Company NameIncorporated National Association Of British And Irish Millers,Limited(The)
Company StatusActive
Company Number00148449
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1917(106 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Arthur Robert Heygate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(73 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleFlour Miller
Country of ResidenceEngland
Correspondence AddressLitchborough Hall
Banbury Road, Litchborough
Towcester
Northamptonshire
NN12 8JF
Director NameMr David Andrew Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(86 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleFlour Miller
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Ponders End Mills
Enfield
Middlesex
EN3 4TF
Director NameMr Roger William Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2006(88 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleManaging Director Flour Millar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery
Hardwick
Northamptonshire
NN9 5AL
Director NameMr Paul Michael Heygate
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2008(90 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleFlour Miller Farmer
Country of ResidenceEngland
Correspondence AddressHolmedale House Farthingstone
Towcester
Northampton
Northamptonshire
NN12 8EZ
Director NameMr Martin Francis George
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(93 years after company formation)
Appointment Duration13 years, 7 months
RoleFlour Miller
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Gary Ian Sharkey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2015(97 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleHead Of Commodities, Hovis Ltd
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr George David Marriage
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(97 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleFlour Miller
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr James Mawer Cooper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(99 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleFlour Miller
Country of ResidenceEngland
Correspondence AddressRipon Select Foods Dallamires Way North
Ripon
HG4 1TL
Director NameMr Shaun Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(101 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Michael Grant Peters
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(101 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleFlour Miller
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Robert Hugh Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(102 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Anchorage
Dysart
Kirkcaldy
Fife
KY1 2UR
Scotland
Director NameMr Alistair Graham Cross
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(103 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHyatt Place Adm Milling Ltd
50-60 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Ciaran Joseph Harkin
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed21 May 2021(103 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMr Clayton Lee Freedland
StatusCurrent
Appointed01 July 2021(103 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Barry Kelly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(104 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleMiller
Country of ResidenceNorthern Ireland
Correspondence Address25 Beverley Crescent
Newtownards
BT23 7UN
Northern Ireland
Director NameMr Peter Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(73 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameRobert Cameron
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(73 years, 10 months after company formation)
Appointment Duration5 months (resigned 04 December 1991)
RoleGeneral Manager
Correspondence Address8 Crescent Road
Lundin Links
Leven
Fife
KY8 6AF
Scotland
Director NameMr Arthur Robert Heygate (Senior)
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(73 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1994)
RoleFlour Miller
Correspondence AddressLitchborough Hall
Litchborough
Towcester
Northamptonshire
NN12 8JF
Director NameMr Andrew George James Creese
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(73 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKlosters
Tickenham Hill
Tickenham
North Somerset
BS21 6SP
Secretary NamePhilip Herbert Neill
NationalityBritish
StatusResigned
Appointed02 July 1991(73 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address8 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMr Anthony Guy Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(74 years, 10 months after company formation)
Appointment Duration18 years (resigned 20 June 2010)
RoleFlour Miller & Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN
Director NameMr Martin Francis Connolly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(75 years after company formation)
Appointment Duration11 years, 9 months (resigned 12 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upland Drive
Hatfield
Hertfordshire
AL9 6PS
Director NameMr Paul Michael Heygate
