Company NameArcher Daniels Midland (UK) Limited
Company StatusActive
Company Number01090901
CategoryPrivate Limited Company
Incorporation Date15 January 1973(51 years, 3 months ago)
Previous NamesBritish Arkady (Holdings) Limited and Archer Daniels Midland International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2000(27 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4666 Faries Parkway
Decatur
Illinois
62526
Director NameMr Gary Thomas McGuigan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2016(43 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameMr Emmanuel Njok Ayuk
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Attorney
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited Eversheds House 70 Great
Manchester
M1 5ES
Director NameDwane Orville Andreas
Date of BirthMarch 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressSeaview Hotel 9909 Collins Avenue
Bal Harbour Miami Beach Florida 33154
Foreign
Director NameJames Roy Randall
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address105 Hightide Drive
Decatur Illinois 62521
Foreign
Director NameJohn Robert Mahlich
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressAbbey House
Sawley
Clitheroe
Lancashire
BB7 4LE
Director NameLowell Willard Andreas
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address83 North County Club Road
Decatur Illinois 62521
Foreign
Director NameMichael Dwayne Andreas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressPO Box 1470
Decatur Illinois 62525
Foreign
Secretary NameRobert Hobson
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressBremhorstlaan 12
2244 Es Wassenaar
Netherlands
Director NamePaul Mulhollem
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(19 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 March 2000)
RoleGeneral Manager
Correspondence AddressThe Former Rectory The Street
Plaxtol
Sevenoaks
Kent
TN15 0QF
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(24 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameDouglas Jerome Schmalz
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1997(24 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2008)
RoleVice President Cfo
Correspondence Address3190 Woodland Shores Drive
Decatur
Illinois
62521
Director NameRichard P Reising
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1997(24 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2004)
RoleLawyer
Correspondence Address4647 Powers Boulevard
Decatur
Macon County
Illinois
62521
Director NameBrian Frederick Peterson
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2000(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2004)
RoleManaging Director
Correspondence AddressKosterbergstrasse 78
D22587 Hamburg
Foreign
Director NameJohn Kevin Burgard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2003(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2005)
RoleGeneral Manager
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed31 December 2003(30 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameMarc Alan Sanner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2005(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address464 Fifth Street
Illiopolis
Illinois 62539
United States
Director NameMark Nicholas Zenuk
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 2005(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Director NameRobin Andrew Hlawek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2010)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address29 Route Des Tavernes
Forel
Canton Vaud
Ch-1072
Director NameIan Robert Pinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(35 years after company formation)
Appointment Duration4 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin De La Favre
Begnins
Canton Vaud
Ch- 1268
Director NameSteven Richard Mills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2008(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2011)
RoleSnr Vice President
Country of ResidenceUnited States
Correspondence Address1300 Dickens Court
Monticello
Illinois
61856
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(37 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameBrent Fenton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2012(39 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceSwitzwerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameJoseph Daniels Taets
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2013(40 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameRobert Daniel Nisser Jr
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2013(40 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameStuart Edward Funderburg
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2017)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameMs Orla Margaret Muldoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2017(44 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2015(42 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteadmworld.com

Location

Registered AddressChurch Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

125.6m at £1Archer Daniels Midland Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£144,426,832
Gross Profit£4,091,638
Net Worth£294,350,045
Cash£227
Current Liabilities£34,676,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

7 October 1991Delivered on: 16 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £140,000 due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 17, cranley road, burwood park, walton on thames, surrey.
