Spalding
Lincolnshire
PE11 2BB
Director Name | Mr Lee Miley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(52 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mrs Annabel Tagoe-Bannerman |
---|---|
Status | Current |
Appointed | 21 June 2019(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Douglas Alexander McGrath |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Paddock House 2 Main Street Cold Overton Oakham Leicestershire LE15 7QA |
Director Name | Mr Leonard Waling Van Geest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lockerley Hall Romsey Hampshire SO51 0LU |
Director Name | Mr Francis Brian Walton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | The Roans Glebe Barn Newton Sleaford Lincolnshire NG34 0DY |
Director Name | Arie Broekhuizen |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 December 2002) |
Role | Market Gardener |
Correspondence Address | Anchor Cottage Thearne Lane Woodmansey Beverley North Humberside HU17 0SA |
Secretary Name | Ian Hay Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 3 Birch Grove Spalding Lincolnshire PE11 2HL |
Director Name | Miss Helen Mary Garlick |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 1996) |
Role | Finance Director |
Correspondence Address | The Yews Main Road Tallington Stamford Lincolnshire PE9 4RP |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1995) |
Role | Finance Director |
Correspondence Address | The Old Barn 28 Main Street Market Overton Leicestershire LE15 7PL |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(32 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr John Edward Dutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cley Hall Drive Spalding Lincolnshire PE11 2EB |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 January 2005) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mrs Jane Katherine Scriven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 1998) |
Role | Legal & Services Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | Mr Neil Charles Robertson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Barmstedt Drive Oakham Rutland LE15 6RG |
Director Name | Mrs Dawn Elizabeth Durrant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Stephen Holding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(38 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2006) |
Role | General Manager |
Correspondence Address | Cornerways 19 High Street Ropsley Grantham Lincolnshire NG33 4BG |
Director Name | Mr David Ian Schellingerhout |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 March 2012) |
Role | Commercial Grower |
Country of Residence | England |
Correspondence Address | Glen Avon House Park Lane Cottingham East Yorkshire HU16 5RX |
Secretary Name | Julie Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(41 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 76 Eistone Orton Waterville Peterborough Cambridgeshire |
Secretary Name | Sunita Kaushal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 2010) |
Role | Legal Counsel |
Correspondence Address | 26 Bailey Way Peterborough Cambridgeshire PE2 5SE |
Director Name | Mr David Kearney |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2008) |
Role | General Manager |
Correspondence Address | Parkhouse Station Lane Shipton By Beningbrough York YO30 1AG |
Director Name | Mr Jolyon Punnett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Director Name | Miss Josephine Fulvia Magistro Contenta |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | English Village Salads Limited Main Road Newport Brough North Humberside HU15 2PR |
Director Name | Mr Leslie Arundel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(47 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | English Village Salads Limited Main Road Newport Brough North Humberside HU15 2PR |
Director Name | Mr Kevin Barker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB |
Director Name | Mr Graeme Townson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr John Stansbury |
---|---|
Status | Resigned |
Appointed | 29 October 2010(47 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Director Name | Mr Tom Reuben Salmon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Miles Bailey |
---|---|
Status | Resigned |
Appointed | 07 March 2011(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2013) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 08 December 2016(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Website | englishvillagesalads.co.uk |
---|
Registered Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Bakkavor Foods LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
3 February 2011 | Delivered on: 8 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re english village salads limited business premium account account number 13908674. Outstanding |
---|---|
3 November 2010 | Delivered on: 13 November 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re english village salads limited business premium account number 33660826. Outstanding |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Accounts for a small company made up to 28 December 2019 (16 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
12 December 2019 | Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages) |
12 December 2019 | Cessation of Bakkavor Foods Limited as a person with significant control on 18 December 2018 (1 page) |
17 September 2019 | Full accounts made up to 29 December 2018 (16 pages) |
1 July 2019 | Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page) |
1 July 2019 | Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (16 pages) |
31 May 2018 | Termination of appointment of Graeme Townson as a director on 30 April 2018 (1 page) |
31 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 26 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 26 December 2015 (19 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 January 2016 | Termination of appointment of Kevin Barker as a director on 4 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Kevin Barker as a director on 4 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 27 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 27 December 2014 (18 pages) |
13 August 2015 | Director's details changed for Mr Lee Miley on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Lee Miley on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Kevin Barker on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Kevin Barker on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Graeme Townson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Graeme Townson on 12 August 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Graeme Townson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Graeme Townson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Lee Miley on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Lee Miley on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Kevin Barker on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Kevin Barker on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 March 2015 | Termination of appointment of Jolyon Punnett as a director on 19 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Lee Miley as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Lee Miley as a director on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jolyon Punnett as a director on 19 March 2015 (1 page) |
29 September 2014 | Full accounts made up to 28 December 2013 (22 pages) |
