Company NameNorth Bank Growers Limited
Company StatusDissolved
Company Number00374593
CategoryPrivate Limited Company
Incorporation Date20 June 1942(81 years, 11 months ago)
Dissolution Date28 June 2019 (4 years, 10 months ago)
Previous NameJohn Baarda Limited

Business Activity

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

Directors

Director NamePhilip Limvers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2018(75 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 28 June 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address12990 Spooruegem Placement 12990 Da
1
Bareldrecht
Netherlands
Director NamePhilip Limuers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2018(75 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 28 June 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address12990 Spoorwegem Placement 12990 Da
1
Bareldrecht
Netherlands
Director NameThe Greenery Bv (Corporation)
StatusClosed
Appointed01 November 2015(73 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 28 June 2019)
Correspondence Address1 2990 Spoorwegemplacement 1 2990 Da
Barendrecht
Netherlands
Director NameMr David Ian Baarda
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(49 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressRyecroft 111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Director NameJean Elizabeth Baarda
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(49 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 June 2005)
RoleSecretary
Correspondence AddressWoodville 50 Cave Road
Brough
North Humberside
HU15 1HL
Secretary NameJean Elizabeth Baarda
NationalityBritish
StatusResigned
Appointed31 October 1991(49 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWoodville 50 Cave Road
Brough
North Humberside
HU15 1HL
Director NameJanet Baarda
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(52 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Secretary NameThomas Ball
NationalityBritish
StatusResigned
Appointed20 June 2005(63 years after company formation)
Appointment Duration4 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressOrchard House
Marsh Road Banks
Southport
Lancashire
PR9 8DX
Director NameMr Adrian Nicholas Burrows
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(63 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Wold View Road South
Driffield
North Humberside
YO25 6RR
Secretary NameJanet Baarda
NationalityBritish
StatusResigned
Appointed21 October 2005(63 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 2006)
RoleCompany Director
Correspondence Address111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Secretary NameHeather Simpson
NationalityBritish
StatusResigned
Appointed11 September 2006(64 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address22 Nordham
North Cave
Brough
North Humberside
HU15 2LT
Director NameAndrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(64 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameMr David William Figg
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(66 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Inkerman Way
Denby Dale
Huddersfield
HD8 8UU
Secretary NameMr Adrian Nicholas Burrows
NationalityBritish
StatusResigned
Appointed05 June 2009(67 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Wold View Road South
Driffield
North Humberside
YO25 6RR
Director NameMr Kevin Anthony Doran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(67 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Secretary NameMrs Deborah Tarry
StatusResigned
Appointed30 January 2012(69 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 2016)
RoleCompany Director
Correspondence Address2a Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Director NameMr Nigel Derek Bartle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(69 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Director NameMr Wim Van De Wiel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2014(72 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2018)
RoleSourcing Director
Country of ResidenceNetherlands
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websitewww.johnbarrda.co.uk

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£6,707,854
Net Worth-£4,106,559
Cash£9,953
Current Liabilities£3,285,671

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 June 2005Delivered on: 23 June 2005
Satisfied on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a (a) f/h land adjoining belasis hall tehcnology park billingham stockton tees t/n CE144567 and in part under t/n CE114433 and (b) f/h land adjoining belases hall technology park billingham stockton tees t/n CE175818. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 November 1996Delivered on: 4 December 1996
Satisfied on: 17 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of norfolk bank lane, ellerker t/no: HS146495; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
13 December 1993Delivered on: 18 December 1993
Satisfied on: 25 January 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 December 1991Delivered on: 19 December 1991
Satisfied on: 17 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cocklepit nurseries elloughton brough the goodwill of the business.
Fully Satisfied
9 May 1986Delivered on: 14 May 1986
Satisfied on: 1 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17, skillings lane brough north humberside.
Fully Satisfied
24 February 1986Delivered on: 27 February 1986
Satisfied on: 1 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over 2 pieces of f/h land situate on the north east side of low road, brough north humberside.
