Company NameHi Peak Feeds Limited
DirectorsAlan Bergin and Duncan John Everett
Company StatusActive
Company Number01085959
CategoryPrivate Limited Company
Incorporation Date8 December 1972(51 years, 5 months ago)
Previous NameProctors (Bakewell) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Alan Bergin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCotswold Farm Standlake
Witney
OX29 7RB
Director NameMr Duncan John Everett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCotswold Farm Standlake
Witney
OX29 7RB
Director NameJohn James Donald Proctor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years after company formation)
Appointment Duration16 years, 8 months (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressMere Farm
Monyash
Bakewell
Derbyshire
DE45 1JL
Director NameMr Ian James Proctor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years after company formation)
Appointment Duration22 years, 8 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Horn Hoo Lane Hollington
Brailsford
Derbyshire
DE6 3GA
Director NameKaren Hotchin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years after company formation)
Appointment Duration24 years, 8 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm
Rakes Road Monyash
Bakewell
Derbyshire
DE45 1JL
Secretary NameMr Ian James Proctor
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Horn Hoo Lane Hollington
Brailsford
Derbyshire
DE6 3GA
Secretary NameKaren Hotchin
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 12 months after company formation)
Appointment Duration21 years, 9 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm
Rakes Road Monyash
Bakewell
Derbyshire
DE45 1JL
Director NameMr Peter Francis Wallace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2013(40 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHi Peak Feeds Mill
Sheffield Road, Killamarsh
Sheffield
South Yorkshire
S21 1ED
Director NameMr Owen Brennan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2013(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHi Peak Feeds Mill
Sheffield Road, Killamarsh
Sheffield
South Yorkshire
S21 1ED
Director NameMr Patrick Anthony McLaughlin
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2013(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHi Peak Feeds Mill
Sheffield Road, Killamarsh
Sheffield
South Yorkshire
S21 1ED
Director NameMr Donal Macateer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2018(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHi Peak Feeds Mill
Sheffield Road, Killamarsh
Sheffield
South Yorkshire
S21 1ED
Director NameMr Richard Kennedy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2018(45 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHi Peak Feeds Mill
Sheffield Road, Killamarsh
Sheffield
South Yorkshire
S21 1ED
Director NameMr Gerard Finnegan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2021(48 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHi Peak Feeds Mill
Sheffield Road, Killamarsh
Sheffield
South Yorkshire
S21 1ED
Director NameMr Peter Griffin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(49 years, 3 months after company formation)
Appointment Duration2 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHi Peak Feeds Mill
Sheffield Road, Killamarsh
Sheffield
South Yorkshire
S21 1ED

Contact

Websitehipeak.co.uk
Telephone0114 2480608
Telephone regionSheffield

Location

Registered AddressWaterfront Building, Lotus Park
The Causeway
Staines-Upon-Thames
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.8k at £1Shirley & Proctor LTD
75.00%
Ordinary
1.3k at £1Devenish Nutrition LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,974,568
Cash£421,799
Current Liabilities£766,245

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

19 January 2001Delivered on: 26 January 2001
Satisfied on: 9 October 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashbourne road mills 10-14 ashbourne road derby t/no: DY81808 and DY106649. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 January 2001Delivered on: 26 January 2001
Satisfied on: 22 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Valley mills sheffield road killamarsh derbyshire (via sheffield) t/no: DY167988. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
4 January 2001Delivered on: 22 January 2001
Satisfied on: 26 September 2002
Persons entitled: PROCT0RS (Bakewell) LTD. Managing Trustees

Classification: Legal charge
Secured details: £45,000 due or to become due from the company to the chargee.
Particulars: Hi peak feeds mill sheffield road killamarsh.
Fully Satisfied
3 May 1990Delivered on: 15 May 1990
Satisfied on: 23 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 10 and 12 ashbourne road derby title no:- dy 81808. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1990Delivered on: 15 May 1990
Satisfied on: 23 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 14 ashbourne road derby, title no:- dy 106649. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1990Delivered on: 10 May 1990
Satisfied on: 23 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 April 1983Delivered on: 20 April 1983
Satisfied on: 14 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 14 ashbourne road, derby.
Fully Satisfied
31 January 1983Delivered on: 9 February 1983
Satisfied on: 14 May 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts & other debts due, owing or incurred to the company present & future.
Fully Satisfied
19 January 2001Delivered on: 26 January 2001
Satisfied on: 26 September 2002
Persons entitled: Dove Valley (Ashbourne) Limited

