Normanton Industrial Estate
Normanton
WF6 1TN
Director Name | Mr Michael John Bland Snell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(12 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN |
Director Name | Mr Varinder Rehal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN |
Director Name | Mr Mark Ogilvie Simpson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Paul Alastair Grover |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Kris Comerford |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Commercial Officer - Food |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mrs Jane Marie Berry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Mark Hugo Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mrs Dawn Elizabeth Durrant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mr Stephen John Holding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 July 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Low Catton York North Yorkshire YO41 1EA |
Director Name | Kathryn Ann Gray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 October 2009) |
Role | General Manager |
Correspondence Address | Stone Cottage Goosnargh Lane Goosnargh Preston PR3 2BN |
Secretary Name | Mr Paul John Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Close Wheldrake York N Yorks YO19 6GB |
Director Name | Iain William Highlands |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2008) |
Role | Financial Controller |
Correspondence Address | 11 Suffield Close Morley Leeds West Yorkshire LS27 7WE |
Secretary Name | Iain William Highlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2008) |
Role | Financial Controller |
Correspondence Address | 11 Suffield Close Morley Leeds West Yorkshire LS27 7WE |
Secretary Name | Mr Mark Christopher Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Rowlands Road Summerseat Bury Lancashire BL9 5NF |
Director Name | Mr David Kearney |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 2009) |
Role | General Manager |
Correspondence Address | Parkhouse Station Lane Shipton By Beningbrough York YO30 1AG |
Director Name | Darren Blackhurst |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Ellen McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Jason Peter Kelly |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB |
Director Name | Mr James Mark Jefcoate |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Dominic James Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB |
Director Name | Eleanor Doohan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2012) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB |
Secretary Name | Sarah Dickson |
---|---|
Status | Resigned |
Appointed | 24 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB |
Director Name | Ms Cathy Dawson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB |
Director Name | Mr Mark Ibbotson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB |
Director Name | Carolyn Hobdey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Director Name | Sarah Louise Dickson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Koray Gul |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 17 June 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr John Charles Goodwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr John Fallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr James Edward Fasey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN |
Director Name | Mr JesÚS Lorente Lopez |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 September 2017(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Dominic James Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Nicholas David George Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Derek Christopher Lawlor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | iplltd.com |
---|
Registered Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Asda Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,631,000 |
Gross Profit | £39,242,000 |
Net Worth | £48,471,000 |
Cash | £60,784,000 |
Current Liabilities | £143,018,000 |
Latest Accounts | 30 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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being ipl westry, wisbech road, march, PE15 0BA, title numbers CB254162, CB113175, CB395942, CB257133, CB257132, CB257131, CB140392, CB119248, CB360380, CB257135 and CB395942. Outstanding |
---|---|
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
4 May 2011 | Delivered on: 18 May 2011 Persons entitled: Wingate Associates Limited Classification: Rent deposit deed Secured details: £17,487.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £17,487.00 see image for full details. Outstanding |
6 July 2004 | Delivered on: 10 July 2004 Satisfied on: 20 October 2009 Persons entitled: Barclays 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 |
18 February 2021 | Registration of charge 051044480003, created on 16 February 2021 (50 pages) |
---|---|
18 February 2021 | Registration of charge 051044480004, created on 16 February 2021 (61 pages) |
4 January 2021 | Termination of appointment of John Fallon as a director on 31 December 2020 (1 page) |
21 December 2020 | Full accounts made up to 27 December 2019 (44 pages) |
11 August 2020 | Appointment of Paul Alastair Grover as a director on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of James Edward Fasey as a director on 31 July 2020 (1 page) |
19 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 28 December 2018 (30 pages) |
