Company NameJ. & H. Bunn Limited
Company StatusDissolved
Company Number00319780
CategoryPrivate Limited Company
Incorporation Date21 October 1936(87 years, 6 months ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameRichard Antony Sunderland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish/American
StatusClosed
Appointed04 February 2013(76 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameWalker Hess
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2013(76 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameWalker Hess
NationalityBritish
StatusClosed
Appointed15 August 2013(76 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2016)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameWilliam Tooley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleAgricultural Merchant
Correspondence Address98 Links Road
Gorleston
Great Yarmouth
Norfolk
NR31 6JX
Director NameMr Robert John Tooley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton House
Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BB
Director NameMr Robert John Tooley
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 1995)
RoleAgricutural Merchant
Correspondence AddressCliff Park Farm House
Lowestoft Road Gorleston
Great Yarmouth
Norfolk
NR31 6JL
Director NameMr Bernard Ralph Thorpe
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 March 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSeaway Bridge Road
Gorleston
Great Yarmouth
Norfolk
NR31 6SY
Director NameMr Michael John Fuller
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 March 2011)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence Address104 Victoria Road
Gorleston
Great Yarmouth
Norfolk
NR31 6EA
Director NameMr Neville Maurice Hitcham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood House Norwich Road
Hethersett
Norwich
Norfolk
NR9 3AT
Secretary NameMr Anthony John Wortley
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressRushmere House Princes Walk
Lowestoft
Suffolk
NR32 2QW
Director NameMr David Andre Harrod
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(56 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Allison Bank
Geoffrey Watling Way
Norwich
Norfolk
NR1 1GW
Director NameMr Ian William Tooley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(56 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bately Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 6HJ
Director NameMr Martin Jeremy Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(63 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pinewood Park
Norton
Malton
North Yorkshire
YO17 9JT
Director NameMr Dean Howard Dunn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(64 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Black Street
Martham
Great Yarmouth
Norfolk
NR29 4PN
Secretary NameKevin Michael Griffin
NationalityBritish
StatusResigned
Appointed26 September 2002(65 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMisty Acres
Hopton Road, Garboldisham
Diss
Norfolk
IP22 2RJ
Director NameKevin Michael Griffin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(67 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMisty Acres
Hopton Road, Garboldisham
Diss
Norfolk
IP22 2RJ
Director NameMr John Charles Fuller
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(68 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 March 2011)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressThe Old Hall Coach House
The Street, Brooke
Norwich
Norfolk
NR15 1LB
Director NameMr Matthew John Tooley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(68 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 March 2011)
RoleFertiliser Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Yarrow Drive
Carlton Colville
Great Yarmouth
Suffolk
NR33 8NG
Secretary NameKeith Paul Spanton
NationalityBritish
StatusResigned
Appointed02 August 2010(73 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Director NameMark Allan Soucie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2011(74 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAuc11sq0 4111.E.
37th Street North
Wichita
Kansas
United States
Director NameAre Ostby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2011(74 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKft-Urea Geneva
Rte.De Pre-Bois 20
Geneva
1215
Switzerland
Secretary NameMark Allan Soucie
NationalityBritish
StatusResigned
Appointed16 March 2011(74 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address4111.E.
37th Street North
Wichita
Kansas
United States

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Turnover£147,252,482
Gross Profit£8,589,418
Net Worth£24,417,576
Cash£26,005,242
Current Liabilities£58,479,600

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Liquidators statement of receipts and payments to 8 March 2016 (9 pages)
4 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (9 pages)
4 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
4 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
4 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (9 pages)
7 October 2015Liquidators statement of receipts and payments to 4 September 2015 (9 pages)
7 October 2015Liquidators statement of receipts and payments to 4 September 2015 (9 pages)
7 October 2015Liquidators' statement of receipts and payments to 4 September 2015 (9 pages)
7 October 2015Liquidators' statement of receipts and payments to 4 September 2015 (9 pages)
2 October 2014Liquidators statement of receipts and payments to 4 September 2014 (16 pages)
2 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (16 pages)
2 October 2014Liquidators statement of receipts and payments to 4 September 2014 (16 pages)
2 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (16 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Registered office address changed from Lakeside 500 1St Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 19 September 2013 (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Registered office address changed from Lakeside 500 1St Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 19 September 2013 (2 pages)
18 September 2013Declaration of solvency (5 pages)
18 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 September 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 September 2013Declaration of solvency (5 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1,000,000