Classification: Legal charge
Secured details: £104,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side of sheffield road killamarsh title number DY167988.
Fully Satisfied
19 January 2001Delivered on: 26 January 2001
Satisfied on: 22 April 2013
Persons entitled: The Co-Operative 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.
Fully Satisfied
19 January 2001Delivered on: 26 January 2001
Satisfied on: 22 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allied dunbar keyman policy number 2817A-dms on the life of ian james proctor.
Fully Satisfied
18 October 1982Delivered on: 8 November 1982
Satisfied on: 14 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 12 ashbourne rd, derby title no:- dy 81808.
Fully Satisfied
22 May 2020Delivered on: 27 May 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Particulars: The freehold land and buildings held by hi peak feeds limited at the south side of sheffield road, killamarsh, chesterfield, derbyshire S21 1ED, comprised within title number DY167988. The freehold land and buildings held by A.one feed supplements limited at north hill road, dishforth, thirsk, harrogate, north yorkshire YO7 3DH comprised within title number NYK269457.
Outstanding
3 August 2018Delivered on: 7 August 2018
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
18 April 2013Delivered on: 30 April 2013
Persons entitled:
Bank of Ireland (UK) PLC (the Secured Party)
The Governor & Company of the Bank of Ireland (The Bank and the Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 30 April 2013
Persons entitled:
Bank of Ireland (UK) PLC (the Secured Party)
The Governor & Company of the Bank of Ireland (The Bank and the Secured Party)
Bank of Ireland (UK) PLC (the Secured Party)
The Governor & Company of the Bank of Ireland (The Bank and the Secured Party)

