Hayes End Road
Hayes
Middlesex
UB4 8EE
Director Name | Ms Helen Marie Pitcher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Ali Ulker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 06 December 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Richard Handscombe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Ahmed Salman Amin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Secretary Name | Mr Baris Oner |
---|---|
Status | Current |
Appointed | 15 May 2019(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Sridhar Ramamurthy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 February 2020(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr David Murray |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2020(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Gareth Howard Hughes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 8 months (resigned 19 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 21 Ranelagh Avenue Barnes London SW13 0BL |
Director Name | Jeremy Malise McIlroy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 8 months (resigned 19 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Crossways Lascombe Lane Puttenham Guildford Surrey GU3 1BA |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 8 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 24 Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2006) |
Role | Banker |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Director Name | Dominique Megret |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Banker |
Correspondence Address | 3 Rue Du General Appert Paris 75116 Foreign |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Mark Oldham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Ian Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2004) |
Role | Lawyer |
Correspondence Address | 134 Bishops Road London SW6 7AS |
Director Name | Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2004) |
Role | Investment Director |
Correspondence Address | Wolfeden The Warren Radlett Hertfordshire WD7 7DU |
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(10 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Robin Wayland Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Dr Halil Cem KarakaÅž |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Ms Erica Coletta |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Luigi Felice La Corte |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2018(27 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 24 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Simon Edward Munir |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(28 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Website | www.unitedbiscuits.com |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,127,200,000 |
Gross Profit | £375,600,000 |
Net Worth | £648,800,000 |
Cash | £136,000,000 |
Current Liabilities | £1,667,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Jacobs biscuit canal street south wigston leicestershire - long lane aintree liverpool please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
20 November 2014 | Delivered on: 3 December 2014 Satisfied on: 5 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
20 November 2014 | Delivered on: 3 December 2014 Satisfied on: 5 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2007 | Delivered on: 23 March 2007 Satisfied on: 3 December 2014 Persons entitled: J.P.Morgan Europe Limited as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H jacobs biscuit wigston leicestershire t/no's lt 223327,LT193226,LT222924, f/h land on buildings on the west side of smisby road and land lying to the west of smisby road ashby de la zouch leicestershire t/no LT327686,LT149440 and f/h long lane aintree liverpool t/no LA318137,MS263144 and MS455684 (for details of further properties charged please refer to form 395) all its present and future right,title and interest in and to the assigned contracts,all insurances and all proceeds in respect of insurances and all benefits of insurances,all real property,fixed charge book debts,bank accounts. See the mortgage charge document for full details. Fully Satisfied |
20 September 2004 | Delivered on: 30 September 2004 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London Classification: Assignment of rights under a share purchase agreement 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 right title and interest in and to the phillip share purchase agreement including all moneys and claims in connections with the phillip share purchase agreement. See the mortgage charge document for full details. Fully Satisfied |
14 July 2000 | Delivered on: 21 July 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag (The "Security Agent") Classification: Debenture Secured details: All indebtedness and other liabilities of any nature of the charging company due owing or incurred to the security agent and/or any of the other finance parties and/or any receiver under or in connection with the senior finance documents or any of them. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 2000 | Delivered on: 14 June 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London,as Security Agent (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2020 | Full accounts made up to 31 December 2019 (48 pages) |
---|---|
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Mustafa Tercan as a director on 12 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Jim Nafez Zaza as a director on 12 February 2020 (1 page) |
14 February 2020 | Appointment of Mr David Murray as a director on 12 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Sridhar Ramamurthy as a director on 12 February 2020 (2 pages) |
20 November 2019 | Director's details changed for Mr Murat Ulker on 16 May 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (45 pages) |
3 September 2019 | Cessation of Mcvitie & Price Limited as a person with significant control on 19 August 2019 (1 page) |
2 September 2019 | Notification of Murat Ulker as a person with significant control on 19 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Nicholas Robert Bunker as a director on 25 July 2019 (1 page) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Mark Oldham as a secretary on 15 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Baris Oner as a secretary on 15 May 2019 (2 pages) |
15 February 2019 | Appointment of Mr Ahmed Salman Amin as a director on 1 February 2019 (2 pages) |
