Company NameHitchen Foods Limited
DirectorBenjamin Jay Waldron
Company StatusActive
Company Number00681065
CategoryPrivate Limited Company
Incorporation Date19 January 1961(63 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Annabel Tagoe-Bannerman
StatusCurrent
Appointed21 June 2019(58 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameMr Benjamin Jay Waldron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(61 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFitzroy Place 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameHenry Bond Hitchen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hollies
Wigan
Lancashire
WN1 2NQ
Director NameBernard Joseph Hitchen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(30 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 October 2005)
RoleSales/Purchasing Director
Correspondence AddressWaddington New Hall Waddington Old Hall
Clitheroe Road Waddington
Clitheroe
BB7 3HP
Director NameAnthony Hitchen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(30 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 October 2005)
RoleChartered Accountant
Correspondence AddressHolly Tree House Croasdale Drive
Parbold
Wigan
Lancashire
WN8 7HR
Secretary NameHenry Bond Hitchen
NationalityBritish
StatusResigned
Appointed05 July 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hollies
Wigan
Lancashire
WN1 2NQ
Director NameChristopher John Ball
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
East End, Walkington
Beverley
HU17 8RY
Secretary NameAnthony Hitchen
NationalityBritish
StatusResigned
Appointed11 December 2000(39 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressHolly Tree House Croasdale Drive
Parbold
Wigan
Lancashire
WN8 7HR
Director NameLouise Rachel Elizabeth Ratcliffe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(40 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 February 2001)
RoleAccountant
Correspondence Address3 Cross Keys Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7TF
Secretary NameChristopher Thomas Hulse
NationalityBritish
StatusResigned
Appointed12 June 2003(42 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Bramley Court
Rectory Lane Standish
Wigan
Lancashire
WN6 0JZ
Director NameChristopher Thomas Hulse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(43 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Bramley Court
Rectory Lane Standish
Wigan
Lancashire
WN6 0JZ
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(44 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed17 October 2005(44 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusResigned
Appointed25 November 2005(44 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed22 May 2006(45 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameHildur Arnadottir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed28 March 2007(46 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFunafold 87
112 Reykjavic
Iceland
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(46 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusResigned
Appointed05 August 2009(48 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed31 March 2010(49 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Simon Witham
StatusResigned
Appointed08 December 2016(55 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ

Contact

Websitebakkavor.com
Telephone020 73534200
Telephone regionLondon

Location

Registered AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

66.8k at £1Bakkavor Foods LTD
99.69%
Ordinary A
210 at £1Bakkavor Foods LTD
0.31%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

18 April 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1990Delivered 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 1989Delivered 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 1985Delivered 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 1984Delivered 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 1974Delivered 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

