Company NameMillie's Cookies Limited
Company StatusActive
Company Number00204450
CategoryPrivate Limited Company
Incorporation Date12 March 1925(99 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(80 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(81 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(96 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(97 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(98 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMr John Blackwell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1997)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address164 York Road
Haxby
York
North Yorkshire
YO32 3EL
Director NameJanet Dreher Hart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1997)
RoleExecutive Director
Correspondence AddressSycamore House
Main Street
Fulford
York
YO1 4PX
Director NameRichard Edward Haynes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1997)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWestfield House
The Green, Barmby Moor
York
North Yorkshire
YO42 4EY
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMr Nicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfield Farm
Sheriff Hutton
York
North Yorkshire
YO60 6QQ
Secretary NameMr John Blackwell
NationalityBritish
StatusResigned
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 York Road
Haxby
York
North Yorkshire
YO32 3EL
Director NameDavid Graham Lacey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(68 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 1996)
RoleNon Executive Chairman
Correspondence AddressWhitehough Grange
Barley
Burnley
Lancs
BB12 9LF
Director NameMario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(72 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Director NameRichard Edward O'Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1997(72 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressTree Tops 20 Lostock Junction Lane
Lostock
Lancashire
BL6 4JR
Secretary NameMario Kurt Budwig
NationalityBritish
StatusResigned
Appointed09 June 1997(72 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Director NameCharles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(72 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressHaniolla
Calle Turixant 10 Son Vida
Palma De Mallorca
07013 Baleares
Spain
Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(74 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(78 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(78 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(78 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(78 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed02 June 2003(78 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andrew David Emmerson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(80 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Crompton Drive
Warrington
Cheshire
WA2 8XQ
Director NameMarta Maria Del Pilar Del Rio Villanueva
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 2005(80 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 June 2006)
RoleMarketing Director
Correspondence AddressKaulbachstr. 71
Munich
50839
Germany
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(81 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(81 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 July 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(81 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(81 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(81 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(85 years after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(87 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2017)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(92 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(94 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(96 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW

Contact

Websitemilliescookies.com
Telephone020 75298369
Telephone regionLondon

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

551.8k at £1Millie's Cookies (Retail) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,596,107
Net Worth£710,009

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

23 November 1990Delivered on: 30 November 1990
Satisfied on: 1 July 1997
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 1990Delivered on: 13 August 1990
Satisfied on: 13 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 all saints walk the ridings wakefield t/n wyk 470143.
Fully Satisfied
10 August 1990Delivered on: 13 August 1990
Satisfied on: 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 32 tanners walk broadmarsh centre nottingham.
Fully Satisfied
29 December 1989Delivered on: 5 January 1990
Satisfied on: 13 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1989Delivered on: 19 October 1989
Satisfied on: 13 September 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 98 (no 251) the victoria centre nottingham t/n nt 187993.
Fully Satisfied
17 October 1989Delivered on: 19 October 1989
Satisfied on: 13 September 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 kings square york, t/n nyk 38169.
Fully Satisfied
10 September 1999Delivered on: 16 September 1999
Satisfied on: 3 June 2003
Persons entitled: Allied Domecq Spirits & Wine Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the chattel mortgage (as defined).
Particulars: Full title guarantee transfers and assigns to the chargee by way of first legal mortgage eurofour 4.5W .I.S.oven standard finish 24 ov 5.3 kw with digital timer, 1 stainless steel oven stand on wheels. See the mortgage charge document for full details.
Fully Satisfied
10 September 1999Delivered on: 16 September 1999
Satisfied on: 3 June 2003
Persons entitled: Allied Domecq Spirits and Wine Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as shop unit G39 princes quay hull title number H552666 insurance policy taken out in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 17 May 1999
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due.
Particulars: Property k/a the storage room at eldon square shopping centre newcastle upon tyne floating charges over the undertakingt and all property and assets including goodwill bookdebts and the benefit of any licences.
Fully Satisfied
10 June 1997Delivered on: 31 December 1998
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kiosk 4,the food court,cascade centre,portsmouth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 May 1996Delivered on: 1 December 1998
Satisfied on: 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop no 32 (iii) and (iv) the peacocks woking surrey.
Fully Satisfied
10 June 1997Delivered on: 1 December 1998
Satisfied on: 3 June 2003
Persons entitled: Westwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over l/h shop unit no 32 (iii) and (iv) the peacocks woking surrey.
Fully Satisfied
17 October 1989Delivered on: 19 October 1989
Satisfied on: 13 September 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 55 (unit 125) the merrion centre leeds.
Fully Satisfied
23 May 1996Delivered on: 8 September 1998
Satisfied on: 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold property known as shop unit no.A9B in the freshney place centre,grimsby,humberside.