Outstanding

Filing History

4 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (40 pages)
16 January 2023Director's details changed for Mr Gary Thomas Mcguigan on 30 June 2016 (2 pages)
16 January 2023Director's details changed for Mr Emmanuel Njok Ayuk on 30 June 2019 (2 pages)
16 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
11 November 2022Termination of appointment of John Patrick Stott as a director on 1 November 2022 (1 page)
11 November 2022Appointment of Molly L. Strader Fruit as a director on 1 November 2022 (2 pages)
28 July 2022Full accounts made up to 31 December 2021 (191 pages)
6 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (210 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
19 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 February 2021Director's details changed for John Patrick Stott on 30 September 2014 (2 pages)
27 October 2020Full accounts made up to 31 December 2019 (199 pages)
27 October 2020Full accounts made up to 31 December 2019 (40 pages)
2 January 2020Director's details changed for John Patrick Stott on 2 January 2020 (2 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (179 pages)
29 July 2019Termination of appointment of Orla Margaret Muldoon as a director on 30 June 2019 (1 page)
29 July 2019Appointment of Mr Emmanuel Njok Ayuk as a director on 30 June 2019 (2 pages)
31 December 2018Director's details changed for Orla Margaret Muldoon on 1 December 2018 (2 pages)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (175 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (32 pages)
27 September 2017Full accounts made up to 31 December 2016 (32 pages)
2 March 2017Termination of appointment of Stuart Edward Funderburg as a director on 10 January 2017 (1 page)
2 March 2017Appointment of Orla Margaret Muldoon as a director on 10 January 2017 (2 pages)
2 March 2017Appointment of Orla Margaret Muldoon as a director on 10 January 2017 (2 pages)
2 March 2017Termination of appointment of Stuart Edward Funderburg as a director on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
31 October 2016Amended full accounts made up to 31 December 2015 (37 pages)
31 October 2016Amended full accounts made up to 31 December 2015 (37 pages)
28 September 2016Full accounts made up to 31 December 2015 (199 pages)
28 September 2016Full accounts made up to 31 December 2015 (199 pages)
4 August 2016Termination of appointment of Joseph Daniels Taets as a director on 30 June 2016 (1 page)
4 August 2016Termination of appointment of Joseph Daniels Taets as a director on 30 June 2016 (1 page)
4 August 2016Appointment of Mr Gary Thomas Mcguigan as a director on 30 June 2016 (2 pages)
4 August 2016Appointment of Mr Gary Thomas Mcguigan as a director on 30 June 2016 (2 pages)
19 May 2016Termination of appointment of Robert Daniel Nisser Jr as a director on 31 March 2016 (1 page)
19 May 2016Termination of appointment of Robert Daniel Nisser Jr as a director on 31 March 2016 (1 page)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125,624,766
(7 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125,624,766
(7 pages)
12 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
12 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
12 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
12 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
9 November 2015Appointment of Stuart Edward Funderburg as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Stuart Edward Funderburg as a director on 30 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (217 pages)
30 September 2015Full accounts made up to 31 December 2014 (217 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 125,624,766
(5 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 125,624,766
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (199 pages)
23 September 2014Full accounts made up to 31 December 2013 (199 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 125,624,766
(5 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 125,624,766
(5 pages)
30 December 2013Appointment of Robert Daniel Nisser Jr as a director (4 pages)
30 December 2013Appointment of Robert Daniel Nisser Jr as a director (4 pages)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
29 November 2013Appointment of Joseph Daniels Taets as a director (3 pages)
29 November 2013Appointment of Joseph Daniels Taets as a director (3 pages)
31 October 2013Termination of appointment of Brent Fenton as a director (1 page)
31 October 2013Termination of appointment of Brent Fenton as a director (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
28 August 2013Full accounts made up to 31 December 2012 (32 pages)
28 August 2013Full accounts made up to 31 December 2012 (32 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (34 pages)
