London
EC2A 2AP
Director Name | Sinclair Shepherd Stewart |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 71 New Road Welwyn Hertfordshire AL6 0AL |
Director Name | Roderick Hopewell-Smith |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Yaxley Hall Yaxley Eye Suffolk |
Director Name | Mr John Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | The Scole Inn Ipswich Road Scole Diss Norfolk IP21 4DR |
Director Name | Allan Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Pickwick House Grange Road New Buckenham Norwich Norfolk NR16 2AT |
Director Name | Austin Joseph Haines |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Watermill House Tasburg Norwich Norfolk NR9 4NL |
Secretary Name | Mr John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | The Scole Inn Ipswich Road Scole Diss Norfolk IP21 4DR |
Secretary Name | Allan Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Pickwick House Grange Road New Buckenham Norwich Norfolk NR16 2AT |
Director Name | Mrs Pearl Lynda Carter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Heywood Grange Burston Road Diss Norfolk IP22 3SX |
Director Name | Paul Anthony D'Inverno |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Church Street Rothersthorpe Northamptonshire NN7 3JD |
Director Name | Robert John Egleton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | Meadow End Brooke Gardens Brookes Norwich Norfolk NR15 1JN |
Director Name | Roger Edmund Graffy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylor Yacht Harbour Mylor Falmouth Cornwall TR11 5UF |
Director Name | Mr Brian Francis Levy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Secretary Name | Carl John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 15 Pound Road Beccles Suffolk NR34 9DQ |
Director Name | Ms Michele Deborah Snyder |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 10001 Abbey Drive Potomac United States |
Secretary Name | Zoe Tibell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 4 Paxton Place Norwich Norfolk NR2 2JE |
Secretary Name | Zoe Tibell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Malcolm Stuart Sykes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 13 Kelburne Close Winnersh Wokingham Berkshire RG41 5JG |
Director Name | Mr Simon Ralph Rawson Williamson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Common Road Kensworth Bedfordshire LU6 3RG |
Director Name | Mrs Zoe Evette Tibell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Nicholas John Hopewell-Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Brundish Manor The Street Brundish Woodbridge Suffolk IP13 8BL |
Director Name | Mr Carl John Fisher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Pierre Lecosse |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 31 Boulevard Du Commandant Charcot 92200 Neuilly Seine France |
Director Name | Mr Ian James Beswetherick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Jean Marc Antoni |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Bis Rue Emile Deschamps Versailles 78000 |
Director Name | Andrew Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | Old Post Office Cottage Trap Street Lower Witherington Cheshire SK11 9EG |
Director Name | Mr Stephen Taylor |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | James Anthony Long |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Anthony Nicholas Earley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Ms Clare Goodrham |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ |
Director Name | Mr Richard Price |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court London Road Stevenage SG1 2NG |
Website | bounty.com |
---|---|
Telephone | 0800 0147800 |
Telephone region | Freephone |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
11.1m at £0.1 | Romeo Bidco LTD 100.00% Ordinary |
---|---|
2 at £1 | Romeo Bidco LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£1,314,000 |
Current Liabilities | £1,316,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 1996 | Delivered on: 7 November 1996 Satisfied on: 20 June 1997 Persons entitled: Midland 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: Diss handling centre owen road diss norfolk with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business carried on at the property all rental money all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 October 1996 | Delivered on: 24 October 1996 Satisfied on: 20 June 1997 Persons entitled: Midland 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: 3.41 acres at vinces road industrial estate diss norfolk with the benefit of all rights and licences shares or membership rights goodwill rental and other money payable and all other payments. Fully Satisfied |
23 October 1996 | Delivered on: 24 October 1996 Satisfied on: 20 June 1997 Persons entitled: Midland 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: 3 theobald court theobald street botrehamwood hertfordshire with the benefit of all rights and licences shares or membership rights any goodwill of any business rental and other money payable. Fully Satisfied |
22 February 1996 | Delivered on: 23 February 1996 Satisfied on: 20 June 1997 Persons entitled: Midland 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: Land and buildings on the south east side of vinces road, diss, norfolk t/nos: NK121254 and NK133247. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 July 1991 | Delivered on: 23 July 1991 Satisfied on: 19 October 1993 Persons entitled: Tyndall & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights, title and interest in and to all amounts payable (including any refunds) under the insurances (please see doc 395/m/538/c/247 for full details). Fully Satisfied |
