Ocala
Fl
34475
Director Name | Mr Richard William Yarnall |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charles Street Warwick Warwickshire CV34 5LR |
Secretary Name | Lisa Michelle Anderson |
---|---|
Status | Current |
Appointed | 01 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Idex Corporation 1925 W. Field Court 2nd Floor Lake Forest Il 60045 United States |
Director Name | Fabio Giancarlo Maria Ferrari |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 May 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Godiva Limited Charles Street Warwick Warwickshire CV34 5LR |
Director Name | William Kevin Grogan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3100 Sanders Road Suit 301 Northbrook Illinois 60062 |
Director Name | Jenna Myszak |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3100 Sanders Road Suit 301 Northbrook Illinois 60062 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Peter Joseph Andrews |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1993) |
Role | Company Executive |
Correspondence Address | Brassmills Hooks Lane Malswick Newent Gloucestershire GL18 1HD Wales |
Director Name | Ronald Terence Appleton |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1992) |
Role | Accountant |
Correspondence Address | 67 Mill Street Harbury Leamington Spa Warwickshire CV33 9HS |
Director Name | Derek Hall |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Engineer |
Correspondence Address | Touchdown Spring Lane Combrook Warwick Warwickshire CV35 9HN |
Director Name | Mr Timothy Lamley |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 112 Charity Row Leicester Road Bedworth Warwickshire CV12 8AG |
Director Name | Arthur Dennis Moore |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1993) |
Role | Company Executive |
Correspondence Address | Denbar 61 High View Road Cubbington Leamington Spa Warwickshire CV32 7OB |
Secretary Name | Mr Timothy Lamley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Charity Row Leicester Road Bedworth Warwickshire CV12 8AG |
Director Name | Mr Michael John Brayne |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 40 Leicester Lane Leamington Spa Warwickshire CV32 7HF |
Director Name | Daniel Edward Elwick |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 1999) |
Role | Cd Customer Service |
Correspondence Address | 3 Hargrave Close Oakfarm Binley Coventry West Midlands CV3 2XS |
Director Name | Khandubhai Parbhubhai Patel |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Maidavale Crescent Styvechale Coventry West Midlands CV3 6GB |
Secretary Name | Khandubhai Parbhubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Maidavale Crescent Styvechale Coventry West Midlands CV3 6GB |
Director Name | Mr Michael John Partridge |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Rectory Lane Shrawley Worcestershire WR6 6TR |
Director Name | Richard Clive Coggins |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2001) |
Role | Sales Director |
Correspondence Address | Stumpfgraben Str 7 Maintal-Bischofsheim 64477 Germany |
Director Name | Frank William Mason |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 9 Parkes Lane Woodsetton Dudley Midlands DY3 1AQ |
Director Name | Mr Mark Christopher Noel |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Charles Street Warwick CV34 5LR |
Secretary Name | Mr Mark Christopher Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 153 Swarthmore Road Selly Oak Birmingham Midlands B29 4NW |
Director Name | Herbert Dick Hentzen Iii |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 1158 West Main Street Appt F2-27 Lansdale 19446 Pennsylvania United States |
Director Name | William Dale Kysor |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 157 Polo Drive North Wales 19454 Pennsylvania United States |
Director Name | Frank James Notaro |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1133 N Dearborn Apt 2006 Chicago Illinois 60610 Foreign |
Director Name | Val Brugioni |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2004) |
Role | Vp Controller |
Correspondence Address | 42 Se 103rd Street Ocala Florida 34480 United States |
Director Name | Robert W Kreps |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2008) |
Role | President |
Correspondence Address | 6775 Se 12th Circle Ocala Florida 34480 |
Director Name | Brian J Bohunicky |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2008) |
Role | Vp Controller |
Correspondence Address | 3403 Sw 86th Street Gainesville Florida 32608 |
Director Name | Mr Derek Gotts |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(103 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Swift Close Grange Park Northamptonshire NN4 5AZ |
Director Name | Mr Nicholas John Peters |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Blackthorn End Leckhampton Cheltenham Gloucestershire GL53 0QB Wales |
Director Name | Mr Craig Troupe Boyd |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1925 W Field Court 2nd Floor Lake Forest Il 60045 Foreign |
