Company NameThe Jacob's Bakery Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number02322741
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed20 September 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(23 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameDavid William Silcock
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOrchard House
Chapel Lane, Blewbury
Didcot
Oxfordshire
OX11 9PQ
Director NameAntoine Amedee Noel Riboud
Date of BirthDecember 1918 (Born 105 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressRue D'Assas N82
Paris
Foreign
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NamePierre Bonnet
Date of BirthOctober 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address15 Route De Pollionnay
Grezieu La Varenne
Craponne 69290
Foreign
Director NameMr Philippe Jaeckin
Date of BirthDecember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address9 Domaine De La Foret
Fourqueux 78112
Foreign
Director NameSydney David Freedman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9a Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameNigel Laurence O'Toole
NationalityIrish
StatusResigned
Appointed04 June 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NameLeo O'Donnell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed11 April 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1996)
RoleChairman
Correspondence Address2 Kilteragh Road
Foxrock
Dublin 18
Ireland
Director NameJames Patrick Plunkett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address6 Burrell Road
Prenton
Merseyside
L42 8NH
Secretary NameJames Patrick Plunkett
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address6 Burrell Road
Prenton
Merseyside
L42 8NH
Director NameLorna Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address2 Southside
Groby Road
Altrincham
Cheshire
WA14 2BJ
Director NameDominique Marion
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2004)
RoleFinancial Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Secretary NameDominique Marion
NationalityFrench
StatusResigned
Appointed20 March 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleFinancial Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Director NamePatrick Edward Brennan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2000)
RoleFlt Driver
Correspondence Address14 Mosshill Close
Liverpool
Merseyside
L31 2JL
Director NameJean-Claude Andre Pierre Austry
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2001(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address222 Avenue De Versailles
Paris
75016
Foreign
Director NameMr Mohamed Elsarky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 New Hereford House
129 Park Street
London
W1K 7JB
Director NameJill Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2004)
RoleFinance Director
Correspondence Address2 Ashford House
39 High Street
London
SW19 5BZ
Secretary NameJill Robinson
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2004)
RoleFinance Director
Correspondence Address2 Ashford House
39 High Street
London
SW19 5BZ
Secretary NameGerald Clarke
NationalityBritish
StatusResigned
Appointed05 May 2004(15 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2004)
RoleAccountant
Correspondence Address35 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(15 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(15 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2004)
RoleLawyer
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(16 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE

Contact

Websiteunitedbiscuits.co.uk
Telephone020 82345000
Telephone regionLondon

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.2m at £1United Biscuits (Uk) LTD
90.91%
Ordinary A
222k at £1United Biscuits (Uk) LTD
9.09%
Ordinary

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

7 October 2004Delivered on: 20 October 2004
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from the charging company to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all shares and by way of first fixed charge all of its investments including all dividends.
Outstanding
7 October 2004Delivered on: 20 October 2004
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the charging company to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
20 September 2004Delivered on: 30 September 2004
Persons entitled: Deutsche Bank Ag London

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee and/or the finance parties and/or any reciever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in any northern irish group company, fixed charge all investments in any company incorporated in northern ireland,. See the mortgage charge document for full details.
Outstanding
20 September 2004Delivered on: 28 September 2004
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the finance parties and/or any receiver on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
26 April 1989Delivered on: 28 April 1989
Satisfied on: 3 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: For securing all moneys due or to become due from nabisco group limited to the chargee under the terms of a letter agreement dated 24/4/89 and the promissing note evidencing the same.
Particulars: All the assets and undertaking of the company, present or future, including uncalled capital.
Fully Satisfied
26 April 1989Delivered on: 28 April 1989
Satisfied on: 3 December 1994
Persons entitled:
Citibank N.A.
Bankers Trust Company,
Manufacturers Hanover Trust Company.
The Chase Manhatten Bank N.A.,

