Company NameAllied Mills (No.1) Limited
DirectorsRaymond Gerrard Cahill and Sarah Carmel Mary Arrowsmith
Company StatusActive
Company Number00037410
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameAllied Mills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Director NameMichael Anthony Sargeant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleManaging Director
Correspondence Address28 High Street
Harrington
Northampton
NN6 9NU
Director NameDavid Grant Boon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2001)
RoleSales Director
Correspondence AddressThe Drive
Parsonage Farm
Arkesden
Essex
CB11 4HB
Director NameMr James Lawther Fullerton Clark
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 1994)
RoleWheat Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Walk The Friary
Old Windsor
Windsor
Berkshire
SL4 2NR
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 March 2001)
RoleChairman
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NameMr Peter Michael Harper Jester
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2001)
RoleFinancial Director
Correspondence AddressThe Old Kings Head
Berden
Bishops Stortford
Hertfordshire
CM23 1AN
Director NamePatrick Lancaster Donovan
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 1992)
RoleChairman
Correspondence AddressThe Limes School Lane
South Milford
Leeds
LS25 5NA
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 July 1997)
RoleGroup Financial Director
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameMr Martin Francis Connolly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(89 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upland Drive
Hatfield
Hertfordshire
AL9 6PS
Director NameMr Charles Oswald Fillingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(92 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 1999)
RoleWheat Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Felsted
Great Dunmow
CM6 3HQ
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameMark Robert Fairweather
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilbey Green
Wicken Road Newport
Saffron Walden
Essex
CB11 3RS
Director NameChristopher Gareth Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address19 Lennox Street
Edinburgh
EH4 1PY
Scotland
Director NameMark Rivers Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(97 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2003)
RoleShipping Director
Correspondence AddressNetherfield House
Stonham Road, Mickfield
Stowmarket
Suffolk
IP14 5LR
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(98 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameTimothy James Cook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(99 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Newton Hall Chase
Dunmow
Essex
CM6 2AR
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(99 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(99 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(99 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameDavid Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2006)
RoleFinance Director
Correspondence Address3 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(104 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr David Stephen Barton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(105 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables White Lodge Barns
Pipewell
Kettering
Northants
NN14 1QZ
Director NameTania Joyce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(112 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Wells Farm House
Morkery Lane
Castle Bytham
Lincs
NG33 4SW
Director NameMr Robin Anthony William Lee
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(112 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllied Mills Ltd Tilbury Docks
Tilbury
Essex
RM18 7JR
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed24 December 2020(119 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitealliedmills.co.uk
Telephone01375 363100
Telephone regionGrays Thurrock

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65k at £1Food Investments LTD
99.85%
Cumulative Preference
100 at £1Food Investments LTD
0.15%
Ordinary

Accounts

Latest Accounts16 September 2023 (6 months, 2 weeks ago)
Next Accounts Due15 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

28 June 1973Delivered on: 17 July 1973
Persons entitled: Pearl Assurance Company Limited

Classification: Legal charge
Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965.
Particulars: F/H land and buildings at thorvertan, devon on the north side of a road leading from thorvertan to exeter title no dn 9624.
Outstanding
21 June 1972Delivered on: 29 June 1972
Persons entitled: Pearl Assurance Company Limited

Classification: Legal charge
Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965.
Particulars: F/H land to the south of bourneside rood, chertsey, surrey title no. Sy 312304 f/h property known as coxes lock mills, chertsey, surrey title no sy 295397.
Outstanding
30 April 1971Delivered on: 12 May 1971
Persons entitled: Pearl Assurance Company Limited

Classification: Legal charge
Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965.
Particulars: Kings mills, knottingley, york title no yk 8730 together with all building erections fixtures and fittings.
Outstanding
22 April 1971Delivered on: 29 April 1971
Persons entitled: Pearl Assurance Company Limited

Classification: Legal charge
Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965.
Particulars: Grosvenor mills (including 51 & 53 grosvenor street and riverside wharf wincolmlee) kingston upon hill yorkshire title no. Yk 8803 with all buildings and erection & all fixtures & fittings.
Outstanding
22 April 1971Delivered on: 29 April 1971
Persons entitled: Pearl Assurance Company Limited

