Banbury Road, Litchborough
Towcester
Northamptonshire
NN12 8JF
Director Name | Mr David Andrew Wright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(86 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Ponders End Mills Enfield Middlesex EN3 4TF |
Director Name | Mr Roger William Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2006(88 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Managing Director Flour Millar |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Hardwick Northamptonshire NN9 5AL |
Director Name | Mr Paul Michael Heygate |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2008(90 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Flour Miller Farmer |
Country of Residence | England |
Correspondence Address | Holmedale House Farthingstone Towcester Northampton Northamptonshire NN12 8EZ |
Director Name | Mr Martin Francis George |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(93 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Gary Ian Sharkey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2015(97 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Head Of Commodities, Hovis Ltd |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr George David Marriage |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(97 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Flour Miller |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr James Mawer Cooper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(99 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Flour Miller |
Country of Residence | England |
Correspondence Address | Ripon Select Foods Dallamires Way North Ripon HG4 1TL |
Director Name | Mr Shaun Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Michael Grant Peters |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Robert Hugh Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(102 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Anchorage Dysart Kirkcaldy Fife KY1 2UR Scotland |
Director Name | Mr Alistair Graham Cross |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(103 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hyatt Place Adm Milling Ltd 50-60 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr Ciaran Joseph Harkin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 May 2021(103 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Mr Clayton Lee Freedland |
---|---|
Status | Current |
Appointed | 01 July 2021(103 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Barry Kelly |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Miller |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Beverley Crescent Newtownards BT23 7UN Northern Ireland |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Robert Cameron |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(73 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 04 December 1991) |
Role | General Manager |
Correspondence Address | 8 Crescent Road Lundin Links Leven Fife KY8 6AF Scotland |
Director Name | Mr Arthur Robert Heygate (Senior) |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 1994) |
Role | Flour Miller |
Correspondence Address | Litchborough Hall Litchborough Towcester Northamptonshire NN12 8JF |
Director Name | Mr Andrew George James Creese |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Klosters Tickenham Hill Tickenham North Somerset BS21 6SP |
Secretary Name | Philip Herbert Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(73 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 8 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Mr Anthony Guy Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(74 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 20 June 2010) |
Role | Flour Miller & Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN |
Director Name | Mr Martin Francis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(75 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upland Drive Hatfield Hertfordshire AL9 6PS |
Director Name | Mr Paul Michael Heygate |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(80 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 June 2006) |
Role | Flour Miller/Farmer |
Country of Residence | England |
Correspondence Address | Holmedale House Farthingstone Towcester Northampton Northamptonshire NN12 8EZ |
Secretary Name | Mr Nigel Frederic Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(82 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2021) |
Role | Employment Affairs Manager |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | John Corey Hamlin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(84 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 March 2002) |
Role | Managing Director |
Correspondence Address | Flat 1 126a Redland Road Bristol BS6 6XZ |
Director Name | Andrew James Read Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The White House Church Road Penn Buckinghamshire HP10 8EG |
Director Name | Mark Robert Fairweather |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2006) |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilbey Green Wicken Road Newport Saffron Walden Essex CB11 3RS |
Director Name | Simon Robert Clack |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2006) |
Role | Flour Miller |
Correspondence Address | Low Meadow Wheatley Road Sturton Le Steeple Retford Nottinghamshire DN22 9HU |
Director Name | Timothy James Cook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2006(88 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2007) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Chestnuts Newton Hall Chase Dunmow Essex CM6 2AR |
Director Name | Mr David Stephen Barton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pemberton Field South Fambridge Rochford Essex SS4 3BF |
Director Name | Mr Richard Mark Fell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(89 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 Finlay Street London SW6 6HB |
Director Name | Mr Simon Pryce Devereux |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(90 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 2015) |
Role | Food Manufacturing |
Country of Residence | England |
Correspondence Address | Red Cow Barn 41 Aylesbury Road Thame Oxfordshire OX9 3AU |
