8 Mortimer Street
London
W1T 3JJ
Director Name | Mr Benjamin Jay Waldron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Henry Bond Hitchen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hollies Wigan Lancashire WN1 2NQ |
Director Name | Bernard Joseph Hitchen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 October 2005) |
Role | Sales/Purchasing Director |
Correspondence Address | Waddington New Hall Waddington Old Hall Clitheroe Road Waddington Clitheroe BB7 3HP |
Director Name | Anthony Hitchen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 October 2005) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House Croasdale Drive Parbold Wigan Lancashire WN8 7HR |
Secretary Name | Henry Bond Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hollies Wigan Lancashire WN1 2NQ |
Director Name | Christopher John Ball |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(35 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory East End, Walkington Beverley HU17 8RY |
Secretary Name | Anthony Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | Holly Tree House Croasdale Drive Parbold Wigan Lancashire WN8 7HR |
Director Name | Louise Rachel Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(40 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 February 2001) |
Role | Accountant |
Correspondence Address | 3 Cross Keys Drive Whittle Le Woods Chorley Lancashire PR6 7TF |
Secretary Name | Christopher Thomas Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Bramley Court Rectory Lane Standish Wigan Lancashire WN6 0JZ |
Director Name | Christopher Thomas Hulse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Bramley Court Rectory Lane Standish Wigan Lancashire WN6 0JZ |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(44 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(44 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Mr Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 May 2006(45 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Hildur Arnadottir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 March 2007(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Funafold 87 112 Reykjavic Iceland |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Secretary Name | Mr Jonathan David Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(48 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Secretary Name | Miss Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 31 March 2010(49 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 08 December 2016(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Website | bakkavor.com |
---|---|
Telephone | 020 73534200 |
Telephone region | London |
Registered Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
66.8k at £1 | Bakkavor Foods LTD 99.69% Ordinary A |
---|---|
210 at £1 | Bakkavor Foods LTD 0.31% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 April 2007 | Delivered on: 30 April 2007 Satisfied on: 17 February 2011 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest from time to time in the shares all dividends interest and other money payable in respect of the shares and all other related rights floating charge all present and future assets and undertaking of the company. Fully Satisfied |
---|---|
28 April 2006 | Delivered on: 8 May 2006 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC, as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
8 December 2005 | Delivered on: 23 December 2005 Satisfied on: 27 April 2007 Persons entitled: Kaupthing Bank Hf Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land lying to the east of maple avenue ince wigan t/no GN514347 assigns the benefit of all covenants and rights,fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company now or in the future at the property. See the mortgage charge document for full details. Fully Satisfied |
8 December 2005 | Delivered on: 21 December 2005 Satisfied on: 27 April 2007 Persons entitled: Kaupthing Bank Hf Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 May 1990 | Delivered on: 30 May 1990 Satisfied on: 5 May 1995 Persons entitled: Henry Bond Mitchin Bernard Joseph Mitchin Anthony Mitchin Pensioneer Trustees Limited Classification: Legal charge Secured details: £160,000 and all other monies due or to become due from the company to the chargees. Particulars: F/H land and buildings situate on the south west side of manchester road, ince-in-makenfield, wigan, greater manchester title no gm 514347. Fully Satisfied |
1 August 1989 | Delivered on: 7 August 1989 Satisfied on: 26 January 2006 Persons entitled: The Royal Bank of Scotland 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-situate on the south west side of manchester road, ince-in-markfield, wigan, greater mancester. Fully Satisfied |
15 November 1985 | Delivered on: 21 November 1985 Satisfied on: 5 May 1995 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Morris fold farm eaves lane, chorley lancs. Fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1984 | Delivered on: 27 April 1984 Satisfied on: 3 May 2005 Persons entitled: Williams & Glyn's Banks 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
4 April 1974 | Delivered on: 9 April 1974 Satisfied on: 5 May 1995 Persons entitled: Williams Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pieces of land containing 2 acres, 2 rods & 11 perches, together with th e farmhouse, morris fold, farm, chorley, lancaster together with all fixtures. Fully Satisfied |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
12 December 2019 | Cessation of Bakkavor Foods Limited as a person with significant control on 18 December 2018 (1 page) |
12 December 2019 | Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages) |
17 September 2019 | Accounts for a dormant company made up to 29 December 2018 (1 page) |
3 July 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
1 July 2019 | Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page) |
1 July 2019 | Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages) |
1 November 2018 | Resolutions
|
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 December 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Director's details changed for Mr Agust Gudmundsson on 16 December 2016 (2 pages) |
3 July 2017 | Director's details changed for Mr Agust Gudmundsson on 16 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB United Kingdom to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB United Kingdom to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 26 December 2015 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 26 December 2015 (1 page) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 January 2016 | Statement of company's objects (2 pages) |
20 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
9 October 2015 | Accounts for a dormant company made up to 27 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 27 December 2014 (1 page) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
19 August 2013 | Accounts for a dormant company made up to 29 December 2012 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 29 December 2012 (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 July 2012 | Director's details changed for Agust Gudmundsson on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Agust Gudmundsson on 4 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Agust Gudmundsson on 4 July 2012 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
