Company NameRathbone Kear Limited
Company StatusActive
Company Number05417123
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Previous NameGweco 254 Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Elizabeth Claire Taylor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameKenneth Charles John Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressBronte View
Acacia Park Drive
Bradford
West Yorkshire
BD10 0PL
Director NameMark Gunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
19 Ripon Road
Killinghall Harrogate
HG3 2DG
Director NameHarry James Kear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Church Road Clearwell
Coleford
Gloucestershire
GL16 8QT
Wales
Director NameRobert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressHall Croft
5 Hall Drive
Bramhope Leeds
West Yorkshire
LS16 9JF
Secretary NameMr Andrew John Robinson
NationalityBritish
StatusResigned
Appointed29 April 2005(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingcraigie Acacia Villas
Over Ross Street
Ross On Wye
Herefordshire
HR9 7AU
Wales
Director NameDavid Robert Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address5a Pearson Street
Calverley
West Yorkshire
LS28 5RG
Director NameHenry Raymond Hellam
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 12 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed25 September 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Christopher Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Darren Anthony Blackhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Paul Hornby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websiterathbones-bakery.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5m at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Financials

Year2014
Turnover£49,736,000
Gross Profit£5,561,000
Net Worth£29,832,000
Cash£122,565,000
Current Liabilities£107,210,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

29 April 2005Delivered on: 13 May 2005
Persons entitled: Wm Morrison Supermarkets PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

15 December 2020Full accounts made up to 2 February 2020 (25 pages)
4 December 2020Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page)
4 December 2020Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 3 February 2019 (25 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
1 November 2018Full accounts made up to 4 February 2018 (24 pages)
24 October 2018Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
19 February 2018Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Full accounts made up to 29 January 2017 (22 pages)
2 November 2017Full accounts made up to 29 January 2017 (22 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
17 February 2017Second filing of the annual return made up to 27 March 2016 (23 pages)
17 February 2017Second filing of the annual return made up to 27 March 2016 (23 pages)
6 November 2016Full accounts made up to 31 January 2016 (25 pages)
6 November 2016Full accounts made up to 31 January 2016 (25 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,500,000
(5 pages)
21 April 2016Annual return
Statement of capital on 2016-04-21
  • GBP 1,500,000

Statement of capital on 2017-02-20
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2017.
(7 pages)
21 April 2016Annual return
Statement of capital on 2016-04-21
  • GBP 1,500,000

Statement of capital on 2017-02-20
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2017.
(7 pages)
23 March 2016Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
11 November 2015Full accounts made up to 1 February 2015 (23 pages)
11 November 2015Full accounts made up to 1 February 2015 (23 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,500,000
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,500,000
(4 pages)
29 October 2014Full accounts made up to 2 February 2014 (24 pages)
29 October 2014Full accounts made up to 2 February 2014 (24 pages)
29 October 2014Full accounts made up to 2 February 2014 (24 pages)
30 September 2014Auditor's resignation (2 pages)
30 September 2014Auditor's resignation (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,500,000
(4 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,500,000
(4 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
16 October 2013Full accounts made up to 3 February 2013 (22 pages)
16 October 2013Full accounts made up to 3 February 2013 (22 pages)
16 October 2013Full accounts made up to 3 February 2013 (22 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (22 pages)
25 October 2012Full accounts made up to 29 January 2012 (22 pages)
31 July 2012Termination of appointment of Henry Hellam as a director (1 page)
31 July 2012Termination of appointment of Henry Hellam as a director (1 page)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 October 2011Full accounts made up to 30 January 2011 (17 pages)
31 October 2011Full accounts made up to 30 January 2011 (17 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 October 2010Full accounts made up to 31 January 2010 (16 pages)
25 October 2010Full accounts made up to 31 January 2010 (16 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 November 2009Full accounts made up to 1 February 2009 (17 pages)
18 November 2009Full accounts made up to 1 February 2009 (17 pages)
18 November 2009Full accounts made up to 1 February 2009 (17 pages)
29 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Director's details changed for Henry Raymond Hellam on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Henry Raymond Hellam on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Henry Raymond Hellam on 1 October 2009 (2 pages)
20 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 September 2009Director appointed mr jonathan lill (1 page)
14 September 2009Director appointed mr jonathan lill (1 page)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
15 August 2008Director appointed mr christopher walker (1 page)
15 August 2008Director appointed mr christopher walker (1 page)
18 July 2008Full accounts made up to 3 February 2008 (17 pages)
18 July 2008Full accounts made up to 3 February 2008 (17 pages)
18 July 2008Full accounts made up to 3 February 2008 (17 pages)
16 July 2008Appointment terminated director kenneth foster (1 page)
16 July 2008Appointment terminated director kenneth foster (1 page)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: claremont, high street lydney, gloucester, gloucestershire GL15 5DX (1 page)
12 November 2007Registered office changed on 12/11/07 from: claremont high street lydney gloucester gloucestershire GL15 5DX (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
4 July 2007Full accounts made up to 4 February 2007 (17 pages)
4 June 2007Return made up to 27/03/07; no change of members (8 pages)
4 June 2007Return made up to 27/03/07; no change of members (8 pages)
14 August 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
14 August 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
14 August 2006Full accounts made up to 29 January 2006 (17 pages)
14 August 2006Full accounts made up to 29 January 2006 (17 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 June 2006Nc inc already adjusted 29/04/05 (2 pages)
27 June 2006Nc inc already adjusted 29/04/05 (2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2006Ad 06/03/05--------- £ si 300000@1 (2 pages)
3 June 2006Ad 06/03/05--------- £ si 300000@1 (2 pages)
22 May 2006Ad 29/04/05--------- £ si 1199999@1 (2 pages)
22 May 2006Ad 29/04/05--------- £ si 1199999@1 (2 pages)
4 April 2006Return made up to 27/03/06; full list of members (8 pages)
4 April 2006Return made up to 27/03/06; full list of members (8 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 14 piccadilly, bradford, west yorkshire BD1 3LX (1 page)
6 September 2005Registered office changed on 06/09/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005New director appointed (4 pages)
10 May 2005New director appointed (4 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
25 April 2005Company name changed gweco 254 LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed gweco 254 LIMITED\certificate issued on 25/04/05 (2 pages)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)