Classification: A registered charge
Particulars: Land and buildings on the south side of sheffield road killamarsh t/n DY167988. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
17 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
17 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (42 pages)
28 April 2023Registered office address changed from Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England to Waterfront Building, Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 28 April 2023 (1 page)
2 January 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
1 November 2022Registered office address changed from Cotswold Farm Standlake Witney OX29 7RB England to Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA on 1 November 2022 (1 page)
10 May 2022Full accounts made up to 31 May 2021 (24 pages)
5 May 2022Appointment of Mr Duncan Everett as a director on 5 May 2022 (2 pages)
5 May 2022Registered office address changed from Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED to Cotswold Farm Standlake Witney OX29 7RB on 5 May 2022 (1 page)
5 May 2022Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
5 May 2022Appointment of Mr Alan Bergin as a director on 5 May 2022 (2 pages)
5 May 2022Termination of appointment of Peter Griffin as a director on 5 May 2022 (1 page)
4 March 2022Satisfaction of charge 010859590015 in full (1 page)
4 March 2022Satisfaction of charge 010859590016 in full (1 page)
2 March 2022Appointment of Mr Peter Griffin as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Owen Brennan as a director on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Richard Kennedy as a director on 28 February 2022 (1 page)
1 March 2022Notification of Noble Foods Group Limited as a person with significant control on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Patrick Anthony Mclaughlin as a director on 28 February 2022 (1 page)
1 March 2022Cessation of Shirley & Proctor Limited as a person with significant control on 28 February 2022 (1 page)
9 February 2022Termination of appointment of Gerard Finnegan as a director on 31 January 2022 (1 page)
24 January 2022Cessation of Devenish Nutrition Limited as a person with significant control on 16 April 2016 (1 page)
24 January 2022Notification of Shirley & Proctor Limited as a person with significant control on 16 April 2016 (2 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Appointment of Mr Gerard Finnegan as a director on 15 September 2021 (2 pages)
7 June 2021Full accounts made up to 31 May 2020 (23 pages)
29 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Peter Francis Wallace as a director on 10 March 2020 (1 page)
31 July 2020Termination of appointment of Donal Macateer as a director on 25 May 2020 (1 page)
27 May 2020Registration of charge 010859590016, created on 22 May 2020 (52 pages)
3 March 2020Full accounts made up to 31 May 2019 (23 pages)
3 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 May 2018 (23 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
8 August 2018Satisfaction of charge 010859590014 in full (1 page)
8 August 2018Satisfaction of charge 010859590013 in full (1 page)
7 August 2018Registration of charge 010859590015, created on 3 August 2018 (39 pages)
31 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 July 2018Appointment of Mr Richard Kennedy as a director on 1 June 2018 (2 pages)
16 July 2018Appointment of Mr Donal Macateer as a director on 1 June 2018 (2 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
11 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 June 2017Auditor's resignation (1 page)
22 June 2017Auditor's resignation (1 page)
5 June 2017Auditor's resignation (1 page)
5 June 2017Auditor's resignation (1 page)
1 March 2017Unaudited abridged accounts made up to 31 May 2016 (13 pages)
1 March 2017Unaudited abridged accounts made up to 31 May 2016 (13 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
8 December 2016Auditor's resignation (1 page)
8 December 2016Auditor's resignation (1 page)
25 August 2016Termination of appointment of Karen Hotchin as a secretary on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Karen Hotchin as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Karen Hotchin as a secretary on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Karen Hotchin as a director on 24 August 2016 (1 page)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(5 pages)
19 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
19 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000
(5 pages)
15 September 2014Termination of appointment of Ian James Proctor as a director on 21 August 2014 (1 page)
15 September 2014Termination of appointment of Ian James Proctor as a director on 21 August 2014 (1 page)
20 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
20 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(8 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(8 pages)
28 June 2013Appointment of Mr Owen Brennan as a director (2 pages)
28 June 2013Appointment of Mr Owen Brennan as a director (2 pages)
28 June 2013Appointment of Mr Peter Francis Wallace as a director (2 pages)
28 June 2013Appointment of Mr Patrick Anthony Mclaughlin as a director (2 pages)
28 June 2013Appointment of Mr Peter Francis Wallace as a director (2 pages)
28 June 2013Appointment of Mr Patrick Anthony Mclaughlin as a director (2 pages)
24 May 2013Appointing auditor (2 pages)
24 May 2013Appointing auditor (2 pages)
22 May 2013Auditor's resignation (1 page)
22 May 2013Auditor's resignation (1 page)
1 May 2013Auditor's resignation (1 page)
1 May 2013Statement of company's objects (2 pages)
1 May 2013Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
1 May 2013Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
1 May 2013Statement of company's objects (2 pages)
1 May 2013Auditor's resignation (1 page)
30 April 2013Resolutions
  • RES13 ‐ Company business 18/04/2013
(4 pages)
30 April 2013Registration of charge 010859590014 (29 pages)
30 April 2013Registration of charge 010859590014 (29 pages)
30 April 2013Registration of charge 010859590013 (26 pages)
30 April 2013Registration of charge 010859590013 (26 pages)
30 April 2013Resolutions
  • RES13 ‐ Company business 18/04/2013
(4 pages)
22 April 2013Satisfaction of charge 8 in full (4 pages)
22 April 2013Satisfaction of charge 11 in full (5 pages)
22 April 2013Satisfaction of charge 10 in full (4 pages)
22 April 2013Satisfaction of charge 8 in full (4 pages)
22 April 2013Satisfaction of charge 11 in full (5 pages)
22 April 2013Satisfaction of charge 10 in full (4 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
28 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
28 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
12 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
12 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
7 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2009Memorandum and Articles of Association (5 pages)
30 June 2009Memorandum and Articles of Association (5 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
9 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
18 September 2008Appointment terminated director john proctor (1 page)
18 September 2008Appointment terminated director john proctor (1 page)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
18 October 2007Accounts for a small company made up to 30 April 2007 (11 pages)
18 October 2007Accounts for a small company made up to 30 April 2007 (11 pages)
19 February 2007Return made up to 19/12/06; full list of members (7 pages)
19 February 2007Return made up to 19/12/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 February 2006Return made up to 19/12/05; full list of members (7 pages)
3 February 2006Return made up to 19/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 December 2004Return made up to 19/12/04; full list of members (7 pages)
24 December 2004Return made up to 19/12/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 September 2004Auditor's resignation (1 page)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2004Auditor's resignation (1 page)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
18 December 2002Return made up to 19/12/02; full list of members (7 pages)
18 December 2002Return made up to 19/12/02; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
14 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
10 October 2002Company name changed proctors (bakewell) LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed proctors (bakewell) LIMITED\certificate issued on 10/10/02 (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
27 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Particulars of mortgage/charge (7 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (7 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
20 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
10 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 February 1999Return made up to 19/12/98; no change of members (4 pages)
5 February 1999Return made up to 19/12/98; no change of members (4 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
20 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 January 1998Return made up to 19/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
19 January 1998Return made up to 19/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
3 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 December 1996Return made up to 19/12/96; no change of members (4 pages)
24 December 1996Return made up to 19/12/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 January 1996Return made up to 19/12/95; full list of members (6 pages)
2 January 1996Return made up to 19/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 December 1990Full accounts made up to 31 May 1990 (11 pages)
5 December 1990Full accounts made up to 31 May 1990 (11 pages)
13 March 1984Accounts made up to 31 July 1982 (11 pages)
13 March 1984Accounts made up to 31 July 1982 (11 pages)
8 December 1972Incorporation (16 pages)
8 December 1972Incorporation (16 pages)