London
EC2Y 5AS
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2015(53 years after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2015(53 years after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Frederick John Livermore |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 December 2003) |
Role | Company Director |
Correspondence Address | 6 Bathurst Close Staplehurst Kent TN12 0NA |
Director Name | Mr Anthony Michael Elkins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 43 Kenton Gardens Kenton Harrow Middlesex HA3 8DE |
Director Name | Mr Frank Dunnell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Huntsmans Close Homefield Road Warlingham Surrey CR6 9JU |
Director Name | Mr Maurice Edward Bilyea |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 April 2005) |
Role | President |
Correspondence Address | 33 Parkhurst Boulevard Toronto Ontario M4c 2c7 |
Director Name | Mr Gordon Brent Ballantyne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 1995) |
Role | Chief Operating Officer |
Correspondence Address | 13 Sandpiper Court Elmira Ontario N3b 3c5 |
Secretary Name | Ms Diane Patricia Jared |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greys Park Close Keston Kent BR2 6BD |
Director Name | Ms Diane Patricia Jared |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greys Park Close Keston Kent BR2 6BD |
Secretary Name | Peter Granville Maycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2000) |
Role | Managing Director |
Correspondence Address | Warmans Pilcorn Street Wedmore Somerset BS28 4AN |
Director Name | John Matthew Dunlavey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2000(38 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Trading Director |
Correspondence Address | 9 Knox Street London W1 |
Secretary Name | Alan John Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2003) |
Role | Technical Manager |
Correspondence Address | 29 Rudham Stile Lane Fakenham Norfolk NR21 8JN |
Secretary Name | David John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(40 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2005) |
Role | Accountant |
Correspondence Address | 79 Gordon Road Strood Rochester Kent ME2 3HH |
Director Name | Michael Erik Detlefsen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2005(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2007) |
Role | Food Company Executive |
Correspondence Address | 133 Eastborne Avenue Toronto Ontario M5p 2g5 Canada |
Secretary Name | Max Christian Wengeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | Auf Dem Langstuechen 22 Hamburg 21031 Foreign |
Director Name | Mr Paul Lee Clarke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Went Edge Road Kirk Smeaton Pontefract West Yorkshire WF8 3JS |
Secretary Name | Dianne Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 11 Dunbloor Road Apartment 521 Toronto Ontario M9a 0b2 Canada |
Secretary Name | Natalie Mae Marche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(46 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 85 Northern Dancer Boulevard Toronto Ontario M4l 3ze Canada |
Secretary Name | Rocco Cappuccitti |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2008(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 202 Garden Avenue Richmond Hill Ontario L4c 6m3 Canada |
Secretary Name | Mr Paul Lee Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(46 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Went Edge Road Kirk Smeaton Pontefract West Yorkshire WF8 3JS |
Director Name | Mr Clifford Edward Irwin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haining Brockenhurst Road Ascot Berkshire SL5 9HB |
Secretary Name | Mr Clifford Edward Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haining Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(46 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Mr Rocco Cappuccitti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 2010(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4th Floor 40 Duke Place London EC3A 7NH |
Secretary Name | Mr Rocco Cappuccitti |
---|---|
Status | Resigned |
Appointed | 28 January 2011(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 40 Duke Place London EC3A 7NH |
Secretary Name | Mrs Dianne Singer |
---|---|
Status | Resigned |
Appointed | 28 January 2011(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 40 Duke Place London EC3A 7NH |
Secretary Name | Mrs Catherine Brennan |
---|---|
Status | Resigned |
Appointed | 28 January 2011(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Swinton Meadows Industrial Estate Meadow Way Mexborough Rotherham S Yorks S64 8AB |
Director Name | Mr David William Boyes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(51 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton Meadows Industrial Estate Meadow Way Mexborough Rotherham S Yorks S64 8AB |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2015(53 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Duke Place London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2008) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(47 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 January 2011) |
Correspondence Address | 3 Hardman Square Manchester M3 3EB |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2015) |
Correspondence Address | 47 Castle St Reading Berks RG1 7SR |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200.1k at £1 | Hallco 1724 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 January 1997 | Delivered on: 31 January 1997 Satisfied on: 18 November 1997 Persons entitled: The Toronto-Dominion Bank for Itself and as Agent for the Lenders (As Defined) Classification: Covenant agreement Secured details: All of the indebtedness covenants and liabilities now due or to become due from the company to the chargees pursuant to the terms of the operating loan agreement and all other agreements (as defined). Particulars: All monies received by the covenantor in respect of all present and future indebtedness of the borrower to the covenantor. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 November 1997 Persons entitled: The Toronto-Dominion Bank (For Itself and as Agent for the Lenders, as Defined) Classification: Covenant agreement Secured details: All of the indebtedness, covenants and liabilities of the company and the borrower (as defined) to the chargee under the operating loan agreement dated 24TH april 1995 and under all agreements executed pursuant to the terms of the operating loan agreement. Particulars: All monies received by the company in respect of all present and future indebtedness of the borrower to the covenant. Fully Satisfied |