Classification: Fixed and floating charge
Secured details: All moneys due or to become due form nabixs inc. To bankers trust company. The chase manhattan bank N.A., citibank N.A. and manufacturers hanover trust company (the banks as defined) under the terms of a letter agreement dated 21/4/89 and the promissing notes endencing the same.
Particulars: All the assets and undertaking of the company present or future. Uncluding uncalled capital.
Fully Satisfied

Filing History

26 February 2024Registered office address changed from PO Box 4385 02322741 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024 (2 pages)
5 January 2024Registered office address changed to PO Box 4385, 02322741 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
28 June 2021Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,442,002
(5 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,442,002
(5 pages)
2 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
2 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,442,002
(5 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,442,002
(5 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,442,002
(5 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,442,002
(5 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,442,002
(5 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,442,002
(5 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (7 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (7 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 4 June 2012 (2 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 4 June 2012 (1 page)
21 June 2012Director's details changed for Mr Mark Oldham on 4 June 2012 (2 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 4 June 2012 (1 page)
21 June 2012Director's details changed for Mr Simon Alan Rose on 4 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 4 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 4 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 4 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 4 June 2012 (1 page)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 April 2012Termination of appointment of Susan Furst as a director (1 page)
26 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
26 April 2012Termination of appointment of Susan Furst as a director (1 page)
26 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 September 2009Full accounts made up to 3 January 2009 (11 pages)
16 September 2009Full accounts made up to 3 January 2009 (11 pages)
16 September 2009Full accounts made up to 3 January 2009 (11 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
1 November 2008Full accounts made up to 29 December 2007 (11 pages)
1 November 2008Full accounts made up to 29 December 2007 (11 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (16 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (16 pages)
5 June 2007Return made up to 04/06/07; full list of members (3 pages)
5 June 2007Return made up to 04/06/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
3 July 2006Full accounts made up to 31 December 2005 (27 pages)
3 July 2006Full accounts made up to 31 December 2005 (27 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 04/06/06; full list of members (3 pages)
16 June 2006Return made up to 04/06/06; full list of members (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
27 July 2005Full accounts made up to 31 December 2004 (28 pages)
27 July 2005Full accounts made up to 31 December 2004 (28 pages)
20 June 2005Return made up to 04/06/05; full list of members (4 pages)
20 June 2005Return made up to 04/06/05; full list of members (4 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
21 October 2004Full accounts made up to 31 December 2003 (23 pages)
21 October 2004Full accounts made up to 31 December 2003 (23 pages)
20 October 2004Particulars of mortgage/charge (13 pages)
20 October 2004Particulars of mortgage/charge (19 pages)
20 October 2004Particulars of mortgage/charge (13 pages)
20 October 2004Particulars of mortgage/charge (19 pages)
14 October 2004Declaration of assistance for shares acquisition (7 pages)
14 October 2004Declaration of assistance for shares acquisition (7 pages)
14 October 2004Declaration of assistance for shares acquisition (7 pages)
14 October 2004Declaration of assistance for shares acquisition (7 pages)
12 October 2004Auditor's resignation (1 page)
12 October 2004Auditor's resignation (1 page)
30 September 2004New director appointed (6 pages)
30 September 2004Particulars of mortgage/charge (13 pages)
30 September 2004New director appointed (6 pages)
30 September 2004Particulars of mortgage/charge (13 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (16 pages)
29 September 2004New director appointed (16 pages)
29 September 2004New secretary appointed;new director appointed (16 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New secretary appointed;new director appointed (16 pages)
28 September 2004Particulars of mortgage/charge (19 pages)