Director Name | Mr Stuart Edward Bradshaw |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2009(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2011) |
Role | Flour Miller |
Country of Residence | England |
Correspondence Address | Tenter Close Beverley Road Driffield North Humberside YO25 6RY |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(97 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lord Rank Centre Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QS |
Website | www.grainchain.com |
---|---|
Telephone | 020 74932521 |
Telephone region | London |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,123,946 |
Net Worth | £1,220,460 |
Cash | £85,845 |
Current Liabilities | £563,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
25 September 2023 | Termination of appointment of Robert Hugh Munro as a director on 12 September 2023 (1 page) |
14 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
2 June 2023 | Appointment of Mrs Laura Marie Wilcock as a director on 19 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of James Mawer Cooper as a director on 30 January 2023 (1 page) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
31 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Mr Barry Kelly as a director on 15 February 2022 (2 pages) |
8 April 2022 | Termination of appointment of Robin Anthony William Lee as a director on 15 February 2022 (1 page) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
6 July 2021 | Appointment of Mr Ciaran Joseph Harkin as a director on 21 May 2021 (2 pages) |
1 July 2021 | Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Michael Andrew Dawson Moreland as a director on 21 May 2021 (1 page) |
14 April 2021 | Termination of appointment of Timothy James Cook as a director on 31 December 2020 (1 page) |
14 April 2021 | Appointment of Mr Alistair Graham Cross as a director on 1 January 2021 (2 pages) |
18 January 2021 | Amended accounts for a small company made up to 31 December 2019 (20 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Duncan Redfern Monroe as a director on 30 September 2019 (1 page) |
3 February 2020 | Appointment of Mr Robert Hugh Munro as a director on 1 October 2019 (2 pages) |
3 January 2020 | Amended accounts for a small company made up to 31 December 2018 (18 pages) |
19 August 2019 | Withdrawal of a person with significant control statement on 19 August 2019 (2 pages) |
19 August 2019 | Notification of Whitworths Holding Limited as a person with significant control on 12 August 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
6 June 2019 | Appointment of Mr Michael Grant Peters as a director on 17 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Lawrence Anthony Watson as a director on 17 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Shaun Taylor as a director on 17 May 2019 (2 pages) |
31 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 May 2017 | Appointment of Mr James Mawer Cooper as a director on 19 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr James Mawer Cooper as a director on 19 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Frederick William Paul Matthews as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Frederick William Paul Matthews as a director on 19 May 2017 (1 page) |
30 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 March 2017 | Appointment of Mr George David Marriage as a director on 30 July 2015 (2 pages) |
16 March 2017 | Appointment of Mr George David Marriage as a director on 30 July 2015 (2 pages) |
20 October 2016 | Auditor's resignation (1 page) |
20 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 August 2015 | Director's details changed for Mr Gary Ian Sharkey on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Gary Ian Sharkey on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Gary Ian Sharkey on 6 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 2 July 2015 no member list (13 pages) |
29 July 2015 | Appointment of Mr Gary Ian Sharkey as a director on 20 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 2 July 2015 no member list (13 pages) |
29 July 2015 | Annual return made up to 2 July 2015 no member list (13 pages) |
29 July 2015 | Appointment of Mr Gary Ian Sharkey as a director on 20 June 2015 (2 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 May 2015 | Termination of appointment of Jonathan Edward Gatfield as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Jonathan Edward Gatfield as a director on 18 May 2015 (1 page) |
29 January 2015 | Appointment of Mr Jonathan Edward Gatfield as a director on 28 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Simon Pryce Devereux as a director on 28 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Jonathan Edward Gatfield as a director on 28 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Simon Pryce Devereux as a director on 28 January 2015 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Annual return made up to 2 July 2014 no member list (14 pages) |
16 July 2014 | Annual return made up to 2 July 2014 no member list (14 pages) |
16 July 2014 | Annual return made up to 2 July 2014 no member list (14 pages) |
20 June 2014 | Appointment of Mr Lawrence Anthony Watson as a director (2 pages) |
20 June 2014 | Appointment of Mr Lawrence Anthony Watson as a director (2 pages) |
17 June 2014 | Termination of appointment of Gary Sharkey as a director (1 page) |
17 June 2014 | Termination of appointment of Gary Sharkey as a director (1 page) |
28 March 2014 | Appointment of Mr Robin Anthony William Lee as a director (2 pages) |
28 March 2014 | Appointment of Mr Robin Anthony William Lee as a director (2 pages) |
26 March 2014 | Termination of appointment of David Barton as a director (1 page) |
26 March 2014 | Termination of appointment of David Barton as a director (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (14 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (14 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (14 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
13 August 2012 | Annual return made up to 2 July 2012 no member list (14 pages) |
13 August 2012 | Annual return made up to 2 July 2012 no member list (14 pages) |
13 August 2012 | Annual return made up to 2 July 2012 no member list (14 pages) |