Director Name | Richard Clark Morgan |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2011) |
Role | Group President |
Country of Residence | United States |
Correspondence Address | 1925 W Field Court 2nd Floor Lake Forest Il 60045 Foreign |
Director Name | John Alexander Kurish |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2012) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 1925 W Field Court 2nd Floor Lake Forest Il 60045 |
Director Name | Mr Robert Reynolds |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2017) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Charles Street Warwick Warwickshire CV34 5LR |
Secretary Name | Brian Patrick Hanigan |
---|---|
Status | Resigned |
Appointed | 03 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1925 W Field Court Lake Forest Illinois 60004 |
Secretary Name | Craig Troupe Boyd |
---|---|
Status | Resigned |
Appointed | 03 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | C/O Idex Corporation 1925 W. Field Court, 2nd Floo Lake Forest Il 60045 |
Director Name | Mark Goddard |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Godiva Ltd Charles Street Warwick CV34 5LR |
Director Name | Fabio Giancarlo Maria Ferrari |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2018(116 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2022) |
Role | Business Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Godiva Limited Charles Street Warwick Warwickshire CV34 5LR |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 April 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | godiva.co.uk |
---|---|
Telephone | 01926 623600 |
Telephone region | Warwick |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4m at £0.2 | Hale Products Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,400,000 |
Gross Profit | £7,650,000 |
Net Worth | £12,276,000 |
Cash | £2,758,000 |
Current Liabilities | £8,851,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2023 (2 months, 4 weeks from now) |
29 September 1989 | Delivered on: 5 October 1989 Satisfied on: 17 September 1993 Persons entitled: Kleinwort Benson Limited. Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the agent and the banks under the terms of the guarantee and the trust debenture. Particulars: (For full details see doc m 144L). 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 |
---|---|
29 September 1989 | Delivered on: 5 October 1989 Satisfied on: 17 September 1993 Persons entitled: Kleinwort Benson Limited Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the agent and the banks under the terms of the guarantee and the trust debenture. Particulars: (See document M143L for further details). 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 |
29 September 1989 | Delivered on: 5 October 1989 Satisfied on: 17 September 1993 Persons entitled: Kleinwort Benson Limited Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the agent and the banks under the terms of the guarantee and the trust debenture. Particulars: (For full details see doc M142L). 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 |
29 September 1989 | Delivered on: 5 October 1989 Satisfied on: 17 September 1993 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 |
13 January 1989 | Delivered on: 2 February 1989 Satisfied on: 29 September 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 October 1983 | Delivered on: 20 October 1983 Satisfied on: 20 February 1989 Persons entitled: Lloyds 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 stocks & shares goodwill bookdebts uncalled capital buildings fixtures mixed plant and machinery, and heritable property & assets in scotland (see doc M327). Fully Satisfied |
11 October 1983 | Delivered on: 20 October 1983 Satisfied on: 29 September 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All moines due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
11 October 1983 | Delivered on: 15 October 1983 Satisfied on: 20 February 1989 Persons entitled: Export Credits Guarantee Department Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For properties see doc M328. 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 |
11 October 1983 | Delivered on: 21 October 1983 Satisfied on: 29 September 1987 Persons entitled: Privatbanker Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
---|---|
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
26 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Brian Patrick Hanigan as a secretary on 28 February 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Fabio Giancarlo Maria Ferrari as a director on 11 May 2018 (2 pages) |
31 July 2018 | Termination of appointment of Mark Goddard as a director on 27 April 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages) |
4 April 2017 | Appointment of Mark Goddard as a director on 1 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Robert Reynolds as a director on 1 March 2017 (1 page) |
