Company NameWestmill Foods Limited
DirectorsNathan Andrew Herrmann and Mark Fowle
Company StatusActive
Company Number00044394
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesTurner & Son Limited and Sunblest Bakeries (Northampton) Limited

Business Activity

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

Directors

Director NameMr Nathan Andrew Herrmann
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Fowle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed08 June 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(86 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NameAnthony John Orvis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 1992)
RoleManaging Director Designate
Correspondence AddressNew House
Manor Farm Lane Essendene
Stamford
Lincolnshire
PE9 4LA
Director NameJohn Alan Hastwell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 1997)
RoleMarketing Director
Correspondence Address32 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 3DS
Director NameAdam Dominic Spragg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 October 1991)
RoleCommercial Director
Correspondence AddressWoodfalls Highercombe Road
Haslemere
Surrey
GU27 2LQ
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 Controlled
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameKeith Ian Sutherland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1992)
RoleProduction Director
Correspondence Address12 Chandlers Court
Burwell
Cambridge
Cambridgeshire
CB5 0AZ
Director NameMr Terry Butcher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration20 years (resigned 30 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameDick Maurice Blackhurst
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleSales Director
Correspondence AddressThe Maltings 12 Mill Road
Great Gransden
Sandy
Bedfordshire
SG19 3AG
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
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
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
Director NameGeorge Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1997)
RoleManaging Director Westmill Foo
Correspondence Address29 Artesian Road
London
W2 5DA
Director NameMr Glenn Binns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(92 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2002)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address4 Searles Meadow
Dry Drayton
Cambridge
CB3 8BW
Director NameMr Peter Michael Harper Jester
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressThe Old Kings Head
Berden
Bishops Stortford
Hertfordshire
CM23 1AN
Director NameDavid Christopher Harbord
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1999)
RoleFinancial Director
Correspondence AddressHill House 19a The Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8PW
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1999)
RoleManaging Director
Correspondence Address39 The Lawns
Lee Terrace
London
SE3 9TD
Director NameMark Bottjer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1998(96 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2000)
RoleAccountant
Correspondence Address133 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1LT
Director NameDavid Alan Reay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(96 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2001)
RoleMarketing Director
Correspondence Address6 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QS
Director NameMr Charles Oswald Fillingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(97 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Felsted
Great Dunmow
CM6 3HQ
Director NameMr Gavin John Murison Bowie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(98 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2003)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address12 Fairfield Way
Linton
Cambridge
Cambridgeshire
CB1 6YP
Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(98 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(98 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(99 years, 3 months after company formation)
Appointment Duration4 months, 2 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 NameGerald Owain Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(106 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address39 Claudette Avenue
Spalding
Lincolnshire
PE11 1HU
Director NamePaul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4SG
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(111 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Old School Close
Thurlby Bourne
Lincolnshire
PE10 0QH
Director NameNicolas James Hanson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(114 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(119 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewestmillfoods.co.uk
Telephone020 83458100
Telephone regionLondon

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

129k at £0.2Food Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts16 September 2023 (7 months, 2 weeks ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
20 May 2023Accounts for a dormant company made up to 17 September 2022 (4 pages)
15 June 2022Accounts for a dormant company made up to 18 September 2021 (4 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 8 June 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
24 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 12 September 2020 (4 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 4 June 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
24 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Jonathan Paul Willis as a director on 1 June 2019 (1 page)
11 June 2019Appointment of Mr Nathan Andrew Herrmann as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Nicolas James Hanson as a director on 31 May 2019 (1 page)
10 June 2019Appointment of Mr Mark Fowle as a director on 31 May 2019 (2 pages)
26 March 2019Director's details changed for Jonathan Paul Willis on 26 March 2019 (2 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
17 January 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
4 January 2017Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page)
4 January 2017Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages)
4 January 2017Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page)
4 January 2017Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 32,250
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 32,250
(5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (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 32,250
(5 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 32,250
(5 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (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 32,250
(5 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 32,250
(5 pages)
12 February 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
12 February 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
16 January 2013Appointment of Mark Andrew Ward as a director (2 pages)
16 January 2013Appointment of Mark Andrew Ward as a director (2 pages)
16 January 2013Termination of appointment of Julian Rutherford as a director (1 page)
16 January 2013Termination of appointment of Julian Rutherford as a director (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
20 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
18 January 2012Termination of appointment of Terry Butcher as a director (1 page)
18 January 2012Termination of appointment of Terry Butcher as a director (1 page)
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)
25 May 2011Appointment of Paul Robert Kenward as a director (2 pages)
25 May 2011Appointment of Paul Robert Kenward as a director (2 pages)
18 May 2011Termination of appointment of Paul Kenward as a director (1 page)
18 May 2011Termination of appointment of Paul Kenward as a director (1 page)
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 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
6 April 2011Appointment of Paul Kenward as a director (2 pages)
6 April 2011Appointment of Paul Kenward as a director (2 pages)
6 April 2011Termination of appointment of Gerald Williams as a director (1 page)
6 April 2011Termination of appointment of Gerald Williams as a director (1 page)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2010Statement of company's objects (2 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary'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 (4 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
27 June 2008Director appointed gerald owain williams (1 page)
27 June 2008Director appointed gerald owain williams (1 page)
27 June 2008Appointment terminated director charles fillingham (1 page)
27 June 2008Appointment terminated director charles fillingham (1 page)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
26 November 2007Accounts for a dormant company made up to 15 September 2007 (4 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)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
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)
21 December 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
21 December 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
19 July 2005Return made up to 25/06/05; full list of members (3 pages)
19 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)
2 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
2 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
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)
5 November 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
5 November 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
5 November 2002Accounts for a dormant company made up to 14 September 2002 (5 pages)
5 November 2002Accounts for a dormant company made up to 14 September 2002 (5 pages)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 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(353) ‐ Location of register of members address changed
(8 pages)
16 April 2002Director resigned (2 pages)
16 April 2002Director resigned (2 pages)
16 November 2001Accounts for a dormant company made up to 15 September 2001 (5 pages)
16 November 2001Accounts for a dormant company made up to 15 September 2001 (5 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
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)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
20 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
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 (10 pages)
26 January 1998Full accounts made up to 13 September 1997 (10 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 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(353) ‐ Location of register of members address changed
(7 pages)
25 March 1997Full accounts made up to 14 September 1996 (8 pages)
25 March 1997Full accounts made up to 14 September 1996 (8 pages)
15 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
28 March 1996Full accounts made up to 16 September 1995 (8 pages)
28 March 1996Full accounts made up to 16 September 1995 (8 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
24 March 1995Full accounts made up to 17 September 1994 (8 pages)
24 March 1995Full accounts made up to 17 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
12 May 1988Memorandum and Articles of Association (14 pages)
12 May 1988Memorandum and Articles of Association (14 pages)
26 April 1988Company name changed sunblest bakeries (northampton) LIMITED\certificate issued on 27/04/88 (2 pages)
26 April 1988Company name changed sunblest bakeries (northampton) LIMITED\certificate issued on 27/04/88 (2 pages)