Worksop
Nottinghamshire
S81 7QF
Director Name | Mr Dimiter Alexandrov Mirchev |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(65 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Ian Rowland Marlow |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(70 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Matthew Kenneth Law Jackson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(70 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Charles Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2007(77 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(82 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Secretary Name | Mr Alan Smith |
---|---|
Status | Current |
Appointed | 30 June 2014(83 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Michael Stephen Auty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2016(85 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mrs Mildred Florence Mischeff |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1991(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 February 2000) |
Role | Company Director |
Correspondence Address | 8 Calonne Road London SW19 5HJ |
Director Name | James Albert Higgins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(60 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 10 Bridge Road Long Sutton Spalding Lincolnshire PE12 9EF |
Director Name | Mr Brian Sidney Gullen |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(60 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 6 Gander Green Haywards Heath West Sussex RH16 1RB |
Secretary Name | Mr Angus Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 May 1991(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mr William John Alfred Highsted |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Stradbroke 122 Park Crescent Erith Kent DA8 3DZ |
Director Name | Mr Simon Robert Jackson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 33 Ormond Drive Hampton Middlesex TW12 2TP |
Director Name | Mr John Mark Watson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 58 Bramley Drive St Neots Huntingdon Cambridgeshire PE18 9SF |
Director Name | Russell Alexander Smart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbrook Farm House Church Street, Micheldever Winchester Hampshire SO21 3DB |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1994(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Dennis Edwin Simmonds |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Oaklands 17 Dewar Lane Kesgrave Suffolk IP5 2GJ |
Secretary Name | Trevor Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(66 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Mrs Valerie Gweneth Morrell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(68 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 11 May 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Trevor Anthony Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(69 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Mr Andrew Victor Charlton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(72 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2019) |
Role | Tech Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mrs Carla Jayne Kirby |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Website | kiril-mischeff.com |
---|
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.2m at £1 | Kiril Mischeff (Trading) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £129,610,000 |
Gross Profit | £6,159,000 |
Net Worth | £6,237,000 |
Cash | £2,007,000 |
Current Liabilities | £34,428,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
17 May 2023 | Delivered on: 19 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 victoria street, felixstowe (IP11 7ER) (land registry title no: SK225352). Outstanding |
---|---|
17 May 2023 | Delivered on: 19 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 victoria street, felixstowe (IP11 7ER) (land registry title no: SK192110). Outstanding |
17 May 2023 | Delivered on: 18 May 2023 Persons entitled: Kathleen Alice Haselden Emma Jane Haselden Mark William Haselden Mateo Barcenilla Haselden Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company, including: the freehold land registered under title number SK225352 being 10 victoria street, felixstowe, IP11 7ER and the freehold land registered under title number SK192110 being 8 victoria street, felixstowe, IP11 7ER.. All present and future patents, rights to inventions, copyright and related rights, marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
23 October 1990 | Delivered on: 30 October 1990 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. Outstanding |
19 December 1990 | Delivered on: 28 December 1990 Satisfied on: 22 August 1998 Persons entitled: Brown Shipley & Co Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the charge. Particulars: (See doc M896C for full details). 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 |
19 May 2023 | Registration of charge 002504460004, created on 17 May 2023 (7 pages) |
---|---|
19 May 2023 | Registration of charge 002504460005, created on 17 May 2023 (7 pages) |
18 May 2023 | Registration of charge 002504460003, created on 17 May 2023 (63 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
19 April 2023 | Full accounts made up to 30 September 2022 (31 pages) |
9 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
14 April 2022 | Full accounts made up to 30 September 2021 (31 pages) |
21 July 2021 | Full accounts made up to 30 September 2020 (31 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 30 September 2019 (31 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (29 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Andrew Victor Charlton as a director on 30 April 2019 (1 page) |
3 July 2018 | Full accounts made up to 30 September 2017 (24 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page) |
4 May 2017 | Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page) |
4 May 2017 | Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page) |
5 July 2016 | Termination of appointment of Carla Jayne Kirby as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Carla Jayne Kirby as a director on 30 June 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 January 2016 | Appointment of Mr Michael Stephen Auty as a director on 2 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Michael Stephen Auty as a director on 2 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Michael Stephen Auty as a director on 2 January 2016 (2 pages) |
26 June 2015 | Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
18 May 2015 | Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Charles Green on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Andrew Victor Charlton on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Valerie Gweneth Morrell on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Charles Green on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mrs Carla Jayne Kirby on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ian Rowland Marlow on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Valerie Gweneth Morrell on 7 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Matthew Kenneth Law Jackson on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ian Rowland Marlow on 7 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Charles Green on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Valerie Gweneth Morrell on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Andrew Victor Charlton on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Matthew Kenneth Law Jackson on 7 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Andrew Victor Charlton on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mrs Carla Jayne Kirby on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Matthew Kenneth Law Jackson on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mrs Carla Jayne Kirby on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ian Rowland Marlow on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Carla Jayne Kirby as a director on 2 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Carla Jayne Kirby as a director on 2 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Carla Jayne Kirby as a director on 2 January 2015 (2 pages) |