4 April 2017 | Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages) |
4 April 2017 | Appointment of Mark Goddard as a director on 1 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Robert Reynolds as a director on 1 March 2017 (1 page) |
2 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 May 2016 | Appointment of Brian Patrick Hanigan as a secretary on 3 May 2016 (2 pages) |
17 May 2016 | Appointment of Craig Troupe Boyd as a secretary on 3 May 2016 (2 pages) |
17 May 2016 | Appointment of Brian Patrick Hanigan as a secretary on 3 May 2016 (2 pages) |
17 May 2016 | Appointment of Craig Troupe Boyd as a secretary on 3 May 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
29 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
23 September 2013 | Termination of appointment of Andrew Shiner as a director (1 page) |
23 September 2013 | Termination of appointment of Andrew Shiner as a director (1 page) |
27 August 2013 | Termination of appointment of Mark Noel as a director (2 pages) |
27 August 2013 | Appointment of Mr Richard William Yarnall as a director (3 pages) |
27 August 2013 | Appointment of Robert Reynolds as a director (3 pages) |
27 August 2013 | Appointment of Mr Richard William Yarnall as a director (3 pages) |
27 August 2013 | Appointment of Robert Reynolds as a director (3 pages) |
27 August 2013 | Termination of appointment of Mark Noel as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Appointment of William Lee Simmons as a director (2 pages) |
5 September 2012 | Termination of appointment of John Kurish as a director (1 page) |
5 September 2012 | Appointment of William Lee Simmons as a director (2 pages) |
5 September 2012 | Termination of appointment of John Kurish as a director (1 page) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
1 September 2011 | Director's details changed for Mark Christopher Noel on 1 October 2009 (2 pages) |
1 September 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
1 September 2011 | Director's details changed for Mark Christopher Noel on 1 October 2009 (2 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
1 September 2011 | Director's details changed for Mark Christopher Noel on 1 October 2009 (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 July 2011 | Appointment of John Alexander Kurish as a director (3 pages) |
20 July 2011 | Appointment of John Alexander Kurish as a director (3 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Termination of appointment of Craig Boyd as a director (2 pages) |
4 March 2011 | Termination of appointment of Richard Morgan as a director (2 pages) |
4 March 2011 | Appointment of Andrew Nigel Shiner as a director (3 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Termination of appointment of Craig Boyd as a director (2 pages) |
4 March 2011 | Termination of appointment of Richard Morgan as a director (2 pages) |
4 March 2011 | Appointment of Andrew Nigel Shiner as a director (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Director's details changed for Richard Clark Morgan on 1 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Craig Troupe Boyd on 1 August 2010 (3 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
16 September 2010 | Director's details changed for Richard Clark Morgan on 1 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Craig Troupe Boyd on 1 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Richard Clark Morgan on 1 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Craig Troupe Boyd on 1 August 2010 (3 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
1 December 2009 | Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Richard Clark Morgan on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mark Christopher Noel on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Richard Clark Morgan on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mark Christopher Noel on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Richard Clark Morgan on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mark Christopher Noel on 1 October 2009 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
2 January 2009 | Company name changed hale products europe LIMITED\certificate issued on 02/01/09 (2 pages) |
2 January 2009 | Company name changed hale products europe LIMITED\certificate issued on 02/01/09 (2 pages) |
10 December 2008 | Appointment terminated director brian bohunicky (1 page) |
10 December 2008 | Appointment terminated director brian bohunicky (1 page) |
2 September 2008 | Return made up to 21/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (6 pages) |
11 July 2008 | Director appointed richard clark morgan (2 pages) |
11 July 2008 | Director appointed richard clark morgan (2 pages) |
25 June 2008 | Appointment terminated director robert kreps (1 page) |
25 June 2008 | Appointment terminated director nicholas peters (1 page) |
25 June 2008 | Appointment terminated director derek gotts (1 page) |
25 June 2008 | Appointment terminated director robert kreps (1 page) |