(14 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1,000,000
(14 pages)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 12/12/2012
(1 page)
13 December 2012Statement by directors (1 page)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 12/12/2012
(1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 1
(4 pages)
13 December 2012Solvency statement dated 12/12/12 (1 page)
13 December 2012Solvency statement dated 12/12/12 (1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 1
(4 pages)
13 December 2012Statement by directors (1 page)
11 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
11 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
11 May 2012Registered office address changed from South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page)
11 May 2012Registered office address changed from South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
23 January 2012Register inspection address has been changed (2 pages)
23 January 2012Register inspection address has been changed (2 pages)
23 January 2012Register(s) moved to registered inspection location (2 pages)
23 January 2012Register(s) moved to registered inspection location (2 pages)
17 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
17 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
9 November 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 November 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
22 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 26/04/2011
(32 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 26/04/2011
(32 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (1 page)
28 March 2011Termination of appointment of Michael Fuller as a director (2 pages)
28 March 2011Termination of appointment of Neville Hitcham as a director (2 pages)
28 March 2011Termination of appointment of Keith Spanton as a secretary (2 pages)
28 March 2011Termination of appointment of Dean Dunn as a director (2 pages)
28 March 2011Termination of appointment of Robert Tooley as a director (2 pages)
28 March 2011Appointment of Mark Allan Soucie as a secretary (3 pages)
28 March 2011Termination of appointment of David Harrod as a director (2 pages)
28 March 2011Termination of appointment of Keith Spanton as a secretary (2 pages)
28 March 2011Termination of appointment of Neville Hitcham as a director (2 pages)
28 March 2011Termination of appointment of Matthew Tooley as a director (2 pages)
28 March 2011Termination of appointment of David Harrod as a director (2 pages)
28 March 2011Termination of appointment of Bernard Thorpe as a director (2 pages)
28 March 2011Termination of appointment of Bernard Thorpe as a director (2 pages)
28 March 2011Termination of appointment of Ian Tooley as a director (2 pages)
28 March 2011Termination of appointment of John Fuller as a director (2 pages)
28 March 2011Termination of appointment of Martin Smith as a director (2 pages)
28 March 2011Appointment of Are Ostby as a director (3 pages)
28 March 2011Termination of appointment of Dean Dunn as a director (2 pages)
28 March 2011Termination of appointment of Michael Fuller as a director (2 pages)
28 March 2011Appointment of Are Ostby as a director (3 pages)
28 March 2011Termination of appointment of Ian Tooley as a director (2 pages)
28 March 2011Appointment of Mark Allan Soucie as a secretary (3 pages)
28 March 2011Termination of appointment of Martin Smith as a director (2 pages)
28 March 2011Appointment of Mark Allan Soucie as a director (3 pages)
28 March 2011Termination of appointment of John Fuller as a director (2 pages)
28 March 2011Termination of appointment of Matthew Tooley as a director (2 pages)
28 March 2011Termination of appointment of Robert Tooley as a director (2 pages)
28 March 2011Appointment of Mark Allan Soucie as a director (3 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Notice of removal of restriction on the company's articles (2 pages)
7 March 2011Notice of removal of restriction on the company's articles (2 pages)
7 March 2011Statement of company's objects (2 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 January 2011Memorandum and Articles of Association (8 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2011Memorandum and Articles of Association (8 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
13 September 2010Termination of appointment of Kevin Griffin as a director (2 pages)
13 September 2010Appointment of Keith Paul Spanton as a secretary (3 pages)
13 September 2010Termination of appointment of Kevin Griffin as a secretary (2 pages)
13 September 2010Termination of appointment of Kevin Griffin as a secretary (2 pages)
13 September 2010Termination of appointment of Kevin Griffin as a director (2 pages)
13 September 2010Appointment of Keith Paul Spanton as a secretary (3 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
5 January 2010Director's details changed for David Andre Harrod on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Kevin Michael Griffin on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Martin Jeremy Smith on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Ian William Tooley on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
5 January 2010Director's details changed for David Andre Harrod on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Martin Jeremy Smith on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Robert John Tooley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Robert John Tooley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Dean Howard Dunn on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Kevin Michael Griffin on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Dean Howard Dunn on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Neville Maurice Hitcham on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Neville Maurice Hitcham on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Matthew John Tooley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Ian William Tooley on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
5 January 2010Director's details changed for Mr Matthew John Tooley on 31 December 2009 (2 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