Fully Satisfied
10 June 1997Delivered on: 17 July 1998
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixedc and floating charge over l/h property k/a 26 westgate centre oxford.
Fully Satisfied
23 May 1996Delivered on: 15 January 1998
Satisfied on: 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Chattels at shop unit number 33A waterside lincoln.
Fully Satisfied
23 May 1996Delivered on: 15 January 1998
Satisfied on: 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Chattels at shop unit no. 32 (iii) & (iv) the peacocks, woking, surrey.
Fully Satisfied
10 June 1997Delivered on: 15 January 1998
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: .. 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
10 June 1997Delivered on: 15 January 1998
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 June 1997Delivered on: 15 January 1998
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: .. 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
23 May 1996Delivered on: 15 January 1998
Satisfied on: 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Chattels at shop unit A9B in the freshney place centre, grimsby, humberside.
Fully Satisfied
10 June 1997Delivered on: 16 January 1998
Satisfied on: 5 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over an account
Secured details: All monies due or to become due from the cookie crumbles limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997.
Particulars: All the company's right title and interest in a sterling account number 3038688 sort code 72-00-00 designated "the cookie crumbles limited". See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 16 January 1998
Satisfied on: 5 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over an account
Secured details: All monies due or to become due from millie's cookies (retail) limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997.
Particulars: All the company's right title and interest in a sterling account number 6748708 sort code 72-00-00 designated "millie's cookies (retailing) limited". See the mortgage charge document for full details.
Fully Satisfied
1 September 1989Delivered on: 6 September 1989
Satisfied on: 18 June 1997
Persons entitled: Governor and Comany of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 sidgate eldon square centre newcastle upon tyne t/no. Ty 187088.
Fully Satisfied
10 June 1997Delivered on: 16 January 1998
Satisfied on: 16 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from millie's cookies 9RETAIL) limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 June 1997Delivered on: 16 January 1998
Satisfied on: 16 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from millie's cookies (franchise) limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 June 1997Delivered on: 16 January 1998
Satisfied on: 16 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the cookie crumbles limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 1997Delivered on: 26 September 1997
Satisfied on: 5 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over an account
Secured details: All monies and liabilities due or to become due by the company or any group company (as defined) to the chargee for its own account or any other account and under the terms of the deed.
Particulars: All the charging company's right,title and interest in a sterling account number 6051596,sort code 72-00-00 at giro bank PLC,bootle,merseyside G1R oaa,designated "cookie jar limited".. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 28 June 1997
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof, specific and floating charges over the undertaking and all property and assets present and future including goodwill, book debts and the benefits of any licences.. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 19 June 1997
Satisfied on: 9 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 August 1992Delivered on: 14 August 1992
Satisfied on: 1 July 1997
Persons entitled: Baronsmead (Bbf) Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 1992Delivered on: 14 August 1992
Satisfied on: 1 July 1997
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 December 1990Delivered on: 29 December 1990
Satisfied on: 18 June 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as unit 31, the bridges, sunderland. Title no. Ty 247313.
Fully Satisfied
27 December 1990Delivered on: 29 December 1990
Satisfied on: 13 September 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as shop unit ii, the grafton centre, cambridge. Title no. Cb 70750.
Fully Satisfied
1 September 1989Delivered on: 6 September 1989
Satisfied on: 13 September 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a: unit 60B queensgate centre peterborough t/no. Cb 72736.
