Company NameMission Foods UK Limited
Company StatusActive
Company Number02709105
CategoryPrivate Limited Company
Incorporation Date23 April 1992(31 years, 11 months ago)
Previous NamesPride Valley Foods Limited and Gruma Seaham Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Rodolfo Maldonado
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 2014(21 years, 11 months after company formation)
Appointment Duration10 years
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMr Mohammed Saeed
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMr Dannie Lee Burke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
Secretary NameMiss Amy Lucy Ashman
StatusCurrent
Appointed27 July 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMr Simon Mark Colaco
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(24 years after company formation)
Appointment Duration7 years, 11 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSusan Rezaei
NationalityBritish
StatusResigned
Appointed29 June 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1999)
RoleSecretary
Correspondence AddressGreystones North Road
Seaham
County Durham
SR7 7AF
Director NameMr Roger Antony Nigel McKechnie
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Director NameMichael Aylmer Hughes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 March 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Newton On Ouse
York
Yorkshire
YO30 2BN
Director NameLeslie John Cook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 1997)
RoleOperations Director
Correspondence Address11 Castlereagh
Wynyard Park
Billingham
Cleveland
TS22 5QF
Secretary NameMr John Quinn
NationalityBritish
StatusResigned
Appointed28 January 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Falstone Drive
Chester Le Street
County Durham
DH2 3ST
Director NameMr Andrew Cross
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 College Road
Newton Abbot
Devon
TQ12 1EQ
Secretary NameMr Andrew Cross
NationalityBritish
StatusResigned
Appointed15 June 2001(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 College Road
Newton Abbot
Devon
TQ12 1EQ
Director NameChristopher Frank Beresford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address18 Sunderland Bridge Village
Croxdale
Durham
DH6 5HD
Director NameDavid Robert Jennings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressHole House
Dipton Mill
Hexham
Northumberland
NE46 1XZ
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed15 October 2001(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Secretary NameMr Mohammed Hossain Rezaei
NationalityBritish
StatusResigned
Appointed25 September 2002(10 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressRiverside Lodge
Burn Hall Darlington Road
Durham
County Durham
DH1 3ST
Director NameMr Keith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1AB
Director NameMr Robert James Pateman Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft
Low Fell
Gateshead
Tyne & Wear
NE9 6DT
Secretary NameMr Keith Bertram Milton
NationalityBritish
StatusResigned
Appointed23 October 2002(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1AB
Director NameGraeme Robert Campbell Nicol
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(11 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 December 2008)
RoleCompany Director
Correspondence Address51 Huntsworth Mews
London
NW1 6DB
Director NameRaul Cavazos Morales
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMexican
StatusResigned
Appointed23 May 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2008)
RoleCompany Director
Correspondence Address407 Calzada Del Valle
Colonia Del Valle
San Pedro Garza Garcia
Nuevo Leon
66220
Director NameHomero Huerta Moreno
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMexican
StatusResigned
Appointed23 May 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address407 Calzada Del Valle
Colonia Del Valle
San Pedro Garza Garcia
Nuevo Leon 66220
Mexico
Director NameSalvador Vargas Guajardo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityMexican
StatusResigned
Appointed23 May 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address407 Calzada Del Valle
Colonia Del Valle, San Pedro Garza Garcia
Nuevo Leon
66220
Mexico
Director NameJuan Antonio Quiroga Garcia
Date of BirthNovember 1949 (Born 74 years ago)
NationalityMexican
StatusResigned
Appointed23 May 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address407 Calzada Del Valle
Colonia Del Valle
San Pedro Garza Garcia
Nuevo Leon
66220
Director NameRogelio Sanchez Martinez
Date of BirthNovember 1958 (Born 65 years ago)
NationalityMexican
StatusResigned
Appointed23 May 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2008)
RoleCompany Director
Correspondence Address407 Calzada Del Valle
Colonia Del Valle, San Pedro Garza Garcia
Nuevo Leon
66220
Mexico
Director NameSalvador Martin Elias
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2007(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1159 Cottonwood Lane
Irving
Texas 75038
United States
Director NameRaul Alonso Pelaez Cano
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityMexican
