Company NameGodiva Products Limited
Company StatusActive
Company Number02354299
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard William Yarnall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Street
Warwick
Warwickshire
CV34 5LR
Secretary NameLisa Michelle Anderson
StatusCurrent
Appointed01 March 2017(28 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court
2nd Floor
Lake Forest
Il 60045
United States
Director NameJenna Myszak
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suit 301
Northbrook
Illinois
60062
Director NameKeith Brian Miller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2023(34 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address607 N.W. 27th Avenue
Ocala
Florida
34475
Director NameMr Timothy Lamley
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Charity Row
Leicester Road
Bedworth
Warwickshire
CV12 8AG
Director NamePeter Joseph Andrews
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleCompany Executive
Correspondence AddressBrassmills
Hooks Lane Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Director NameRonald Terence Appleton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 1992)
RoleAccountant
Correspondence Address67 Mill Street
Harbury
Leamington Spa
Warwickshire
CV33 9HS
Director NameDerek Hall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleEngineer
Correspondence AddressTouchdown Spring Lane
Combrook
Warwick
Warwickshire
CV35 9HN
Director NameMr Arthur Dennis Moore
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1993)
RoleCompany Executive
Correspondence Address68 High View Road
Cubbington
Leamington Spa
Warwickshire
CV32 7JB
Secretary NameMr Timothy Lamley
NationalityEnglish
StatusResigned
Appointed21 August 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Charity Row
Leicester Road
Bedworth
Warwickshire
CV12 8AG
Director NameMr Michael John Brayne
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address40 Leicester Lane
Leamington Spa
Warwickshire
CV32 7HF
Director NameKhandubhai Parbhubhai Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Maidavale Crescent
Styvechale
Coventry
West Midlands
CV3 6GB
Secretary NameKhandubhai Parbhubhai Patel
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Maidavale Crescent
Styvechale
Coventry
West Midlands
CV3 6GB
Director NameDaniel Edward Elwick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address3 Hargrave Close
Oakfarm Binley
Coventry
West Midlands
CV3 2XS
Director NameMr Michael John Partridge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Rectory Lane
Shrawley
Worcestershire
WR6 6TR
Director NameFrank William Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address9 Parkes Lane
Woodsetton
Dudley
Midlands
DY3 1AQ
Director NameRichard Clive Coggins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2001)
RoleSales Director
Correspondence AddressStumpfgraben Str 7
Maintal-Bischofsheim
64477
Germany
Secretary NameMr Mark Christopher Noel
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address153 Swarthmore Road
Selly Oak
Birmingham
Midlands
B29 4NW
Director NameFrank James Notaro
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1133 N Dearborn
Apt 2006
Chicago
Illinois 60610
Foreign
Director NameWilliam Dale Kysor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address157 Polo Drive
North Wales 19454
Pennsylvania
United States
Director NameHerbert Dick Hentzen Iii
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address1158 West Main Street
Appt F2-27
Lansdale 19446
Pennsylvania
United States
Director NameVal Brugioni
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2004)
RoleVp Controller
Correspondence Address42 Se 103rd Street
Ocala
Florida 34480
United States
Director NameRobert W Kreps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2002(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2008)
RolePresident
Correspondence Address6775 Se 12th Circle
Ocala
Florida
34480
Director NameBrian J Bohunicky
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2008)
RoleVp Controller
Correspondence Address3403 Sw 86th Street
Gainesville
Florida
32608
Director NameMr Derek Gotts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Swift Close
Grange Park
Northamptonshire
NN4 5AZ
Director NameMr Craig Troupe Boyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2007(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1925 W Field Court 2nd Floor
Lake Forest
60045 Il
United States
Director NameMr Mark Christopher Noel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCharles Street
Warwick
CV34 5LR
Director NameJohn Alexander Kurish
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2012(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 August 2012)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address1925 W. Field Court
2nd Floor
Lake Forest
Il
60045
Secretary NameCraig Troupe Boyd
StatusResigned
Appointed03 May 2016(27 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court, 2nd Floo
Lake Forest
Il
60045
Secretary NameBrian Patrick Hanigan
StatusResigned
Appointed03 May 2016(27 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1925 W Field Court
Lake Forest
Illinois
60004
Director NameMark Goddard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressGodiva Ltd Charles Street
Warwick
CV34 5LR
Director NameFabio Giancarlo Maria Ferrari
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2018(29 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2022)
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressGodiva Limited Charles Street
Warwick
Warwickshire
CV34 5LR
Director NameWilliam Kevin Grogan
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suit 301
Northbrook
Illinois
60062
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1999(10 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 April 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitehaleeurope.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

96.2m at £0.01Hurst Jaws Of Life Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£12,983,000
Current Liabilities£4,799,000

