Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Robin John Henry Vestey |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | James Alexander Scott |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 27 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 26 January 2015) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Timothy Ronald Geoffry Vestey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Waltons Ashdon Saffron Walden Essex CB10 2JD |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Basil Rodney Hazlitt |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Shipping Manager |
Correspondence Address | Cousins Farm The Haven Nr.Billingshurst West Sussex RH14 9BE |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Director Name | Sir John Alexander Collins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2002) |
Role | Company Executive |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Director Name | Mr Scott Morris Benton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1996) |
Role | General Manager |
Correspondence Address | 52d Murdoch Street Turramurra New South Wales Foreign |
Director Name | Joseph Purgly |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1999) |
Role | Agronomist Director |
Correspondence Address | Sitio Mundo Novo Br 153 53.5 Sao Jose Do Rio Preto Sp |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Kenneth James Duncombe |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 2002) |
Role | Director Corporate Banking |
Correspondence Address | 3 Glendale Park Hitches Lane Fleet Hampshire GU13 8JL |
Director Name | Jan Leendert Van Den Heuvel |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 16 Saint Johns Lane London EC1M 4AF |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 May 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2004) |
Role | Head Of Hr And Pensions |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Donald Decourcy Martin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British Argentine |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2003) |
Role | General Manager |
Correspondence Address | El Venado Valencia 05-69 Foreign |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Reginald Eric Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Director Name | Nicholas George Lawrence Timpson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Charles Murray Fisher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 24 March 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | James Barnes |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mrs Alison Jane Clifford-King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | www.vesteyfoods.com |
---|---|
Telephone | 020 86556920 |
Telephone region | London |
Registered Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £432,474,000 |
Gross Profit | £44,737,000 |
Net Worth | £65,071,000 |
Cash | £49,061,000 |
Current Liabilities | £86,181,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 3 weeks from now) |
1 March 2001 | Delivered on: 22 March 2001 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties(The "Security Trustee") Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the "finance documents" supplemental to a legal mortgage dated 20TH february 1997 and supplemental deed date 28TH february 2000 (together "the mortgage") the chargor has agreed to mortgage 3,500,000 additional £1 ordinary shares inail ("additional shares") to the security trustee on the same terms and conditions as the mortgage. Particulars: The chargor, as beneficial owner, hereby charges to the security trustee by way of a legal mortgage, the additional shares as security for payment, discharge and performance of all the secured liabilities at any time owned or due to the finance parties (or any of them) (as defined in the mortgage). The security trustee agrees to transfer the additional shares to the chargor at the request of the chargor at any time after the security period has ended. Fully Satisfied |
---|---|
5 May 2000 | Delivered on: 16 May 2000 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (As Defined in Themortgage) Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to the chargees under the terms of the "finance documents" supplemental to a legal mortgage of shares dated 20 february 1997 and supplemental deed dated 28 february 2000 (together "the mortgage") the chargor has agreed to mortgage 1,000,000 additional £1 ordinary shares in ail ("additional shares") to the security trustee on the same terms and conditions as the mortgage. Particulars: The chargor,as beneficial owner,hereby charges to the security trustee by way of legal mortgage,the additional shares as security for payment,discharge and performance of all the secured liabilities at any time owed or due to the finance parties (or any of them)(as defined in the mortgage) the security trustee agrees to transfer the additional shares to the chargor at the request of the chargor at any time after the security period has ended. Fully Satisfied |
28 February 2000 | Delivered on: 2 March 2000 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustree for the Finance Parties) Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage dated 20 february 1997). Particulars: The additional shares: 4,000,000 additional £1 ordinary shares in all and the dividends. Fully Satisfied |
15 December 1999 | Delivered on: 29 December 1999 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All sums due or to become due from each obligor to the chargee under each or any of the finanace documents. Particulars: All shares held now or in the future by it and/or any nominee on its behalf. All related rights to all or any of the shares. Fully Satisfied |