31 May 2012 | Termination of appointment of David Thompson as a director (1 page) |
31 May 2012 | Termination of appointment of David Thompson as a director (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Director's details changed for Mr David Stephen Barton on 31 December 2010 (2 pages) |
7 July 2011 | Annual return made up to 2 July 2011 no member list (15 pages) |
7 July 2011 | Director's details changed for Mr David Stephen Barton on 31 December 2010 (2 pages) |
7 July 2011 | Annual return made up to 2 July 2011 no member list (15 pages) |
7 July 2011 | Annual return made up to 2 July 2011 no member list (15 pages) |
28 June 2011 | Termination of appointment of Stuart Bradshaw as a director (1 page) |
28 June 2011 | Appointment of Mr Frederick William Paul Matthews as a director (2 pages) |
28 June 2011 | Termination of appointment of Stuart Bradshaw as a director (1 page) |
28 June 2011 | Appointment of Mr Frederick William Paul Matthews as a director (2 pages) |
12 April 2011 | Appointment of Mr Gary Ian Sharkey as a director (2 pages) |
12 April 2011 | Appointment of Mr Gary Ian Sharkey as a director (2 pages) |
9 December 2010 | Director's details changed for David Stephen Barton on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for David Stephen Barton on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for David Stephen Barton on 8 December 2010 (2 pages) |
20 September 2010 | Appointment of Mr Martin Francis George as a director (2 pages) |
20 September 2010 | Appointment of Mr Martin Francis George as a director (2 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 July 2010 | Annual return made up to 2 July 2010 no member list (14 pages) |
27 July 2010 | Annual return made up to 2 July 2010 no member list (14 pages) |
27 July 2010 | Annual return made up to 2 July 2010 no member list (14 pages) |
26 July 2010 | Termination of appointment of Anthony Bowman as a director (1 page) |
26 July 2010 | Termination of appointment of Anthony Bowman as a director (1 page) |
9 February 2010 | Termination of appointment of Paul Molyneux as a director (1 page) |
9 February 2010 | Termination of appointment of Paul Molyneux as a director (1 page) |
14 July 2009 | Director's change of particulars / simon devereux / 14/07/2009 (2 pages) |
14 July 2009 | Director's change of particulars / simon devereux / 14/07/2009 (2 pages) |
13 July 2009 | Annual return made up to 02/07/09 (6 pages) |
13 July 2009 | Annual return made up to 02/07/09 (6 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Director appointed mr stuart edward bradshaw (2 pages) |
7 April 2009 | Director appointed mr stuart edward bradshaw (2 pages) |
29 July 2008 | Director appointed david george fossett thompson (3 pages) |
29 July 2008 | Director appointed david george fossett thompson (3 pages) |
4 July 2008 | Annual return made up to 02/07/08 (5 pages) |
4 July 2008 | Annual return made up to 02/07/08 (5 pages) |
2 July 2008 | Director appointed timothy james cook (2 pages) |
2 July 2008 | Director appointed paul joseph molyneux (2 pages) |
2 July 2008 | Director appointed timothy james cook (2 pages) |
2 July 2008 | Director appointed paul joseph molyneux (2 pages) |
24 June 2008 | Director appointed paul michael heygate (2 pages) |
24 June 2008 | Director appointed paul michael heygate (2 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
29 May 2008 | Appointment terminated director jonathan tanner (1 page) |
29 May 2008 | Appointment terminated director jonathan tanner (1 page) |
29 May 2008 | Appointment terminated director ian pinner (1 page) |
29 May 2008 | Appointment terminated director ian pinner (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 August 2007 | Annual return made up to 02/07/07 (9 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 August 2007 | Annual return made up to 02/07/07 (9 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Annual return made up to 02/07/06 (9 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 August 2006 | Annual return made up to 02/07/06 (9 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Annual return made up to 02/07/05 (9 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Annual return made up to 02/07/05 (9 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
9 August 2004 | Annual return made up to 02/07/04
|
9 August 2004 | Annual return made up to 02/07/04
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | Annual return made up to 02/07/03 (9 pages) |
12 July 2003 | Annual return made up to 02/07/03 (9 pages) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 02/07/02 (8 pages) |
18 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 02/07/02 (8 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 July 2001 | Annual return made up to 02/07/01
|
17 July 2001 | Annual return made up to 02/07/01
|
17 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 July 2000 | Annual return made up to 02/07/00
|
19 July 2000 | Annual return made up to 02/07/00
|
18 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Memorandum and Articles of Association (15 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Memorandum and Articles of Association (15 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 July 1999 | Annual return made up to 02/07/99 (20 pages) |
14 July 1999 | Annual return made up to 02/07/99 (20 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
27 July 1997 | Annual return made up to 02/07/97
|
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Annual return made up to 02/07/97
|
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 July 1996 | Annual return made up to 02/07/96 (16 pages) |
30 July 1996 | Director's particulars changed (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 July 1996 | Annual return made up to 02/07/96 (16 pages) |
30 July 1996 | Director's particulars changed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
28 July 1995 | Annual return made up to 02/07/95 (28 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Annual return made up to 02/07/95 (28 pages) |
28 July 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (334 pages) |
12 September 1917 | Certificate of incorporation (1 page) |
12 September 1917 | Certificate of incorporation (1 page) |