StatusResigned
Appointed23 May 2007(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address407 Calzada Del Valle Colonia Del Valle
San Pedro Garza Gracia
Nuevo Leon
66220
Mexico
Secretary NameMr Francisco Javier Yong
NationalityMexican
StatusResigned
Appointed26 March 2008(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address211 Hertford Street
London
W1J 7RG
Director NameRafael Cob
Date of BirthApril 1953 (Born 71 years ago)
NationalityCosta Rica
StatusResigned
Appointed07 July 2008(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2015)
RoleVp Of Operations Control Gruma Corp
Country of ResidenceUnited States
Correspondence Address610 Via Ravello Apt 403
Irving
Texas 75039
United States
Director NameMr Mike Hackney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFirst Floor The Mille 1000 Great West Road
Brentford
TW8 9HH
Director NameMr Douglas Paul Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(23 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFirst Floor The Mille 1000 Great West Road
Brentford
TW8 9HH
Director NameMr Peter Hall Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(24 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMs Paula Mary Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(28 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemissionfoods.eu

Location

Registered AddressHeathrow Boulevard 4 282 Bath Road, Second Floor
Sipson
West Drayton
Middlesex
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

10.3m at £0.01Gruma International Foods Sl
100.00%
Ordinary

Financials

Year2014
Turnover£37,254,000
Gross Profit£9,565,000
Net Worth£20,908,000
Cash£2,684,000
Current Liabilities£7,574,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

20 April 2000Delivered on: 27 April 2000
Satisfied on: 27 May 2005
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason all other debts of the company and the benefit of all guarantees, indemnities, instruments and securities given to or held by the company in relation to any such receivable or other debt and the right to possession of all computer equipment and data and other records and documents on or by which any such receivable or other debt is recorded or evidenced.
Fully Satisfied
8 May 1998Delivered on: 15 May 1998
Satisfied on: 12 May 2000
Persons entitled: Barclays 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: L/H property k/a site bt 3000/14 seaham grange industrial estate seaham county durham.
Fully Satisfied
21 November 1997Delivered on: 2 December 1997
Satisfied on: 12 May 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Casa herera tortilla line comprising press serial no 9510362 cooler serial number 97062380 oven serial number 97061382 and all moneys received on any insurance. See the mortgage charge document for full details.
Fully Satisfied
3 January 1997Delivered on: 8 January 1997
Satisfied on: 19 April 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: The items set out on the schedule to form 395 including all componenet parts and all improvements and renewals with all books manuals handbooks and technical data drawings schedules and other documentation.
Fully Satisfied
21 January 1995Delivered on: 3 February 1995
Satisfied on: 12 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land at seaham grange industrial estate, county durham t/n-DU185375.
Fully Satisfied
23 December 1994Delivered on: 29 December 1994
Satisfied on: 12 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And land at seaham grange industrial estate county durham t/no DU185375. 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
16 April 1993Delivered on: 28 April 1993
Satisfied on: 2 February 1995
Persons entitled: National Westminster 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: F/H property k/a 2 acres of land at seaham grange industrial estate seaham county durham t/no DU107247 and the proceeds of sale thereof with the assigns of goodwill full benefit of all licences by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1993Delivered on: 6 April 1993
Satisfied on: 3 August 1995
Persons entitled: 3I Group 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
21 January 2005Delivered on: 29 January 2005
Satisfied on: 5 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
27 September 2002Delivered on: 28 September 2002
Satisfied on: 27 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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
20 April 2000Delivered on: 4 May 2000
Satisfied on: 5 October 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as site BT3000/14 seaham grange industrial estate seaham county durham and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Fully Satisfied
20 April 2000Delivered on: 28 April 2000
Satisfied on: 27 May 2005
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
20 April 2000Delivered on: 27 April 2000
Satisfied on: 27 May 2005
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pietroberto mono ISF300R mixer serial no. 1996-000904, pietroberto mono ISF300R mixer serial no. 1996-001115 for further details of the list of property see ch microfiche.