26 March 1998 | Delivered on: 6 April 1998 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares between the company and the royal bank of scotland PLC as agent and trustee for itself and the finance parties (as defined) Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under each of the finance documents (as defined). Particulars: 1,000,002 £1 ordinary shares in albion reefers limited and all dividends and other distributions paid or payable on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Seniorcreditors) Classification: Subordination agreement Secured details: All monies due or owing by the company and/or any of the other companies named therein to the senior creditors (as defined therein) under or in connection with the senior finance documents (as defined). Particulars: All payments in cash or in kind in respect of the subordinated debt (as defined therein), and any payment in respect of any security interest or under any guarantee thereunder and payments on account of the purchase or other acquisition thereof. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustree for the Finance Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage). Particulars: The shares as specified in schedule to form 395 in the name of the companies being angliss international limited,vestey group finance limited,blue star line limited and all related rights thereof inclusive of dividends and other distributions. See the mortgage charge document for full details. Fully Satisfied |
16 October 2008 | Delivered on: 17 October 2008 Satisfied on: 24 February 2012 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Agent for Itself and Each Scb Group Company) Classification: Guarantee Secured details: All monies due or to become due from classic fine foods UK limited to the chargee and/or any other company of the standard chartered group being standard chartered bank (scb) (including all its branches) the parent or any subsidiary or associated company scb on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By clause 16 of the guarantee the guarantor agreed that in addition to and without prejudice to any general or bankers lien right to combine or consolidate accounts, right of set off or any other rights whic the beneficiary or any scb group company may have under the law, the beneficiary may at any time without prior notice to the guarantor set off transfer or apply and the guarantor authorises each scb group company to transfer or release to the bebeficiary all or any of the moneys from time to time standing to the credit of any account see image for full details. Fully Satisfied |
16 June 2008 | Delivered on: 17 June 2008 Satisfied on: 24 February 2012 Persons entitled: Standard Chartered Bank Classification: Guarantee Secured details: All monies due or to become due from classic fine foods (s) pte LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right set-off or hold the amount standing to the credit of any account and a lien on any securities or other properties in the possession of the beneficiary see image for full details. Fully Satisfied |
16 June 2008 | Delivered on: 17 June 2008 Satisfied on: 24 February 2012 Persons entitled: Standard Chartered Bank (Taiwan) Limited Classification: Guarantee Secured details: All monies due or to become due from classic fine foods (taiwan) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficiary shall be entitled to rights os security upon and set-off against, any deposit or other account and all claims, moneys,shares,bonds, commercial instruments and other properties see image for full details. Fully Satisfied |
16 June 2008 | Delivered on: 17 June 2008 Satisfied on: 24 February 2012 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Guarantee Secured details: All monies due or to become due from classic fine foods (hong kong) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficiary may at any time apply any credit balance to which the guarantor is entitled on any account with beneficiary in satisfaction of any sum due under the guarantee see image for full. Fully Satisfied |
16 June 2008 | Delivered on: 17 June 2008 Satisfied on: 24 February 2012 Persons entitled: Standard Chartered Bank Classification: Guarantee (all monies) Secured details: All monies due or to become due from classic fine foods emirates LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benficiary may at any time apply any credit balance to which the guarantor is entitled on any account with the beneficiary in satisfaction of any sum due under the guarantee see image for full details. Fully Satisfied |
5 August 2002 | Delivered on: 15 August 2002 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage, the additional shares as security for payment, discharge and performance of all the secured liabilities at any time owed or due to the finance parties (or any of them). See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 20 September 2002 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The "additional shares" being 6,000,000 ordinary shares in angliss international limited together with all securities accruing therefrom under the terms and conditions of the "mortgage" (legal mortgage of shares dated 20TH february 1997, together with supplemental deeds dated 28 february 2000, 5TH may 2000 and 5TH august 2002),. see the mortgage charge document for full details. Fully Satisfied |
22 May 1992 | Delivered on: 4 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an override agreement dated 22 may 1992 and/or this charge. Particulars: (For full details see form 395 and contd sheets). 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 March 2023 | Delivered on: 30 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