14 December 2018 | Appointment of Mr Richard Handscombe as a director on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Ali Ulker as a director on 6 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Simon Edward Munir as a director on 26 November 2018 (1 page) |
6 November 2018 | Appointment of Mrs Helen Marie Pitcher as a director on 1 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of Helen Josephine Mccarthy as a director on 22 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Luigi Felice La Corte as a director on 24 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Mark Oldham as a director on 22 October 2018 (1 page) |
27 September 2018 | Appointment of Mr Simon Edward Munir as a director on 26 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Murat Ulker as a director on 26 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Halil Cem KarakaÅŸ as a director on 21 September 2018 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Simon Alan Rose as a director on 30 April 2018 (1 page) |
9 April 2018 | Director's details changed for Dr Halil Cem KarakaÅŸ on 31 March 2018 (2 pages) |
21 February 2018 | Appointment of Mr Luigi Felice La Corte as a director on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Nicholas Robert Bunker as a director on 20 February 2018 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
5 September 2017 | Satisfaction of charge 025060070008 in full (1 page) |
5 September 2017 | Satisfaction of charge 025060070008 in full (1 page) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of Erica Coletta as a director on 24 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Erica Coletta as a director on 24 April 2017 (1 page) |
30 November 2016 | Appointment of Dr Halil Cem KarakaÅŸ as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Ms Erica Coletta as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Ms Erica Coletta as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Dr Halil Cem KarakaÅŸ as a director on 29 November 2016 (2 pages) |
31 August 2016 | Full accounts made up to 2 January 2016 (45 pages) |
31 August 2016 | Full accounts made up to 2 January 2016 (45 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 May 2016 | Termination of appointment of Robin Wayland Brown as a director on 1 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Robin Wayland Brown as a director on 1 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Mustafa Tercan as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Mustafa Tercan as a director on 1 May 2016 (2 pages) |
14 March 2016 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page) |
3 December 2015 | Appointment of Jim Nafez Zaza as a director on 6 November 2015 (3 pages) |
3 December 2015 | Appointment of Jim Nafez Zaza as a director on 6 November 2015 (3 pages) |
5 November 2015 | Satisfaction of charge 025060070006 in full (4 pages) |
5 November 2015 | Satisfaction of charge 025060070007 in full (4 pages) |
5 November 2015 | Satisfaction of charge 025060070007 in full (4 pages) |
5 November 2015 | Satisfaction of charge 025060070006 in full (4 pages) |
25 September 2015 | Full accounts made up to 3 January 2015 (40 pages) |
25 September 2015 | Full accounts made up to 3 January 2015 (40 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 April 2015 | Termination of appointment of Martin Richard Glenn as a director on 23 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Martin Richard Glenn as a director on 23 February 2015 (1 page) |
29 December 2014 | Registration of charge 025060070008, created on 19 December 2014 (143 pages) |
29 December 2014 | Registration of charge 025060070008, created on 19 December 2014 (143 pages) |
3 December 2014 | Registration of charge 025060070007, created on 20 November 2014 (4 pages) |
3 December 2014 | Satisfaction of charge 025060070005 in full (4 pages) |
3 December 2014 | Satisfaction of charge 025060070005 in full (4 pages) |
3 December 2014 | Registration of charge 025060070006, created on 20 November 2014 (4 pages) |
3 December 2014 | Registration of charge 025060070007, created on 20 November 2014 (4 pages) |
3 December 2014 | Satisfaction of charge 4 in full (4 pages) |
3 December 2014 | Registration of charge 025060070006, created on 20 November 2014 (4 pages) |
3 December 2014 | Satisfaction of charge 4 in full (4 pages) |
23 September 2014 | Full accounts made up to 28 December 2013 (36 pages) |
23 September 2014 | Full accounts made up to 28 December 2013 (36 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 August 2013 | Full accounts made up to 29 December 2012 (37 pages) |
29 August 2013 | Full accounts made up to 29 December 2012 (37 pages) |
2 August 2013 | Registration of charge 025060070005 (80 pages) |
2 August 2013 | Registration of charge 025060070005 (80 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Appointment of Martin Richard Glen as a director (3 pages) |
30 May 2013 | Appointment of Martin Richard Glen as a director (3 pages) |
30 May 2013 | Termination of appointment of Benoit Testard as a director (2 pages) |
30 May 2013 | Termination of appointment of Benoit Testard as a director (2 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Robin Wayland Brown on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Benoit Testard on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Robin Wayland Brown on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Jeffrey Peter Van Der Eems on 21 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 21 May 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 21 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 21 May 2012 (1 page) |
21 June 2012 | Director's details changed for Jeffrey Peter Van Der Eems on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Benoit Testard on 21 May 2012 (2 pages) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (36 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (36 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (36 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (36 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (36 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (36 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Robin Brown on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Robin Brown on 24 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
19 May 2009 | Full accounts made up to 3 January 2009 (39 pages) |