1 September 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
1 September 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (26 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (26 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (26 pages) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 27 December 2008 (25 pages) |
15 May 2009 | Full accounts made up to 27 December 2008 (25 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
10 October 2008 | Full accounts made up to 29 December 2007 (30 pages) |
10 October 2008 | Full accounts made up to 29 December 2007 (30 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (9 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Return made up to 30/06/08; full list of members (9 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
31 March 2008 | Appointment terminated director hildur arnadottir (1 page) |
31 March 2008 | Appointment terminated director hildur arnadottir (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of register of members (1 page) |
27 October 2007 | Full accounts made up to 30 December 2006 (34 pages) |
27 October 2007 | Full accounts made up to 30 December 2006 (34 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (9 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (9 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (7 pages) |
2 May 2007 | Memorandum and Articles of Association (7 pages) |
2 May 2007 | Resolutions
|
30 April 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Location of register of members (1 page) |
9 August 2006 | Return made up to 30/06/06; full list of members (12 pages) |
9 August 2006 | Return made up to 30/06/06; full list of members (12 pages) |
5 June 2006 | New director appointed (4 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (4 pages) |
5 June 2006 | Director resigned (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
8 May 2006 | Particulars of mortgage/charge (9 pages) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
8 February 2006 | Return made up to 30/06/04; change of members (7 pages) |
8 February 2006 | Return made up to 30/06/04; change of members (7 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
12 December 2005 | New secretary appointed (4 pages) |
12 December 2005 | New secretary appointed (4 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (4 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New director appointed (4 pages) |
16 November 2005 | Re-registration of Memorandum and Articles (19 pages) |
16 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Re-registration of Memorandum and Articles (19 pages) |
16 November 2005 | Application for reregistration from PLC to private (1 page) |
16 November 2005 | Application for reregistration from PLC to private (1 page) |
16 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: dobson park industrial estate manchester road ince wigan. WN2 2DX (1 page) |
15 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Registered office changed on 15/11/05 from: dobson park industrial estate manchester road ince wigan. WN2 2DX (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
8 November 2005 | Ad 14/10/05-14/10/05 £ si 210@1=210 £ ic 66760/66970 (2 pages) |
8 November 2005 | Ad 14/10/05-14/10/05 £ si 210@1=210 £ ic 66760/66970 (2 pages) |
25 October 2005 | Full accounts made up to 30 April 2005 (20 pages) |
25 October 2005 | Full accounts made up to 30 April 2005 (20 pages) |
11 July 2005 | Return made up to 30/06/05; no change of members (7 pages) |
11 July 2005 | Return made up to 30/06/05; no change of members (7 pages) |
3 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
2 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
26 October 2003 | Full accounts made up to 30 April 2003 (20 pages) |
26 October 2003 | Full accounts made up to 30 April 2003 (20 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
31 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
31 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
31 January 2003 | £ nc 100000/101000 04/12/02 (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | £ nc 100000/101000 04/12/02 (1 page) |
31 January 2003 | Resolutions
|
29 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
29 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | Return made up to 05/07/02; full list of members (11 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members (11 pages) |
27 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
27 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
16 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
16 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Memorandum and Articles of Association (5 pages) |
15 February 2001 | Memorandum and Articles of Association (5 pages) |
15 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
5 January 2001 | £ ic 100000/66760 11/12/00 £ sr 33240@1=33240 (2 pages) |
5 January 2001 | £ ic 100000/66760 11/12/00 £ sr 33240@1=33240 (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
22 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
22 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
20 July 2000 | Return made up to 05/07/00; no change of members (7 pages) |
20 July 2000 | Return made up to 05/07/00; no change of members (7 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (36 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (36 pages) |
4 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
20 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (17 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (17 pages) |
14 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
14 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
23 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
23 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (18 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (18 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (18 pages) |
8 August 1995 | Return made up to 05/07/95; no change of members
|
8 August 1995 | Return made up to 05/07/95; no change of members
|
8 August 1995 | Full accounts made up to 30 April 1995 (18 pages) |
10 July 1995 | Memorandum and Articles of Association (18 pages) |
10 July 1995 | Memorandum and Articles of Association (18 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1991 | Return made up to 05/07/91; full list of members (7 pages) |
20 September 1991 | Return made up to 05/07/91; full list of members (7 pages) |
1 August 1990 | Return made up to 05/07/90; full list of members (4 pages) |
1 August 1990 | Return made up to 05/07/90; full list of members (4 pages) |
30 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 1989 | Return made up to 19/07/89; full list of members (4 pages) |
31 July 1989 | Return made up to 19/07/89; full list of members (4 pages) |
23 May 1989 | Wd 12/05/89 ad 28/04/89--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
23 May 1989 | Wd 12/05/89 ad 28/04/89--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
11 January 1989 | Return made up to 19/12/88; full list of members (5 pages) |
11 January 1989 | Return made up to 19/12/88; full list of members (5 pages) |
16 April 1985 | Company name changed\certificate issued on 16/04/85 (2 pages) |
16 April 1985 | Company name changed\certificate issued on 16/04/85 (2 pages) |
19 January 1961 | Certificate of incorporation (1 page) |
19 January 1961 | Certificate of incorporation (1 page) |