Company NameS&N UK Limited
Company StatusDissolved
Company Number00083822
CategoryPrivate Limited Company
Incorporation Date7 March 1905(119 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NamesT.& R.Theakston Limited and Lawgra (No.1046) Limited

Business Activity

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

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(107 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2019)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(109 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2019)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusClosed
Appointed01 September 2016(111 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Michael James Theakston
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(87 years, 6 months after company formation)
Appointment Duration12 years (resigned 08 September 2004)
RoleCompany Director
Correspondence AddressHigh House
Swinton
Masham
North Yorkshire
HG4 4JH
Director NameJohn Sarginson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Wharfe Bank
Collingham
Wetherby
West Yorkshire
LS22 5JP
Director NameAlastair McIvor Mowat
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Blackett Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameJohn Griffiths
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address3 Birdforth Way
Ampleforth
North Yorkshire
YO6 4BY
Director NameMr Hugh Lisle Curley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(87 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleBrewer
Correspondence AddressBrewery House
Melmberby
Ripon
North Yorkshire
Hg4
Secretary NameMr Peter Currie Mitchell
NationalityBritish
StatusResigned
Appointed07 September 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address1 Littlethorpe Park
Ripon
North Yorkshire
HG4 1UQ
Director NameJohn William Robert Fleming
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(88 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressThe Garth
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameSimon Francis Owen Theakston
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(89 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleSales Director
Correspondence Address3 Upper Dean Terrace
Edinburgh
EH4 1NU
Scotland
Director NameBrian Ustin Sharp
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(89 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleBrands Director
Correspondence Address7 Gillespie Crescent
Edinburgh
EH10 4HT
Scotland
Director NameAdrian Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(89 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleFinance Director
Correspondence Address32 Hillcrest Rise
Cookridge
Leeds
West Yorkshire
LS16 7DL
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 1997)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Secretary NameAdrian Neilson
NationalityBritish
StatusResigned
Appointed05 July 1994(89 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleFinance Director
Correspondence Address32 Hillcrest Rise
Cookridge
Leeds
West Yorkshire
LS16 7DL
Director NameMr Christopher John Pavlosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(91 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskett House
Askett
Bucks
HP17 9LT
Secretary NameWilliam Philip Baston
NationalityBritish
StatusResigned
Appointed30 May 1996(91 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address16 Peirse Close
Bedale
North Yorkshire
Dl8
Director NameMr Christopher Redman Sladen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(92 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burnett Close
Burton Leonard
Harrogate
North Yorkshire
HG3 3TX
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(92 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Napier Road
Merchinston
Edinburgh
EH10 5AY
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(94 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(94 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed30 September 2000(95 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameGraham Douglas Kendrick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(96 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address7 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(97 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(97 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(103 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(103 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(103 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(103 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(103 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(103 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(106 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(106 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2014(109 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(109 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitesportsnutritionuk.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