Classification: Legal charge
Secured details: For securing debenture stock of associated british foods limited amounting to £7,000,000 secured by a trust deed dated 23/9/1965.
Particulars: (1) beech house and beech mills, dane street & land & buildings on west side of dell lane bishops stortford, hertfordshire title no hd 32489 (2) 17,19,21& 23 dane street, bishops stortford, hertfordshire title no hd 32536 all buildings erections fixtures & fittings.
Outstanding

Filing History

5 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
25 August 2020Company name changed allied mills LIMITED\certificate issued on 25/08/20
  • CONNOT ‐ Change of name notice
(4 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (5 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (5 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
12 June 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
5 January 2017Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages)
4 October 2016Termination of appointment of Tania Joyce as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Tania Joyce as a director on 30 September 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 65,100
(7 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 65,100
(7 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 65,100
(7 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 65,100
(7 pages)
2 July 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
4 July 2014Section 519 (2 pages)
4 July 2014Section 519 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 65,100
(7 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 65,100
(7 pages)
26 June 2014Auditor's resignation (1 page)
26 June 2014Auditor's resignation (1 page)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
20 June 2014Full accounts made up to 14 September 2013 (8 pages)
20 June 2014Full accounts made up to 14 September 2013 (8 pages)
30 January 2014Appointment of Robin Anthony William Lee as a director (2 pages)
30 January 2014Appointment of Robin Anthony William Lee as a director (2 pages)
23 January 2014Appointment of Tania Joyce as a director (2 pages)
23 January 2014Appointment of Tania Joyce as a director (2 pages)
23 January 2014Termination of appointment of David Barton as a director (1 page)
23 January 2014Termination of appointment of David Barton as a director (1 page)
3 October 2013Director's details changed for David Stephen Barton on 1 December 2010 (2 pages)
3 October 2013Director's details changed for David Stephen Barton on 1 December 2010 (2 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (5 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (5 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
11 November 2006Accounts for a dormant company made up to 16 September 2006 (5 pages)
11 November 2006Accounts for a dormant company made up to 16 September 2006 (5 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (5 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
19 November 2004Accounts for a dormant company made up to 18 September 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 18 September 2004 (5 pages)
15 July 2004Full accounts made up to 13 September 2003 (8 pages)
15 July 2004Full accounts made up to 13 September 2003 (8 pages)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (6 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2002Accounts for a dormant company made up to 15 September 2001 (6 pages)
22 March 2002Accounts for a dormant company made up to 15 September 2001 (6 pages)
6 November 2001Director resigned (2 pages)
6 November 2001Director resigned (2 pages)
29 August 2001New secretary appointed (3 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (3 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
29 June 2001Return made up to 25/06/01; full list of members (8 pages)
29 June 2001Return made up to 25/06/01; full list of members (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (6 pages)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (6 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Full accounts made up to 18 September 1999 (10 pages)
17 February 2000Full accounts made up to 18 September 1999 (10 pages)
21 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
20 July 1999Return made up to 25/06/99; full list of members (9 pages)
20 July 1999Return made up to 25/06/99; full list of members (9 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (6 pages)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (6 pages)
9 July 1998Return made up to 25/06/98; no change of members (7 pages)
9 July 1998Return made up to 25/06/98; no change of members (7 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Full accounts made up to 13 September 1997 (12 pages)
26 January 1998Full accounts made up to 13 September 1997 (12 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (11 pages)
25 March 1997Full accounts made up to 14 September 1996 (11 pages)
15 July 1996Return made up to 25/06/96; full list of members (9 pages)
15 July 1996Return made up to 25/06/96; full list of members (9 pages)
28 March 1996Full accounts made up to 16 September 1995 (13 pages)
28 March 1996Full accounts made up to 16 September 1995 (13 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (13 pages)
24 March 1995Full accounts made up to 17 September 1994 (13 pages)
25 October 1986Declaration of satisfaction of mortgage/charge (9 pages)
25 October 1986Declaration of satisfaction of mortgage/charge (10 pages)
25 October 1986Declaration of satisfaction of mortgage/charge (9 pages)
25 October 1986Declaration of satisfaction of mortgage/charge (10 pages)
20 October 1986Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1986Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1986Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1986Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1970Company name changed\certificate issued on 31/03/70 (2 pages)
31 March 1970Company name changed\certificate issued on 31/03/70 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)