Banbury Road, Litchborough
Towcester
Northamptonshire
NN12 8JF
Director Name | Mr George David Marriage |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2008(78 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Flour Miller |
Country of Residence | England |
Correspondence Address | Little Warricks Church Lane, Little Leighs Chelmsford Essex CM3 1PG |
Director Name | Mr Mark Rivers Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(85 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalpa Grimms Hill Great Missenden HP16 9BG |
Secretary Name | Mr Clayton Lee Freedland |
---|---|
Status | Current |
Appointed | 01 July 2021(92 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1942(12 years, 10 months after company formation) |
Appointment Duration | 59 years, 6 months (resigned 07 November 2001) |
Role | Flour Miller |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Patrick Alexander Metaxa |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 63 Ridgway Place London SW19 4SP |
Director Name | Kenneth Reynolds Wright |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | Mill House Ponders End Mill Enfield Middlesex EN3 4TG |
Director Name | Charles Martyn Wilson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1992) |
Role | Flour Miller |
Correspondence Address | Corner Farm Maplebeck Newark Nottinghamshire NG22 0BS |
Director Name | Joseph McArthur Rank |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 20 May 1992) |
Role | Flour Miller |
Correspondence Address | Landhurst Hartfield East Sussex TN7 4DH |
Director Name | Bernard Walter Lewis |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 August 1991) |
Role | Flour Miller |
Correspondence Address | Roughlees 68 Highlands Drive Maldon Essex CM9 6HY |
Director Name | Edward Charles Humphreys |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Es Moli Ridgeway Horsell Woking Surrey GU21 4QR |
Director Name | Mr Arthur Robert Heygate (Senior) |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 1994) |
Role | Flour Miller |
Correspondence Address | Litchborough Hall Litchborough Towcester Northamptonshire NN12 8JF |
Director Name | Ian Cufaude Carr |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1992) |
Role | Flour Miller |
Correspondence Address | Brownhill Walton Brampton Cumbria CA8 2JW |
Director Name | Mr Anthony Peter Bowman |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 1997) |
Role | Flour Miller |
Correspondence Address | Abbotswood 58 Saxmundham Road Aldeburgh Suffolk IP15 5JE |
Secretary Name | Philip Herbert Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 8 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Mr Andrew George James Creese |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Klosters Tickenham Hill Tickenham North Somerset BS21 6SP |
Director Name | Mr Harrold Miles Warnick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 1998(69 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pierscourt Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Secretary Name | Mr Nigel Frederic Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(70 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2021) |
Role | Employment Affairs Manager |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Mr Martin Francis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upland Drive Hatfield Hertfordshire AL9 6PS |
Director Name | Mr Peter Kevin Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2008) |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mr Simon Pryce Devereux |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(78 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2014) |
Role | Food Manufacturing |
Country of Residence | England |
Correspondence Address | Red Cow Barn 41 Aylesbury Road Thame Oxfordshire OX9 3AU |
Director Name | Mr Robin Anthony William Lee |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(85 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £39,744 |
Current Liabilities | £1,619,435 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
29 September 2023 | Audited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
1 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
1 June 2022 | Director's details changed for Mr Mark Rivers Hughes on 25 January 2022 (2 pages) |
26 April 2022 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 15 February 2022 (2 pages) |
26 April 2022 | Termination of appointment of Robin Anthony William Lee as a director on 15 February 2022 (1 page) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 July 2021 | Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page) |
3 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
23 May 2019 | Withdrawal of a person with significant control statement on 23 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
2 May 2018 | Notification of Whitworths Holdings Limited as a person with significant control on 30 April 2018 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 October 2016 | Auditor's resignation (1 page) |
20 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 February 2015 | Appointment of Mr Robin Anthony William Lee as a director on 10 December 2014 (2 pages) |
23 February 2015 | Appointment of Mr Robin Anthony William Lee as a director on 10 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Simon Pryce Devereux as a director on 10 December 2014 (1 page) |
23 February 2015 | Appointment of Mr Mark Rivers Hughes as a director on 10 December 2014 (2 pages) |
23 February 2015 | Appointment of Mr Mark Rivers Hughes as a director on 10 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Simon Pryce Devereux as a director on 10 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Director's change of particulars / simon devereux / 14/07/2009 (2 pages) |
14 July 2009 | Director's change of particulars / simon devereux / 14/07/2009 (2 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Director appointed george david marriage (2 pages) |
11 July 2008 | Director appointed george david marriage (2 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
19 June 2008 | Appointment terminated director harold warnick (1 page) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
19 June 2008 | Appointment terminated director peter knight (1 page) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
19 June 2008 | Appointment terminated director harold warnick (1 page) |
19 June 2008 | Appointment terminated director peter knight (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
4 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 23/05/03; full list of members
|
3 June 2003 | Return made up to 23/05/03; full list of members
|
3 June 2003 | New director appointed (2 pages) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
2 June 1999 | Return made up to 23/05/99; full list of members (9 pages) |
2 June 1999 | Return made up to 23/05/99; full list of members (9 pages) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 23/05/98; full list of members
|
2 June 1998 | Return made up to 23/05/98; full list of members
|
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
19 June 1996 | New director appointed (5 pages) |
19 June 1996 | New director appointed (5 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
23 May 1995 | Return made up to 23/05/95; full list of members (12 pages) |
23 May 1995 | Return made up to 23/05/95; full list of members (12 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
27 June 1929 | Incorporation (20 pages) |
27 June 1929 | Incorporation (20 pages) |