18 July 2014 | Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
21 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages) |
21 June 2014 | Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages) |
21 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
23 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 pages) |
23 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 pages) |
23 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
29 January 2013 | Appointment of Mr Alan Smith as a director (2 pages) |
29 January 2013 | Appointment of Mr Alan Smith as a director (2 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
7 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
7 August 2011 | Director's details changed for Matthew Kenneth Law Jackson on 29 March 2011 (2 pages) |
7 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
7 August 2011 | Director's details changed for Matthew Kenneth Law Jackson on 29 March 2011 (2 pages) |
7 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
18 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
18 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
21 May 2010 | Director's details changed for Andrew Victor Charlton on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Director's details changed for Valerie Gweneth Morrell on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Valerie Gweneth Morrell on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Charles Green on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Ian Rowland Marlow on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Charles Green on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Andrew Victor Charlton on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Andrew Victor Charlton on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Matthew Kenneth Law Jackson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Ian Rowland Marlow on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Matthew Kenneth Law Jackson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Matthew Kenneth Law Jackson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Valerie Gweneth Morrell on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Charles Green on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Director's details changed for Ian Rowland Marlow on 1 January 2010 (2 pages) |
19 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
19 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
11 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
11 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
15 December 2008 | Return made up to 28/04/08; full list of members (5 pages) |
15 December 2008 | Return made up to 28/04/08; full list of members (5 pages) |
17 November 2008 | Return made up to 04/05/07; full list of members (5 pages) |
17 November 2008 | Return made up to 04/05/07; full list of members (5 pages) |
13 August 2008 | Director appointed charles green (2 pages) |
13 August 2008 | Director appointed charles green (2 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
8 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
8 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
31 August 2006 | Return made up to 04/05/06; full list of members (9 pages) |
31 August 2006 | Return made up to 04/05/06; full list of members (9 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
7 March 2006 | Return made up to 04/05/05; full list of members (9 pages) |
7 March 2006 | Return made up to 04/05/05; full list of members (9 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (16 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
29 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 04/05/03; full list of members
|
16 August 2003 | Return made up to 04/05/03; full list of members
|
2 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
2 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
26 March 2003 | Return made up to 04/05/02; full list of members (10 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 04/05/02; full list of members (10 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 04/05/01; full list of members (8 pages) |
30 January 2002 | Return made up to 04/05/01; full list of members (8 pages) |
11 June 2001 | Amended full accounts made up to 30 September 2000 (17 pages) |
11 June 2001 | Amended full accounts made up to 30 September 2000 (17 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
21 September 2000 | Return made up to 04/05/00; full list of members
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 04/05/00; full list of members
|
2 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
2 September 1999 | Return made up to 04/05/99; full list of members (8 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 04/05/99; full list of members (8 pages) |
2 September 1999 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Return made up to 04/05/98; no change of members
|
21 August 1998 | Return made up to 04/05/98; no change of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Return made up to 04/05/97; no change of members
|
1 September 1997 | Return made up to 04/05/97; no change of members
|
27 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Secretary resigned (1 page) |
31 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 June 1996 | Return made up to 04/05/96; full list of members
|
9 June 1996 | Return made up to 04/05/96; full list of members
|
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
24 April 1995 | Return made up to 04/05/95; no change of members (6 pages) |
24 April 1995 | Return made up to 04/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
13 November 1991 | Nc inc already adjusted 30/09/91 (1 page) |
13 November 1991 | Resolutions
|
13 November 1991 | Resolutions
|
13 November 1991 | Nc inc already adjusted 30/09/91 (1 page) |
1 November 1991 | Company name changed cereal and general products limi ted\certificate issued on 04/11/91 (3 pages) |
1 November 1991 | Company name changed cereal and general products limi ted\certificate issued on 04/11/91 (3 pages) |
20 December 1990 | Resolutions
|
20 December 1990 | Resolutions
|
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
13 August 1987 | Resolutions
|
13 August 1987 | Resolutions
|
20 September 1983 | Accounts made up to 30 June 1982 (10 pages) |
20 September 1983 | Accounts made up to 30 June 1982 (10 pages) |
23 June 1982 | Accounts made up to 30 June 1981 (9 pages) |
23 June 1982 | Accounts made up to 30 June 1981 (9 pages) |
29 May 1981 | Accounts made up to 30 June 1980 (10 pages) |
29 May 1981 | Accounts made up to 30 June 1980 (10 pages) |
29 August 1930 | Certificate of incorporation (1 page) |
29 August 1930 | Incorporation (36 pages) |
29 August 1930 | Certificate of incorporation (1 page) |
29 August 1930 | Incorporation (36 pages) |