Company NameThomas Tucker Limited
DirectorPaul Richard Gregg
Company StatusLiquidation
Company Number02690618
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Previous NameTommy Tucker Limited

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameBarbara Ann Cheslyn Curtis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration12 years, 3 months (resigned 17 June 2004)
RoleHorologist
Correspondence AddressThe Old Barn
Retford Road, South Leverton
Retford
Nottinghamshire
DN22 0BY
Director NameMrs Barbara Hardwick Cheslyn-Chrtis
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration1 year (resigned 25 February 1993)
RolePromotional Consultant
Correspondence Address129 Jubilee Road
Retford
Notts
DN22 7PF
Secretary NameBarbara Ann Holgate
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration7 months, 3 weeks (resigned 13 October 1992)
RoleCompany Director
Correspondence AddressPark Farm Main Street
Hayton
Retford
Nottinghamshire
DN22 9LF
Director NameMr Scott Anthony Cheetham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 13 October 1992)
RoleSales Director
Correspondence AddressPark Lodge
Gibbets Lane
Bawtry
Notts
DH10 6BQ
Secretary NameJoyce Katherine Marsh
NationalityBritish
StatusResigned
Appointed13 April 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressTimberville South View Drive
Clarborough
Retford
Nottinghamshire
DN22 9JY
Director NameMr Leslie Rose
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrick House
38 Totteridge Village
London
N20 8JN
Secretary NameStephen Plant
NationalityBritish
StatusResigned
Appointed22 May 2003(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address2 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameMr Colin Herbert Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Crowtrees Grove
Roughlee
Nelson
Lancashire
BB9 6NE
Director NameMr David Simon Gregg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Nottinghamshire
S81 8AD
Secretary NameMr Simon Peter Stanham
NationalityBritish
StatusResigned
Appointed31 December 2006(14 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Nottinghamshire
S81 8AD
Director NameMr Simon Peter Stanham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Nottinghamshire
S81 8AD
Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47 Crown Lodge 12 Elystan Street
Chelsea
London
SW3 3PP
Secretary NameAptgate Limited (Corporation)
StatusResigned
Appointed13 October 1992(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 April 1999)
Correspondence Address82 Well Hall Road
Eltham
London
SE9 6SL

Contact

Websitecandy-pop.co.uk

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

145.1k at £1Teampartner LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,447,684
Gross Profit£2,581,486
Net Worth£1,914,509
Cash£93,580
Current Liabilities£2,811,105

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2019 (5 years, 2 months ago)
Next Return Due21 February 2020 (overdue)

Charges

22 February 2007Delivered on: 27 February 2007
Satisfied on: 10 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
25 October 2005Delivered on: 4 November 2005
Satisfied on: 22 February 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited (Hsbc)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule being 2 popcorn production line consisting of popcorn line 1: kettle 1 s/n 101 kettle 2 s/n 102 kettle 3 s/n 103 kettle 4 s/n 104 kettle 5 s/n 105 kettle 6 s/n 106 sifter s/n 115 for further details of equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
22 June 2004Delivered on: 23 June 2004
Satisfied on: 30 July 2007
Persons entitled: Nottinghamshire County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The buildings, land and premises at unit 2, coach crescent, shireoaks triangle estate, worksop t/no NT396158.
Fully Satisfied
22 June 2004Delivered on: 23 June 2004
Satisfied on: 30 July 2007
Persons entitled: Nottinghamshire County Council

Classification: Debenture
Secured details: All monies due or to become due (including the principal sum of £150,000) from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 May 2004Delivered on: 14 May 2004
Satisfied on: 29 September 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels plant, machinery and things described in the schedule including : 12 x ringmaster 7" s/n 03125934, 3125935, 3125936, 03125937, 03125938, 03125939, 031325940, 03125941, 03125942, 03125943, 013125944 and 03125945, ringmaster 7" s/N0 3105202, voltage control export part number 3696-e, for further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
11 February 2004Delivered on: 13 February 2004
Satisfied on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as unit 2 coach crescent shireoaks triangle estate worksop. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 September 2000Delivered on: 5 October 2000
Satisfied on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 1997Delivered on: 14 June 1997
Satisfied on: 18 August 2000
Persons entitled: North Nottinghamshire Training & Enterprise Council Limited