Fully Satisfied
20 December 1985Delivered on: 30 December 1985
Satisfied on: 1 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at stockbridge road, elloughton borough north humberside.
Fully Satisfied
13 December 1985Delivered on: 16 December 1985
Satisfied on: 29 January 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse "ryecroft," 111 stockbridge road, elloughton.
Fully Satisfied
20 January 2012Delivered on: 2 February 2012
Satisfied on: 25 January 2015
Persons entitled: Greenery UK Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
12 February 2010Delivered on: 17 February 2010
Satisfied on: 17 December 2014
Persons entitled: Greenery UK Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 June 2005Delivered on: 23 June 2005
Satisfied on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Assignment of agreements by way of security
Secured details: All monies due or to become due from the company and the borrower's group (as defined) to the chargee on any account whatsoever.
Particulars: Assigns all right title benefit and interest in the assigned documents (as defined) and all other moneys payable thereunder, all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 23 June 2005
Satisfied on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1985Delivered on: 1 November 1985
Satisfied on: 24 February 1994
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all that piece of land situate on the north side of stockbridge road, elloughton brough in the county of humberside containing 12.749 acres or thereabouts together with the buildings erected thereon 2) all that piece of land situate on the south side of stockbridge road aforesaid containing 3.203 acres or thereabouts together with the buildings erected thereon. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 June 2019Final Gazette dissolved following liquidation (1 page)
28 March 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 November 2018Liquidators' statement of receipts and payments to 29 October 2018 (18 pages)
20 July 2018Appointment of Philip Limvers as a director on 1 April 2018 (2 pages)
12 July 2018Appointment of Philip Limuers as a director on 1 April 2018 (2 pages)
12 July 2018Termination of appointment of Wim Van De Wiel as a director on 1 April 2018 (1 page)
17 November 2017Registered office address changed from 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB United Kingdom to 25 Moorgate London EC2R 6AY on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB United Kingdom to 25 Moorgate London EC2R 6AY on 17 November 2017 (2 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
(1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Statement of affairs (9 pages)
14 November 2017Statement of affairs (9 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
14 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 March 2017Registered office address changed from 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB on 6 March 2017 (1 page)
11 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 January 2016 (21 pages)
8 November 2016Full accounts made up to 31 January 2016 (21 pages)
24 May 2016Termination of appointment of Deborah Tarry as a secretary on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Deborah Tarry as a secretary on 24 May 2016 (1 page)
4 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
4 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,192
(5 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,192
(5 pages)
24 November 2015Full accounts made up to 31 December 2014 (20 pages)
24 November 2015Full accounts made up to 31 December 2014 (20 pages)
11 November 2015Appointment of The Greenery Bv as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of The Greenery Bv as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of The Greenery Bv as a director on 1 November 2015 (2 pages)
25 January 2015Satisfaction of charge 7 in full (1 page)
25 January 2015Satisfaction of charge 13 in full (1 page)
25 January 2015Satisfaction of charge 7 in full (1 page)
25 January 2015Termination of appointment of Nigel Derek Bartle as a director on 31 December 2014 (1 page)
25 January 2015Satisfaction of charge 13 in full (1 page)
25 January 2015Termination of appointment of Nigel Derek Bartle as a director on 31 December 2014 (1 page)
9 January 2015Full accounts made up to 29 December 2013 (21 pages)
9 January 2015Full accounts made up to 29 December 2013 (21 pages)
17 December 2014Satisfaction of charge 6 in full (1 page)
17 December 2014Satisfaction of charge 12 in full (1 page)
17 December 2014Satisfaction of charge 9 in full (2 pages)
17 December 2014Satisfaction of charge 6 in full (1 page)
17 December 2014Satisfaction of charge 8 in full (1 page)
17 December 2014Satisfaction of charge 10 in full (1 page)