20 June 2019 | Termination of appointment of Nicholas David George Jones as a director on 4 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Derek Christopher Lawlor as a director on 4 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr Nicholas David George Jones as a director on 22 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Mark Ogilvie Simpson as a director on 22 March 2019 (2 pages) |
10 February 2019 | Termination of appointment of Alexander Daniel Keeler Simpson as a director on 4 February 2019 (1 page) |
6 November 2018 | Director's details changed for Dr Varinder Rehal on 28 October 2018 (2 pages) |
28 October 2018 | Secretary's details changed for Mr Varinder Rehal on 28 October 2018 (1 page) |
28 October 2018 | Director's details changed for Mr James Edward Fasey on 28 October 2018 (2 pages) |
28 October 2018 | Director's details changed for Max Sandiford Smith Hilliard on 28 October 2018 (2 pages) |
28 October 2018 | Director's details changed for Dr Varinder Rehal on 28 October 2018 (2 pages) |
28 October 2018 | Director's details changed for Mr Michael John Bland Snell on 28 October 2018 (2 pages) |
6 September 2018 | Appointment of Dr Varinder Rehal as a director on 28 August 2018 (2 pages) |
6 September 2018 | Director's details changed for Dr Varinder Rehal on 28 August 2018 (2 pages) |
6 September 2018 | Appointment of Max Sandiford Smith Hilliard as a director on 29 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Carolyn Hobdey as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Dominic James Edwards as a director on 29 June 2018 (1 page) |
31 July 2018 | Termination of appointment of Jesús Lorente Lopez as a director on 27 July 2018 (1 page) |
19 July 2018 | Appointment of Dominic James Edwards as a director on 29 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Jonathan Michael Tremayne as a director on 29 June 2018 (1 page) |
20 June 2018 | Full accounts made up to 29 December 2017 (27 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Andrew Jeffrey Moore as a director on 31 December 2017 (1 page) |
9 October 2017 | Termination of appointment of John Charles Goodwin as a director on 19 September 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Jesus Llorente Lopez on 19 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Jesus Llorente Lopez on 19 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of John Charles Goodwin as a director on 19 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Jesus Llorente Lopez as a director on 19 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Jesus Llorente Lopez as a director on 19 September 2017 (2 pages) |
13 September 2017 | Full accounts made up to 30 December 2016 (27 pages) |
13 September 2017 | Full accounts made up to 30 December 2016 (27 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Sarah Louise Dickson as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Sarah Louise Dickson as a director on 7 November 2016 (1 page) |
3 October 2016 | Full accounts made up to 1 January 2016 (30 pages) |
3 October 2016 | Full accounts made up to 1 January 2016 (30 pages) |
14 July 2016 | Termination of appointment of Fraser John Thomson as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Fraser John Thomson as a director on 12 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Sian Louise Wicks as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Sian Louise Wicks as a director on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Mr James Edward Fasey as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr James Edward Fasey as a director on 5 July 2016 (2 pages) |
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 May 2016 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 May 2016 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 May 2016 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 May 2016 | Appointment of Mr Michael John Bland Snell as a director on 5 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Michael John Bland Snell as a director on 5 May 2016 (2 pages) |
5 February 2016 | Termination of appointment of Richard James Phillips as a director on 3 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Richard James Phillips as a director on 3 February 2016 (1 page) |
6 January 2016 | Director's details changed for Ms Sian Land on 22 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Sian Land on 22 December 2015 (2 pages) |
6 November 2015 | Termination of appointment of Koray Gul as a director on 16 October 2015 (1 page) |
6 November 2015 | Appointment of Mr John Charles Goodwin as a director on 2 September 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Fallon as a director on 2 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Koray Gul as a director on 16 October 2015 (1 page) |
6 November 2015 | Appointment of Mr John Charles Goodwin as a director on 2 September 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Fallon as a director on 2 September 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Charles Goodwin as a director on 2 September 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Fallon as a director on 2 September 2015 (2 pages) |
8 October 2015 | Full accounts made up to 2 January 2015 (32 pages) |
8 October 2015 | Full accounts made up to 2 January 2015 (32 pages) |
8 October 2015 | Full accounts made up to 2 January 2015 (32 pages) |
5 July 2015 | Termination of appointment of Barry Paul Inman Williams as a director on 17 June 2015 (1 page) |
5 July 2015 | Appointment of Mr Koray Gul as a director on 17 June 2015 (2 pages) |