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
12 December 2019Cessation of Bakkavor Foods Limited as a person with significant control on 18 December 2018 (1 page)
12 December 2019Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
17 September 2019Accounts for a dormant company made up to 29 December 2018 (1 page)
3 July 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
1 July 2019Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page)
1 July 2019Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
2 July 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
31 May 2018Accounts for a dormant company made up to 30 December 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Director's details changed for Mr Agust Gudmundsson on 16 December 2016 (2 pages)
3 July 2017Director's details changed for Mr Agust Gudmundsson on 16 December 2016 (2 pages)
14 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
14 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
8 December 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 January 2016Statement of company's objects (2 pages)
20 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 66,970
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 66,970
(4 pages)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 66,970
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 66,970
(4 pages)
20 August 2013Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
(1 page)
20 August 2013Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
(1 page)
19 August 2013Accounts for a dormant company made up to 29 December 2012 (1 page)
19 August 2013Accounts for a dormant company made up to 29 December 2012 (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
5 July 2012Director's details changed for Agust Gudmundsson on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Agust Gudmundsson on 4 July 2012 (2 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Agust Gudmundsson on 4 July 2012 (2 pages)
1 September 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
1 September 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
1 September 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 2 January 2010 (26 pages)
24 May 2010Full accounts made up to 2 January 2010 (26 pages)
24 May 2010Full accounts made up to 2 January 2010 (26 pages)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 May 2009Full accounts made up to 27 December 2008 (25 pages)
15 May 2009Full accounts made up to 27 December 2008 (25 pages)
16 January 2009Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
10 October 2008Full accounts made up to 29 December 2007 (30 pages)
10 October 2008Full accounts made up to 29 December 2007 (30 pages)
29 July 2008Return made up to 30/06/08; full list of members (9 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 30/06/08; full list of members (9 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
29 July 2008Registered office changed on 29/07/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
31 March 2008Appointment terminated director hildur arnadottir (1 page)
31 March 2008Appointment terminated director hildur arnadottir (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
29 October 2007Location of register of members (1 page)
29 October 2007Location of register of members (1 page)
27 October 2007Full accounts made up to 30 December 2006 (34 pages)
27 October 2007Full accounts made up to 30 December 2006 (34 pages)
25 July 2007Return made up to 30/06/07; full list of members (9 pages)
25 July 2007Return made up to 30/06/07; full list of members (9 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 May 2007Memorandum and Articles of Association (7 pages)
2 May 2007Memorandum and Articles of Association (7 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 April 2007Particulars of mortgage/charge (4 pages)
30 April 2007Particulars of mortgage/charge (4 pages)
28 April 2007Resolutions
  • RES13 ‐ Agmt/debt/appr doc 30/03/07
(2 pages)
28 April 2007Resolutions
  • RES13 ‐ Agmt/debt/appr doc 30/03/07
(2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
30 November 2006Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
30 November 2006Location of register of members (1 page)
9 August 2006Return made up to 30/06/06; full list of members (12 pages)
9 August 2006Return made up to 30/06/06; full list of members (12 pages)
5 June 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
3 June 2006Full accounts made up to 31 December 2005 (29 pages)
3 June 2006Full accounts made up to 31 December 2005 (29 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 27/04/06
(2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 27/04/06
(2 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
8 February 2006Return made up to 30/06/04; change of members (7 pages)
8 February 2006Return made up to 30/06/04; change of members (7 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Declaration of assistance for shares acquisition (10 pages)
20 December 2005Declaration of assistance for shares acquisition (10 pages)
12 December 2005New secretary appointed (4 pages)
12 December 2005New secretary appointed (4 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (4 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New director appointed (4 pages)
16 November 2005Re-registration of Memorandum and Articles (19 pages)
16 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 November 2005Re-registration of Memorandum and Articles (19 pages)
16 November 2005Application for reregistration from PLC to private (1 page)
16 November 2005Application for reregistration from PLC to private (1 page)
16 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: dobson park industrial estate manchester road ince wigan. WN2 2DX (1 page)
15 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 November 2005Registered office changed on 15/11/05 from: dobson park industrial estate manchester road ince wigan. WN2 2DX (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
8 November 2005Ad 14/10/05-14/10/05 £ si 210@1=210 £ ic 66760/66970 (2 pages)
8 November 2005Ad 14/10/05-14/10/05 £ si 210@1=210 £ ic 66760/66970 (2 pages)
25 October 2005Full accounts made up to 30 April 2005 (20 pages)
25 October 2005Full accounts made up to 30 April 2005 (20 pages)
11 July 2005Return made up to 30/06/05; no change of members (7 pages)
11 July 2005Return made up to 30/06/05; no change of members (7 pages)
3 May 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Full accounts made up to 30 April 2004 (20 pages)
2 December 2004Full accounts made up to 30 April 2004 (20 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
26 October 2003Full accounts made up to 30 April 2003 (20 pages)
26 October 2003Full accounts made up to 30 April 2003 (20 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
31 July 2003Return made up to 05/07/03; full list of members (11 pages)
31 July 2003Return made up to 05/07/03; full list of members (11 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
31 January 2003£ nc 100000/101000 04/12/02 (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
31 January 2003£ nc 100000/101000 04/12/02 (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 November 2002Full accounts made up to 30 April 2002 (20 pages)
29 November 2002Full accounts made up to 30 April 2002 (20 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
10 July 2002Return made up to 05/07/02; full list of members (11 pages)
10 July 2002Return made up to 05/07/02; full list of members (11 pages)
27 November 2001Full accounts made up to 30 April 2001 (17 pages)
27 November 2001Full accounts made up to 30 April 2001 (17 pages)
16 July 2001Return made up to 05/07/01; full list of members (9 pages)
16 July 2001Return made up to 05/07/01; full list of members (9 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Memorandum and Articles of Association (5 pages)
15 February 2001Memorandum and Articles of Association (5 pages)
15 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director 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 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New secretary appointed (2 pages)
22 November 2000Full accounts made up to 30 April 2000 (18 pages)
22 November 2000Full accounts made up to 30 April 2000 (18 pages)
20 July 2000Return made up to 05/07/00; no change of members (7 pages)
20 July 2000Return made up to 05/07/00; no change of members (7 pages)
23 November 1999Full accounts made up to 30 April 1999 (36 pages)
23 November 1999Full accounts made up to 30 April 1999 (36 pages)
4 August 1999Return made up to 05/07/99; no change of members (4 pages)
4 August 1999Return made up to 05/07/99; no change of members (4 pages)
20 July 1998Return made up to 05/07/98; full list of members (6 pages)
20 July 1998Return made up to 05/07/98; full list of members (6 pages)
20 July 1998Full accounts made up to 30 April 1998 (17 pages)
20 July 1998Full accounts made up to 30 April 1998 (17 pages)
14 July 1997Full accounts made up to 30 April 1997 (17 pages)
14 July 1997Full accounts made up to 30 April 1997 (17 pages)
11 July 1997Return made up to 05/07/97; no change of members (4 pages)
11 July 1997Return made up to 05/07/97; no change of members (4 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
23 August 1996Return made up to 05/07/96; full list of members (6 pages)
23 August 1996Return made up to 05/07/96; full list of members (6 pages)
23 August 1996Full accounts made up to 30 April 1996 (18 pages)
23 August 1996Full accounts made up to 30 April 1996 (18 pages)
8 August 1995Full accounts made up to 30 April 1995 (18 pages)
8 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Full accounts made up to 30 April 1995 (18 pages)
10 July 1995Memorandum and Articles of Association (18 pages)
10 July 1995Memorandum and Articles of Association (18 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1991Return made up to 05/07/91; full list of members (7 pages)
20 September 1991Return made up to 05/07/91; full list of members (7 pages)
1 August 1990Return made up to 05/07/90; full list of members (4 pages)
1 August 1990Return made up to 05/07/90; full list of members (4 pages)
30 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 1989Return made up to 19/07/89; full list of members (4 pages)
31 July 1989Return made up to 19/07/89; full list of members (4 pages)
23 May 1989Wd 12/05/89 ad 28/04/89--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
23 May 1989Wd 12/05/89 ad 28/04/89--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
11 January 1989Return made up to 19/12/88; full list of members (5 pages)
11 January 1989Return made up to 19/12/88; full list of members (5 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (2 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (2 pages)
19 January 1961Certificate of incorporation (1 page)
19 January 1961Certificate of incorporation (1 page)