Company NameTATE & Lyle Mold UK Limited
Company StatusActive
Company Number01871654
CategoryPrivate Limited Company
Incorporation Date13 December 1984(39 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameJan George Du Preez
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed03 September 2012(27 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Michael Christopher Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(32 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleFood Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr John Edward Arden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed03 August 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameGeorg Friedrich Hahn
Date of BirthOctober 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressAegidienstrasse 22
Luebeck
D23503
Director NameMr Kevin Prendergast
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressHawarden House
12b Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Secretary NameMr Kevin Prendergast
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressHawarden House
12b Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameGeorg Hinrich Hahn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 April 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 2002)
RoleCompany Director
Correspondence AddressMusterbahn 17
D23552 Luebeck
Germany
Director NameMr Paul Francis Prendergast
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(15 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFernlea
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Ian Richard Tregaskis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairings 2 Castle Lane
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JD
Secretary NamePaul Francis Prendergast
NationalityBritish
StatusResigned
Appointed25 October 2001(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2005)
RoleManaging Director
Correspondence Address3 Princes Avenue
City Road
Chester
CH1 3BH
Wales
Secretary NameCaroline Julia Pender
NationalityBritish
StatusResigned
Appointed16 May 2005(20 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2012)
RolePa To The Managing Director
Correspondence AddressMold Business Park Maes Gwern
Mold
Flintshire
CH7 1XW
Wales
Director NameMr Scott Matthew Vuchetich
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(26 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Bethan Anne Elizabeth Melges
StatusResigned
Appointed26 April 2012(27 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2014)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameRobert Jan Rouwenhorst
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2012(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed23 October 2014(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(32 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websiteyourfoodsystems.com

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Tate & Lyle Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,828,803
Gross Profit£4,577,053
Net Worth£15,235,699
Cash£44,196
Current Liabilities£2,653,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

27 May 2003Delivered on: 29 May 2003
Satisfied on: 11 January 2013
Persons entitled: Yorkshire 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
31 January 1996Delivered on: 14 February 1996
Satisfied on: 17 January 2005
Persons entitled: Ikb Deutsche Industrie Bank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture and the credit agreement dated 18 december 1995.
Particulars: All that piece or parcel of f/h land at mold business park mold clwyd. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 1989Delivered on: 28 June 1989
Satisfied on: 23 August 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
12 August 1985Delivered on: 15 August 1985
Satisfied on: 15 July 1992
Persons entitled: Southern Developments Limited.