Fully Satisfied
5 October 2011Delivered on: 11 October 2011
Persons entitled: Bristol Alliance Nominee No.1 Limited and Bristol Alliance Nominee No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
15 June 2023Accounts for a dormant company made up to 28 September 2022 (5 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
25 January 2023Appointment of Kari Daniels as a director on 23 January 2023 (2 pages)
25 January 2023Termination of appointment of Richard Lewis as a director on 14 January 2023 (1 page)
13 December 2022Termination of appointment of Neil Stephen Campbell as a director on 7 October 2022 (1 page)
20 June 2022Accounts for a dormant company made up to 29 September 2021 (5 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Mr Richard Lewis as a director on 25 October 2021 (2 pages)
26 October 2021Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page)
16 September 2021Statement of company's objects (2 pages)
5 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
20 April 2021Director's details changed for Mr Neil Stephen Campbell on 27 April 2020 (2 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 October 2020Withdrawal of a person with significant control statement on 14 October 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 25 September 2019 (5 pages)
2 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020 (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
4 July 2019Full accounts made up to 26 September 2018 (14 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 July 2018Full accounts made up to 27 September 2017 (12 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
24 November 2017Notification of Millie's Cookies (Retail) Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
31 October 2017Notification of Millie's Cookies (Retail) Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Millie's Cookies (Retail) Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
3 August 2017Appointment of Mr Neil Stephen Campbell as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Neil Stephen Campbell as a director on 3 August 2017 (2 pages)
27 June 2017Full accounts made up to 28 September 2016 (10 pages)
27 June 2017Full accounts made up to 28 September 2016 (10 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 551,754
(6 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 551,754
(6 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 551,754
(6 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 551,754
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 551,754
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 551,754
(7 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
10 December 2013Register(s) moved to registered office address (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Register(s) moved to registered office address (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 551,754
(10 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 551,754
(10 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 551,754
(10 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 36 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 36 (6 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
20 August 2010Register(s) moved to registered inspection location (2 pages)
20 August 2010Register(s) moved to registered inspection location (2 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
12 January 2010Full accounts made up to 30 September 2009 (10 pages)
12 January 2010Full accounts made up to 30 September 2009 (10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
28 January 2009Full accounts made up to 30 September 2008 (10 pages)
28 January 2009Full accounts made up to 30 September 2008 (10 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
3 November 2008Return made up to 05/10/08; full list of members (5 pages)
3 November 2008Return made up to 05/10/08; full list of members (5 pages)
15 July 2008Full accounts made up to 30 September 2007 (11 pages)
15 July 2008Full accounts made up to 30 September 2007 (11 pages)
1 November 2007Return made up to 05/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 30 September 2006 (12 pages)
1 November 2007Full accounts made up to 30 September 2006 (12 pages)
1 November 2007Return made up to 05/10/07; full list of members (3 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Return made up to 05/10/06; full list of members (7 pages)
23 November 2006Return made up to 05/10/06; full list of members (7 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (4 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (4 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court, 24 parklands, birmingham great park, rubery, birmingham, west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
25 May 2006Full accounts made up to 30 September 2005 (12 pages)
25 May 2006Full accounts made up to 30 September 2005 (12 pages)
3 March 2006Resolutions
  • RES13 ‐ Interim dividenddeclare 31/01/06
(2 pages)
3 March 2006Resolutions
  • RES13 ‐ Interim dividenddeclare 31/01/06
(2 pages)
31 October 2005Return made up to 05/10/05; full list of members (3 pages)
31 October 2005Return made up to 05/10/05; full list of members (3 pages)
3 October 2005Full accounts made up to 30 September 2004 (14 pages)
3 October 2005Full accounts made up to 30 September 2004 (14 pages)
2 September 2005ML28 accounts on wrong co file (2 pages)
2 September 2005ML28 accounts on wrong co file (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
26 October 2004Return made up to 05/10/04; full list of members (3 pages)
26 October 2004Return made up to 05/10/04; full list of members (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
9 October 2003Return made up to 05/10/03; full list of members (3 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Return made up to 05/10/03; full list of members (3 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Full accounts made up to 31 December 2002 (19 pages)
28 July 2003Full accounts made up to 31 December 2002 (19 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 June 2003394 aud res (1 page)
13 June 2003394 aud res (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003Registered office changed on 10/06/03 from: abbotts moss hall, oakmere, cheshire, CW8 2ES (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New secretary appointed (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Registered office changed on 10/06/03 from: abbotts moss hall oakmere cheshire CW8 2ES (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2002Return made up to 05/10/02; full list of members (8 pages)
11 October 2002Return made up to 05/10/02; full list of members (8 pages)
23 August 2002Auditors resignation (1 page)
23 August 2002Auditors resignation (1 page)
15 August 2002Full accounts made up to 31 December 2001 (17 pages)