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 November 1997 Persons entitled: The Toronto-Dominion Bank (For Itself and as Agent for the Lenders, as Defined) Classification: Assignment of book debts Secured details: All indebtedness, obligations and liabilities of the company to the chargee under the covenant agreement of even date, the obligations of the company pursuant to the assignment, and the obligations of the company pursuant to all agreements executed pursuant to the terms of the covenant agreement and the loan agreement as applicable to the company. Particulars: An absolute assignment and transfer (subject to the assignor's right of redemption) to the assignee of all the debts which are owing from any account debtor anywhere located. Fully Satisfied |
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 November 1997 Persons entitled: The Toronto-Dominion Bank (For Itself and as Agent for the Lenders, as Defined) Classification: Assignment of book debts Secured details: All indebtedness, obligations and liabilities of the company to the chargee under the covenant agreement of even date, the obligations of the company pursuant to the assignment, and the obligations of the company pursuant to all agreements executed pursuant to the terms of the covenant agreement and the loan agreement as applicable to the company. Particulars: An absolute assignment and transfer (subject to the assignor's right of redemption) to the assignee of all of the debts which are owing from any account debtor anywhere located. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 November 1997 Persons entitled: The Toronto-Dominion Bank (For Itself and as Agent for the Lenders, as Defined) Classification: Fixed and floating charge debenture relating to a term loan agreement Secured details: All indebtedness, obligations and liabilities of the company to the chargee under the covenant agreement of even date, the covenants, obligations and liabilities of the company under the debenture and pursuant to all agreements executed pursuant to the terms of the covenant agreement or the term loan agreement dated 12TH april 1996. 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. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 November 1997 Persons entitled: The Toronto-Dominion Bank (For Itself and as Agent for the Lenders, as Defined) Classification: Fixed and floating charge debenture relating to an operating loan agreement Secured details: All indebtedness, obligations and liabilities of the company to the chargee under the covenant agreement of even date, the covenants, obligations and liabilities of the company under the debenture and pursuant to all agreements executed pursuant to the terms of the covenant agreement or the operating loan agreement dated 12TH april 1996. 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. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 November 1997 Persons entitled: The Toronto-Dominion Bank (For Itself and as Agent for the Lenders, as Defined) Classification: Covenant agreement Secured details: All of the indebtedness, covenants and liabilities of the borrower (as defined) to the chargee under the term loan agreement (as defined) and under all agreements executed pursuant to the terms of the term loan agreement. Particulars: All monies received by the covenantor in respect of all present and future indebtedness of the borrower to the covenantor. Fully Satisfied |
15 January 1997 | Delivered on: 16 January 1997 Persons entitled: Lloyds 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. Outstanding |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
---|---|
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Duke Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Register(s) moved to registered office address 4th Floor 40 Duke Place London EC3A 7NH (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 July 2015 | Termination of appointment of Rocco Cappuccitti as a secretary on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Rocco Cappuccitti as a director on 23 July 2015 (1 page) |
27 July 2015 | Appointment of Ms Paula Corrigan as a director on 23 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Dianne Singer as a secretary on 23 July 2015 (1 page) |
27 July 2015 | Appointment of Capita Trust Corporate Limited as a secretary on 23 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to 4th Floor 40 Duke Place London EC3A 7NH on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Capita Trust Corporate Limited as a director on 23 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Pitsec Limited as a secretary on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Pitsec Limited as a secretary on 23 July 2015 (1 page) |
27 July 2015 | Appointment of Capita Trust Corporate Services Limited as a director on 23 July 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 September 2014 | Resolutions
|
28 August 2014 | Registered office address changed from Mluk Bakery Swinton Meadows Industrial Estate Meadow Way Mexborough Rotherham S Yorks S64 8AB to 47 Castle Street Reading RG1 7SR on 28 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Clifford Edward Irwin as a director on 23 May 2014 (1 page) |
11 August 2014 | Termination of appointment of David William Boyes as a director on 23 May 2014 (1 page) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Appointment of Mr David William Boyes as a director (2 pages) |
1 May 2013 | Termination of appointment of Peter Baker as a director (1 page) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Termination of appointment of Catherine Brennan as a secretary (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2011 | Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom (1 page) |
12 September 2011 | Appointment of Mrs Dianne Singer as a secretary (1 page) |
12 September 2011 | Appointment of Mr Rocco Cappuccitti as a secretary (1 page) |
12 September 2011 | Appointment of Mrs Catherine Brennan as a secretary (1 page) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Termination of appointment of Rocco Cappuccitti as a secretary (1 page) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Termination of appointment of Clifford Irwin as a secretary (1 page) |