7 January 2009Director's change of particulars / neville hitcham / 31/12/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (17 pages)
7 January 2009Return made up to 31/12/08; full list of members (17 pages)
7 January 2009Director's change of particulars / neville hitcham / 31/12/2008 (1 page)
8 August 2008Director's change of particulars / neville hitcham / 01/08/2008 (1 page)
8 August 2008Director's change of particulars / neville hitcham / 01/08/2008 (1 page)
5 March 2008Director's change of particulars / david harrod / 05/03/2008 (1 page)
5 March 2008Director's change of particulars / david harrod / 05/03/2008 (1 page)
7 January 2008Return made up to 31/12/07; full list of members (12 pages)
7 January 2008Return made up to 31/12/07; full list of members (12 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
27 December 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
27 December 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
20 January 2007Registered office changed on 20/01/07 from: bunns lane great yarmouth norfolk NR31 0JD (1 page)
20 January 2007Registered office changed on 20/01/07 from: bunns lane great yarmouth norfolk NR31 0JD (1 page)
18 January 2007Return made up to 31/12/06; no change of members (11 pages)
18 January 2007Return made up to 31/12/06; no change of members (11 pages)
9 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
9 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 April 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Return made up to 31/12/05; change of members (12 pages)
17 January 2006Return made up to 31/12/05; change of members (12 pages)
23 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
23 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
4 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
4 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Return made up to 31/12/03; no change of members (10 pages)
22 January 2004Return made up to 31/12/03; no change of members (10 pages)
5 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
5 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
2 September 2003Particulars of mortgage/charge (5 pages)
2 September 2003Particulars of mortgage/charge (5 pages)
13 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
26 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members (11 pages)
11 January 2002Return made up to 31/12/01; full list of members (11 pages)
7 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
7 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000Full group accounts made up to 31 March 2000 (24 pages)
14 December 2000Full group accounts made up to 31 March 2000 (24 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 November 1999Full group accounts made up to 31 March 1999 (25 pages)
26 November 1999Full group accounts made up to 31 March 1999 (25 pages)
6 January 1999Return made up to 31/12/98; full list of members (15 pages)
6 January 1999Return made up to 31/12/98; full list of members (15 pages)
2 November 1998Full group accounts made up to 31 March 1998 (24 pages)
2 November 1998Full group accounts made up to 31 March 1998 (24 pages)
30 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
30 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
9 December 1997Full group accounts made up to 31 March 1997 (24 pages)
9 December 1997Full group accounts made up to 31 March 1997 (24 pages)
8 January 1997Return made up to 31/12/96; full list of members (15 pages)
8 January 1997Return made up to 31/12/96; full list of members (15 pages)
19 November 1996Full group accounts made up to 31 March 1996 (24 pages)
19 November 1996Full group accounts made up to 31 March 1996 (24 pages)
12 January 1996Return made up to 31/12/95; change of members (15 pages)
12 January 1996Return made up to 31/12/95; change of members (15 pages)
22 November 1995Full group accounts made up to 31 March 1995 (24 pages)
22 November 1995Full group accounts made up to 31 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (73 pages)
5 November 1994Full group accounts made up to 31 March 1994 (24 pages)
5 November 1994Full group accounts made up to 31 March 1994 (24 pages)
12 September 1994Particulars of mortgage/charge (4 pages)
12 September 1994Particulars of mortgage/charge (4 pages)
23 November 1993Full group accounts made up to 31 March 1993 (21 pages)
23 November 1993Full group accounts made up to 31 March 1993 (21 pages)
17 December 1992Full group accounts made up to 31 March 1992 (21 pages)
17 December 1992Full group accounts made up to 31 March 1992 (21 pages)
21 January 1992Full group accounts made up to 31 March 1991 (18 pages)
21 January 1992Full group accounts made up to 31 March 1991 (18 pages)
14 January 1992Return made up to 31/12/91; change of members (10 pages)
14 January 1992Return made up to 31/12/91; change of members (10 pages)
22 November 1991Particulars of mortgage/charge (6 pages)
22 November 1991Particulars of mortgage/charge (6 pages)
12 November 1991Particulars of mortgage/charge (9 pages)
12 November 1991Particulars of mortgage/charge (9 pages)
11 November 1991Particulars of mortgage/charge (12 pages)
11 November 1991Particulars of mortgage/charge (12 pages)
29 January 1991Return made up to 31/12/90; full list of members (11 pages)
29 January 1991Return made up to 31/12/90; full list of members (11 pages)
5 January 1988Full group accounts made up to 31 March 1987 (18 pages)
5 January 1988Full group accounts made up to 31 March 1987 (18 pages)
9 June 1983Particulars of mortgage/charge (3 pages)
9 June 1983Particulars of mortgage/charge (3 pages)
15 January 1983Particulars of mortgage/charge (6 pages)
15 January 1983Particulars of mortgage/charge (6 pages)
15 November 1977Particulars of mortgage/charge (3 pages)
15 November 1977Particulars of mortgage/charge (3 pages)
24 August 1977Particulars of mortgage/charge (4 pages)
24 August 1977Particulars of mortgage/charge (4 pages)
11 October 1973Particulars of mortgage/charge (3 pages)
11 October 1973Particulars of mortgage/charge (3 pages)
8 November 1972Particulars of mortgage/charge (3 pages)
8 November 1972Particulars of mortgage/charge (3 pages)
21 October 1965Particulars of mortgage/charge (3 pages)
21 October 1965Particulars of mortgage/charge (3 pages)
21 October 1936Incorporation (20 pages)
21 October 1936Incorporation (20 pages)