Accounts

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

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

13 November 1992Delivered on: 19 November 1992
Satisfied on: 28 May 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £41,868.12.
Particulars: All its right title and interest in the insurance.
Fully Satisfied
29 September 1989Delivered on: 5 October 1989
Satisfied on: 17 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge 19,558,146. ordinary shares of 10P each in seitral limited and 1,000 ordinary shares of common stock of no. Par value in american godiva incorporated (for more details see form 395 ref 152). 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
29 September 1989Delivered on: 5 October 1989
Satisfied on: 17 September 1993
Persons entitled: Kleinwort Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the trustee for itself and the banks (as defined) under the terms of even date and this charge.
Particulars: By way of first fixed charge 19,558,146. ordinary shares of 10P each in seitral limited and 1,000 ordinary shares of common stock of no par value in american godiva incorporated (for more details see form 395 ref M150). 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
29 September 1989Delivered on: 5 October 1989
Satisfied on: 17 September 1993
Persons entitled: Kleinwort Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) under the terms of even date and this charge.
Particulars: By way of first fixed charge 19,558,146. ordinary shares of 10P each in seitral limited and 1,000 ordinary shares of common stock of no par value in american godiva incorporated (for more details see form 395 ref M149). 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
29 September 1989Delivered on: 5 October 1989
Satisfied on: 4 September 2002
Persons entitled: Kleinwort Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) under the terms of even date and this charge.
Particulars: By way of first fixed charge 19,558,146. ordinary shares of 10P each in seitral limited and 1,000 ordinary shares of common stock of no par value in american godiva incorporated (for more details see form 395 ref M149). 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