25 June 2008 | Appointment terminated director nicholas peters (1 page) |
25 June 2008 | Appointment terminated director derek gotts (1 page) |
31 March 2008 | Full accounts made up to 31 December 2006 (24 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (24 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
14 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
13 December 2006 | Full accounts made up to 31 December 2005 (23 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
5 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
19 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
17 February 2000 | Location of register of members (non legible) (1 page) |
17 February 2000 | Location of register of members (non legible) (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: charles street warwick warwickshire CV34 5LR (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: charles street warwick warwickshire CV34 5LR (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
7 April 1999 | Company name changed godiva LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed godiva LIMITED\certificate issued on 08/04/99 (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
24 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
17 March 1997 | Full accounts made up to 30 November 1996 (18 pages) |
17 March 1997 | Full accounts made up to 30 November 1996 (18 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
2 September 1996 | Full accounts made up to 30 November 1995 (16 pages) |
2 September 1996 | Return made up to 21/08/96; full list of members
|
2 September 1996 | Full accounts made up to 30 November 1995 (16 pages) |
2 September 1996 | Return made up to 21/08/96; full list of members
|
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
29 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (18 pages) |
29 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (18 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
12 June 1995 | Company name changed godiva group LIMITED\certificate issued on 13/06/95 (4 pages) |
12 June 1995 | Company name changed godiva group LIMITED\certificate issued on 13/06/95 (4 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (263 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (22 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (22 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (20 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (20 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (20 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (20 pages) |
25 September 1991 | Full accounts made up to 31 December 1990 (24 pages) |
25 September 1991 | Return made up to 21/08/91; no change of members (9 pages) |
25 September 1991 | Full accounts made up to 31 December 1990 (24 pages) |
25 September 1991 | Return made up to 21/08/91; no change of members (9 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (24 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (24 pages) |
19 February 1990 | Memorandum and Articles of Association (7 pages) |
19 February 1990 | Resolutions
|
19 February 1990 | Memorandum and Articles of Association (7 pages) |
19 February 1990 | Resolutions
|
14 February 1990 | Return made up to 31/12/89; full list of members (8 pages) |
14 February 1990 | Return made up to 31/12/89; full list of members (8 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (19 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (19 pages) |
9 May 1989 | Return made up to 31/05/88; full list of members (8 pages) |
9 May 1989 | Full accounts made up to 26 December 1987 (19 pages) |
9 May 1989 | Full accounts made up to 26 December 1987 (19 pages) |
9 May 1989 | Return made up to 31/05/88; full list of members (8 pages) |
2 March 1989 | Company name changed spp group LIMITED\certificate issued on 03/03/89 (2 pages) |
2 March 1989 | Company name changed\certificate issued on 02/03/89 (2 pages) |
2 March 1989 | Company name changed spp group LIMITED\certificate issued on 03/03/89 (2 pages) |
2 March 1989 | Company name changed\certificate issued on 02/03/89 (2 pages) |
2 March 1988 | Return made up to 18/08/87; full list of members (8 pages) |
2 March 1988 | Return made up to 18/08/87; full list of members (8 pages) |
6 January 1988 | Full accounts made up to 27 December 1986 (20 pages) |
6 January 1988 | Full accounts made up to 27 December 1986 (20 pages) |
11 June 1986 | Full accounts made up to 28 December 1985 (18 pages) |
11 June 1986 | Full accounts made up to 28 December 1985 (18 pages) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (3 pages) |
2 November 1971 | Company name changed\certificate issued on 02/11/71 (2 pages) |
30 May 1969 | Company name changed\certificate issued on 30/05/69 (2 pages) |
1 January 1962 | Company name changed\certificate issued on 01/01/62 (9 pages) |
1 January 1962 | Company name changed\certificate issued on 01/01/62 (9 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |