Company NameADM Milling Limited
DirectorsEmmanuel Njok Ayuk and Alistair Graham Cross
Company StatusActive
Company Number02445197
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameMr Emmanuel Njok Ayuk
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Attorney
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited Eversheds House 70 Great
Manchester
M1 5ES
Director NameMr Alistair Graham Cross
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHyatt Place 50-60 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Errol Robert Barker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressThe Haven 2 Woodlands Drive
Rogerstone
Newport
Gwent
NP9 6QD
Wales
Director NameJohn Robert Mahlich
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 1996)
RoleCompany Director
Correspondence AddressAbbey House
Sawley
Clitheroe
Lancashire
BB7 4LE
Director NamePeter Fitch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address40-42 High Street
Carlton
Bedford
Bedfordshire
MK43 7LA
Secretary NameRobert Hobson
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFarm Lodge Lydens Lane
Hever
Edenbridge
Kent
TN8 7EP
Secretary NameMr Peter Roberts
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameMr Peter Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Secretary NameElaine Hughes
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 April 1999)
RoleAccountant
Correspondence Address6 Catchpole Close
Snatchill
Corby
Northamptonshire
NN18 8DE
Director NameCraig Lanier Hamlin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address2604 W 112th
Leawood 66211
Kansas
United States
Director NameRobert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressBremhorstlaan 12
2244 Es Wassenaar
Netherlands
Director NameDouglas Jerome Schmalz
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address3190 Woodland Shores Drive
Decatur
Illinois
62521
Director NameStuart Edward Funderburg
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3001 Autumn Wood Drive
Springfield
Illinois
62704
Director NameIan James Plowman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 John Aubrey Close
Yatton Keynell
Chippenham
Wiltshire
SN14 7EG
Director NameJohn Neufeld
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13909 Garnett
Overland Park
Ks 66221 Usa
Foreign
Secretary NameIan James Plowman
NationalityBritish
StatusResigned
Appointed29 April 1999(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 John Aubrey Close
Yatton Keynell
Chippenham
Wiltshire
SN14 7EG
Director NameJohn Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2005)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2685 Southlake Parkway
Decatur
Illinois 62521
United States
Director NameBrian Frederick Peterson
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 May 2003)
RoleGroup Vice President European
Correspondence AddressKoesterbergstrasse 78
Hamburg
22587
Foreign
Director NameIan Robert Pinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin De La Favre
Begnins
Canton Vaud
Ch- 1268
Director NameCraig Fischer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2007)
RolePresident
Correspondence Address2316 W 141 Street
Leawood
Kansas
66224
Director NameJohn Kevin Burgard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Secretary NameMr Daniel Charles McCarthy
NationalityBritish
StatusResigned
Appointed15 May 2003(13 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed02 February 2004(14 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameMarc Alan Sanner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address464 Fifth Street
Illiopolis
Illinois 62539
United States
Director NameMark Nicholas Zenuk
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2005(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Director NameRobin Andrew Hlawek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2010)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2 Route Du Grenet
1073 Savigny
Switzerland
Director NameMark Lee Kolkhorst
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2008(18 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address9331 W 157th Terrace
Overland Park
Kansas
66221
United States
Director NameSteven Richard Mills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2011)
RoleSnr Vice President
Country of ResidenceUnited States
Correspondence Address1300 Dickens Court
Monticello
Illinois
61856
Director NameTimothy James Cook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Newton Hall Chase
Dunmow
Essex
CM6 2AR
Director NameMr Philip Wasling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(19 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close High Street
Swineshead
Bedford
Bedfordshire
MK44 2AA
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAdm International Limited
Church Manorway
Erith Kent
DA8 1DL
Director NameMr Fabian James Dunbar Somerville-Cotton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building, 3rd Floor 21 Mincing Lane
London
EC3R 7AG
Director NameMs Orla Margaret Muldoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2017(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressAdm International Limited
