Company NameMaple Leaf Foods UK Limited
DirectorsSean Peter Martin and Apex Corporate Services (UK) Limited
Company StatusActive
Company Number00730830
CategoryPrivate Limited Company
Incorporation Date25 July 1962(61 years, 9 months ago)
Previous NamesCanada Packers (U.K.) Limited and Maple Leaf Mills Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(58 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 July 2015(53 years after company formation)
Appointment Duration8 years, 9 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed23 July 2015(53 years after company formation)
Appointment Duration8 years, 9 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Frederick John Livermore
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 December 2003)
RoleCompany Director
Correspondence Address6 Bathurst Close
Staplehurst
Kent
TN12 0NA
Director NameMr Anthony Michael Elkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address43 Kenton Gardens
Kenton
Harrow
Middlesex
HA3 8DE
Director NameMr Frank Dunnell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Huntsmans Close
Homefield Road
Warlingham
Surrey
CR6 9JU
Director NameMr Maurice Edward Bilyea
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 April 2005)
RolePresident
Correspondence Address33 Parkhurst Boulevard
Toronto
Ontario
M4c 2c7
Director NameMr Gordon Brent Ballantyne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 1995)
RoleChief Operating Officer
Correspondence Address13 Sandpiper Court
Elmira
Ontario
N3b 3c5
Secretary NameMs Diane Patricia Jared
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greys Park Close
Keston
Kent
BR2 6BD
Director NameMs Diane Patricia Jared
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greys Park Close
Keston
Kent
BR2 6BD
Secretary NamePeter Granville Maycock
NationalityBritish
StatusResigned
Appointed24 August 1998(36 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2000)
RoleManaging Director
Correspondence AddressWarmans
Pilcorn Street
Wedmore
Somerset
BS28 4AN
Director NameJohn Matthew Dunlavey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2000(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleTrading Director
Correspondence Address9 Knox Street
London
W1
Secretary NameAlan John Townsend
NationalityBritish
StatusResigned
Appointed13 November 2000(38 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleTechnical Manager
Correspondence Address29 Rudham Stile Lane
Fakenham
Norfolk
NR21 8JN
Secretary NameDavid John Bradley
NationalityBritish
StatusResigned
Appointed01 April 2003(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleAccountant
Correspondence Address79 Gordon Road
Strood
Rochester
Kent
ME2 3HH
Director NameMichael Erik Detlefsen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2005(42 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2007)
RoleFood Company Executive
Correspondence Address133 Eastborne Avenue
Toronto
Ontario M5p 2g5
Canada
Secretary NameMax Christian Wengeler
NationalityBritish
StatusResigned
Appointed29 April 2005(42 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressAuf Dem Langstuechen 22
Hamburg
21031
Foreign
Director NameMr Paul Lee Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(44 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Went Edge Road Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Secretary NameDianne Singer
NationalityBritish
StatusResigned
Appointed07 October 2008(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address11 Dunbloor Road
Apartment 521
Toronto
Ontario M9a 0b2
Canada
Secretary NameNatalie Mae Marche
NationalityBritish
StatusResigned
Appointed07 October 2008(46 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2009)
RoleCompany Director
Correspondence Address85 Northern Dancer Boulevard
Toronto
Ontario M4l 3ze
Canada
Secretary NameRocco Cappuccitti
NationalityCanadian
StatusResigned
Appointed07 October 2008(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address202 Garden Avenue
Richmond Hill
Ontario L4c 6m3
Canada
Secretary NameMr Paul Lee Clarke
NationalityBritish
StatusResigned
Appointed15 October 2008(46 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Went Edge Road Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director NameMr Clifford Edward Irwin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(46 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Secretary NameMr Clifford Edward Irwin
NationalityBritish
StatusResigned
Appointed02 December 2008(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director NameMr Peter Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(46 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameMr Rocco Cappuccitti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 2010(48 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4th Floor 40 Duke Place
London
EC3A 7NH
Secretary NameMr Rocco Cappuccitti
StatusResigned
Appointed28 January 2011(48 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2015)
RoleCompany Director
Correspondence Address4th Floor 40 Duke Place
London
EC3A 7NH
Secretary NameMrs Dianne Singer
StatusResigned
Appointed28 January 2011(48 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2015)
RoleCompany Director
Correspondence Address4th Floor 40 Duke Place
London
EC3A 7NH
