Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Rob Kleinjan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 September 2022(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr John Kennish Rudgard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(73 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Group Managing Director |
Correspondence Address | Claremont Court Swainshill Hereford Herefordshire HR4 7PU Wales |
Director Name | Mr David Edward Bulmer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(73 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2008) |
Role | Director - Special Customer Relations |
Country of Residence | United Kingdom |
Correspondence Address | Brilley Court Whitney On Wye Hereford Herefordshire HR3 6JF Wales |
Director Name | Mr Brian Victor Carver |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Chapel House Leys Hill Kerne Bridge Ross On Wye Herefordshire HR9 5QU Wales |
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Group Company Secretary |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(74 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Roger Michael Daniels |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(75 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2003) |
Role | Secretary |
Correspondence Address | Sunnybank Farm Venns Green Sutton St Nicholas Herefordshire HR1 3DD Wales |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(76 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | Mr Alan Campbell Flockhart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2002) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 55 Battenhall Road Worcester Worcestershire WR5 2BP |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | Colin Carlyle Campbell Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(84 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2003) |
Role | Co Director |
Correspondence Address | Little Bower 10 Nuns Walk Virginia Water Surrey GU25 4RT |
Director Name | Jonathan Philip Eggleton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(84 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Marketing Director |
Correspondence Address | Court Leet Church Road Longhope Gloucestershire GL17 0LL Wales |
Director Name | Jean Francois Jamet |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2002(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Sion Hill Place Bath BA1 5SJ |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(84 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Mr Miles Howard Templeman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(84 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 July 2003) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Farm Church Road Windlesham Surrey GU20 6BH |
Director Name | Richard John Pennycook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(84 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2003) |
Role | Finance Director |
Correspondence Address | Sherington Place Sherington Buckinghamshire MK16 9PD |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(85 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 January 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(90 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(90 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(93 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(93 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(93 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2023) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2014(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Graeme Alexander Colquhoun |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2018) |
Role | Head Of Uk Legal |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2014(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(98 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | heineken.co.uk |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10.8m at £0.2 | Scottish & Newcastle Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £874,000 |
Gross Profit | £874,000 |
Net Worth | £90,146,000 |
Current Liabilities | £55,569,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
15 January 2003 | Delivered on: 22 January 2003 Satisfied on: 30 July 2003 Persons entitled: The Royal Bank of Scotland PLC, as Intercreditor Agent Classification: Security agreement Secured details: All monies due or to become due from the group or any member or the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a the land and buildings lying to the north of eign street, land at the junction of whitecross street and plough lane in the parish of all saints within the city of hereford numbered 111 and 111A, land k/a kings acre sports ground pentland gardens hereford and wells t/n HE9350 (for further properties charged refer to the form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 1986 | Delivered on: 2 May 1986 Satisfied on: 8 March 1990 Persons entitled: Atlas Assurance Company Limited Classification: Deed of substitution Secured details: £189,000 under the terms of a legal charge dated 30/11/64 and deeds supplemental thereto. Particulars: L/H property situate northside of seventh avenue, team valley trading estate, gateshead (see doc M194 for details). Fully Satisfied |
13 October 2023 | Termination of appointment of Kelly Taylor-Welsh as a director on 1 October 2023 (1 page) |
---|---|
28 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
30 September 2022 | Appointment of Mr Rob Kleinjan as a director on 26 September 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
29 August 2022 | Termination of appointment of Radovan Sikorsky as a director on 15 August 2022 (1 page) |
21 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
18 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