17 December 2014Satisfaction of charge 10 in full (1 page)
17 December 2014Satisfaction of charge 7 in part (1 page)
17 December 2014Satisfaction of charge 8 in full (1 page)
17 December 2014Satisfaction of charge 12 in full (1 page)
17 December 2014Satisfaction of charge 11 in full (1 page)
17 December 2014Satisfaction of charge 7 in part (1 page)
17 December 2014Satisfaction of charge 11 in full (1 page)
17 December 2014Satisfaction of charge 9 in full (2 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,192
(5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,192
(5 pages)
13 November 2014Termination of appointment of Kevin Anthony Doran as a director on 1 October 2014 (1 page)
13 November 2014Termination of appointment of Kevin Anthony Doran as a director on 1 October 2014 (1 page)
13 November 2014Termination of appointment of Kevin Anthony Doran as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Mr Wim Van De Wiel as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Wim Van De Wiel as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Wim Van De Wiel as a director on 1 October 2014 (2 pages)
11 July 2014Registered office address changed from Nursery the Moat Belasis Hall Technology Park Billingham Cleveland TS23 4ED on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Nursery the Moat Belasis Hall Technology Park Billingham Cleveland TS23 4ED on 11 July 2014 (1 page)
17 March 2014Auditor's resignation (2 pages)
17 March 2014Auditor's resignation (2 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4,192
(6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4,192
(6 pages)
1 October 2013Satisfaction of charge 5 in full (1 page)
1 October 2013Satisfaction of charge 4 in full (1 page)
1 October 2013Satisfaction of charge 5 in full (1 page)
1 October 2013Satisfaction of charge 3 in full (1 page)
1 October 2013Satisfaction of charge 3 in full (1 page)
1 October 2013Satisfaction of charge 4 in full (1 page)
24 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
24 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
17 December 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
17 December 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 July 2012Company name changed john baarda LIMITED\certificate issued on 19/07/12
  • NM06 ‐
(3 pages)
19 July 2012Company name changed john baarda LIMITED\certificate issued on 19/07/12
  • NM06 ‐
(3 pages)
13 July 2012Change of name notice (2 pages)
13 July 2012Change of name notice (2 pages)
13 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
13 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
16 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 February 2012Particulars of variation of rights attached to shares (2 pages)
16 February 2012Statement of company's objects (2 pages)
16 February 2012Statement of company's objects (2 pages)
16 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 February 2012Change of share class name or designation (2 pages)
16 February 2012Change of share class name or designation (2 pages)
16 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Termination of appointment of David Baarda as a director (1 page)
6 February 2012Termination of appointment of David Baarda as a director (1 page)
6 February 2012Appointment of Mr Nigel Derek Bartle as a director (2 pages)
6 February 2012Termination of appointment of Andrew Leeser as a director (1 page)
6 February 2012Appointment of Mr Nigel Derek Bartle as a director (2 pages)
6 February 2012Termination of appointment of Andrew Leeser as a director (1 page)
2 February 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
30 January 2012Appointment of Mrs Deborah Tarry as a secretary (1 page)
30 January 2012Termination of appointment of Adrian Burrows as a director (1 page)
30 January 2012Appointment of Mrs Deborah Tarry as a secretary (1 page)
30 January 2012Termination of appointment of Adrian Burrows as a director (1 page)
30 January 2012Termination of appointment of Adrian Burrows as a secretary (1 page)
30 January 2012Termination of appointment of Adrian Burrows as a secretary (1 page)
16 January 2012Full accounts made up to 31 December 2010 (28 pages)
16 January 2012Full accounts made up to 31 December 2010 (28 pages)
9 January 2012Registered office address changed from John Baarda Limited Norfolk Bank Lane Ellerker Brough North Humberside HU15 2FJ England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from John Baarda Limited Norfolk Bank Lane Ellerker Brough North Humberside HU15 2FJ England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from John Baarda Limited Norfolk Bank Lane Ellerker Brough North Humberside HU15 2FJ England on 9 January 2012 (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