Classification: Legal charge
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: 3 x 3802 cretors popping machines serial numbers: 88115562 91083239 92114655 1 x wrights monobag fill machine 821.
Fully Satisfied
10 May 2010Delivered on: 11 May 2010
Satisfied on: 20 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 September 2007Delivered on: 14 September 2007
Satisfied on: 10 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit at hallcroft industrial estate retford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2007Delivered on: 1 June 2007
Satisfied on: 10 February 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 x popcorn kettles s/no's 101-106. sifter 115. conveyer line 1 113. packing table line 1 117.
Fully Satisfied
24 May 2007Delivered on: 26 May 2007
Satisfied on: 10 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The candy - pop factory coach crescent shireoaks triangle worksop notts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 April 1993Delivered on: 29 April 1993
Satisfied on: 24 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 July 2019Delivered on: 1 August 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee. (A) fixed charges: charges to igf by way of separate fixed charges:. I. By way of legal mortgage each property specified in schedule 2 which is set opposite its name. Ii. By way of equitable mortgage its real property, other than property or properties specified in schedule 2;. vi. All its intellectual property. .
Outstanding
4 July 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 21 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2014Delivered on: 14 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H of the candy-pop factory hallcot industrial estate coach crescent shireoaks triangle worksop. Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H of unit at aurillac hallcroft industrial estate retford. Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 9 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2013Delivered on: 9 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2023Liquidators' statement of receipts and payments to 6 October 2023 (18 pages)
15 December 2022Liquidators' statement of receipts and payments to 6 October 2022 (23 pages)
11 May 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
13 December 2021Liquidators' statement of receipts and payments to 6 October 2021 (19 pages)
23 October 2020Appointment of a voluntary liquidator (3 pages)
7 October 2020Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages)
30 April 2020Administrator's progress report (40 pages)
16 December 2019Result of meeting of creditors (7 pages)
26 November 2019Satisfaction of charge 026906180015 in full (1 page)
26 November 2019Satisfaction of charge 026906180014 in full (1 page)
25 November 2019Statement of administrator's proposal (58 pages)
2 November 2019Statement of affairs with form AM02SOA (15 pages)
4 October 2019Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to Tower Bridge House St Katharine's Way London E1W 1DD on 4 October 2019 (2 pages)
2 October 2019Appointment of an administrator (5 pages)
1 October 2019Full accounts made up to 31 December 2018 (25 pages)
19 September 2019Satisfaction of charge 026906180018 in full (1 page)
1 August 2019Registration of charge 026906180021, created on 22 July 2019 (63 pages)
20 February 2019Full accounts made up to 31 December 2017 (25 pages)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
9 November 2018Satisfaction of charge 026906180017 in full (1 page)
9 November 2018Satisfaction of charge 026906180020 in full (1 page)
5 July 2018Registration of charge 026906180020, created on 4 July 2018 (18 pages)
30 April 2018Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page)
29 December 2017Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages)
29 December 2017Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
21 September 2017Registration of charge 026906180019, created on 14 September 2017 (9 pages)
21 September 2017Registration of charge 026906180019, created on 14 September 2017 (9 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 145,100
(4 pages)
26 February 2016Director's details changed for Mr Simon Peter Stanham on 1 January 2016 (2 pages)
26 February 2016Director's details changed for Mr David Simon Gregg on 1 January 2016 (2 pages)
26 February 2016Director's details changed for Mr David Simon Gregg on 1 January 2016 (2 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 145,100
(4 pages)
26 February 2016Director's details changed for Mr Simon Peter Stanham on 1 January 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
20 April 2015Satisfaction of charge 13 in full (1 page)
20 April 2015Satisfaction of charge 13 in full (1 page)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 145,100
(4 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 145,100
(4 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 145,100
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
14 May 2014Registration of charge 026906180018 (24 pages)
14 May 2014Registration of charge 026906180018 (24 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 145,100
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 145,100
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 145,100
(4 pages)
10 February 2014Satisfaction of charge 12 in full (2 pages)
10 February 2014Satisfaction of charge 11 in full (1 page)
10 February 2014Satisfaction of charge 10 in full (2 pages)
10 February 2014Satisfaction of charge 9 in full (1 page)