25 May 2018 | Appointment of Miss Lynsey Jane Nicoll as a director on 24 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Graeme Alexander Colquhoun as a director on 24 May 2018 (1 page) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
9 February 2017 | Memorandum and Articles of Association (38 pages) |
9 February 2017 | Memorandum and Articles of Association (38 pages) |
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of company's objects (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Sean Michael Paterson on 17 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 17 September 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Sean Michael Paterson on 17 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 17 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
6 October 2011 | Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
26 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (11 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (11 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
28 September 2009 | Appointment terminated director david bulmer (1 page) |
28 September 2009 | Appointment terminated director david bulmer (1 page) |
26 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
26 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (4 pages) |
13 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
22 January 2009 | Return made up to 14/09/08; full list of members; amend (6 pages) |
22 January 2009 | Return made up to 14/09/08; full list of members; amend (6 pages) |
30 December 2008 | Return made up to 14/09/08; full list of members (6 pages) |
30 December 2008 | Return made up to 14/09/08; full list of members (6 pages) |
17 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (6 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (6 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
7 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2003 | Full accounts made up to 28 March 2003 (31 pages) |
19 October 2003 | Full accounts made up to 28 March 2003 (31 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
24 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
3 March 2003 | Amended full accounts made up to 26 April 2002 (31 pages) |
3 March 2003 | Amended full accounts made up to 26 April 2002 (31 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
11 December 2002 | Memorandum and Articles of Association (6 pages) |
11 December 2002 | Memorandum and Articles of Association (6 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 26 April 2002 (27 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 26 April 2002 (27 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (23 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (23 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | £ nc 3100000/54500000 19/04/01 (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | £ nc 3100000/54500000 19/04/01 (1 page) |
28 February 2001 | Full accounts made up to 28 April 2000 (26 pages) |
28 February 2001 | Full accounts made up to 28 April 2000 (26 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (25 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (25 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 24 April 1998 (25 pages) |
19 October 1998 | Full accounts made up to 24 April 1998 (25 pages) |
6 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
6 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
27 January 1998 | Auditor's resignation (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Auditor's resignation (1 page) |
9 October 1997 | Full accounts made up to 25 April 1997 (25 pages) |
9 October 1997 | Full accounts made up to 25 April 1997 (25 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (8 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (8 pages) |
24 October 1996 | Full accounts made up to 26 April 1996 (25 pages) |
24 October 1996 | Full accounts made up to 26 April 1996 (25 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (11 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (11 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members
|
2 October 1995 | Return made up to 14/09/95; no change of members
|
19 September 1995 | Full accounts made up to 28 April 1995 (23 pages) |
19 September 1995 | Full accounts made up to 28 April 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
18 November 1994 | Full accounts made up to 29 April 1994 (27 pages) |
18 November 1994 | Full accounts made up to 29 April 1994 (27 pages) |
13 October 1993 | Full accounts made up to 30 April 1993 (24 pages) |
13 October 1993 | Full accounts made up to 30 April 1993 (24 pages) |
20 January 1993 | Resolutions
|
20 January 1993 | Resolutions
|
17 September 1992 | Full accounts made up to 24 April 1992 (25 pages) |
17 September 1992 | Full accounts made up to 24 April 1992 (25 pages) |
14 October 1991 | Registered office changed on 14/10/91 (6 pages) |
14 October 1991 | Registered office changed on 14/10/91 (6 pages) |
10 October 1985 | Accounts made up to 26 April 1985 (23 pages) |
10 October 1985 | Accounts made up to 26 April 1985 (23 pages) |
8 August 1984 | Accounts made up to 27 April 1984 (23 pages) |
8 August 1984 | Accounts made up to 27 April 1984 (23 pages) |
24 August 1983 | Accounts made up to 29 April 1983 (18 pages) |
24 August 1983 | Accounts made up to 29 April 1983 (18 pages) |
8 October 1982 | Accounts made up to 30 April 1982 (17 pages) |
8 October 1982 | Accounts made up to 30 April 1982 (17 pages) |
15 April 1982 | Memorandum and Articles of Association (34 pages) |
15 April 1982 | Memorandum and Articles of Association (34 pages) |
30 September 1981 | Accounts made up to 24 April 1981 (18 pages) |
30 September 1981 | Accounts made up to 24 April 1981 (18 pages) |
16 October 1980 | Accounts made up to 25 April 1980 (17 pages) |
16 October 1980 | Accounts made up to 25 April 1980 (17 pages) |
27 June 1918 | Certificate of incorporation (1 page) |
27 June 1918 | Certificate of incorporation (1 page) |