26 September 2012Full accounts made up to 31 December 2011 (34 pages)
13 February 2012Appointment of Brent Fenton as a director (3 pages)
13 February 2012Appointment of Brent Fenton as a director (3 pages)
6 February 2012Termination of appointment of Ian Pinner as a director (1 page)
6 February 2012Termination of appointment of Ian Pinner as a director (1 page)
6 January 2012Director's details changed for John Patrick Stott on 6 January 2011 (2 pages)
6 January 2012Director's details changed for John Patrick Stott on 6 January 2011 (2 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for John Patrick Stott on 6 January 2011 (2 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
8 April 2011Termination of appointment of Steven Mills as a director (1 page)
8 April 2011Termination of appointment of Steven Mills as a director (1 page)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (30 pages)
30 September 2010Full accounts made up to 31 December 2009 (30 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
8 October 2009Full accounts made up to 31 December 2008 (31 pages)
8 October 2009Full accounts made up to 31 December 2008 (31 pages)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
31 December 2008Return made up to 18/12/08; full list of members (4 pages)
31 December 2008Return made up to 18/12/08; full list of members (4 pages)
30 December 2008Full accounts made up to 31 December 2007 (27 pages)
30 December 2008Full accounts made up to 31 December 2007 (27 pages)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
19 June 2008Full accounts made up to 31 December 2006 (26 pages)
19 June 2008Full accounts made up to 31 December 2006 (26 pages)
28 March 2008Director appointed steven richard mills (2 pages)
28 March 2008Director appointed steven richard mills (2 pages)
19 March 2008Memorandum and Articles of Association (13 pages)
19 March 2008Memorandum and Articles of Association (13 pages)
13 March 2008Company name changed archer daniels midland international LIMITED\certificate issued on 13/03/08 (3 pages)
13 March 2008Company name changed archer daniels midland international LIMITED\certificate issued on 13/03/08 (3 pages)
5 March 2008Appointment terminated director douglas schmalz (1 page)
5 March 2008Appointment terminated director douglas schmalz (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director resigned (1 page)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
8 February 2007Group of companies' accounts made up to 31 December 2005 (37 pages)
8 February 2007Group of companies' accounts made up to 31 December 2005 (37 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
4 February 2005Group of companies' accounts made up to 31 December 2003 (45 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (45 pages)
1 February 2005Return made up to 18/12/04; full list of members (8 pages)
1 February 2005Return made up to 18/12/04; full list of members (8 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
4 February 2004Group of companies' accounts made up to 31 December 2002 (36 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (36 pages)
28 January 2004Ad 23/12/03--------- £ si 4952794@1=4952794 £ ic 120671972/125624766 (2 pages)
28 January 2004Ad 23/12/03--------- £ si 4952794@1=4952794 £ ic 120671972/125624766 (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
19 January 2004Return made up to 18/12/03; full list of members (9 pages)
19 January 2004Return made up to 18/12/03; full list of members (9 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Ad 19/05/03--------- £ si 9644847@1=9644847 £ ic 120671972/130316819 (2 pages)
10 July 2003Ad 19/05/03--------- £ si 9644847@1=9644847 £ ic 120671972/130316819 (2 pages)
5 July 2003Ad 19/05/03--------- £ si 9644847@1=9644847 £ ic 111027125/120671972 (2 pages)
5 July 2003Ad 19/05/03--------- £ si 9644847@1=9644847 £ ic 111027125/120671972 (2 pages)
20 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
16 January 2002Return made up to 18/12/01; full list of members (7 pages)
16 January 2002Return made up to 18/12/01; full list of members (7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
21 January 2001Full group accounts made up to 31 December 1999 (33 pages)
21 January 2001Full group accounts made up to 31 December 1999 (33 pages)
10 January 2001Ad 24/01/00--------- £ si 19750000@1=19750000 £ ic 91277125/111027125 (2 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Ad 24/01/00--------- £ si 19750000@1=19750000 £ ic 91277125/111027125 (2 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
13 January 2000Full group accounts made up to 31 December 1998 (34 pages)