23 March 2023 | Delivered on: 24 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
26 June 2020 | Termination of appointment of James Alexander Scott as a director on 27 March 2020 (1 page) |
24 April 2020 | Group of companies' accounts made up to 31 December 2019 (82 pages) |
27 January 2020 | Appointment of James Barnes as a director on 1 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 April 2019 | Group of companies' accounts made up to 31 December 2018 (75 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
12 April 2018 | Group of companies' accounts made up to 31 December 2017 (69 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Vestey Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Vestey Group Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Vestey Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (68 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (68 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 April 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
21 April 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 April 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
15 April 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
26 March 2015 | Termination of appointment of Samuel George Armstrong Vestey as a director on 26 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Samuel George Armstrong Vestey as a director on 26 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Charles Murray Fisher as a director on 26 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Charles Murray Fisher as a director on 26 January 2015 (1 page) |
14 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (47 pages) |
14 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (47 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
16 April 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
16 April 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
24 March 2014 | Appointment of Mr Charles Murray Fisher as a director (2 pages) |
24 March 2014 | Appointment of Mr Charles Murray Fisher as a director (2 pages) |
24 March 2014 | Termination of appointment of Charles Fisher as a director (1 page) |
24 March 2014 | Termination of appointment of Charles Fisher as a director (1 page) |
10 March 2014 | Appointment of Mr Charles Murray Fisher as a director (2 pages) |
10 March 2014 | Appointment of Mr Charles Murray Fisher as a director (2 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Termination of appointment of Nicholas Timpson as a director (1 page) |
12 August 2013 | Termination of appointment of Nicholas Timpson as a director (1 page) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
11 January 2011 | Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Lord Samuel George Armstrong Vestey on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for James Alexander Scott on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for James Alexander Scott on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Nicholas George Lawrence Timpson on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for James Alexander Scott on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr George Moubray William Vestey on 8 October 2010 (2 pages) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
26 October 2010 | Termination of appointment of Jan Van Den Heuvel as a director (1 page) |
26 October 2010 | Termination of appointment of Jan Van Den Heuvel as a director (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (12 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (12 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lord Samuel George Armstrong Vestey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Nicholas George Lawrence Timpson on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for James Alexander Scott on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for James Alexander Scott on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for James Alexander Scott on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jan Leendert Van Den Heuvel on 1 July 2010 (2 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
1 April 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
22 May 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
22 May 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 16 st johns lane london EC1M 4AG (1 page) |
14 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 16 st johns lane london EC1M 4AG (1 page) |
20 April 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
20 April 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
19 April 2007 | New director appointed (4 pages) |
19 April 2007 | New director appointed (4 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
1 September 2005 | Return made up to 02/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 02/08/05; full list of members (8 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 02/08/04; full list of members (8 pages) |
3 November 2004 | Return made up to 02/08/04; full list of members (8 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director resigned (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
20 August 2003 | Company name changed vestey group LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed vestey group LIMITED\certificate issued on 20/08/03 (2 pages) |
28 July 2003 | Return made up to 02/08/03; full list of members (10 pages) |
28 July 2003 | Return made up to 02/08/03; full list of members (10 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (56 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (56 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
5 May 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