Secretary NameMrs Catherine Brennan
StatusResigned
Appointed28 January 2011(48 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressSwinton Meadows Industrial Estate Meadow Way
Mexborough
Rotherham
S Yorks
S64 8AB
Director NameMr David William Boyes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(51 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton Meadows Industrial Estate Meadow Way
Mexborough
Rotherham
S Yorks
S64 8AB
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2015(53 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Duke Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(53 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2008)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2010(47 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 January 2011)
Correspondence Address3 Hardman Square
Manchester
M3 3EB
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed28 January 2011(48 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2015)
Correspondence Address47 Castle St
Reading
Berks
RG1 7SR

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200.1k at £1Hallco 1724 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

15 January 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered 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 2017Full accounts made up to 31 December 2016 (18 pages)
13 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200,102
(5 pages)
15 February 2016Register(s) moved to registered office address 4th Floor 40 Duke Place London EC3A 7NH (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 July 2015Termination of appointment of Rocco Cappuccitti as a secretary on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Rocco Cappuccitti as a director on 23 July 2015 (1 page)
27 July 2015Appointment of Ms Paula Corrigan as a director on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Dianne Singer as a secretary on 23 July 2015 (1 page)
27 July 2015Appointment of Capita Trust Corporate Limited as a secretary on 23 July 2015 (2 pages)
27 July 2015Registered 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 2015Appointment of Capita Trust Corporate Limited as a director on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Pitsec Limited as a secretary on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Pitsec Limited as a secretary on 23 July 2015 (1 page)
27 July 2015Appointment of Capita Trust Corporate Services Limited as a director on 23 July 2015 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200,102
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 August 2014Registered 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 2014Termination of appointment of Clifford Edward Irwin as a director on 23 May 2014 (1 page)
11 August 2014Termination of appointment of David William Boyes as a director on 23 May 2014 (1 page)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200,102
(6 pages)
20 February 2014Register 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 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Appointment of Mr David William Boyes as a director (2 pages)
1 May 2013Termination of appointment of Peter Baker as a director (1 page)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
1 November 2012Termination of appointment of Catherine Brennan as a secretary (1 page)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2011Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom (1 page)
12 September 2011Appointment of Mrs Dianne Singer as a secretary (1 page)
12 September 2011Appointment of Mr Rocco Cappuccitti as a secretary (1 page)
12 September 2011Appointment of Mrs Catherine Brennan as a secretary (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
10 February 2011Termination of appointment of Rocco Cappuccitti as a secretary (1 page)
10 February 2011Register inspection address has been changed (1 page)
10 February 2011Termination of appointment of Clifford Irwin as a secretary (1 page)
10 February 2011Register(s) moved to registered inspection location (1 page)
10 February 2011Termination of appointment of Dianne Singer as a secretary (1 page)
10 February 2011Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
10 February 2011Appointment of Pitsec Limited as a secretary (2 pages)
8 February 2011Secretary's details changed (3 pages)
5 November 2010Appointment of Rocco Cappuccitti as a director (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Appointment of Halliwells Secretaries Limited as a secretary (3 pages)
17 March 2010Solvency statement dated 12/03/10 (1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2010Statement by directors (1 page)
17 March 2010Resolutions
  • RES13 ‐ Reduce share prem account 12/03/2010
(1 page)
17 March 2010Change of share class name or designation (2 pages)
17 March 2010Statement of capital on 17 March 2010
  • GBP 2
(4 pages)
16 March 2010Termination of appointment of Michael Mccain as a director (1 page)
12 March 2010Annual return made up to 15 February 2010 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Appointment terminated secretary natalie marche (1 page)
24 April 2009Return made up to 18/01/09; full list of members (5 pages)
20 April 2009Director appointed peter baker (6 pages)