4.2m at £0.05Heineken Uk LTD
83.33%
Non Cumulative Preference
4.2m at £0.01Heineken Uk LTD
16.67%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Statement of capital on 11 March 2019
  • GBP 1
(5 pages)
28 February 2019Application to strike the company off the register (3 pages)
25 February 2019Solvency Statement dated 06/02/19 (1 page)
25 February 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 06/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2019Statement by Directors (1 page)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 249,629.64
(7 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 249,629.64
(7 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page)
17 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page)
17 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014 (1 page)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 8 October 2014 (1 page)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 249,629.64
(7 pages)
18 September 2014Director's details changed for Mr Sean Michael Paterson on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mrs Kelly Taylor-Welsh on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mrs Anne Louise Oliver on 18 September 2014 (2 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 249,629.64
(7 pages)
18 September 2014Secretary's details changed for Mrs Anne Louise Oliver on 18 September 2014 (1 page)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 249,629.64
(7 pages)
18 September 2014Director's details changed for Mrs Kelly Taylor-Welsh on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mrs Anne Louise Oliver on 18 September 2014 (2 pages)
18 September 2014Secretary's details changed for Mrs Anne Louise Oliver on 18 September 2014 (1 page)
18 September 2014Director's details changed for Mr Sean Michael Paterson on 18 September 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 249,629.64
(7 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 249,629.64
(7 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 249,629.64
(7 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Mr Sean Michael Paterson on 12 September 2012 (2 pages)
12 September 2012Secretary's details changed for Mrs Anne Louise Oliver on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Sean Michael Paterson on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mrs Kelly Taylor-Welsh on 12 September 2012 (2 pages)
12 September 2012Secretary's details changed for Mrs Anne Louise Oliver on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mrs Anne Louise Oliver on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Mrs Kelly Taylor-Welsh on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mrs Anne Louise Oliver on 12 September 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 5 October 2011 (1 page)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 5 October 2011 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Termination of appointment of William Payne as a director (1 page)
14 September 2011Termination of appointment of William Payne as a director (1 page)
14 September 2011Appointment of Mr John Charles Low as a director (2 pages)
14 September 2011Appointment of Mr John Charles Low as a director (2 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 September 2009Return made up to 07/09/09; full list of members (4 pages)
11 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
12 February 2009Director appointed craig tedford (5 pages)
12 February 2009Director appointed craig tedford (5 pages)
2 February 2009Director appointed william john payne (5 pages)
2 February 2009Director appointed william john payne (5 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
7 October 2008Return made up to 07/09/08; full list of members (6 pages)
7 October 2008Return made up to 07/09/08; full list of members (6 pages)
1 September 2008Director appointed anne louise oliver (3 pages)
1 September 2008Appointment terminated director michael theakston (1 page)
1 September 2008Appointment terminated director george izatt (1 page)
1 September 2008Director appointed anne louise oliver (3 pages)
1 September 2008Appointment terminated director george izatt (1 page)
1 September 2008Appointment terminated director michael theakston (1 page)
12 August 2008Director and secretary appointed simon howard aves (6 pages)
12 August 2008Director and secretary appointed simon howard aves (6 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
7 July 2008Appointment terminated director john dunsmore (1 page)
7 July 2008Appointment terminated director john dunsmore (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 September 2007Return made up to 07/09/07; full list of members (7 pages)
27 September 2007Return made up to 07/09/07; full list of members (7 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2005Return made up to 07/09/05; full list of members (8 pages)
21 September 2005Return made up to 07/09/05; full list of members (8 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2004Registered office changed on 27/09/04 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
27 September 2004Return made up to 07/09/04; full list of members (8 pages)
27 September 2004Return made up to 07/09/04; full list of members (8 pages)
27 September 2004Registered office changed on 27/09/04 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
17 August 2004Registered office changed on 17/08/04 from: wellgarth masham north yorkshire HG4 4DX (1 page)
17 August 2004Registered office changed on 17/08/04 from: wellgarth masham north yorkshire HG4 4DX (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 July 2004Company name changed lawgra (no.1046) LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed lawgra (no.1046) LIMITED\certificate issued on 28/07/04 (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 November 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
14 November 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Company name changed T.& R.theakston LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed T.& R.theakston LIMITED\certificate issued on 07/10/03 (2 pages)
12 September 2003Return made up to 07/09/03; full list of members (8 pages)
12 September 2003Return made up to 07/09/03; full list of members (8 pages)
29 November 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
17 September 2002Return made up to 07/09/02; full list of members (8 pages)
17 September 2002Return made up to 07/09/02; full list of members (8 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (6 pages)
2 May 2002New secretary appointed;new director appointed (6 pages)
8 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
8 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
13 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
13 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
14 October 1999Return made up to 07/09/99; full list of members (8 pages)
14 October 1999Return made up to 07/09/99; full list of members (8 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
8 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
8 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
8 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
16 November 1998Location of register of members (1 page)
16 November 1998Location of register of members (1 page)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 07/09/98; no change of members (7 pages)
16 November 1998Return made up to 07/09/98; no change of members (7 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
10 October 1997Return made up to 07/09/97; no change of members (6 pages)
10 October 1997Return made up to 07/09/97; no change of members (6 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (1 page)
17 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
17 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
16 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Director resigned (1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
10 October 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (143 pages)
16 December 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
16 December 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
16 December 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
27 September 1994Return made up to 07/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1994Return made up to 07/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1993Accounts for a dormant company made up to 2 May 1993 (2 pages)
20 October 1993Accounts for a dormant company made up to 2 May 1993 (2 pages)
20 October 1993Accounts for a dormant company made up to 2 May 1993 (2 pages)
22 September 1992Accounts for a dormant company made up to 3 May 1992 (2 pages)
22 September 1992Accounts for a dormant company made up to 3 May 1992 (2 pages)
22 September 1992Accounts for a dormant company made up to 3 May 1992 (2 pages)
10 March 1992Accounts for a dormant company made up to 28 April 1991 (2 pages)
10 March 1992Accounts for a dormant company made up to 28 April 1991 (2 pages)
9 April 1991Full accounts made up to 29 April 1990 (5 pages)
9 April 1991Full accounts made up to 29 April 1990 (5 pages)
6 March 1991Return made up to 13/09/90; full list of members (7 pages)
6 March 1991Return made up to 13/09/90; full list of members (7 pages)
2 January 1990Full accounts made up to 30 April 1989 (10 pages)
2 January 1990Full accounts made up to 30 April 1989 (10 pages)
17 May 1989Full accounts made up to 1 May 1988 (16 pages)
17 May 1989Full accounts made up to 1 May 1988 (16 pages)
17 May 1989Full accounts made up to 1 May 1988 (16 pages)
2 August 1988Full accounts made up to 3 October 1987 (17 pages)
2 August 1988Full accounts made up to 3 October 1987 (17 pages)
2 August 1988Full accounts made up to 3 October 1987 (17 pages)
4 April 1987Group of companies' accounts made up to 27 September 1986 (14 pages)
4 April 1987Group of companies' accounts made up to 27 September 1986 (14 pages)
2 April 1986Accounts made up to 28 September 1985 (33 pages)
2 April 1986Accounts made up to 28 September 1985 (33 pages)
7 August 1985Accounts made up to 30 March 1984 (21 pages)
7 August 1985Accounts made up to 30 March 1984 (21 pages)
17 July 1984Articles of association (8 pages)
17 July 1984Articles of association (8 pages)