13 April 2011Registered office address changed from Beckside Nurseries Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Beckside Nurseries Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ on 13 April 2011 (1 page)
15 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
15 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 August 2010Registered office address changed from Rycroft 111 Stockbridge Road Ellougton,Brough North Humberside HU15 1HW on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Rycroft 111 Stockbridge Road Ellougton,Brough North Humberside HU15 1HW on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Rycroft 111 Stockbridge Road Ellougton,Brough North Humberside HU15 1HW on 3 August 2010 (1 page)
26 May 2010Appointment of Mr Kevin Anthony Doran as a director (2 pages)
26 May 2010Appointment of Mr Kevin Anthony Doran as a director (2 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquire non cash assets/transaction documents 12/02/2010
(38 pages)
16 April 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 4,192
(4 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquire non cash assets/transaction documents 12/02/2010
(38 pages)
16 April 2010Particulars of variation of rights attached to shares (2 pages)
16 April 2010Memorandum and Articles of Association (32 pages)
16 April 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 4,192
(4 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquire non cash assets/transaction documents 12/02/2010
(38 pages)
16 April 2010Memorandum and Articles of Association (32 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 April 2010Particulars of variation of rights attached to shares (2 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquire non cash assets/transaction documents 12/02/2010
(38 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 12 (20 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 12 (20 pages)
16 February 2010Accounts for a medium company made up to 31 December 2008 (26 pages)
16 February 2010Accounts for a medium company made up to 31 December 2008 (26 pages)
19 November 2009Director's details changed for Mr David Ian Baarda on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Adrian Nicholas Burrows on 1 October 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Andrew John Leeser on 1 October 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Mr Adrian Nicholas Burrows on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Andrew John Leeser on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Andrew John Leeser on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr David Ian Baarda on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr David Ian Baarda on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Adrian Nicholas Burrows on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 October 2009Termination of appointment of David Figg as a director (1 page)
12 October 2009Termination of appointment of David Figg as a director (1 page)
8 June 2009Secretary appointed mr adrian nicholas burrows (1 page)
8 June 2009Appointment terminated secretary heather simpson (1 page)
8 June 2009Appointment terminated secretary heather simpson (1 page)
8 June 2009Secretary appointed mr adrian nicholas burrows (1 page)
21 May 2009Accounts for a medium company made up to 31 December 2007 (26 pages)
21 May 2009Accounts for a medium company made up to 31 December 2007 (26 pages)
27 December 2008Accounts for a medium company made up to 31 December 2006 (28 pages)
27 December 2008Accounts for a medium company made up to 31 December 2006 (28 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 November 2008Director appointed david william figg (1 page)
1 November 2008Director appointed david william figg (1 page)
29 December 2007Return made up to 31/10/07; full list of members (7 pages)
29 December 2007Return made up to 31/10/07; full list of members (7 pages)
4 April 2007Nc inc already adjusted 22/03/07 (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 April 2007Nc inc already adjusted 22/03/07 (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
31 July 2006Return made up to 31/10/05; full list of members (7 pages)
31 July 2006Return made up to 31/10/05; full list of members (7 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
2 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
28 September 2005Group of companies' accounts made up to 30 November 2004 (29 pages)
28 September 2005Group of companies' accounts made up to 30 November 2004 (29 pages)
1 September 2005£ ic 4000/2050 17/06/05 £ sr 1950@1=1950 (1 page)