20 February 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
28 December 2008Director and secretary appointed clifford edward irwin (5 pages)
22 December 2008Appointment terminate, director and secretary paul lee clarke logged form (1 page)
16 December 2008Group of companies' accounts made up to 31 December 2006 (22 pages)
7 November 2008Secretary appointed paul lee clarke (2 pages)
31 October 2008Registered office changed on 31/10/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
31 October 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
9 October 2008Secretary appointed dianne singer (2 pages)
9 October 2008Secretary appointed rocco cappuccitti (2 pages)
9 October 2008Secretary appointed natalie mae marche (2 pages)
24 April 2008Return made up to 18/01/08; full list of members (7 pages)
14 February 2008Registered office changed on 14/02/08 from: st james's court, brown street, manchester, M2 2JF (1 page)
3 January 2008Group of companies' accounts made up to 31 December 2005 (25 pages)
27 December 2007Director resigned (1 page)
14 December 2007Secretary's particulars changed (1 page)
6 November 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
12 February 2007Return made up to 18/01/07; no change of members (6 pages)
15 December 2006Registered office changed on 15/12/06 from: swinton meadows industrial, estate meadow way swinton, rotherham, S64 8AB (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: hill house, highgate hill, london, N19 5NA (2 pages)
8 March 2006Return made up to 01/11/05; full list of members (7 pages)
8 June 2005Director resigned (1 page)
25 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
22 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
22 November 2004Group of companies' accounts made up to 27 December 2003 (21 pages)
8 November 2004Return made up to 01/11/04; full list of members (8 pages)
31 March 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
31 December 2003Director resigned (1 page)
18 November 2003Delivery ext'd 3 mth 29/12/02 (1 page)
17 November 2003Return made up to 01/11/03; full list of members (8 pages)
17 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
12 February 2003Ad 10/12/02--------- £ si 2@1=2 £ ic 200100/200102 (2 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Auditor's resignation (1 page)
3 December 2002New director appointed (2 pages)
8 November 2002Return made up to 01/11/02; full list of members (8 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
9 April 2002Director resigned (1 page)
21 November 2001Return made up to 01/11/01; full list of members (7 pages)
9 November 2001New director appointed (2 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
31 July 2001Director's particulars changed (1 page)
12 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
14 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2000New director appointed (2 pages)
27 June 2000Full group accounts made up to 31 December 1999 (20 pages)
7 January 2000Director resigned (1 page)
16 November 1999Return made up to 01/11/99; full list of members (8 pages)
8 September 1999New director appointed (2 pages)
23 May 1999Full group accounts made up to 31 December 1998 (18 pages)
9 April 1999Director resigned (1 page)
17 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
1 July 1998Full group accounts made up to 31 December 1997 (16 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997New director appointed (2 pages)
18 June 1997Full group accounts made up to 31 December 1996 (16 pages)
31 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (9 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (9 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
23 January 1997Director resigned (1 page)
16 January 1997Particulars of mortgage/charge (16 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1996New director appointed (2 pages)
26 June 1996Memorandum and Articles of Association (22 pages)
17 April 1996Full group accounts made up to 31 December 1995 (18 pages)
29 December 1995Company name changed maple leaf mills LIMITED\certificate issued on 01/01/96 (4 pages)
15 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/10/95
(2 pages)
15 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/10/95
(2 pages)
15 November 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/10/95
(1 page)
20 September 1995Director resigned;new director appointed (2 pages)
23 April 1995Full group accounts made up to 31 December 1994 (16 pages)
25 October 1994Return made up to 01/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1993Return made up to 01/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1992Return made up to 01/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 1992Full group accounts made up to 31 December 1991 (17 pages)
8 November 1991Return made up to 01/11/91; no change of members (6 pages)
28 June 1991Company name changed canada packers (U.K.) LIMITED\certificate issued on 01/07/91 (2 pages)
20 February 1991Return made up to 05/02/91; full list of members (7 pages)
7 February 1989Return 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 1988Return made up to 09/02/88; full list of members (6 pages)
23 December 1986Return made up to 12/12/86; full list of members (8 pages)
25 July 1962Incorporation (17 pages)