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(80 years after company formation)
Appointment Duration8 years, 9 months (resigned 03 June 2006)
RoleFlour Miller/Farmer
Country of ResidenceEngland
Correspondence AddressHolmedale House Farthingstone
Towcester
Northampton
Northamptonshire
NN12 8EZ
Secretary NameMr Nigel Frederic Bennett
NationalityBritish
StatusResigned
Appointed14 April 2000(82 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2021)
RoleEmployment Affairs Manager
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameJohn Corey Hamlin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(84 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 March 2002)
RoleManaging Director
Correspondence AddressFlat 1 126a Redland Road
Bristol
BS6 6XZ
Director NameAndrew James Read Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(84 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The White House
Church Road
Penn
Buckinghamshire
HP10 8EG
Director NameMark Robert Fairweather
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(85 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2006)
RoleFlour Miller
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilbey Green
Wicken Road Newport
Saffron Walden
Essex
CB11 3RS
Director NameSimon Robert Clack
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(87 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2006)
RoleFlour Miller
Correspondence AddressLow Meadow
Wheatley Road Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HU
Director NameTimothy James Cook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2006(88 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 June 2007)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Newton Hall Chase
Dunmow
Essex
CM6 2AR
Director NameMr David Stephen Barton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(89 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pemberton Field
South Fambridge
Rochford
Essex
SS4 3BF
Director NameMr Richard Mark Fell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(89 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Finlay Street
London
SW6 6HB
Director NameMr Simon Pryce Devereux
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(90 years, 4 months after company formation)
Appointment Duration7 years (resigned 28 January 2015)
RoleFood Manufacturing
Country of ResidenceEngland
Correspondence AddressRed Cow Barn 41 Aylesbury Road
Thame
Oxfordshire
OX9 3AU
Director NameMr Stuart Edward Bradshaw
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2009(91 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2011)
RoleFlour Miller
Country of ResidenceEngland
Correspondence AddressTenter Close Beverley Road
Driffield
North Humberside
YO25 6RY
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(97 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lord Rank Centre Lincoln Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3QS

Contact

Websitewww.grainchain.com
Telephone020 74932521
Telephone regionLondon

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,123,946
Net Worth£1,220,460
Cash£85,845
Current Liabilities£563,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (21 pages)
25 September 2023Termination of appointment of Robert Hugh Munro as a director on 12 September 2023 (1 page)
14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 June 2023Appointment of Mrs Laura Marie Wilcock as a director on 19 May 2023 (2 pages)
10 May 2023Termination of appointment of James Mawer Cooper as a director on 30 January 2023 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
31 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
8 April 2022Appointment of Mr Barry Kelly as a director on 15 February 2022 (2 pages)
8 April 2022Termination of appointment of Robin Anthony William Lee as a director on 15 February 2022 (1 page)
10 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
6 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
6 July 2021Appointment of Mr Ciaran Joseph Harkin as a director on 21 May 2021 (2 pages)
1 July 2021Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Michael Andrew Dawson Moreland as a director on 21 May 2021 (1 page)
14 April 2021Termination of appointment of Timothy James Cook as a director on 31 December 2020 (1 page)
14 April 2021Appointment of Mr Alistair Graham Cross as a director on 1 January 2021 (2 pages)
18 January 2021Amended accounts for a small company made up to 31 December 2019 (20 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Duncan Redfern Monroe as a director on 30 September 2019 (1 page)
3 February 2020Appointment of Mr Robert Hugh Munro as a director on 1 October 2019 (2 pages)
3 January 2020Amended accounts for a small company made up to 31 December 2018 (18 pages)
19 August 2019Withdrawal of a person with significant control statement on 19 August 2019 (2 pages)
19 August 2019Notification of Whitworths Holding Limited as a person with significant control on 12 August 2019 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
6 June 2019Appointment of Mr Michael Grant Peters as a director on 17 May 2019 (2 pages)