1 September 2005£ ic 4000/2050 17/06/05 £ sr 1950@1=1950 (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 June 2005Declaration of assistance for shares acquisition (7 pages)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 June 2005Declaration of assistance for shares acquisition (7 pages)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 June 2005Director resigned (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2005Particulars of mortgage/charge (8 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (8 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
24 May 2004Accounts for a medium company made up to 30 November 2003 (20 pages)
24 May 2004Accounts for a medium company made up to 30 November 2003 (20 pages)
2 February 2004Return made up to 31/10/03; full list of members (7 pages)
2 February 2004Return made up to 31/10/03; full list of members (7 pages)
23 July 2003Accounts for a medium company made up to 30 November 2002 (21 pages)
23 July 2003Accounts for a medium company made up to 30 November 2002 (21 pages)
21 January 2003Return made up to 31/10/02; full list of members (7 pages)
21 January 2003Return made up to 31/10/02; full list of members (7 pages)
28 May 2002Full accounts made up to 30 November 2001 (21 pages)
28 May 2002Full accounts made up to 30 November 2001 (21 pages)
9 March 2002Return made up to 31/10/01; full list of members (7 pages)
9 March 2002Return made up to 31/10/01; full list of members (7 pages)
6 April 2001Accounts for a medium company made up to 30 November 2000 (23 pages)
6 April 2001Accounts for a medium company made up to 30 November 2000 (23 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 August 2000Full accounts made up to 30 November 1999 (21 pages)
14 August 2000Full accounts made up to 30 November 1999 (21 pages)
8 December 1999Return made up to 31/10/99; full list of members (7 pages)
8 December 1999Return made up to 31/10/99; full list of members (7 pages)
25 April 1999Full accounts made up to 30 November 1998 (21 pages)
25 April 1999Full accounts made up to 30 November 1998 (21 pages)
8 February 1999Return made up to 31/10/98; no change of members (4 pages)
8 February 1999Return made up to 31/10/98; no change of members (4 pages)
16 April 1998Full accounts made up to 30 November 1997 (23 pages)
16 April 1998Full accounts made up to 30 November 1997 (23 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 December 1997Return made up to 31/10/97; no change of members (4 pages)
16 December 1997Return made up to 31/10/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 November 1996 (22 pages)
11 April 1997Full accounts made up to 30 November 1996 (22 pages)
8 January 1997Return made up to 31/10/96; full list of members (6 pages)
8 January 1997Return made up to 31/10/96; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
10 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
10 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
17 November 1995Return made up to 31/10/95; no change of members (4 pages)
17 November 1995Return made up to 31/10/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 June 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 December 1994Return made up to 31/10/94; full list of members (5 pages)
10 December 1994Return made up to 31/10/94; full list of members (5 pages)
18 December 1993Particulars of mortgage/charge (3 pages)
18 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Return made up to 31/10/93; full list of members (5 pages)
15 December 1993Return made up to 31/10/93; full list of members (5 pages)
5 November 1992Return made up to 31/10/92; no change of members (4 pages)
5 November 1992Return made up to 31/10/92; no change of members (4 pages)
14 December 1991Particulars of mortgage/charge (4 pages)
14 December 1991Particulars of mortgage/charge (4 pages)
20 November 1991Return made up to 31/10/91; no change of members (4 pages)
20 November 1991Return made up to 31/10/91; no change of members (4 pages)
3 December 1990Return made up to 14/11/90; full list of members (4 pages)
3 December 1990Return made up to 14/11/90; full list of members (4 pages)
27 October 1989Return made up to 04/10/89; full list of members (4 pages)
27 October 1989Return made up to 04/10/89; full list of members (4 pages)
20 January 1989Return made up to 27/10/88; full list of members (4 pages)
20 January 1989Return made up to 27/10/88; full list of members (4 pages)
5 November 1987Return made up to 24/10/87; full list of members (4 pages)
5 November 1987Return made up to 24/10/87; full list of members (4 pages)
7 March 1987Return made up to 28/10/86; full list of members (4 pages)
7 March 1987Return made up to 28/10/86; full list of members (4 pages)
18 February 1954Company name changed\certificate issued on 18/02/54 (3 pages)
18 February 1954Company name changed\certificate issued on 18/02/54 (3 pages)
20 June 1942Incorporation (14 pages)
20 June 1942Certificate of incorporation (1 page)
20 June 1942Incorporation (14 pages)
20 June 1942Certificate of incorporation (1 page)