19 May 2009 | Full accounts made up to 3 January 2009 (39 pages) |
19 May 2009 | Full accounts made up to 3 January 2009 (39 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (39 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (39 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
14 September 2007 | Full accounts made up to 30 December 2006 (39 pages) |
14 September 2007 | Full accounts made up to 30 December 2006 (39 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 March 2007 | Particulars of mortgage/charge (54 pages) |
23 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 March 2007 | Particulars of mortgage/charge (54 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (32 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (32 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (27 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (27 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (27 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2004 | Particulars of mortgage/charge (11 pages) |
30 September 2004 | Particulars of mortgage/charge (11 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (25 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (25 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (25 pages) |
30 June 2003 | Full accounts made up to 28 December 2002 (20 pages) |
30 June 2003 | Full accounts made up to 28 December 2002 (20 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
7 May 2003 | Memorandum and Articles of Association (14 pages) |
7 May 2003 | Memorandum and Articles of Association (14 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (17 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (17 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
28 September 2001 | New director appointed (5 pages) |
28 September 2001 | New director appointed (5 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: church road, west drayton, middlesex, UB7 7PR (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page) |
10 July 2001 | Full accounts made up to 30 December 2000 (18 pages) |
10 July 2001 | Full accounts made up to 30 December 2000 (18 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
5 July 2001 | Return made up to 24/05/01; full list of members
|
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
26 October 2000 | Secretary's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2000 | Full accounts made up to 1 January 2000 (20 pages) |
2 August 2000 | Full accounts made up to 1 January 2000 (20 pages) |
2 August 2000 | Full accounts made up to 1 January 2000 (20 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (13 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (13 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
21 July 2000 | Particulars of mortgage/charge (13 pages) |
21 July 2000 | Particulars of mortgage/charge (13 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
14 June 2000 | Particulars of mortgage/charge (14 pages) |
14 June 2000 | Particulars of mortgage/charge (14 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed;new director appointed (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed;new director appointed (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
17 June 1999 | Full accounts made up to 2 January 1999 (21 pages) |
17 June 1999 | Full accounts made up to 2 January 1999 (21 pages) |
17 June 1999 | Full accounts made up to 2 January 1999 (21 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 July 1998 | Return made up to 24/05/98; full list of members (9 pages) |
10 July 1998 | Return made up to 24/05/98; full list of members (9 pages) |
15 April 1998 | Full accounts made up to 3 January 1998 (21 pages) |
15 April 1998 | Full accounts made up to 3 January 1998 (21 pages) |
15 April 1998 | Full accounts made up to 3 January 1998 (21 pages) |
16 July 1997 | Full accounts made up to 28 December 1996 (21 pages) |
16 July 1997 | Full accounts made up to 28 December 1996 (21 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members (7 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members (7 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | £ nc 10000000/12000000 07/04/97 (1 page) |
21 April 1997 | £ nc 10000000/12000000 07/04/97 (1 page) |
21 April 1997 | Resolutions
|
15 June 1996 | Full accounts made up to 30 December 1995 (22 pages) |
15 June 1996 | Full accounts made up to 30 December 1995 (22 pages) |
13 June 1996 | Return made up to 24/05/96; no change of members (7 pages) |
13 June 1996 | Return made up to 24/05/96; no change of members (7 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
4 September 1995 | Return made up to 24/05/95; full list of members
|
4 September 1995 | Return made up to 24/05/95; full list of members
|
10 June 1994 | Full accounts made up to 1 January 1994 (21 pages) |
10 June 1994 | Full accounts made up to 1 January 1994 (21 pages) |
10 June 1994 | Full accounts made up to 1 January 1994 (21 pages) |
15 November 1993 | Resolutions
|
15 November 1993 | Resolutions
|
9 November 1993 | Company name changed david LIMITED\certificate issued on 06/11/93 (2 pages) |
9 November 1993 | Company name changed david LIMITED\certificate issued on 06/11/93 (2 pages) |
20 August 1993 | Company name changed terry's group LIMITED\certificate issued on 23/08/93 (2 pages) |
20 August 1993 | Company name changed terry's group LIMITED\certificate issued on 23/08/93 (2 pages) |
10 February 1993 | Full accounts made up to 31 December 1992 (4 pages) |
10 February 1993 | Full accounts made up to 31 December 1992 (4 pages) |
2 February 1993 | Memorandum and Articles of Association (15 pages) |
2 February 1993 | Memorandum and Articles of Association (15 pages) |
29 January 1993 | Resolutions
|
29 January 1993 | Resolutions
|
25 January 1993 | Company name changed spinpace LIMITED\certificate issued on 25/01/93 (3 pages) |
25 January 1993 | Company name changed spinpace LIMITED\certificate issued on 25/01/93 (3 pages) |
31 March 1992 | Full accounts made up to 31 December 1991 (8 pages) |
31 March 1992 | Full accounts made up to 31 December 1991 (8 pages) |
16 June 1991 | Resolutions
|
16 June 1991 | Resolutions
|
4 October 1990 | Memorandum and Articles of Association (14 pages) |
4 October 1990 | Memorandum and Articles of Association (14 pages) |
4 October 1990 | Resolutions
|
25 May 1990 | Incorporation (9 pages) |
25 May 1990 | Incorporation (9 pages) |