Witney
OX29 7RB
Director Name | Mr Duncan John Everett |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cotswold Farm Standlake Witney OX29 7RB |
Director Name | John James Donald Proctor |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | Mere Farm Monyash Bakewell Derbyshire DE45 1JL |
Director Name | Mr Ian James Proctor |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Horn Hoo Lane Hollington Brailsford Derbyshire DE6 3GA |
Director Name | Karen Hotchin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Farm Rakes Road Monyash Bakewell Derbyshire DE45 1JL |
Secretary Name | Mr Ian James Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Horn Hoo Lane Hollington Brailsford Derbyshire DE6 3GA |
Secretary Name | Karen Hotchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(21 years, 12 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Farm Rakes Road Monyash Bakewell Derbyshire DE45 1JL |
Director Name | Mr Peter Francis Wallace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2013(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED |
Director Name | Mr Owen Brennan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2013(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED |
Director Name | Mr Patrick Anthony McLaughlin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2013(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED |
Director Name | Mr Donal Macateer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2018(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED |
Director Name | Mr Richard Kennedy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2018(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED |
Director Name | Mr Gerard Finnegan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2021(48 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED |
Director Name | Mr Peter Griffin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(49 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED |
Website | hipeak.co.uk |
---|---|
Telephone | 0114 2480608 |
Telephone region | Sheffield |
Registered Address | Waterfront Building, Lotus Park The Causeway Staines-Upon-Thames TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.8k at £1 | Shirley & Proctor LTD 75.00% Ordinary |
---|---|
1.3k at £1 | Devenish Nutrition LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,974,568 |
Cash | £421,799 |
Current Liabilities | £766,245 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 January 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1982 | Delivered 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 2020 | Delivered 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 2018 | Delivered on: 7 August 2018 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
18 April 2013 | Delivered 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 2013 | Delivered 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 |
21 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages) |
17 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
17 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages) |
17 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (42 pages) |
28 April 2023 | Registered 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 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
1 November 2022 | Registered 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 2022 | Full accounts made up to 31 May 2021 (24 pages) |
5 May 2022 | Appointment of Mr Duncan Everett as a director on 5 May 2022 (2 pages) |
5 May 2022 | Registered 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 2022 | Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page) |
5 May 2022 | Appointment of Mr Alan Bergin as a director on 5 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Peter Griffin as a director on 5 May 2022 (1 page) |
4 March 2022 | Satisfaction of charge 010859590015 in full (1 page) |
4 March 2022 | Satisfaction of charge 010859590016 in full (1 page) |
2 March 2022 | Appointment of Mr Peter Griffin as a director on 28 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Owen Brennan as a director on 28 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Richard Kennedy as a director on 28 February 2022 (1 page) |
1 March 2022 | Notification of Noble Foods Group Limited as a person with significant control on 28 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Patrick Anthony Mclaughlin as a director on 28 February 2022 (1 page) |
1 March 2022 | Cessation of Shirley & Proctor Limited as a person with significant control on 28 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Gerard Finnegan as a director on 31 January 2022 (1 page) |
24 January 2022 | Cessation of Devenish Nutrition Limited as a person with significant control on 16 April 2016 (1 page) |
24 January 2022 | Notification of Shirley & Proctor Limited as a person with significant control on 16 April 2016 (2 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 September 2021 | Appointment of Mr Gerard Finnegan as a director on 15 September 2021 (2 pages) |
7 June 2021 | Full accounts made up to 31 May 2020 (23 pages) |
29 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Peter Francis Wallace as a director on 10 March 2020 (1 page) |
31 July 2020 | Termination of appointment of Donal Macateer as a director on 25 May 2020 (1 page) |
27 May 2020 | Registration of charge 010859590016, created on 22 May 2020 (52 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (23 pages) |
3 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 31 May 2018 (23 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
8 August 2018 | Satisfaction of charge 010859590014 in full (1 page) |
8 August 2018 | Satisfaction of charge 010859590013 in full (1 page) |
7 August 2018 | Registration of charge 010859590015, created on 3 August 2018 (39 pages) |
31 July 2018 | Resolutions