3 December 1990 | Delivered on: 5 December 1990 Satisfied on: 20 June 1997 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all goodwill and uncalled capital for the time being of the company. Ii) all patents patent applications inventions trade marks, trade names. (Please see doc 395/m/201/c/6/12. For full details). Fully Satisfied |
28 September 1988 | Delivered on: 5 October 1988 Satisfied on: 20 June 1997 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 and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
21 May 1986 | Delivered on: 29 May 1986 Satisfied on: 30 April 1990 Persons entitled: The Royal Bank of Scotland 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 |
1 June 2009 | Delivered on: 4 June 2009 Satisfied on: 14 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited the Security Agent Classification: Accession deed Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 May 2008 | Delivered on: 30 May 2008 Satisfied on: 17 July 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 December 2004 | Delivered on: 30 December 2004 Satisfied on: 17 July 2009 Persons entitled: Hsbc 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 |
20 December 2004 | Delivered on: 30 December 2004 Satisfied on: 30 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and quayshelfco 1124 limited to the chargee on any account whatsoever. Particulars: F/H land and buildings at vinces road industrial estate, diss, south norfolk, norfolk t/no. NK197844. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 December 2004 | Delivered on: 30 December 2004 Satisfied on: 7 February 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and quayshelfco 1124 limited to the chargee on any account whatsoever. Particulars: F/H land on the south east side of vinces road, diss, south norfolk, norfolk t/no. NK121254. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 December 2004 | Delivered on: 30 December 2004 Satisfied on: 7 February 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and quayshelfco 1124 limited to the chargee on any account whatsoever. Particulars: F/H land on the south east side of vinces road, diss, south norfolk, norfolk t/no. NK133247. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 June 1997 | Delivered on: 20 June 1997 Satisfied on: 10 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as land and buildings at vinces road industrial estate, owen road, diss, norfolk being land in the course of registration under title numbers NK197844 and NK198375 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods. Fully Satisfied |
3 June 1997 | Delivered on: 20 June 1997 Satisfied on: 10 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as bounty house, south east side of vinces road, diss, norfolk title numbers NK121254 and NK133247 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods. Fully Satisfied |
3 June 1997 | Delivered on: 20 June 1997 Satisfied on: 10 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 3 theobald court, theobald street, borehamwood title number HD255128 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods. Fully Satisfied |
3 June 1997 | Delivered on: 20 June 1997 Satisfied on: 30 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
29 November 1985 | Delivered on: 11 December 1985 Satisfied on: 9 September 1995 Persons entitled: Waveney Inns Limited Classification: Debenture Secured details: £455,200. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery (including trade fixtures) stock-in-trade. Work-in-progress prepayments and cash of the company. See doc M14 for full details. Fully Satisfied |
30 June 2015 | Delivered on: 4 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 December 2016 | Termination of appointment of Alexander George Malcolm Ritchie as a director on 5 December 2016 (1 page) |
10 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 August 2015 | Satisfaction of charge 19 in full (4 pages) |
4 July 2015 | Registration of charge 019541910020, created on 30 June 2015 (57 pages) |
18 February 2015 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 May 2014 | Appointment of Mr Richard Price as a director (3 pages) |
17 April 2014 | Termination of appointment of Zoe Tibell as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Zoe Tibell as a director (2 pages) |
7 November 2013 | Termination of appointment of Stephen Taylor as a director (2 pages) |
8 October 2013 | Termination of appointment of Ian Beswetherick as a director (2 pages) |
8 October 2013 | Appointment of Mr Alexander George Malcolm Ritchie as a director (3 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Clare Goodrham as a director (1 page) |
9 January 2013 | Termination of appointment of James Long as a director (1 page) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Director's details changed for James Anthony Long on 9 January 2011 (2 pages) |
21 April 2011 | Director's details changed for James Anthony Long on 9 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Zoe Tibell on 8 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Zoe Tibell on 8 December 2010 (2 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 July 2010 | Appointment of Clare Goodrham as a director (3 pages) |