Church Manorway
Erith Kent
DA8 1DL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2015(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteadm.com

Location

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

Shareholders

50m at £1Archer Daniels Midland (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£209,459,797
Gross Profit£24,100,410
Net Worth£30,426,140
Cash£643,711
Current Liabilities£22,121,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 February 2021Director's details changed for Fabian James Dunbar Somerville-Cotton on 11 February 2021 (2 pages)
16 February 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
8 February 2021Termination of appointment of Timothy James Cook as a director on 1 January 2021 (1 page)
8 February 2021Appointment of Mr Alistair Graham Cross as a director on 1 January 2021 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (36 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (33 pages)
29 July 2019Termination of appointment of Orla Margaret Muldoon as a director on 30 June 2019 (1 page)
29 July 2019Appointment of Mr Emmanuel Njok Ayuk as a director on 30 June 2019 (2 pages)
12 April 2019Termination of appointment of Mark Lee Kolkhorst as a director on 1 April 2019 (1 page)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 December 2018Director's details changed for Orla Margaret Muldoon on 1 December 2018 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (33 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (33 pages)
18 September 2017Full accounts made up to 31 December 2016 (33 pages)
2 March 2017Termination of appointment of Stuart Edward Funderburg as a director on 10 January 2017 (1 page)
2 March 2017Termination of appointment of Stuart Edward Funderburg as a director on 10 January 2017 (1 page)
2 March 2017Appointment of Orla Margaret Muldoon as a director on 10 January 2017 (2 pages)
2 March 2017Appointment of Orla Margaret Muldoon as a director on 10 January 2017 (2 pages)
20 January 2017Termination of appointment of Philip Wasling as a director on 3 January 2017 (1 page)
20 January 2017Appointment of Fabian James Dunbar Somerville-Cotton as a director on 3 January 2017 (2 pages)
20 January 2017Appointment of Fabian James Dunbar Somerville-Cotton as a director on 3 January 2017 (2 pages)
20 January 2017Termination of appointment of Philip Wasling as a director on 3 January 2017 (1 page)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (39 pages)
16 September 2016Full accounts made up to 31 December 2015 (39 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000,000
(8 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000,000
(8 pages)
12 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
12 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (34 pages)
29 September 2015Full accounts made up to 31 December 2014 (34 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000,000
(7 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000,000
(7 pages)
3 September 2014Full accounts made up to 31 December 2013 (35 pages)
3 September 2014Full accounts made up to 31 December 2013 (35 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000,000
(7 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000,000
(7 pages)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
5 June 2013Full accounts made up to 31 December 2012 (35 pages)
5 June 2013Full accounts made up to 31 December 2012 (35 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
12 June 2012Full accounts made up to 31 December 2011 (36 pages)
12 June 2012Full accounts made up to 31 December 2011 (36 pages)
17 January 2012Termination of appointment of Ian Pinner as a director (1 page)
17 January 2012Termination of appointment of Ian Pinner as a director (1 page)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
7 July 2011Full accounts made up to 31 December 2010 (35 pages)
7 July 2011Full accounts made up to 31 December 2010 (35 pages)
8 April 2011Termination of appointment of Steven Mills as a director (1 page)
8 April 2011Termination of appointment of Steven Mills as a director (1 page)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
13 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
13 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (34 pages)
22 July 2010Full accounts made up to 31 December 2009 (34 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Robin Andrew Hlawek on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stuart Edward Funderburg on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stuart Edward Funderburg on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Lee Kolkhorst on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stuart Edward Funderburg on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Lee Kolkhorst on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy James Cook on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Lee Kolkhorst on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ian Robert Pinner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven Richard Mills on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Robin Andrew Hlawek on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven Richard Mills on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ian Robert Pinner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ian Robert Pinner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Robin Andrew Hlawek on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy James Cook on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy James Cook on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven Richard Mills on 4 January 2010 (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (32 pages)