10 February 2011 | Register(s) moved to registered inspection location (1 page) |
10 February 2011 | Termination of appointment of Dianne Singer as a secretary (1 page) |
10 February 2011 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
10 February 2011 | Appointment of Pitsec Limited as a secretary (2 pages) |
8 February 2011 | Secretary's details changed (3 pages) |
5 November 2010 | Appointment of Rocco Cappuccitti as a director (3 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 April 2010 | Appointment of Halliwells Secretaries Limited as a secretary (3 pages) |
17 March 2010 | Solvency statement dated 12/03/10 (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement by directors (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Statement of capital on 17 March 2010
|
16 March 2010 | Termination of appointment of Michael Mccain as a director (1 page) |
12 March 2010 | Annual return made up to 15 February 2010 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2009 | Appointment terminated secretary natalie marche (1 page) |
24 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
20 April 2009 | Director appointed peter baker (6 pages) |
20 February 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
28 December 2008 | Director and secretary appointed clifford edward irwin (5 pages) |
22 December 2008 | Appointment terminate, director and secretary paul lee clarke logged form (1 page) |
16 December 2008 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
7 November 2008 | Secretary appointed paul lee clarke (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
31 October 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
9 October 2008 | Secretary appointed dianne singer (2 pages) |
9 October 2008 | Secretary appointed rocco cappuccitti (2 pages) |
9 October 2008 | Secretary appointed natalie mae marche (2 pages) |
24 April 2008 | Return made up to 18/01/08; full list of members (7 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: st james's court, brown street, manchester, M2 2JF (1 page) |
3 January 2008 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
27 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 18/01/07; no change of members (6 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: swinton meadows industrial, estate meadow way swinton, rotherham, S64 8AB (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: hill house, highgate hill, london, N19 5NA (2 pages) |
8 March 2006 | Return made up to 01/11/05; full list of members (7 pages) |
8 June 2005 | Director resigned (1 page) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
22 November 2004 | Group of companies' accounts made up to 27 December 2003 (21 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
31 March 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
31 December 2003 | Director resigned (1 page) |
18 November 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
17 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
17 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
12 February 2003 | Ad 10/12/02--------- £ si 2@1=2 £ ic 200100/200102 (2 pages) |
28 January 2003 | Resolutions
|
21 January 2003 | Auditor's resignation (1 page) |
3 December 2002 | New director appointed (2 pages) |
8 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
9 April 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
9 November 2001 | New director appointed (2 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
12 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
14 December 2000 | Return made up to 01/11/00; full list of members
|
13 September 2000 | New director appointed (2 pages) |
27 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
7 January 2000 | Director resigned (1 page) |
16 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
8 September 1999 | New director appointed (2 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
9 April 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 01/11/98; no change of members
|
25 September 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
1 July 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1997 | Return made up to 01/11/97; no change of members
|
9 July 1997 | New director appointed (2 pages) |
18 June 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
31 January 1997 | Particulars of mortgage/charge (5 pages) |
28 January 1997 | Particulars of mortgage/charge (9 pages) |
28 January 1997 | Particulars of mortgage/charge (5 pages) |
28 January 1997 | Particulars of mortgage/charge (9 pages) |
28 January 1997 | Particulars of mortgage/charge (5 pages) |
28 January 1997 | Particulars of mortgage/charge (5 pages) |
28 January 1997 | Particulars of mortgage/charge (5 pages) |
23 January 1997 | Director resigned (1 page) |
16 January 1997 | Particulars of mortgage/charge (16 pages) |
9 December 1996 | Resolutions
|
9 November 1996 | Return made up to 01/11/96; full list of members
|
30 October 1996 | New director appointed (2 pages) |
26 June 1996 | Memorandum and Articles of Association (22 pages) |
17 April 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
29 December 1995 | Company name changed maple leaf mills LIMITED\certificate issued on 01/01/96 (4 pages) |
15 November 1995 | Return made up to 01/11/95; full list of members
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
20 September 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
25 October 1994 | Return made up to 01/11/94; no change of members
|
22 October 1993 | Return made up to 01/11/93; full list of members
|
22 October 1992 | Return made up to 01/11/92; no change of members
|
9 October 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
8 November 1991 | Return made up to 01/11/91; no change of members (6 pages) |
28 June 1991 | Company name changed canada packers (U.K.) LIMITED\certificate issued on 01/07/91 (2 pages) |
20 February 1991 | Return made up to 05/02/91; full list of members (7 pages) |
7 February 1989 | Return made up to 19/01/89; full list of members (6 pages) |
3 June 1988 | £ ic 700100/500000 £ sr 200100@1=200100 (1 page) |
4 March 1988 | Return made up to 09/02/88; full list of members (6 pages) |
23 December 1986 | Return made up to 12/12/86; full list of members (8 pages) |
25 July 1962 | Incorporation (17 pages) |