ad 31/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page) |
9 March 2002 | Ad 31/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page) |
5 March 2002 | Company name changed barker & davis foods LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed barker & davis foods LIMITED\certificate issued on 05/03/02 (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | Nc inc already adjusted 03/04/01 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | Nc inc already adjusted 03/04/01 (1 page) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 16 earlsfield road, hythe, kent CT21 5PE (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 16 earlsfield road, hythe, kent CT21 5PE (1 page) |
14 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (10 pages) |
1 March 2001 | Incorporation (10 pages) |