29 July 2009Full accounts made up to 31 December 2008 (32 pages)
27 July 2009Director appointed philip wasling (2 pages)
27 July 2009Director appointed philip wasling (2 pages)
21 July 2009Director's change of particulars / ian pinner / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / ian pinner / 21/07/2009 (1 page)
1 May 2009Appointment terminated director daniel mccarthy (1 page)
1 May 2009Appointment terminated director daniel mccarthy (1 page)
31 December 2008Return made up to 18/12/08; full list of members (5 pages)
31 December 2008Return made up to 18/12/08; full list of members (5 pages)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
8 September 2008Director appointed timothy james cook (2 pages)
8 September 2008Director appointed timothy james cook (2 pages)
27 March 2008Director appointed steven richard mills (2 pages)
27 March 2008Director appointed steven richard mills (2 pages)
5 March 2008Appointment terminated director douglas schmalz (1 page)
5 March 2008Appointment terminated director douglas schmalz (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (25 pages)
30 October 2007Full accounts made up to 31 December 2006 (25 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
17 July 2006Full accounts made up to 31 December 2005 (23 pages)
17 July 2006Full accounts made up to 31 December 2005 (23 pages)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
14 September 2005Full accounts made up to 31 December 2004 (20 pages)
14 September 2005Full accounts made up to 31 December 2004 (20 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 February 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 February 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 October 2004Full accounts made up to 31 December 2003 (21 pages)
15 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
19 January 2004Return made up to 18/12/03; full list of members (9 pages)
19 January 2004Return made up to 18/12/03; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Full accounts made up to 31 December 2001 (18 pages)
23 August 2002Full accounts made up to 31 December 2001 (18 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
28 December 2001Return made up to 18/12/01; full list of members (8 pages)
28 December 2001Return made up to 18/12/01; full list of members (8 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
12 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2000Full accounts made up to 31 December 1999 (18 pages)
19 September 2000Full accounts made up to 31 December 1999 (18 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
6 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 August 1999Ad 23/07/99--------- £ si 11378370@1=11378370 £ ic 38621630/50000000 (2 pages)
5 August 1999Ad 23/07/99--------- £ si 11378370@1=11378370 £ ic 38621630/50000000 (2 pages)
11 May 1999£ nc 1000/50000000 29/04/99 (1 page)
11 May 1999Memorandum and Articles of Association (8 pages)
11 May 1999Ad 29/04/99--------- £ si 38620630@1=38620630 £ ic 1000/38621630 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1999£ nc 1000/50000000 29/04/99 (1 page)
11 May 1999Memorandum and Articles of Association (8 pages)
11 May 1999Ad 29/04/99--------- £ si 38620630@1=38620630 £ ic 1000/38621630 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 April 1999Company name changed snackmasters LIMITED\certificate issued on 23/04/99 (2 pages)
23 April 1999Company name changed snackmasters LIMITED\certificate issued on 23/04/99 (2 pages)
23 December 1998Return made up to 18/12/98; no change of members (6 pages)
23 December 1998Return made up to 18/12/98; no change of members (6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
2 January 1996Return made up to 18/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Return made up to 18/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
30 March 1995Ad 26/11/89--------- £ si 1000@1 (2 pages)
30 March 1995Ad 26/11/89--------- £ si 1000@1 (2 pages)
28 September 1994Full accounts made up to 31 December 1993 (13 pages)
28 September 1994Full accounts made up to 31 December 1993 (13 pages)
23 July 1993Full accounts made up to 31 December 1992 (14 pages)
23 July 1993Full accounts made up to 31 December 1992 (14 pages)
6 November 1992Full accounts made up to 31 December 1991 (14 pages)
6 November 1992Full accounts made up to 31 December 1991 (14 pages)
30 January 1992Full accounts made up to 31 December 1990 (15 pages)
30 January 1992Full accounts made up to 31 December 1990 (15 pages)
21 November 1989Incorporation (12 pages)
21 November 1989Incorporation (12 pages)