Filing History

16 October 2023Full accounts made up to 31 December 2022 (23 pages)
10 October 2023Appointment of Keith Brian Miller as a director on 2 October 2023 (2 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
15 September 2023Termination of appointment of William Kevin Grogan as a director on 15 September 2023 (1 page)
8 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
18 October 2022Termination of appointment of Fabio Giancarlo Maria Ferrari as a director on 14 July 2022 (1 page)
18 October 2022Termination of appointment of William Lee Simmons as a director on 14 July 2022 (1 page)
18 October 2022Appointment of William Kevin Grogan as a director on 14 July 2022 (2 pages)
18 October 2022Appointment of Jenna Myszak as a director on 14 July 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (21 pages)
3 October 2022Change of details for Idex Corporation as a person with significant control on 1 October 2020 (2 pages)
1 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Abogado Nominees Limited as a secretary on 28 April 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (21 pages)
25 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (20 pages)
26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Brian Patrick Hanigan as a secretary on 28 February 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 December 2017 (17 pages)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Mark Goddard as a director on 27 April 2018 (1 page)
31 July 2018Appointment of Fabio Giancarlo Maria Ferrari as a director on 11 May 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Idex Corporation as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Notification of Idex Corporation as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Appointment of Mark Goddard as a director on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Robert Reynolds as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Robert Reynolds as a director on 1 March 2017 (1 page)
4 April 2017Appointment of Mark Goddard as a director on 1 March 2017 (2 pages)
2 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 961,605
(7 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 961,605
(7 pages)
17 May 2016Appointment of Craig Troupe Boyd as a secretary on 3 May 2016 (2 pages)
17 May 2016Appointment of Craig Troupe Boyd as a secretary on 3 May 2016 (2 pages)
17 May 2016Appointment of Brian Patrick Hanigan as a secretary on 3 May 2016 (2 pages)
17 May 2016Appointment of Brian Patrick Hanigan as a secretary on 3 May 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 961,605
(7 pages)
9 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 961,605
(7 pages)
9 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 961,605
(7 pages)
9 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 961,605
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
29 September 2013Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
29 September 2013Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
29 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 961,605
(7 pages)
29 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 961,605
(7 pages)
29 September 2013Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
27 August 2013Appointment of Robert Reynolds as a director (3 pages)
27 August 2013Appointment of Mr Richard William Yarnall as a director (3 pages)
27 August 2013Termination of appointment of Mark Noel as a director (2 pages)
27 August 2013Appointment of Mr Richard William Yarnall as a director (3 pages)
27 August 2013Appointment of Robert Reynolds as a director (3 pages)
27 August 2013Termination of appointment of Mark Noel as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (14 pages)
5 September 2012Appointment of William Lee Simmons as a director (2 pages)
5 September 2012Termination of appointment of John Kurish as a director (1 page)
5 September 2012Termination of appointment of John Kurish as a director (1 page)
5 September 2012Appointment of William Lee Simmons as a director (2 pages)
29 February 2012Appointment of John Alexander Kurish as a director (2 pages)
29 February 2012Appointment of John Alexander Kurish as a director (2 pages)
28 February 2012Termination of appointment of Craig Boyd as a director (1 page)
28 February 2012Termination of appointment of Craig Boyd as a director (1 page)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (14 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
4 March 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(2 pages)
4 March 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(2 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
16 September 2010Director's details changed for Craig Troupe Boyd on 1 August 2010 (3 pages)
16 September 2010Director's details changed for Craig Troupe Boyd on 1 August 2010 (3 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
16 September 2010Director's details changed for Craig Troupe Boyd on 1 August 2010 (3 pages)
30 November 2009Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Mark Christopher Noel on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Mark Christopher Noel on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Mark Christopher Noel on 1 October 2009 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2009Return made up to 21/08/09; full list of members (5 pages)
1 September 2009Return made up to 21/08/09; full list of members (5 pages)
16 February 2009Full accounts made up to 31 December 2007 (12 pages)
16 February 2009Full accounts made up to 31 December 2007 (12 pages)
10 December 2008Appointment terminated director brian bohunicky (1 page)
10 December 2008Appointment terminated director brian bohunicky (1 page)
10 September 2008Return made up to 21/08/08; full list of members (6 pages)
10 September 2008Return made up to 21/08/08; full list of members (6 pages)
8 July 2008Director appointed mark chrisopher noel (2 pages)
8 July 2008Director appointed mark chrisopher noel (2 pages)
25 June 2008Appointment terminated director robert kreps (1 page)
25 June 2008Appointment terminated director derek gotts (1 page)
25 June 2008Appointment terminated director robert kreps (1 page)
25 June 2008Appointment terminated director derek gotts (1 page)
25 June 2008Appointment terminated director nicholas peters (1 page)
25 June 2008Appointment terminated director nicholas peters (1 page)
6 June 2008Full accounts made up to 31 December 2006 (14 pages)
6 June 2008Full accounts made up to 31 December 2006 (14 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
14 September 2007Return made up to 21/08/07; full list of members (7 pages)
14 September 2007Return made up to 21/08/07; full list of members (7 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
13 December 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
13 December 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
5 October 2006Return made up to 21/08/06; full list of members (7 pages)
5 October 2006Return made up to 21/08/06; full list of members (7 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
12 September 2005Return made up to 21/08/05; full list of members (7 pages)
12 September 2005Return made up to 21/08/05; full list of members (7 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
16 September 2003Return made up to 21/08/03; full list of members (8 pages)
16 September 2003Return made up to 21/08/03; full list of members (8 pages)
21 January 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
21 January 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
1 October 2002Return made up to 21/08/02; full list of members (8 pages)
1 October 2002Return made up to 21/08/02; full list of members (8 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
10 September 2001Return made up to 21/08/01; full list of members (8 pages)
10 September 2001Return made up to 21/08/01; full list of members (8 pages)
20 April 2001Full group accounts made up to 31 December 2000 (20 pages)
20 April 2001Full group accounts made up to 31 December 2000 (20 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
19 September 2000Return made up to 21/08/00; full list of members (8 pages)
19 September 2000Return made up to 21/08/00; full list of members (8 pages)
20 June 2000Full group accounts made up to 31 December 1999 (21 pages)
20 June 2000Full group accounts made up to 31 December 1999 (21 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
14 March 2000Full group accounts made up to 31 December 1998 (22 pages)
14 March 2000Full group accounts made up to 31 December 1998 (22 pages)
17 February 2000Location of register of members (non legible) (1 page)
17 February 2000Location of register of members (non legible) (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: charles street,, warwick,, warwickshire,, CV34 5LR. (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: charles street,, warwick,, warwickshire,, CV34 5LR. (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
10 September 1999Return made up to 21/08/99; full list of members (6 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Return made up to 21/08/99; full list of members (6 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
24 September 1998Return made up to 21/08/98; no change of members (4 pages)
24 September 1998Return made up to 21/08/98; no change of members (4 pages)
24 September 1998Full group accounts made up to 31 December 1997 (22 pages)
24 September 1998Full group accounts made up to 31 December 1997 (22 pages)
24 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
18 March 1997Full group accounts made up to 30 November 1996 (21 pages)
18 March 1997Full group accounts made up to 30 November 1996 (21 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
2 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Full group accounts made up to 30 November 1995 (24 pages)
2 September 1996Full group accounts made up to 30 November 1995 (24 pages)
2 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
2 October 1995Return made up to 21/08/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 1995Return made up to 21/08/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 September 1995Full group accounts made up to 30 November 1994 (25 pages)
29 September 1995Full group accounts made up to 30 November 1994 (25 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
14 March 1995New secretary appointed;new director appointed (2 pages)
14 March 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 September 1993Ad 18/03/93--------- £ si [email protected]=1442 £ ic 960161/961603 (2 pages)
22 September 1993Ad 18/03/93--------- £ si [email protected]=1442 £ ic 960161/961603 (2 pages)
12 September 1990Full group accounts made up to 31 December 1989 (30 pages)
12 September 1990Full group accounts made up to 31 December 1989 (30 pages)
31 October 1989Ad 29/09/89--------- £ si 685517@1=685517 £ si [email protected]=13644 £ ic 261000/960161 (2 pages)
31 October 1989Ad 29/09/89--------- £ si 685517@1=685517 £ si [email protected]=13644 £ ic 261000/960161 (2 pages)
5 September 1989Wd 01/09/89 ad 11/08/89--------- £ si 260998@1=260998 £ ic 2/261000 (3 pages)
5 September 1989Wd 01/09/89 ad 11/08/89--------- £ si 260998@1=260998 £ ic 2/261000 (3 pages)