Fully Satisfied
1 September 1992Delivered on: 7 September 1992
Satisfied on: 2 February 1995
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
18 October 2012Delivered on: 2 November 2012
Persons entitled: Trustees of the 2005/2006 Regent Capital Foxcover 2 Syndicate

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge its interest in the deposit account, and the deposit balance and all money from time to time withdrawn see image for full details.
Outstanding

Filing History

23 December 2020Second filing for the appointment of Mr Dannie Lee Burke as a director (3 pages)
29 October 2020Director's details changed for Mr Mohamme Saeed on 29 October 2020 (2 pages)
26 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (38 pages)
11 May 2020Appointment of Ms Paula Mary Jordan as a director on 7 May 2020 (2 pages)
3 January 2020Full accounts made up to 31 December 2018 (33 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2019Second filing for the termination of Peter Hall Ellis as a director (5 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Peter Hall Ellis as a director on 19 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 02/11/2019.
(2 pages)
6 October 2018Full accounts made up to 31 December 2017 (32 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 556,765.52
(4 pages)
3 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (30 pages)
22 August 2017Full accounts made up to 31 December 2016 (30 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
12 September 2016Full accounts made up to 31 December 2015 (30 pages)
12 September 2016Registered office address changed from First Floor the Mille 1000 Great West Road Brentford TW8 9HH to Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from First Floor the Mille 1000 Great West Road Brentford TW8 9HH to Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ on 12 September 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (30 pages)
26 April 2016Termination of appointment of Douglas Paul Howard as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mr Simon Mark Colaco as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Peter Hall Ellis as a director on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Douglas Paul Howard as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mr Simon Mark Colaco as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Peter Hall Ellis as a director on 26 April 2016 (2 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 102,756.52
(5 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 102,756.52
(5 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 102,756.52
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (32 pages)
23 September 2015Full accounts made up to 31 December 2014 (32 pages)
18 August 2015Appointment of Mr Dannie Lee Burke as a director on 27 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2020
(3 pages)
18 August 2015Appointment of Mr Dannie Lee Burke as a director on 27 July 2015 (2 pages)
17 August 2015Appointment of Miss Amy Lucy Ashman as a secretary on 27 July 2015 (2 pages)
17 August 2015Appointment of Mr Douglass Paul Howard as a director on 27 July 2015 (2 pages)
17 August 2015Appointment of Miss Amy Lucy Ashman as a secretary on 27 July 2015 (2 pages)
17 August 2015Appointment of Mr Mohamme Saeed as a director on 27 July 2015 (2 pages)
17 August 2015Appointment of Mr Douglass Paul Howard as a director on 27 July 2015 (2 pages)
17 August 2015Termination of appointment of Mike Hackney as a director on 1 May 2015 (1 page)
17 August 2015Termination of appointment of Mike Hackney as a director on 1 May 2015 (1 page)
17 August 2015Appointment of Mr Mohamme Saeed as a director on 27 July 2015 (2 pages)
17 August 2015Termination of appointment of Rafael Cob as a director on 1 May 2015 (1 page)
17 August 2015Termination of appointment of Rafael Cob as a director on 1 May 2015 (1 page)
17 August 2015Termination of appointment of Rafael Cob as a director on 1 May 2015 (1 page)
17 August 2015Termination of appointment of Mike Hackney as a director on 1 May 2015 (1 page)
20 November 2014Registered office address changed from Fifth Floor the Mille 1000 Great West Road Brentford TW8 9HH to First Floor the Mille 1000 Great West Road Brentford TW8 9HH on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Fifth Floor the Mille 1000 Great West Road Brentford TW8 9HH to First Floor the Mille 1000 Great West Road Brentford TW8 9HH on 20 November 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102,756.52