5 July 2015 | Appointment of Mr Koray Gul as a director on 17 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Barry Paul Inman Williams as a director on 17 June 2015 (1 page) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 April 2015 | Appointment of Carolyn Hobdey as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Carolyn Hobdey as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Andrew Jeffrey Moore as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Andrew Jeffrey Moore as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Sarah Louise Dickson as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Sarah Louise Dickson as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Carolyn Hobdey as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Sarah Louise Dickson as a director on 3 March 2015 (3 pages) |
19 April 2015 | Appointment of Andrew Jeffrey Moore as a director on 3 March 2015 (3 pages) |
1 April 2015 | Termination of appointment of James Mark Jefcoate as a director on 3 March 2015 (1 page) |
1 April 2015 | Termination of appointment of James Mark Jefcoate as a director on 3 March 2015 (1 page) |
1 April 2015 | Termination of appointment of James Mark Jefcoate as a director on 3 March 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
18 June 2014 | Registered office address changed from Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB on 18 June 2014 (2 pages) |
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Appointment of Mr Varinder Rehal as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Sarah Dickson as a secretary (1 page) |
14 May 2014 | Termination of appointment of Cathy Dawson as a director (1 page) |
14 May 2014 | Appointment of Mr Alexander Daniel Keeler Simpson as a director (2 pages) |
14 May 2014 | Termination of appointment of Sarah Dickson as a secretary (1 page) |
14 May 2014 | Appointment of Mr Alexander Daniel Keeler Simpson as a director (2 pages) |
14 May 2014 | Termination of appointment of Cathy Dawson as a director (1 page) |
14 May 2014 | Appointment of Mr Varinder Rehal as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
9 December 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
4 October 2013 | Full accounts made up to 28 December 2012 (28 pages) |
4 October 2013 | Full accounts made up to 28 December 2012 (28 pages) |
15 May 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
15 May 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Appointment of Mr Mark Ibbotson as a director (2 pages) |
3 April 2013 | Appointment of Mr Mark Ibbotson as a director (2 pages) |
19 February 2013 | Appointment of Mr Fraser John Thomson as a director (2 pages) |
19 February 2013 | Termination of appointment of Mark Owen as a director (1 page) |
19 February 2013 | Appointment of Mr Fraser John Thomson as a director (2 pages) |
19 February 2013 | Termination of appointment of Mark Owen as a director (1 page) |
19 February 2013 | Appointment of Mr Barry Paul Inman Williams as a director (2 pages) |
19 February 2013 | Appointment of Mr Barry Paul Inman Williams as a director (2 pages) |
1 February 2013 | Company name changed international produce LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Company name changed international produce LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Change of name notice (2 pages) |
15 November 2012 | Appointment of Mr Jonathan Michael Tremayne as a director (2 pages) |
15 November 2012 | Appointment of Mr Jonathan Michael Tremayne as a director (2 pages) |
3 October 2012 | Full accounts made up to 30 December 2011 (30 pages) |
3 October 2012 | Full accounts made up to 30 December 2011 (30 pages) |
4 May 2012 | Appointment of Ms Cathy Dawson as a director (2 pages) |
4 May 2012 | Appointment of Ms Sian Land as a director (2 pages) |
4 May 2012 | Appointment of Ms Cathy Dawson as a director (2 pages) |
4 May 2012 | Appointment of Ms Sian Land as a director (2 pages) |
3 May 2012 | Termination of appointment of Jason Kelly as a director (1 page) |
3 May 2012 | Termination of appointment of Jason Kelly as a director (1 page) |
3 May 2012 | Termination of appointment of Dominic Edwards as a director (1 page) |
3 May 2012 | Termination of appointment of Dominic Edwards as a director (1 page) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
14 March 2012 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
14 March 2012 | Appointment of Sarah Dickson as a secretary (1 page) |
14 March 2012 | Appointment of Sarah Dickson as a secretary (1 page) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
6 January 2012 | Statement of company's objects (2 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (25 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (25 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (25 pages) |
3 June 2011 | Director's details changed for Mark Christopher Owen on 16 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mark Christopher Owen on 16 April 2011 (2 pages) |
3 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2010 | Appointment of Eleanor Doohan as a director (3 pages) |
21 October 2010 | Appointment of Eleanor Doohan as a secretary (3 pages) |
21 October 2010 | Termination of appointment of Darren Blackhurst as a director (2 pages) |
21 October 2010 | Appointment of Eleanor Doohan as a secretary (3 pages) |
21 October 2010 | Appointment of Eleanor Doohan as a director (3 pages) |
21 October 2010 | Termination of appointment of Ellen Mclaughlin as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Darren Blackhurst as a director (2 pages) |
21 October 2010 | Termination of appointment of Ellen Mclaughlin as a secretary (2 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (25 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (25 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (25 pages) |
6 August 2010 | Termination of appointment of Judith Mckenna as a director (2 pages) |
