Company NameKiril Mischeff Limited
Company StatusActive
Company Number00250446
CategoryPrivate Limited Company
Incorporation Date29 August 1930(93 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(60 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Dimiter Alexandrov Mirchev
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(65 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameIan Rowland Marlow
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(70 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMatthew Kenneth Law Jackson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(70 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Charles Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(77 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Alan Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(82 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Secretary NameMr Alan Smith
StatusCurrent
Appointed30 June 2014(83 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Michael Stephen Auty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(85 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMrs Mildred Florence Mischeff
Date of BirthAugust 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1991(60 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2000)
RoleCompany Director
Correspondence Address8 Calonne Road
London
SW19 5HJ
Director NameJames Albert Higgins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(60 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address10 Bridge Road
Long Sutton
Spalding
Lincolnshire
PE12 9EF
Director NameMr Brian Sidney Gullen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(60 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address6 Gander Green
Haywards Heath
West Sussex
RH16 1RB
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed04 May 1991(60 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr William John Alfred Highsted
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressStradbroke
122 Park Crescent
Erith
Kent
DA8 3DZ
Director NameMr Simon Robert Jackson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(61 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address33 Ormond Drive
Hampton
Middlesex
TW12 2TP
Director NameMr John Mark Watson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1991(61 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address58 Bramley Drive
St Neots
Huntingdon
Cambridgeshire
PE18 9SF
Director NameRussell Alexander Smart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(63 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook Farm House
Church Street, Micheldever
Winchester
Hampshire
SO21 3DB
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(63 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameDennis Edwin Simmonds
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(65 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressOaklands 17 Dewar Lane
Kesgrave
Suffolk
IP5 2GJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusResigned
Appointed28 February 1997(66 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMrs Valerie Gweneth Morrell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(68 years, 8 months after company formation)
Appointment Duration16 years (resigned 11 May 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Andrew Victor Charlton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(72 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2019)
RoleTech Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMrs Carla Jayne Kirby
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(84 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF

Contact

Websitekiril-mischeff.com

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.2m at £1Kiril Mischeff (Trading) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,610,000
Gross Profit£6,159,000
Net Worth£6,237,000
Cash£2,007,000
Current Liabilities£34,428,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

17 May 2023Delivered 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 2023Delivered 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 2023Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