Classification: Deed of security deposit
Secured details: All monies due or to become due from the G.C.hahn & co vertriebsgellschaft mbg supplemental to the leases dated 11/6/82 and the 2/4/84.
Particulars: Security deposit of £3,765 paid under the deed of security and all other sums from time to time constituting the same.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
28 December 2023Full accounts made up to 31 March 2023 (32 pages)
25 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
25 January 2023Director's details changed for Jan George Du Preez on 3 October 2022 (2 pages)
22 December 2022Full accounts made up to 31 March 2022 (31 pages)
25 January 2022Director's details changed for Mr John Edward Arden on 10 January 2022 (2 pages)
25 January 2022Secretary's details changed for Mrs Phoebe Stamford-Moroz on 10 January 2022 (1 page)
18 January 2022Full accounts made up to 31 March 2021 (31 pages)
13 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
10 January 2022Change of details for Tate & Lyle Investments Limited as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 10 January 2022 (1 page)
4 August 2021Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021 (2 pages)
4 August 2021Termination of appointment of Jaime Tham as a secretary on 3 August 2021 (1 page)
12 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-16
(2 pages)
2 December 2020Change of name notice (2 pages)
27 October 2020Full accounts made up to 31 March 2020 (32 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (30 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
9 December 2018Director's details changed for Mr John Arden on 28 November 2018 (2 pages)
7 November 2018Full accounts made up to 31 March 2018 (29 pages)
9 May 2018Appointment of Mr John Arden as a director on 4 May 2018 (2 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
20 December 2017Full accounts made up to 31 March 2017 (29 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Appointment of Mr Michael Christopher Davies as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Michael Christopher Davies as a director on 27 February 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (31 pages)
10 January 2017Full accounts made up to 31 March 2016 (31 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
14 January 2015Full accounts made up to 31 March 2014 (20 pages)
14 January 2015Full accounts made up to 31 March 2014 (20 pages)
28 November 2014Appointment of Lucie Sarah Gilbert as a secretary on 23 October 2014 (3 pages)
28 November 2014Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 23 October 2014 (2 pages)
28 November 2014Appointment of Lucie Sarah Gilbert as a secretary on 23 October 2014 (3 pages)
28 November 2014Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 23 October 2014 (2 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Termination of appointment of Robert Rouwenhorst as a director (1 page)
27 February 2014Termination of appointment of Robert Rouwenhorst as a director (1 page)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Statement of company's objects (2 pages)
13 March 2013Full accounts made up to 31 March 2012 (20 pages)
13 March 2013Full accounts made up to 31 March 2012 (20 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Appointment of Jan George Du Preez as a director (3 pages)
12 September 2012Appointment of Jan George Du Preez as a director (3 pages)
4 July 2012Appointment of Robert Jan Rouwenhorst as a director (3 pages)
4 July 2012Appointment of Robert Jan Rouwenhorst as a director (3 pages)
18 June 2012Termination of appointment of Scott Vuchetich as a director (1 page)
18 June 2012Termination of appointment of Scott Vuchetich as a director (1 page)
30 April 2012Registered office address changed from Mold Business Park Maes Gwern Mold Flintshire CH7 1XW on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Mold Business Park Maes Gwern Mold Flintshire CH7 1XW on 30 April 2012 (1 page)
26 April 2012Termination of appointment of Caroline Pender as a secretary (1 page)
26 April 2012Termination of appointment of Caroline Pender as a secretary (1 page)
26 April 2012Appointment of Mrs Bethan Anne Elizabeth Melges as a secretary (1 page)
26 April 2012Appointment of Mrs Bethan Anne Elizabeth Melges as a secretary (1 page)
19 April 2012Director's details changed for Mr. Scott Matthew Vuchetich on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Mr. Scott Matthew Vuchetich on 26 March 2012 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 March 2012Statement of capital on 23 March 2012
  • GBP 100
(4 pages)
23 March 2012Statement by directors (1 page)
23 March 2012Statement of capital on 23 March 2012
  • GBP 100
(4 pages)
23 March 2012Solvency statement dated 23/03/12 (1 page)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled 23/03/2012
(1 page)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled 23/03/2012
(1 page)
23 March 2012Statement by directors (1 page)
23 March 2012Solvency statement dated 23/03/12 (1 page)
21 December 2011Full accounts made up to 31 March 2011 (20 pages)
21 December 2011Full accounts made up to 31 March 2011 (20 pages)
18 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 101,000
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 101,000
(4 pages)
6 May 2011Appointment of Mr. Robert Avery Gibber as a director (2 pages)
6 May 2011Appointment of Mr. Scott Vuchetich as a director (2 pages)
6 May 2011Appointment of Mr. Scott Vuchetich as a director (2 pages)
6 May 2011Appointment of Mr. Robert Avery Gibber as a director (2 pages)
5 May 2011Termination of appointment of Paul Prendergast as a director (1 page)
5 May 2011Termination of appointment of Paul Prendergast as a director (1 page)
30 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Secretary's details changed for Caroline Julia Pender on 26 March 2010 (1 page)
16 April 2010Secretary's details changed for Caroline Julia Pender on 26 March 2010 (1 page)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
1 April 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
21 April 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
21 April 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
28 November 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
28 November 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
3 July 2008Company name changed k c hahn and co LIMITED\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed k c hahn and co LIMITED\certificate issued on 04/07/08 (2 pages)
27 June 2008Registered office changed on 27/06/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page)
27 June 2008Company name changed G.C. hahn & co LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed G.C. hahn & co LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Registered office changed on 27/06/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page)
24 June 2008Registered office changed on 24/06/2008 from, mold business park, maes gwern, mold, flintshire, CH7 1XW (1 page)
24 June 2008Registered office changed on 24/06/2008 from, mold business park, maes gwern, mold, flintshire, CH7 1XW (1 page)
4 June 2008Resolutions
  • RES13 ‐ Share transfers 14/05/2002
(1 page)
4 June 2008Memorandum and Articles of Association (15 pages)
4 June 2008Resolutions
  • RES13 ‐ Share transfers 14/05/2002
(1 page)
4 June 2008Memorandum and Articles of Association (15 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 January 2008Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 January 2008Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
15 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
17 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
17 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2002Resolutions
  • RES13 ‐ Shareholders agreement 14/05/02
(1 page)
29 May 2002Resolutions
  • RES13 ‐ Transfer of shares 14/05/02
(1 page)
29 May 2002Resolutions
  • RES13 ‐ Shareholders agreement 14/05/02
(1 page)
29 May 2002Resolutions
  • RES13 ‐ Shareholders agreement 14/05/02
(1 page)
29 May 2002Resolutions
  • RES13 ‐ Transfer of shares 14/05/02
(1 page)
29 May 2002Statement of rights variation attached to shares (1 page)
29 May 2002Resolutions
  • RES13 ‐ Shareholders agreement 14/05/02
(1 page)
29 May 2002Statement of rights variation attached to shares (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
29 March 2002Return made up to 26/03/02; full list of members (7 pages)
29 March 2002Return made up to 26/03/02; full list of members (7 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
13 April 2001Return made up to 26/03/01; full list of members (7 pages)
13 April 2001Return made up to 26/03/01; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
6 October 2000Full group accounts made up to 31 December 1999 (23 pages)
6 October 2000Full group accounts made up to 31 December 1999 (23 pages)
29 September 2000Full group accounts made up to 31 December 1998 (23 pages)
29 September 2000Full group accounts made up to 31 December 1998 (23 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
12 March 1998Full accounts made up to 31 December 1997 (20 pages)
12 March 1998Full accounts made up to 31 December 1997 (20 pages)
9 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (21 pages)
14 April 1997Full accounts made up to 31 December 1996 (21 pages)
3 April 1997Return made up to 26/03/97; no change of members (4 pages)
3 April 1997Return made up to 26/03/97; no change of members (4 pages)
27 November 1996Registered office changed on 27/11/96 from: broncoed industrial estate, wrexham road, mold, clwyd CH7 1HP (1 page)
27 November 1996Registered office changed on 27/11/96 from: broncoed industrial estate, wrexham road, mold, clwyd CH7 1HP (1 page)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
4 March 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
14 February 1996Particulars of mortgage/charge (6 pages)
14 February 1996Particulars of mortgage/charge (6 pages)
30 April 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
30 April 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
25 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
25 February 1992Memorandum and Articles of Association (19 pages)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1992Memorandum and Articles of Association (19 pages)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 March 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 March 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 December 1984Incorporation (18 pages)
13 December 1984Incorporation (18 pages)