15 August 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
7 October 1999Return made up to 05/10/99; full list of members (7 pages)
7 October 1999Return made up to 05/10/99; full list of members (7 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
14 September 1999Full accounts made up to 31 December 1998 (16 pages)
14 September 1999Full accounts made up to 31 December 1998 (16 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
17 May 1999Particulars of property mortgage/charge (3 pages)
17 May 1999Particulars of property mortgage/charge (3 pages)
10 March 1999Registered office changed on 10/03/99 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
10 March 1999Registered office changed on 10/03/99 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
15 February 1999Memorandum and Articles of Association (23 pages)
15 February 1999Memorandum and Articles of Association (23 pages)
11 February 1999Company name changed cookie jar LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed cookie jar LIMITED\certificate issued on 12/02/99 (2 pages)
31 December 1998Particulars of property mortgage/charge (3 pages)
31 December 1998Particulars of property mortgage/charge (3 pages)
1 December 1998Particulars of property mortgage/charge (3 pages)
1 December 1998Particulars of property mortgage/charge (3 pages)
1 December 1998Particulars of property mortgage/charge (3 pages)
1 December 1998Particulars of property mortgage/charge (3 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
8 September 1998Particulars of property mortgage/charge (5 pages)
8 September 1998Particulars of property mortgage/charge (5 pages)
17 July 1998Particulars of property mortgage/charge (3 pages)
17 July 1998Particulars of property mortgage/charge (3 pages)
16 January 1998Particulars of property mortgage/charge (7 pages)
16 January 1998Particulars of property mortgage/charge (6 pages)
16 January 1998Particulars of property mortgage/charge (6 pages)
16 January 1998Particulars of property mortgage/charge (7 pages)
16 January 1998Particulars of property mortgage/charge (7 pages)
16 January 1998Particulars of property mortgage/charge (6 pages)
16 January 1998Particulars of property mortgage/charge (7 pages)
16 January 1998Particulars of property mortgage/charge (7 pages)
16 January 1998Particulars of property mortgage/charge (7 pages)
16 January 1998Particulars of property mortgage/charge (6 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
15 January 1998Particulars of property mortgage/charge (3 pages)
10 November 1997Registered office changed on 10/11/97 from: abbots moss hill, oakmere, cheshire, CW8 2ES (1 page)
10 November 1997Registered office changed on 10/11/97 from: abbots moss hill oakmere cheshire CW8 2ES (1 page)
6 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/97
(9 pages)
6 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/97
(9 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (7 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (5 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (5 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (7 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (7 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (7 pages)
18 August 1997Registered office changed (1 page)
18 August 1997Registered office changed (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Particulars of mortgage/charge (5 pages)
28 June 1997Particulars of mortgage/charge (5 pages)
23 June 1997Registered office changed on 23/06/97 from: 10 clifton moor business village, james nicholson link, york, YO3 4SN (1 page)
23 June 1997Declaration of assistance for shares acquisition (12 pages)
23 June 1997Registered office changed on 23/06/97 from: 10 clifton moor business village james nicholson link york YO3 4SN (1 page)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1997Declaration of assistance for shares acquisition (12 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Auditor's resignation (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Ad 06/06/97--------- £ si 14331@1=14331 £ ic 537423/551754 (2 pages)
17 June 1997Conve 10/06/97 (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 June 1997Conve 10/06/97 (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Ad 06/06/97--------- £ si 14331@1=14331 £ ic 537423/551754 (2 pages)
17 June 1997Director resigned (1 page)
6 June 1997Full accounts made up to 28 December 1996 (18 pages)
6 June 1997Full accounts made up to 28 December 1996 (18 pages)
6 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Full accounts made up to 30 December 1995 (19 pages)
30 October 1996Full accounts made up to 30 December 1995 (19 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (297 pages)
8 October 1993Full accounts made up to 2 January 1993 (17 pages)
8 October 1993Full accounts made up to 2 January 1993 (17 pages)
8 October 1993Full accounts made up to 2 January 1993 (17 pages)
2 March 1993Full accounts made up to 28 December 1991 (16 pages)
2 March 1993Full accounts made up to 28 December 1991 (16 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
28 November 1991Return made up to 20/10/91; full list of members (9 pages)
28 November 1991Return made up to 20/10/91; full list of members (9 pages)
29 October 1991Full accounts made up to 29 December 1990 (13 pages)
29 October 1991Full accounts made up to 29 December 1990 (13 pages)
31 October 1990Full accounts made up to 31 December 1989 (14 pages)
31 October 1990Full accounts made up to 31 December 1989 (14 pages)
17 October 1990Registered office changed on 17/10/90 from: haxby road, york, YO3 7ST (1 page)
17 October 1990Registered office changed on 17/10/90 from: haxby road york YO3 7ST (1 page)
7 November 1989Registered office changed on 07/11/89 from: york YO1 1XZ (1 page)
7 November 1989Registered office changed on 07/11/89 from: york YO1 1XZ (1 page)
31 October 1989Company name changed original cookie company LIMITED( the)\certificate issued on 01/11/89 (2 pages)
31 October 1989Company name changed original cookie company LIMITED( the)\certificate issued on 01/11/89 (2 pages)
3 March 1989Registered office changed on 03/03/89 from: york (1 page)
3 March 1989Registered office changed on 03/03/89 from: york (1 page)
25 June 1987Registered office changed on 25/06/87 from: 61 wigginton rd., York YO1 1XY (1 page)
25 June 1987Registered office changed on 25/06/87 from: 61 wigginton rd. York YO1 1XY (1 page)
21 June 1986Return made up to 02/06/86; full list of members (4 pages)
21 June 1986Return made up to 02/06/86; full list of members (4 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (2 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (2 pages)
12 March 1925Incorporation (46 pages)
12 March 1925Incorporation (46 pages)
12 March 1925Registered office changed (2 pages)
12 March 1925Registered office changed (2 pages)