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102,756.52
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102,756.52
(4 pages)
4 September 2014Full accounts made up to 31 December 2013 (30 pages)
4 September 2014Full accounts made up to 31 December 2013 (30 pages)
16 July 2014Termination of appointment of Felipe Antonio Rubio Lamas as a director on 17 March 2014 (1 page)
16 July 2014Termination of appointment of Felipe Antonio Rubio Lamas as a director on 17 March 2014 (1 page)
11 July 2014Termination of appointment of Juan Garcia as a director (1 page)
11 July 2014Termination of appointment of Homero Moreno as a director (1 page)
11 July 2014Termination of appointment of Guillermo Rios as a director (1 page)
11 July 2014Termination of appointment of Salvador Guajardo as a director (1 page)
11 July 2014Appointment of Mr Mike Hackney as a director (2 pages)
11 July 2014Termination of appointment of Salvador Guajardo as a director (1 page)
11 July 2014Termination of appointment of Juan Garcia as a director (1 page)
11 July 2014Termination of appointment of Salvador Guajardo as a director (1 page)
11 July 2014Appointment of Mr Rodolfo Maldonado as a director (2 pages)
11 July 2014Termination of appointment of Homero Moreno as a director (1 page)
11 July 2014Appointment of Mr Rodolfo Maldonado as a director (2 pages)
11 July 2014Termination of appointment of Salvador Guajardo as a director (1 page)
11 July 2014Appointment of Mr Mike Hackney as a director (2 pages)
11 July 2014Termination of appointment of Guillermo Rios as a director (1 page)
13 May 2014Termination of appointment of Francisco Yong as a secretary (1 page)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 102,756.52
(8 pages)
13 May 2014Termination of appointment of Francisco Yong as a secretary (1 page)
13 May 2014Termination of appointment of Francisco Yong as a secretary (1 page)
13 May 2014Termination of appointment of Francisco Yong as a secretary (1 page)
13 May 2014Termination of appointment of Francisco Yong as a secretary (1 page)
13 May 2014Termination of appointment of Francisco Yong as a secretary (1 page)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 102,756.52
(8 pages)
3 March 2014Termination of appointment of Salvador Elias as a director (1 page)
3 March 2014Termination of appointment of Salvador Elias as a director (1 page)
23 October 2013Full accounts made up to 31 December 2012 (35 pages)
23 October 2013Full accounts made up to 31 December 2012 (35 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
22 March 2013Termination of appointment of Joel Suarez as a director (1 page)
22 March 2013Termination of appointment of Joel Suarez as a director (1 page)
16 January 2013Full accounts made up to 31 December 2011 (33 pages)
16 January 2013Full accounts made up to 31 December 2011 (33 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
6 February 2012Termination of appointment of Raul Cano as a director (1 page)
6 February 2012Termination of appointment of Raul Cano as a director (1 page)
4 October 2011Full accounts made up to 25 December 2010 (24 pages)
4 October 2011Full accounts made up to 25 December 2010 (24 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (12 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (12 pages)
8 September 2010Full accounts made up to 26 December 2009 (24 pages)
8 September 2010Full accounts made up to 26 December 2009 (24 pages)
7 June 2010Director's details changed for Salvador Martin Elias on 17 April 2010 (2 pages)
7 June 2010Director's details changed for Salvador Martin Elias on 17 April 2010 (2 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Guillermo Elizondo Rios on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Guillermo Elizondo Rios on 17 April 2010 (2 pages)
16 November 2009Full accounts made up to 27 December 2008 (25 pages)
16 November 2009Full accounts made up to 27 December 2008 (25 pages)
1 September 2009Director appointed felipe antonio rubio lamas (2 pages)
1 September 2009Director appointed felipe antonio rubio lamas (2 pages)
13 July 2009Return made up to 17/04/09; full list of members (8 pages)
13 July 2009Return made up to 17/04/09; full list of members (8 pages)
13 July 2009Registered office changed on 13/07/2009 from seaham grange industrial estate seaham county durham SR7 0PT (1 page)
13 July 2009Registered office changed on 13/07/2009 from seaham grange industrial estate seaham county durham SR7 0PT (1 page)