10 February 2014Satisfaction of charge 11 in full (1 page)
10 February 2014Satisfaction of charge 9 in full (1 page)
10 February 2014Satisfaction of charge 10 in full (2 pages)
10 February 2014Satisfaction of charge 12 in full (2 pages)
30 January 2014Termination of appointment of Paul Gregg as a director (1 page)
30 January 2014Termination of appointment of Paul Gregg as a director (1 page)
12 December 2013Registration of charge 026906180016 (33 pages)
12 December 2013Registration of charge 026906180016 (33 pages)
12 December 2013Registration of charge 026906180017 (33 pages)
12 December 2013Registration of charge 026906180017 (33 pages)
29 November 2013Company name changed tommy tucker LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Company name changed tommy tucker LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2013Registration of charge 026906180014 (33 pages)
9 November 2013Registration of charge 026906180015 (36 pages)
9 November 2013Registration of charge 026906180014 (33 pages)
9 November 2013Registration of charge 026906180015 (36 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
24 April 2012Appointment of Mr Paul Richard Gregg as a director (3 pages)
24 April 2012Appointment of Mr Paul Richard Gregg as a director (3 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Simon Peter Stanham on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Simon Peter Stanham on 26 March 2010 (1 page)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Simon Peter Stanham on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Simon Peter Stanham on 26 March 2010 (1 page)
1 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
26 February 2008Location of register of members (1 page)
26 February 2008Location of register of members (1 page)
25 February 2008Location of debenture register (1 page)
25 February 2008Location of debenture register (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 07/02/07; full list of members (7 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Return made up to 07/02/07; full list of members (7 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
6 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (11 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (11 pages)
17 March 2005Return made up to 07/02/05; full list of members (7 pages)
17 March 2005Return made up to 07/02/05; full list of members (7 pages)
14 December 2004Ad 02/12/04--------- £ si 75000@1=75000 £ ic 70100/145100 (2 pages)
14 December 2004Ad 02/12/04--------- £ si 75000@1=75000 £ ic 70100/145100 (2 pages)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Nc inc already adjusted 24/11/04 (1 page)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Nc inc already adjusted 24/11/04 (1 page)
2 December 2004Registered office changed on 02/12/04 from: barham house aurillac way hallcroft industrial estate retford nottinghamshire DN22 7PX (1 page)
2 December 2004Registered office changed on 02/12/04 from: barham house aurillac way hallcroft industrial estate retford nottinghamshire DN22 7PX (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (11 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (11 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 07/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Return made up to 07/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
28 January 2004Ad 23/12/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
28 January 2004Ad 23/12/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003£ nc 100/100000 16/12/03 (1 page)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003£ nc 100/100000 16/12/03 (1 page)
4 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 3 ralli courts west riverside salford greater manchester M3 5FT (1 page)
21 June 2003Registered office changed on 21/06/03 from: 3 ralli courts west riverside salford greater manchester M3 5FT (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
9 May 2001Company name changed marketing goods agency LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed marketing goods agency LIMITED\certificate issued on 09/05/01 (2 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 March 2001Return made up to 07/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 2001Return made up to 07/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Registered office changed on 05/10/00 from: aurillac way hallcroft ind est. Retford notts DN22 7PX (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: aurillac way hallcroft ind est. Retford notts DN22 7PX (1 page)
22 September 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
22 September 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 07/02/99; no change of members (4 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Return made up to 07/02/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
27 March 1997Return made up to 07/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 1997Return made up to 07/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1997Auditor's resignation (1 page)
27 February 1997Auditor's resignation (1 page)
4 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 March 1996Return made up to 07/02/96; no change of members (4 pages)
8 March 1996Return made up to 07/02/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Resignation of auditor (2 pages)
19 July 1995Resignation of auditor (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 February 1992Incorporation (12 pages)
25 February 1992Incorporation (12 pages)