18 January 2002 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
18 January 2002 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 02/08/01; full list of members (10 pages) |
30 August 2001 | Return made up to 02/08/01; full list of members (10 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 02/08/00; full list of members (10 pages) |
9 October 2000 | Return made up to 02/08/00; full list of members (10 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Director's particulars changed (1 page) |
21 April 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
21 April 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
29 December 1999 | Particulars of mortgage/charge (19 pages) |
29 December 1999 | Particulars of mortgage/charge (19 pages) |
14 September 1999 | Return made up to 02/08/99; full list of members (23 pages) |
14 September 1999 | Return made up to 02/08/99; full list of members (23 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
15 May 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
15 May 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
11 September 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
11 September 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
12 August 1998 | Return made up to 02/08/98; no change of members
|
12 August 1998 | Return made up to 02/08/98; no change of members
|
6 April 1998 | Particulars of mortgage/charge (7 pages) |
6 April 1998 | Particulars of mortgage/charge (7 pages) |
19 September 1997 | Return made up to 02/08/97; full list of members (22 pages) |
19 September 1997 | Return made up to 02/08/97; full list of members (22 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
7 August 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
7 August 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 02/08/96; full list of members (21 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (21 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
11 August 1995 | Return made up to 04/08/95; full list of members (22 pages) |
11 August 1995 | Return made up to 04/08/95; full list of members (22 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
30 June 1995 | Resolutions
|
30 June 1995 | Memorandum and Articles of Association (66 pages) |
30 June 1995 | Company name changed frederick leyland & company limi ted\certificate issued on 30/06/95 (4 pages) |
30 June 1995 | Memorandum and Articles of Association (66 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Company name changed frederick leyland & company limi ted\certificate issued on 30/06/95 (4 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (97 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
27 August 1992 | Full group accounts made up to 31 December 1991 (31 pages) |
27 August 1992 | Full group accounts made up to 31 December 1991 (31 pages) |
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
2 July 1991 | Full accounts made up to 31 December 1990 (25 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (25 pages) |
16 January 1991 | Ad 28/12/90--------- £ si 108500@10=1085000 £ ic 3910000/4995000 (2 pages) |
16 January 1991 | Ad 28/12/90--------- £ si 108500@10=1085000 £ ic 3910000/4995000 (2 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Resolutions
|
9 August 1990 | Full accounts made up to 31 December 1989 (24 pages) |
9 August 1990 | Full accounts made up to 31 December 1989 (24 pages) |
15 January 1990 | Resolutions
|
15 January 1990 | Resolutions
|
15 January 1990 | Memorandum and Articles of Association (36 pages) |
15 January 1990 | Memorandum and Articles of Association (36 pages) |
6 July 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
6 July 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
25 October 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
25 October 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
3 November 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
3 November 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
28 January 1987 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
28 January 1987 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
24 October 1986 | Delivery of annual acc. Ext. By 3 mths to 3 months (1 page) |
29 July 1986 | Director resigned (2 pages) |
29 July 1986 | Director resigned (2 pages) |
5 February 1986 | Accounts made up to 31 December 1984 (21 pages) |
5 February 1986 | Accounts made up to 31 December 1984 (21 pages) |
25 March 1985 | Accounts made up to 31 December 1983 (24 pages) |
25 March 1985 | Accounts made up to 31 December 1983 (24 pages) |
18 January 1984 | Accounts made up to 31 December 1982 (22 pages) |
18 January 1984 | Accounts made up to 31 December 1982 (22 pages) |
14 December 1982 | Accounts made up to 31 December 1981 (20 pages) |
14 December 1982 | Accounts made up to 31 December 1981 (20 pages) |
14 April 1982 | Accounts made up to 31 December 1980 (20 pages) |
14 April 1982 | Accounts made up to 31 December 1980 (20 pages) |
30 April 1981 | Accounts made up to 31 December 1979 (20 pages) |
30 April 1981 | Accounts made up to 31 December 1979 (20 pages) |
27 May 1980 | Accounts made up to 31 December 1976 (11 pages) |
27 May 1980 | Accounts made up to 31 December 1976 (11 pages) |
5 April 1979 | Accounts made up to 31 December 1977 (13 pages) |
5 April 1979 | Accounts made up to 31 December 1977 (13 pages) |
4 October 1977 | Accounts made up to 31 December 1975 (10 pages) |
4 October 1977 | Accounts made up to 31 December 1975 (10 pages) |
15 May 1908 | Company name changed\certificate issued on 15/05/08 (3 pages) |
15 May 1908 | Company name changed\certificate issued on 15/05/08 (3 pages) |
13 December 1901 | Incorporation (50 pages) |
13 December 1901 | Incorporation (50 pages) |