6 August 2010 | Termination of appointment of Judith Mckenna as a director (2 pages) |
8 June 2010 | Appointment of Darren Blackhurst as a director (3 pages) |
8 June 2010 | Appointment of Judith Jane Mckenna as a director (3 pages) |
8 June 2010 | Appointment of Darren Blackhurst as a director (3 pages) |
8 June 2010 | Appointment of Judith Jane Mckenna as a director (3 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (19 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (19 pages) |
18 May 2010 | Appointment of Jason Peter Kelly as a director (3 pages) |
18 May 2010 | Appointment of Dominic James Edwards as a director (3 pages) |
18 May 2010 | Appointment of Nicholas John Scrase as a director (3 pages) |
18 May 2010 | Appointment of James Mark Jefcoate as a director (3 pages) |
18 May 2010 | Appointment of Jason Peter Kelly as a director (3 pages) |
18 May 2010 | Director's details changed for Mark Christopher Owen on 26 November 2009 (3 pages) |
18 May 2010 | Appointment of Dominic James Edwards as a director (3 pages) |
18 May 2010 | Appointment of James Mark Jefcoate as a director (3 pages) |
18 May 2010 | Appointment of Nicholas John Scrase as a director (3 pages) |
18 May 2010 | Director's details changed for Mark Christopher Owen on 26 November 2009 (3 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
20 October 2009 | Appointment of Mr Richard James Phillips as a director (3 pages) |
20 October 2009 | Termination of appointment of Jolyon Punnett as a director (2 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 October 2009 | Appointment of Ellen Mclaughlin as a secretary (3 pages) |
20 October 2009 | Termination of appointment of Mark Owen as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Mark Owen as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Francis Walton as a director (2 pages) |
20 October 2009 | Termination of appointment of David Kearney as a director (2 pages) |
20 October 2009 | Termination of appointment of David Kearney as a director (2 pages) |
20 October 2009 | Appointment of Ellen Mclaughlin as a secretary (3 pages) |
20 October 2009 | Termination of appointment of Kathryn Gray as a director (2 pages) |
20 October 2009 | Termination of appointment of Francis Walton as a director (2 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 October 2009 | Registered office address changed from , Bakkavor, West Marsh Road, Spalding, Lincolnshire, PE11 2BB on 20 October 2009 (2 pages) |
20 October 2009 | Termination of appointment of Jolyon Punnett as a director (2 pages) |
20 October 2009 | Termination of appointment of Kathryn Gray as a director (2 pages) |
20 October 2009 | Appointment of Mr Richard James Phillips as a director (3 pages) |
20 October 2009 | Registered office address changed from , Bakkavor, West Marsh Road, Spalding, Lincolnshire, PE11 2BB on 20 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 27 December 2008 (38 pages) |
30 July 2009 | Full accounts made up to 27 December 2008 (38 pages) |
14 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
9 March 2009 | Director appointed mr david francis kearney (1 page) |
9 March 2009 | Director appointed mr david francis kearney (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from, 5TH floor, 3 sheldon square, paddington central, london, W2 6HY (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from, 5TH floor, 3 sheldon square, paddington central, london, W2 6HY (1 page) |
10 October 2008 | Full accounts made up to 29 December 2007 (32 pages) |
10 October 2008 | Full accounts made up to 29 December 2007 (32 pages) |
3 July 2008 | Director and secretary appointed mark christopher owen (2 pages) |
3 July 2008 | Director and secretary appointed mark christopher owen (2 pages) |
27 June 2008 | Appointment terminated director and secretary iain highlands (1 page) |
27 June 2008 | Appointment terminated director and secretary iain highlands (1 page) |
12 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of register of members (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house, midgate, peterborough, cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house, midgate, peterborough, cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Location of register of members (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
18 May 2005 | Full accounts made up to 1 January 2005 (15 pages) |
18 May 2005 | Full accounts made up to 1 January 2005 (15 pages) |
18 May 2005 | Full accounts made up to 1 January 2005 (15 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (9 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Ad 29/06/04-30/06/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Ad 29/06/04-30/06/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
27 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 16 south park, sevenoaks, kent TN13 1AN (1 page) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Nc inc already adjusted 29/06/04 (1 page) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Registered office changed on 20/07/04 from: 16 south park, sevenoaks, kent TN13 1AN (1 page) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Nc inc already adjusted 29/06/04 (1 page) |
20 July 2004 | Resolutions
|
10 July 2004 | Particulars of mortgage/charge (9 pages) |
10 July 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 41 chalton street london NW1 1JD (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 41 chalton street london NW1 1JD (1 page) |
14 May 2004 | Company name changed hostcount LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed hostcount LIMITED\certificate issued on 14/05/04 (2 pages) |
16 April 2004 | Incorporation (17 pages) |
16 April 2004 | Incorporation (17 pages) |