29 September 2014 | Full accounts made up to 28 December 2013 (22 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Full accounts made up to 29 December 2012 (23 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (23 pages) |
28 May 2013 | Termination of appointment of Miles Bailey as a secretary (1 page) |
28 May 2013 | Termination of appointment of Miles Bailey as a secretary (1 page) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (44 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (44 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Change of share class name or designation (2 pages) |
10 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Termination of appointment of David Schellingerhout as a director (1 page) |
2 April 2012 | Termination of appointment of David Schellingerhout as a director (1 page) |
2 March 2012 | Termination of appointment of Tom Salmon as a director (1 page) |
2 March 2012 | Termination of appointment of Josephine Contenta as a director (1 page) |
2 March 2012 | Termination of appointment of Tom Salmon as a director (1 page) |
2 March 2012 | Termination of appointment of Josephine Contenta as a director (1 page) |
28 February 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Change of share class name or designation (2 pages) |
29 September 2011 | Full accounts made up to 1 January 2011 (39 pages) |
29 September 2011 | Full accounts made up to 1 January 2011 (39 pages) |
29 September 2011 | Full accounts made up to 1 January 2011 (39 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
17 March 2011 | Termination of appointment of John Stansbury as a secretary (1 page) |
17 March 2011 | Termination of appointment of John Stansbury as a secretary (1 page) |
17 March 2011 | Appointment of Mr Miles Bailey as a secretary (1 page) |
17 March 2011 | Appointment of Mr Miles Bailey as a secretary (1 page) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2010 | Termination of appointment of Leslie Arundel as a director (1 page) |
13 December 2010 | Appointment of Mr Tom Salmon as a director (2 pages) |
13 December 2010 | Termination of appointment of Leslie Arundel as a director (1 page) |
13 December 2010 | Appointment of Mr Tom Salmon as a director (2 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2010 | Appointment of Mr John Stansbury as a secretary (1 page) |
4 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
4 November 2010 | Appointment of Mr John Stansbury as a secretary (1 page) |
4 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
22 July 2010 | Full accounts made up to 2 January 2010 (35 pages) |
22 July 2010 | Full accounts made up to 2 January 2010 (35 pages) |
22 July 2010 | Full accounts made up to 2 January 2010 (35 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
13 May 2010 | Appointment of Mr Jolyon Punnett as a director (2 pages) |
13 May 2010 | Termination of appointment of Francis Walton as a director (1 page) |
13 May 2010 | Appointment of Miss Josephine Fulvia Magistro Contenta as a director (2 pages) |
13 May 2010 | Appointment of Mr Kevin Barker as a director (2 pages) |
13 May 2010 | Appointment of Mr Graeme Townson as a director (2 pages) |
13 May 2010 | Appointment of Leslie Arundel as a director (2 pages) |
13 May 2010 | Appointment of Miss Josephine Fulvia Magistro Contenta as a director (2 pages) |
13 May 2010 | Appointment of Leslie Arundel as a director (2 pages) |
13 May 2010 | Appointment of Mr Graeme Townson as a director (2 pages) |
13 May 2010 | Appointment of Mr Kevin Barker as a director (2 pages) |
13 May 2010 | Appointment of Mr Jolyon Punnett as a director (2 pages) |
13 May 2010 | Termination of appointment of Francis Walton as a director (1 page) |
31 October 2009 | Full accounts made up to 27 December 2008 (36 pages) |
31 October 2009 | Full accounts made up to 27 December 2008 (36 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
10 October 2008 | Full accounts made up to 29 December 2007 (33 pages) |
10 October 2008 | Full accounts made up to 29 December 2007 (33 pages) |
5 June 2008 | Director appointed jonathan pinder (1 page) |
5 June 2008 | Director appointed jonathan pinder (1 page) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
13 May 2008 | Location of debenture register (1 page) |
24 April 2008 | Appointment terminated director david kearney (1 page) |
24 April 2008 | Appointment terminated director david kearney (1 page) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of register of members (1 page) |
14 September 2007 | Full accounts made up to 30 December 2006 (33 pages) |
14 September 2007 | Full accounts made up to 30 December 2006 (33 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
22 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
22 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
22 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (13 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (13 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (13 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
9 October 2002 | Full accounts made up to 29 December 2001 (17 pages) |
9 October 2002 | Full accounts made up to 29 December 2001 (17 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members
|
22 May 2002 | Return made up to 09/05/02; full list of members
|
3 July 2001 | Full accounts made up to 30 December 2000 (17 pages) |
3 July 2001 | Full accounts made up to 30 December 2000 (17 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members
|
6 June 2001 | Return made up to 09/05/01; full list of members
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (4 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (4 pages) |
15 March 2001 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (17 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (17 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (17 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (17 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (17 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (17 pages) |
14 June 1999 | Return made up to 09/05/99; no change of members (15 pages) |
14 June 1999 | Return made up to 09/05/99; no change of members (15 pages) |
30 October 1998 | Full accounts made up to 3 January 1998 (16 pages) |
30 October 1998 | Full accounts made up to 3 January 1998 (16 pages) |
30 October 1998 | Full accounts made up to 3 January 1998 (16 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
28 October 1997 | Full accounts made up to 28 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 28 December 1996 (16 pages) |
29 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
29 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (15 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
5 June 1996 | Return made up to 09/05/96; change of members
|
5 June 1996 | Return made up to 09/05/96; change of members
|
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
7 March 1991 | Ad 05/02/91--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Ad 05/02/91--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Resolutions
|
7 March 1991 | Resolutions
|
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
1 February 1990 | Company name changed hortico (promotions) LIMITED\certificate issued on 02/02/90 (2 pages) |
1 February 1990 | Company name changed hortico (promotions) LIMITED\certificate issued on 02/02/90 (2 pages) |
7 February 1967 | Certificate of incorporation (2 pages) |
7 February 1967 | Certificate of incorporation (2 pages) |
14 February 1963 | Incorporation (12 pages) |
14 February 1963 | Incorporation (12 pages) |