13 January 2000Full group accounts made up to 31 December 1998 (34 pages)
13 January 2000Return made up to 18/12/99; full list of members (7 pages)
13 January 2000Return made up to 18/12/99; full list of members (7 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 January 1999Return made up to 18/12/98; full list of members (6 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Return made up to 18/12/98; full list of members (6 pages)
15 January 1999New director appointed (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (31 pages)
3 November 1998Full group accounts made up to 31 December 1997 (31 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
8 October 1997Full group accounts made up to 31 December 1996 (29 pages)
8 October 1997Full group accounts made up to 31 December 1996 (29 pages)
13 January 1997Return made up to 18/12/96; no change of members (6 pages)
13 January 1997Return made up to 18/12/96; no change of members (6 pages)
23 October 1996Full group accounts made up to 31 December 1995 (33 pages)
23 October 1996Full group accounts made up to 31 December 1995 (33 pages)
9 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 1995Full group accounts made up to 31 December 1994 (30 pages)
10 October 1995Full group accounts made up to 31 December 1994 (30 pages)
16 January 1995Ad 23/12/94--------- £ si 13800000@1=13800000 £ ic 77477125/91277125 (4 pages)
16 January 1995Ad 21/12/94--------- £ si 6300000@1=6300000 £ ic 71177125/77477125 (4 pages)
16 January 1995Ad 21/12/94--------- £ si 6300000@1=6300000 £ ic 71177125/77477125 (4 pages)
16 January 1995Ad 23/12/94--------- £ si 13800000@1=13800000 £ ic 77477125/91277125 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
5 September 1994Full group accounts made up to 31 December 1993 (32 pages)
5 September 1994Full group accounts made up to 31 December 1993 (32 pages)
2 November 1993Full group accounts made up to 31 December 1992 (31 pages)
2 November 1993Full group accounts made up to 31 December 1992 (31 pages)
24 February 1993Ad 24/12/92--------- £ si 9339903@1 (2 pages)
24 February 1993Ad 24/12/92--------- £ si 9339903@1 (2 pages)
1 February 1993Full group accounts made up to 31 December 1991 (29 pages)
1 February 1993Full group accounts made up to 31 December 1991 (29 pages)
3 December 1992£ nc 1500000/500000000 18/11/92 (1 page)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 December 1992Ad 18/11/92--------- £ si 60754000@1=60754000 £ ic 1083222/61837222 (2 pages)
3 December 1992Ad 18/11/92--------- £ si 60754000@1=60754000 £ ic 1083222/61837222 (2 pages)
3 December 1992£ nc 1500000/500000000 18/11/92 (1 page)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
2 January 1992Full group accounts made up to 31 December 1990 (26 pages)
2 January 1992Full group accounts made up to 31 December 1990 (26 pages)
16 October 1991Particulars of mortgage/charge (3 pages)
26 July 1991Ad 28/08/90--------- £ si 1073222@1 (2 pages)
26 July 1991Ad 28/08/90--------- £ si 1073222@1 (2 pages)
16 July 1991Ad 28/08/90--------- £ si 1073222@1 (2 pages)
16 July 1991Ad 28/08/90--------- £ si 1073222@1 (2 pages)
10 May 1991Company name changed british arkady (holdings) limite d\certificate issued on 13/05/91 (2 pages)
10 May 1991Company name changed british arkady (holdings) limite d\certificate issued on 13/05/91 (2 pages)
20 April 1991Company name changed\certificate issued on 20/04/91 (2 pages)
20 April 1991Company name changed\certificate issued on 20/04/91 (2 pages)
1 November 1990Full group accounts made up to 31 December 1989 (29 pages)
1 November 1990Full group accounts made up to 31 December 1989 (29 pages)
8 January 1990Return made up to 18/12/89; full list of members (6 pages)
8 January 1990Return made up to 18/12/89; full list of members (6 pages)
4 October 1989Full group accounts made up to 31 December 1988 (25 pages)
4 October 1989Full group accounts made up to 31 December 1988 (25 pages)
18 January 1989Return made up to 28/12/88; full list of members (5 pages)
18 January 1989Return made up to 28/12/88; full list of members (5 pages)
10 November 1988Full group accounts made up to 2 January 1988 (25 pages)
10 November 1988Full group accounts made up to 2 January 1988 (25 pages)
10 November 1988Full group accounts made up to 2 January 1988 (25 pages)
9 October 1987Accounts made up to 27 December 1986 (26 pages)
9 October 1987Accounts made up to 27 December 1986 (26 pages)
29 January 1987Group of companies' accounts made up to 28 December 1985 (27 pages)
29 January 1987Group of companies' accounts made up to 28 December 1985 (27 pages)
15 January 1973Incorporation (33 pages)
15 January 1973Certificate of incorporation (1 page)
15 January 1973Incorporation (33 pages)
15 January 1973Certificate of incorporation (1 page)