30 December 2008Appointment terminated director graeme nicol (1 page)
30 December 2008Appointment terminated director graeme nicol (1 page)
2 October 2008Full accounts made up to 29 December 2007 (26 pages)
2 October 2008Full accounts made up to 29 December 2007 (26 pages)
28 July 2008Director appointed joel suarez (2 pages)
28 July 2008Director appointed joel suarez (2 pages)
10 July 2008Appointment terminated director rogelio martinez (1 page)
10 July 2008Appointment terminated director raul morales (1 page)
10 July 2008Director appointed rafael cob (2 pages)
10 July 2008Appointment terminated director raul morales (1 page)
10 July 2008Director appointed rafael cob (2 pages)
10 July 2008Appointment terminated director david vessi (1 page)
10 July 2008Appointment terminated director rogelio martinez (1 page)
10 July 2008Appointment terminated director david vessi (1 page)
4 July 2008Company name changed pride valley foods LIMITED\certificate issued on 08/07/08 (2 pages)
4 July 2008Company name changed pride valley foods LIMITED\certificate issued on 08/07/08 (2 pages)
2 June 2008Return made up to 17/04/08; full list of members (6 pages)
2 June 2008Director's change of particulars / graeme nicol / 01/10/2007 (1 page)
2 June 2008Director's change of particulars / graeme nicol / 01/10/2007 (1 page)
2 June 2008Return made up to 17/04/08; full list of members (6 pages)
30 May 2008Secretary's change of particulars / francisco yong / 06/05/2008 (1 page)
30 May 2008Secretary's change of particulars / francisco yong / 06/05/2008 (1 page)
27 May 2008Appointment terminate, director stephen charles thorpe logged form (1 page)
27 May 2008Appointment terminate, director stephen charles thorpe logged form (1 page)
14 April 2008Appointment terminated director stephen thorpe (1 page)
14 April 2008Appointment terminated director stephen thorpe (1 page)
26 March 2008Secretary appointed mr francisco javier yong (1 page)
26 March 2008Appointment terminated director keith milton (1 page)
26 March 2008Appointment terminated director keith milton (1 page)
26 March 2008Appointment terminated secretary keith milton (1 page)
26 March 2008Appointment terminated (1 page)
26 March 2008Appointment terminated secretary keith milton (1 page)
26 March 2008Appointment terminated (1 page)
26 March 2008Secretary appointed mr francisco javier yong (1 page)
14 March 2008Appointment terminated director jairo senise (1 page)
14 March 2008Appointment terminated director jairo senise (1 page)
22 November 2007Full accounts made up to 30 December 2006 (26 pages)
22 November 2007Full accounts made up to 30 December 2006 (26 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
21 May 2007Full accounts made up to 31 July 2006 (27 pages)
21 May 2007Full accounts made up to 31 July 2006 (27 pages)
4 May 2007Return made up to 17/04/07; full list of members (8 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Return made up to 17/04/07; full list of members (8 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
9 January 2007Memorandum and Articles of Association (44 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 January 2007S-div 22/12/06 (1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 January 2007Memorandum and Articles of Association (44 pages)
9 January 2007S-div 22/12/06 (1 page)
18 October 2006Ceasing directors (1 page)
18 October 2006Ceasing directors (1 page)
18 October 2006Auditor's resignation (1 page)
18 October 2006Auditor's resignation (1 page)
11 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006New director appointed (3 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 June 2006Full accounts made up to 31 July 2005 (25 pages)
5 June 2006Full accounts made up to 31 July 2005 (25 pages)
18 April 2006Return made up to 17/04/06; full list of members (8 pages)
18 April 2006Return made up to 17/04/06; full list of members (8 pages)
2 June 2005£ sr [email protected] 31/07/03 (1 page)
2 June 2005£ sr [email protected] 24/05/03 (1 page)
2 June 2005£ sr [email protected] 24/05/03 (1 page)
2 June 2005£ sr [email protected] 31/07/03 (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Full accounts made up to 31 July 2004 (25 pages)
17 May 2005Full accounts made up to 31 July 2004 (25 pages)
25 April 2005Return made up to 17/04/05; full list of members (9 pages)
25 April 2005Return made up to 17/04/05; full list of members (9 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
29 January 2005Particulars of mortgage/charge (9 pages)