|
16 July 2018 | Appointment of Mr Richard Kennedy as a director on 1 June 2018 (2 pages) |
16 July 2018 | Appointment of Mr Donal Macateer as a director on 1 June 2018 (2 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 June 2017 | Auditor's resignation (1 page) |
22 June 2017 | Auditor's resignation (1 page) |
5 June 2017 | Auditor's resignation (1 page) |
5 June 2017 | Auditor's resignation (1 page) |
1 March 2017 | Unaudited abridged accounts made up to 31 May 2016 (13 pages) |
1 March 2017 | Unaudited abridged accounts made up to 31 May 2016 (13 pages) |
26 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
8 December 2016 | Auditor's resignation (1 page) |
8 December 2016 | Auditor's resignation (1 page) |
25 August 2016 | Termination of appointment of Karen Hotchin as a secretary on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Karen Hotchin as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Karen Hotchin as a secretary on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Karen Hotchin as a director on 24 August 2016 (1 page) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
19 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 September 2014 | Termination of appointment of Ian James Proctor as a director on 21 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Ian James Proctor as a director on 21 August 2014 (1 page) |
20 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
20 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 June 2013 | Appointment of Mr Owen Brennan as a director (2 pages) |
28 June 2013 | Appointment of Mr Owen Brennan as a director (2 pages) |
28 June 2013 | Appointment of Mr Peter Francis Wallace as a director (2 pages) |
28 June 2013 | Appointment of Mr Patrick Anthony Mclaughlin as a director (2 pages) |
28 June 2013 | Appointment of Mr Peter Francis Wallace as a director (2 pages) |
28 June 2013 | Appointment of Mr Patrick Anthony Mclaughlin as a director (2 pages) |
24 May 2013 | Appointing auditor (2 pages) |
24 May 2013 | Appointing auditor (2 pages) |
22 May 2013 | Auditor's resignation (1 page) |
22 May 2013 | Auditor's resignation (1 page) |
1 May 2013 | Auditor's resignation (1 page) |
1 May 2013 | Statement of company's objects (2 pages) |
1 May 2013 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
1 May 2013 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
1 May 2013 | Statement of company's objects (2 pages) |
1 May 2013 | Auditor's resignation (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Registration of charge 010859590014 (29 pages) |
30 April 2013 | Registration of charge 010859590014 (29 pages) |
30 April 2013 | Registration of charge 010859590013 (26 pages) |
30 April 2013 | Registration of charge 010859590013 (26 pages) |
30 April 2013 | Resolutions
|
22 April 2013 | Satisfaction of charge 8 in full (4 pages) |
22 April 2013 | Satisfaction of charge 11 in full (5 pages) |
22 April 2013 | Satisfaction of charge 10 in full (4 pages) |
22 April 2013 | Satisfaction of charge 8 in full (4 pages) |
22 April 2013 | Satisfaction of charge 11 in full (5 pages) |
22 April 2013 | Satisfaction of charge 10 in full (4 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
28 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
28 October 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Memorandum and Articles of Association (5 pages) |
30 June 2009 | Memorandum and Articles of Association (5 pages) |
30 June 2009 | Resolutions
|
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
18 September 2008 | Appointment terminated director john proctor (1 page) |
18 September 2008 | Appointment terminated director john proctor (1 page) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
18 October 2007 | Accounts for a small company made up to 30 April 2007 (11 pages) |
18 October 2007 | Accounts for a small company made up to 30 April 2007 (11 pages) |
19 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
19 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 September 2004 | Auditor's resignation (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Auditor's resignation (1 page) |
10 September 2004 | Resolutions
|
7 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
30 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
18 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
14 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
14 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 October 2002 | Company name changed proctors (bakewell) LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed proctors (bakewell) LIMITED\certificate issued on 10/10/02 (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members
|
10 January 2002 | Return made up to 19/12/01; full list of members
|
27 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Particulars of mortgage/charge (7 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (7 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Return made up to 19/12/00; full list of members
|
18 December 2000 | Return made up to 19/12/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
20 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
10 January 2000 | Return made up to 19/12/99; full list of members
|
10 January 2000 | Return made up to 19/12/99; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 January 1998 | Return made up to 19/12/97; full list of members
|
19 January 1998 | Return made up to 19/12/97; full list of members
|
3 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 December 1990 | Full accounts made up to 31 May 1990 (11 pages) |
5 December 1990 | Full accounts made up to 31 May 1990 (11 pages) |
13 March 1984 | Accounts made up to 31 July 1982 (11 pages) |
13 March 1984 | Accounts made up to 31 July 1982 (11 pages) |
8 December 1972 | Incorporation (16 pages) |
8 December 1972 | Incorporation (16 pages) |