20 May 2019Termination of appointment of Lawrence Anthony Watson as a director on 17 May 2019 (1 page)
20 May 2019Appointment of Mr Shaun Taylor as a director on 17 May 2019 (2 pages)
31 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 May 2017Appointment of Mr James Mawer Cooper as a director on 19 May 2017 (2 pages)
30 May 2017Appointment of Mr James Mawer Cooper as a director on 19 May 2017 (2 pages)
26 May 2017Termination of appointment of Frederick William Paul Matthews as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Frederick William Paul Matthews as a director on 19 May 2017 (1 page)
30 March 2017Full accounts made up to 31 December 2016 (21 pages)
30 March 2017Full accounts made up to 31 December 2016 (21 pages)
16 March 2017Appointment of Mr George David Marriage as a director on 30 July 2015 (2 pages)
16 March 2017Appointment of Mr George David Marriage as a director on 30 July 2015 (2 pages)
20 October 2016Auditor's resignation (1 page)
20 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
6 August 2015Director's details changed for Mr Gary Ian Sharkey on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Gary Ian Sharkey on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Gary Ian Sharkey on 6 August 2015 (2 pages)
29 July 2015Annual return made up to 2 July 2015 no member list (13 pages)
29 July 2015Appointment of Mr Gary Ian Sharkey as a director on 20 June 2015 (2 pages)
29 July 2015Annual return made up to 2 July 2015 no member list (13 pages)
29 July 2015Annual return made up to 2 July 2015 no member list (13 pages)
29 July 2015Appointment of Mr Gary Ian Sharkey as a director on 20 June 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 May 2015Termination of appointment of Jonathan Edward Gatfield as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Jonathan Edward Gatfield as a director on 18 May 2015 (1 page)
29 January 2015Appointment of Mr Jonathan Edward Gatfield as a director on 28 January 2015 (2 pages)
29 January 2015Termination of appointment of Simon Pryce Devereux as a director on 28 January 2015 (1 page)
29 January 2015Appointment of Mr Jonathan Edward Gatfield as a director on 28 January 2015 (2 pages)
29 January 2015Termination of appointment of Simon Pryce Devereux as a director on 28 January 2015 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Annual return made up to 2 July 2014 no member list (14 pages)
16 July 2014Annual return made up to 2 July 2014 no member list (14 pages)
16 July 2014Annual return made up to 2 July 2014 no member list (14 pages)
20 June 2014Appointment of Mr Lawrence Anthony Watson as a director (2 pages)
20 June 2014Appointment of Mr Lawrence Anthony Watson as a director (2 pages)
17 June 2014Termination of appointment of Gary Sharkey as a director (1 page)
17 June 2014Termination of appointment of Gary Sharkey as a director (1 page)
28 March 2014Appointment of Mr Robin Anthony William Lee as a director (2 pages)
28 March 2014Appointment of Mr Robin Anthony William Lee as a director (2 pages)
26 March 2014Termination of appointment of David Barton as a director (1 page)
26 March 2014Termination of appointment of David Barton as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (14 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (14 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
13 August 2012Annual return made up to 2 July 2012 no member list (14 pages)
13 August 2012Annual return made up to 2 July 2012 no member list (14 pages)
13 August 2012Annual return made up to 2 July 2012 no member list (14 pages)
31 May 2012Termination of appointment of David Thompson as a director (1 page)
31 May 2012Termination of appointment of David Thompson as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Director's details changed for Mr David Stephen Barton on 31 December 2010 (2 pages)
7 July 2011Annual return made up to 2 July 2011 no member list (15 pages)
7 July 2011Director's details changed for Mr David Stephen Barton on 31 December 2010 (2 pages)
7 July 2011Annual return made up to 2 July 2011 no member list (15 pages)
7 July 2011Annual return made up to 2 July 2011 no member list (15 pages)
28 June 2011Termination of appointment of Stuart Bradshaw as a director (1 page)
28 June 2011Appointment of Mr Frederick William Paul Matthews as a director (2 pages)
28 June 2011Termination of appointment of Stuart Bradshaw as a director (1 page)
28 June 2011Appointment of Mr Frederick William Paul Matthews as a director (2 pages)
12 April 2011Appointment of Mr Gary Ian Sharkey as a director (2 pages)
12 April 2011Appointment of Mr Gary Ian Sharkey as a director (2 pages)
9 December 2010Director's details changed for David Stephen Barton on 8 December 2010 (2 pages)
9 December 2010Director's details changed for David Stephen Barton on 8 December 2010 (2 pages)
9 December 2010Director's details changed for David Stephen Barton on 8 December 2010 (2 pages)
20 September 2010Appointment of Mr Martin Francis George as a director (2 pages)
20 September 2010Appointment of Mr Martin Francis George as a director (2 pages)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 July 2010Annual return made up to 2 July 2010 no member list (14 pages)