29 January 2005Particulars of mortgage/charge (9 pages)
1 June 2004Full accounts made up to 31 July 2003 (25 pages)
1 June 2004Full accounts made up to 31 July 2003 (25 pages)
27 April 2004Return made up to 17/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004Return made up to 17/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
5 January 2004New director appointed (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (1 page)
16 September 2003£ ic 109656/59656 09/09/03 £ sr [email protected]=50000 (1 page)
16 September 2003£ ic 109656/59656 09/09/03 £ sr [email protected]=50000 (1 page)
1 August 2003Declaration of shares redemption:auditor's report (4 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(34 pages)
1 August 2003Declaration of shares redemption:auditor's report (4 pages)
1 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(34 pages)
31 July 2003Full accounts made up to 31 July 2002 (25 pages)
31 July 2003Full accounts made up to 31 July 2002 (25 pages)
21 May 2003Return made up to 17/04/03; 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
(13 pages)
21 May 2003Return made up to 17/04/03; 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
(13 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
10 December 2002Ad 27/11/02--------- £ si [email protected]=65 £ ic 109591/109656 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 December 2002Ad 27/11/02--------- £ si [email protected]=65 £ ic 109591/109656 (2 pages)
10 December 2002Nc inc already adjusted 27/11/02 (2 pages)
10 December 2002Nc inc already adjusted 27/11/02 (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
28 September 2002Particulars of mortgage/charge (6 pages)
28 September 2002Particulars of mortgage/charge (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (24 pages)
6 June 2002Full accounts made up to 31 July 2001 (24 pages)
15 May 2002Return made up to 17/04/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2002Return made up to 17/04/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page)
26 March 2002Registered office changed on 26/03/02 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
28 October 2001£ ic 111491/110541 22/10/01 £ sr [email protected]=950 (1 page)
28 October 2001£ ic 111491/110541 22/10/01 £ sr [email protected]=950 (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
12 October 2001£ ic 112441/111491 02/08/01 £ sr [email protected]=950 (1 page)
12 October 2001£ ic 112441/111491 02/08/01 £ sr [email protected]=950 (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
11 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2001Full accounts made up to 31 July 2000 (24 pages)
20 February 2001Full accounts made up to 31 July 2000 (24 pages)
20 February 2001Full accounts made up to 31 July 1999 (25 pages)
20 February 2001Full accounts made up to 31 July 1999 (25 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Particulars of mortgage/charge (6 pages)
4 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Ad 20/04/00--------- £ si [email protected]=5000 £ ic 107441/112441 (2 pages)
3 May 2000Ad 20/04/00--------- £ si [email protected]=5000 £ ic 107441/112441 (2 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (10 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (10 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (7 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (7 pages)
6 June 1999Return made up to 23/04/99; change of members (5 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Return made up to 23/04/99; change of members (5 pages)
6 June 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 July 1998 (28 pages)
3 June 1999Full accounts made up to 31 July 1998 (28 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
3 September 1998£ ic 162441/157441 14/08/98 £ sr [email protected]=5000 (1 page)
3 September 1998£ ic 162441/157441 14/08/98 £ sr [email protected]=5000 (1 page)
24 July 1998Full accounts made up to 31 July 1997 (29 pages)
24 July 1998Full accounts made up to 31 July 1997 (29 pages)
14 July 1998Declaration of shares redemption:auditor's report (4 pages)
14 July 1998Declaration of shares redemption:auditor's report (4 pages)
2 June 1998Full accounts made up to 31 July 1996 (26 pages)
2 June 1998Full accounts made up to 31 July 1996 (26 pages)
2 June 1998Return made up to 23/04/98; full list of members (6 pages)
2 June 1998Return made up to 23/04/98; full list of members (6 pages)
31 May 1998£ ic 217441/162441 15/05/98 £ sr 55000@1=55000 (1 page)