28 September 2004Particulars of mortgage/charge (19 pages)
28 September 2004Registered office changed on 28/09/04 from: long lane aintree liverpool L9 7LD (1 page)
28 September 2004Registered office changed on 28/09/04 from: long lane aintree liverpool L9 7LD (1 page)
27 September 2004Memorandum and Articles of Association (8 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2004Memorandum and Articles of Association (8 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2004Return made up to 04/06/04; full list of members (2 pages)
14 June 2004Return made up to 04/06/04; full list of members (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
15 October 2003New director appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003New secretary appointed (1 page)
28 June 2003Return made up to 04/06/03; full list of members (7 pages)
28 June 2003Return made up to 04/06/03; full list of members (7 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
26 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 July 2001Return made up to 04/06/01; full list of members (7 pages)
4 July 2001Return made up to 04/06/01; full list of members (7 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
27 October 2000New director appointed (1 page)
27 October 2000New director appointed (1 page)
6 October 2000Full accounts made up to 31 December 1999 (19 pages)
6 October 2000Full accounts made up to 31 December 1999 (19 pages)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
23 June 2000Return made up to 04/06/00; full list of members (7 pages)
23 June 2000Return made up to 04/06/00; full list of members (7 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (19 pages)
6 October 1999Full accounts made up to 31 December 1998 (19 pages)
22 June 1999Return made up to 04/06/99; full list of members (6 pages)
22 June 1999Return made up to 04/06/99; full list of members (6 pages)
12 April 1999£ ic 16442002/2442002 31/03/99 £ sr 14000000@1=14000000 (1 page)
12 April 1999£ ic 16442002/2442002 31/03/99 £ sr 14000000@1=14000000 (1 page)
24 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 February 1999Declaration of shares redemption:auditor's report (5 pages)
24 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 February 1999Declaration of shares redemption:auditor's report (5 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
15 October 1998Full accounts made up to 31 December 1997 (18 pages)
15 October 1998Full accounts made up to 31 December 1997 (18 pages)
26 June 1998Return made up to 04/06/98; no change of members (4 pages)
26 June 1998Return made up to 04/06/98; no change of members (4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (21 pages)
28 October 1997Full accounts made up to 31 December 1996 (21 pages)
30 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Full accounts made up to 31 December 1995 (26 pages)
29 October 1996Full accounts made up to 31 December 1995 (26 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
3 July 1996Registered office changed on 03/07/96 from: suttons business park earley reading berkshire RG6 1AZ (1 page)
3 July 1996Registered office changed on 03/07/96 from: suttons business park earley reading berkshire RG6 1AZ (1 page)
28 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Secretary resigned (1 page)
15 June 1995Full accounts made up to 31 December 1994 (26 pages)
15 June 1995Full accounts made up to 31 December 1994 (26 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
3 December 1994Declaration of satisfaction of mortgage/charge (1 page)
3 December 1994Declaration of satisfaction of mortgage/charge (1 page)
15 August 1994Full accounts made up to 31 December 1993 (24 pages)
15 August 1994Full accounts made up to 31 December 1993 (24 pages)
7 July 1993Full accounts made up to 31 December 1992 (21 pages)
7 July 1993Full accounts made up to 31 December 1992 (21 pages)
24 August 1992Full accounts made up to 31 December 1991 (21 pages)
24 August 1992Full accounts made up to 31 December 1991 (21 pages)
26 June 1991Full accounts made up to 31 December 1990 (20 pages)
26 June 1991Full accounts made up to 31 December 1990 (20 pages)
2 July 1990Return made up to 04/06/90; full list of members (5 pages)
2 July 1990Full accounts made up to 31 December 1989 (21 pages)
2 July 1990Full accounts made up to 31 December 1989 (21 pages)
2 July 1990Full accounts made up to 30 November 1989 (21 pages)
2 July 1990Full accounts made up to 30 November 1989 (21 pages)
2 July 1990Return made up to 04/06/90; full list of members (5 pages)
26 February 1990Memorandum and Articles of Association (10 pages)
26 February 1990Memorandum and Articles of Association (10 pages)
19 April 1989Company name changed precis (855 ) LIMITED\certificate issued on 18/04/89 (2 pages)
19 April 1989Company name changed precis (855 ) LIMITED\certificate issued on 18/04/89 (2 pages)
29 November 1988Incorporation (12 pages)
29 November 1988Incorporation (12 pages)