27 July 2010Annual return made up to 2 July 2010 no member list (14 pages)
27 July 2010Annual return made up to 2 July 2010 no member list (14 pages)
26 July 2010Termination of appointment of Anthony Bowman as a director (1 page)
26 July 2010Termination of appointment of Anthony Bowman as a director (1 page)
9 February 2010Termination of appointment of Paul Molyneux as a director (1 page)
9 February 2010Termination of appointment of Paul Molyneux as a director (1 page)
14 July 2009Director's change of particulars / simon devereux / 14/07/2009 (2 pages)
14 July 2009Director's change of particulars / simon devereux / 14/07/2009 (2 pages)
13 July 2009Annual return made up to 02/07/09 (6 pages)
13 July 2009Annual return made up to 02/07/09 (6 pages)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
7 April 2009Director appointed mr stuart edward bradshaw (2 pages)
7 April 2009Director appointed mr stuart edward bradshaw (2 pages)
29 July 2008Director appointed david george fossett thompson (3 pages)
29 July 2008Director appointed david george fossett thompson (3 pages)
4 July 2008Annual return made up to 02/07/08 (5 pages)
4 July 2008Annual return made up to 02/07/08 (5 pages)
2 July 2008Director appointed timothy james cook (2 pages)
2 July 2008Director appointed paul joseph molyneux (2 pages)
2 July 2008Director appointed timothy james cook (2 pages)
2 July 2008Director appointed paul joseph molyneux (2 pages)
24 June 2008Director appointed paul michael heygate (2 pages)
24 June 2008Director appointed paul michael heygate (2 pages)
23 June 2008Director appointed simon pryce devereux (2 pages)
23 June 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Director appointed simon pryce devereux (2 pages)
29 May 2008Appointment terminated director jonathan tanner (1 page)
29 May 2008Appointment terminated director jonathan tanner (1 page)
29 May 2008Appointment terminated director ian pinner (1 page)
29 May 2008Appointment terminated director ian pinner (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2007Annual return made up to 02/07/07 (9 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2007Annual return made up to 02/07/07 (9 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Annual return made up to 02/07/06 (9 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006Annual return made up to 02/07/06 (9 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
13 July 2005Annual return made up to 02/07/05 (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (13 pages)
13 July 2005Full accounts made up to 31 December 2004 (13 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Annual return made up to 02/07/05 (9 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
9 August 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
12 July 2003Annual return made up to 02/07/03 (9 pages)
12 July 2003Annual return made up to 02/07/03 (9 pages)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 02/07/02 (8 pages)
18 July 2002Full accounts made up to 31 March 2002 (14 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Full accounts made up to 31 March 2002 (14 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 02/07/02 (8 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 March 2001 (13 pages)
17 July 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Full accounts made up to 31 March 2001 (13 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Full accounts made up to 31 March 2000 (15 pages)
18 July 2000Full accounts made up to 31 March 2000 (15 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 May 2000Memorandum and Articles of Association (15 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 May 2000Memorandum and Articles of Association (15 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
14 July 1999Full accounts made up to 31 March 1999 (11 pages)
14 July 1999Annual return made up to 02/07/99 (20 pages)
14 July 1999Annual return made up to 02/07/99 (20 pages)
14 July 1999Full accounts made up to 31 March 1999 (11 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
27 July 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director resigned
(16 pages)
27 July 1997Director's particulars changed (1 page)
27 July 1997Full accounts made up to 31 March 1997 (9 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director resigned
(16 pages)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director's particulars changed (1 page)
27 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Annual return made up to 02/07/96 (16 pages)
30 July 1996Director's particulars changed (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Annual return made up to 02/07/96 (16 pages)
30 July 1996Director's particulars changed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
28 July 1995Annual return made up to 02/07/95 (28 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Annual return made up to 02/07/95 (28 pages)
28 July 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (334 pages)
12 September 1917Certificate of incorporation (1 page)
12 September 1917Certificate of incorporation (1 page)