31 May 1998Memorandum and Articles of Association (27 pages)
31 May 1998Memorandum and Articles of Association (27 pages)
31 May 1998£ ic 217441/162441 15/05/98 £ sr 55000@1=55000 (1 page)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 June 1997Memorandum and Articles of Association (25 pages)
12 June 1997£ nc 221110/234219 23/05/97 (1 page)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 June 1997Ad 23/05/97--------- £ si 6555@1=6555 £ ic 210886/217441 (2 pages)
12 June 1997Memorandum and Articles of Association (40 pages)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 June 1997Ad 23/05/97--------- £ si 6555@1=6555 £ ic 210886/217441 (2 pages)
12 June 1997£ nc 221110/234219 23/05/97 (1 page)
12 June 1997Memorandum and Articles of Association (25 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 June 1997Memorandum and Articles of Association (40 pages)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
8 January 1997Particulars of mortgage/charge (8 pages)
8 January 1997Particulars of mortgage/charge (8 pages)
8 November 1996Accounts for a medium company made up to 31 July 1995 (24 pages)
8 November 1996Accounts for a medium company made up to 31 July 1995 (24 pages)
3 November 1996Return made up to 23/04/96; change of members (6 pages)
3 November 1996Return made up to 23/04/96; change of members (6 pages)
26 January 1996£ ic 212458/202234 28/12/95 £ sr 10224@1=10224 (1 page)
26 January 1996£ ic 212458/202234 28/12/95 £ sr 10224@1=10224 (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1996Director resigned (1 page)
23 January 1996Ad 17/01/96--------- £ si [email protected]=10000 £ ic 202458/212458 (2 pages)
23 January 1996Ad 17/01/96--------- £ si [email protected]=10000 £ ic 202458/212458 (2 pages)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996£ nc 211110/221110 17/01/96 (1 page)
23 January 1996£ nc 211110/221110 17/01/96 (1 page)
23 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1996Director resigned (1 page)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Memorandum and Articles of Association (24 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Memorandum and Articles of Association (24 pages)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
5 January 1995Nc inc already adjusted 23/12/94 (1 page)
5 January 1995Ad 23/12/94--------- £ si 17484@1=17484 £ si [email protected]=4750 £ ic 180224/202458 (2 pages)
5 January 1995Nc inc already adjusted 23/12/94 (1 page)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
5 January 1995Ad 23/12/94--------- £ si 17484@1=17484 £ si [email protected]=4750 £ ic 180224/202458 (2 pages)
1 November 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(32 pages)
1 November 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(32 pages)
28 October 1994Nc inc already adjusted 13/10/94 (1 page)
28 October 1994Ad 13/10/94--------- £ si 10224@1=10224 £ ic 170000/180224 (2 pages)
28 October 1994Ad 13/10/94--------- £ si 10224@1=10224 £ ic 170000/180224 (2 pages)
28 October 1994Nc inc already adjusted 13/10/94 (1 page)
28 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1993New director appointed (2 pages)
5 October 1993New director appointed (2 pages)
5 October 1993New director appointed (2 pages)
5 October 1993New director appointed (2 pages)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 May 1993Return made up to 23/04/93; full list of members (5 pages)
21 May 1993Return made up to 23/04/93; full list of members (5 pages)
27 April 1993Ad 02/04/93--------- £ si 100000@1=100000 £ ic 70000/170000 (2 pages)
27 April 1993£ nc 100000/178652 02/04/93 (1 page)
27 April 1993Ad 02/04/93--------- £ si 100000@1=100000 £ ic 70000/170000 (2 pages)
27 April 1993£ nc 100000/178652 02/04/93 (1 page)
4 February 1993Ad 31/07/92--------- £ si 69998@1 (2 pages)
4 February 1993Statement of affairs (8 pages)
4 February 1993Statement of affairs (8 pages)
4 February 1993Ad 31/07/92--------- £ si 69998@1 (2 pages)
17 December 1992Ad 31/07/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
17 December 1992Ad 31/07/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
11 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1992Director resigned;new director appointed (2 pages)
24 July 1992Secretary resigned;new secretary appointed (2 pages)
24 July 1992Director resigned;new director appointed (2 pages)
24 July 1992Secretary resigned;new secretary appointed (2 pages)
23 April 1992Incorporation (15 pages)
23 April 1992Incorporation (15 pages)