19 May 2023Registration of charge 002504460004, created on 17 May 2023 (7 pages)
19 May 2023Registration of charge 002504460005, created on 17 May 2023 (7 pages)
18 May 2023Registration of charge 002504460003, created on 17 May 2023 (63 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 April 2023Full accounts made up to 30 September 2022 (31 pages)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 April 2022Full accounts made up to 30 September 2021 (31 pages)
21 July 2021Full accounts made up to 30 September 2020 (31 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
6 July 2020Full accounts made up to 30 September 2019 (31 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (29 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Andrew Victor Charlton as a director on 30 April 2019 (1 page)
3 July 2018Full accounts made up to 30 September 2017 (24 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 June 2017Full accounts made up to 30 September 2016 (25 pages)
5 June 2017Full accounts made up to 30 September 2016 (25 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page)
4 May 2017Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page)
4 May 2017Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page)
5 July 2016Termination of appointment of Carla Jayne Kirby as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Carla Jayne Kirby as a director on 30 June 2016 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (22 pages)
27 June 2016Full accounts made up to 30 September 2015 (22 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,200,000
(12 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,200,000
(12 pages)
5 January 2016Appointment of Mr Michael Stephen Auty as a director on 2 January 2016 (2 pages)
5 January 2016Appointment of Mr Michael Stephen Auty as a director on 2 January 2016 (2 pages)
5 January 2016Appointment of Mr Michael Stephen Auty as a director on 2 January 2016 (2 pages)
26 June 2015Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages)
26 June 2015Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages)
15 June 2015Full accounts made up to 30 September 2014 (21 pages)
15 June 2015Full accounts made up to 30 September 2014 (21 pages)
18 May 2015Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page)
18 May 2015Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page)
7 May 2015Director's details changed for Mr Charles Green on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Andrew Victor Charlton on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Valerie Gweneth Morrell on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Charles Green on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mrs Carla Jayne Kirby on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ian Rowland Marlow on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Valerie Gweneth Morrell on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,200,000
(12 pages)
7 May 2015Director's details changed for Matthew Kenneth Law Jackson on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ian Rowland Marlow on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,200,000
(12 pages)
7 May 2015Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Charles Green on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Valerie Gweneth Morrell on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Andrew Victor Charlton on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Matthew Kenneth Law Jackson on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,200,000
(12 pages)
7 May 2015Director's details changed for Mr Andrew Victor Charlton on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mrs Carla Jayne Kirby on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Matthew Kenneth Law Jackson on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mrs Carla Jayne Kirby on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ian Rowland Marlow on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages)
3 February 2015Appointment of Mrs Carla Jayne Kirby as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mrs Carla Jayne Kirby as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mrs Carla Jayne Kirby as a director on 2 January 2015 (2 pages)
18 July 2014Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages)
18 July 2014Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (20 pages)
8 July 2014Full accounts made up to 30 September 2013 (20 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-conflicts of interest 20/06/2014
(12 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-conflicts of interest 20/06/2014
(12 pages)
21 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,200,000
(12 pages)
21 June 2014Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages)
21 June 2014Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages)
21 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,200,000
(12 pages)
21 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,200,000
(12 pages)
23 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
23 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
23 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
19 March 2013Full accounts made up to 30 September 2012 (21 pages)
19 March 2013Full accounts made up to 30 September 2012 (21 pages)
29 January 2013Appointment of Mr Alan Smith as a director (2 pages)
29 January 2013Appointment of Mr Alan Smith as a director (2 pages)
25 June 2012Full accounts made up to 30 September 2011 (19 pages)
25 June 2012Full accounts made up to 30 September 2011 (19 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
7 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
7 August 2011Director's details changed for Matthew Kenneth Law Jackson on 29 March 2011 (2 pages)
7 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
7 August 2011Director's details changed for Matthew Kenneth Law Jackson on 29 March 2011 (2 pages)
7 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
18 March 2011Full accounts made up to 30 September 2010 (17 pages)
18 March 2011Full accounts made up to 30 September 2010 (17 pages)
24 June 2010Full accounts made up to 30 September 2009 (17 pages)
24 June 2010Full accounts made up to 30 September 2009 (17 pages)
21 May 2010Director's details changed for Andrew Victor Charlton on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
21 May 2010Director's details changed for Valerie Gweneth Morrell on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Valerie Gweneth Morrell on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Charles Green on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ian Rowland Marlow on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Charles Green on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Andrew Victor Charlton on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Andrew Victor Charlton on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Matthew Kenneth Law Jackson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ian Rowland Marlow on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Matthew Kenneth Law Jackson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Matthew Kenneth Law Jackson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Valerie Gweneth Morrell on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Charles Green on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
21 May 2010Director's details changed for Ian Rowland Marlow on 1 January 2010 (2 pages)
19 July 2009Return made up to 04/05/09; full list of members (5 pages)
19 July 2009Return made up to 04/05/09; full list of members (5 pages)
11 July 2009Full accounts made up to 30 September 2008 (16 pages)
11 July 2009Full accounts made up to 30 September 2008 (16 pages)
15 December 2008Return made up to 28/04/08; full list of members (5 pages)
15 December 2008Return made up to 28/04/08; full list of members (5 pages)
17 November 2008Return made up to 04/05/07; full list of members (5 pages)
17 November 2008Return made up to 04/05/07; full list of members (5 pages)
13 August 2008Director appointed charles green (2 pages)
13 August 2008Director appointed charles green (2 pages)
14 July 2008Full accounts made up to 30 September 2007 (16 pages)
14 July 2008Full accounts made up to 30 September 2007 (16 pages)
8 February 2007Full accounts made up to 30 September 2006 (16 pages)
8 February 2007Full accounts made up to 30 September 2006 (16 pages)
31 August 2006Return made up to 04/05/06; full list of members (9 pages)
31 August 2006Return made up to 04/05/06; full list of members (9 pages)
20 July 2006Full accounts made up to 30 September 2005 (16 pages)
20 July 2006Full accounts made up to 30 September 2005 (16 pages)
7 March 2006Return made up to 04/05/05; full list of members (9 pages)
7 March 2006Return made up to 04/05/05; full list of members (9 pages)
5 January 2005Full accounts made up to 30 September 2004 (16 pages)
5 January 2005Full accounts made up to 30 September 2004 (16 pages)
2 August 2004Full accounts made up to 30 September 2003 (15 pages)
2 August 2004Full accounts made up to 30 September 2003 (15 pages)
29 June 2004Return made up to 04/05/04; full list of members (9 pages)
29 June 2004Return made up to 04/05/04; full list of members (9 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Full accounts made up to 30 September 2002 (16 pages)
2 June 2003Full accounts made up to 30 September 2002 (16 pages)
26 March 2003Return made up to 04/05/02; full list of members (10 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Return made up to 04/05/02; full list of members (10 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
30 January 2002Return made up to 04/05/01; full list of members (8 pages)
30 January 2002Return made up to 04/05/01; full list of members (8 pages)
11 June 2001Amended full accounts made up to 30 September 2000 (17 pages)
11 June 2001Amended full accounts made up to 30 September 2000 (17 pages)
25 May 2001Full accounts made up to 30 September 2000 (17 pages)
25 May 2001Full accounts made up to 30 September 2000 (17 pages)
21 September 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 March 2000Full accounts made up to 30 September 1999 (17 pages)
2 March 2000Full accounts made up to 30 September 1999 (17 pages)
2 September 1999Return made up to 04/05/99; full list of members (8 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 04/05/99; full list of members (8 pages)
2 September 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 30 September 1998 (17 pages)
7 May 1999Full accounts made up to 30 September 1998 (17 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Full accounts made up to 30 September 1997 (16 pages)
20 July 1998Full accounts made up to 30 September 1997 (16 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Full accounts made up to 30 September 1996 (16 pages)
27 July 1997Full accounts made up to 30 September 1996 (16 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Secretary resigned (1 page)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
9 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
7 July 1995Full accounts made up to 30 September 1994 (12 pages)
7 July 1995Full accounts made up to 30 September 1994 (12 pages)
24 April 1995Return made up to 04/05/95; no change of members (6 pages)
24 April 1995Return made up to 04/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
13 November 1991Nc inc already adjusted 30/09/91 (1 page)
13 November 1991Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
13 November 1991Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
13 November 1991Nc inc already adjusted 30/09/91 (1 page)
1 November 1991Company name changed cereal and general products limi ted\certificate issued on 04/11/91 (3 pages)
1 November 1991Company name changed cereal and general products limi ted\certificate issued on 04/11/91 (3 pages)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1983Accounts made up to 30 June 1982 (10 pages)
20 September 1983Accounts made up to 30 June 1982 (10 pages)
23 June 1982Accounts made up to 30 June 1981 (9 pages)
23 June 1982Accounts made up to 30 June 1981 (9 pages)
29 May 1981Accounts made up to 30 June 1980 (10 pages)
29 May 1981Accounts made up to 30 June 1980 (10 pages)
29 August 1930Certificate of incorporation (1 page)
29 August 1930Incorporation (36 pages)
29 August 1930Certificate of incorporation (1 page)
29 August 1930Incorporation (36 pages)