25 May 2010 | Termination of appointment of Carl Fisher as a director (2 pages) |
23 February 2010 | Termination of appointment of Anthony Earley as a director (1 page) |
11 November 2009 | Director's details changed for Carl John Fisher on 29 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Director's details changed for Anthony Nicholas Earley on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Carl John Fisher on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Zoe Tibell on 14 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Zoe Tibell on 14 October 2009 (1 page) |
16 October 2009 | Director's details changed for Stephen Taylor on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Beswetherick on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for James Anthony Long on 14 October 2009 (2 pages) |
1 October 2009 | Return made up to 07/09/09; full list of members (5 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
11 July 2009 | Director appointed james anthony long (2 pages) |
11 July 2009 | Director appointed anthony nicholas earley (2 pages) |
8 June 2009 | Ad 29/05/09\gbp si [email protected]=100000\gbp ic 107728.4/207728.4\ (2 pages) |
8 June 2009 | Nc inc already adjusted 29/05/09 (1 page) |
8 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
4 June 2009 | Particulars of a mortgage or charge / charge no: 19 (14 pages) |
7 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Ad 31/03/09\gbp si [email protected]=100000\gbp ic 7728.4/107728.4\ (2 pages) |
28 January 2009 | Return made up to 07/09/08; full list of members (5 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from bounty house vinces road diss norfolk IP98 6BB (1 page) |
4 December 2008 | Appointment terminated director andrew thomas (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
16 May 2008 | Director appointed stephen taylor (2 pages) |
7 January 2008 | Director resigned (1 page) |
20 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 December 2006 | Resolutions
|
8 November 2006 | Return made up to 07/09/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 July 2006 | New director appointed (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Return made up to 07/09/05; full list of members (8 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 March 2005 | Auditor's resignation (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
8 February 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Declaration of assistance for shares acquisition (8 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
20 April 2004 | Director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Return made up to 07/09/03; full list of members (9 pages) |
18 August 2003 | Director's particulars changed (1 page) |
20 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 September 2002 | Return made up to 07/09/02; full list of members
|
15 July 2002 | Director resigned (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 September 2001 | Return made up to 07/09/01; full list of members
|
9 April 2001 | Director resigned (1 page) |
27 February 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 October 2000 | Director resigned (1 page) |
19 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
14 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
30 May 2000 | Director's particulars changed (1 page) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 September 1999 | Return made up to 07/09/99; full list of members
|
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Return made up to 07/09/98; no change of members
|
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (3 pages) |
26 January 1998 | Auditor's resignation (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 July 1997 | Director resigned (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Particulars of mortgage/charge (7 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Particulars of mortgage/charge (7 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Particulars of mortgage/charge (7 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Particulars of mortgage/charge (7 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Return made up to 07/09/96; full list of members
|
28 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 May 1996 | New secretary appointed (1 page) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Return made up to 07/09/95; no change of members (16 pages) |
12 September 1995 | Ad 24/08/95--------- £ si 1064@1=1064 £ ic 7622/8686 (4 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
19 May 1995 | New director appointed (4 pages) |
30 April 1995 | Memorandum and Articles of Association (18 pages) |
30 April 1995 | Resolutions
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
8 January 1995 | Full group accounts made up to 31 December 1993 (30 pages) |
8 February 1994 | Full group accounts made up to 31 December 1992 (24 pages) |
6 October 1993 | Return made up to 07/09/93; full list of members
|
24 July 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
7 April 1992 | Resolutions
|
14 January 1992 | Full group accounts made up to 31 December 1990 (20 pages) |
1 August 1991 | Resolutions
|
1 October 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
27 September 1989 | Full group accounts made up to 30 November 1988 (19 pages) |
20 June 1988 | Particulars of contract relating to shares (3 pages) |
27 November 1985 | Company name changed\certificate issued on 27/11/85 (2 pages) |
4 November 1985 | Certificate of incorporation (1 page) |