London
SW1P 1BB
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(11 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2007(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(29 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Ian Murray McCulloch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 22 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Donald George Rhynas Macgregor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paradise Walk London SW3 4JL |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Sir John Alexander Collins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2002) |
Role | Company Executive |
Correspondence Address | Flat 4 63 Millbank Terraces London SW1P 4RW |
Director Name | Mr Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Scott Morris Benton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1996) |
Role | General Manager |
Correspondence Address | 52d Murdoch Street Turramurra New South Wales Foreign |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 1997(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 May 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2004) |
Role | Head Of Hr And Pensions |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Reginald Eric Blair |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Secretary Name | Reginald Eric Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 St Stephens Avenue Ashtead Surrey KT21 1PL |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Website | vesteyfoods.co.uk |
---|
Registered Address | 3rd Floor 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £54,329,000 |
Cash | £26,563,000 |
Current Liabilities | £9,411,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
9 July 1996 | Delivered on: 12 July 1996 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank PLC(The Security Agent) Classification: Legal mortgage of shares Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under or in connection with each or any of the finance documents or any other document evidencing or securing any such liabilities. Particulars: (A) assigns the present security (b) assigns the new rights, with respect to the present security (c) assigns the future security and (d) assigns, when acquired by the company, the new rights, with respect to the present security or future security.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 December 1994 | Delivered on: 18 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and the Financeparties Classification: Pledge agreement Secured details: A$ 29,793,750 and us$ 32,484,900 and all other monies due or to become due from the company and each other obligor to the finance parties or any of them (as defined) under or in connection with each or any of the finance documents (as defined in the pledge agreement). Particulars: Any and all voting rights pertaining to the shares, any and all dividends paid or payable in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 18 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and the Financeparties Classification: Pledge agreement Secured details: A$ 29,793,750 and us$ 32,484,900 and all other monies due or to become due from the company and each other obligor to the finance parties (or any of them as defined) under or in connection with each of the finance documents (as defined in the pledge agreement). Particulars: Any and all voting rights pertaining to the shares. Any and all dividends paid or payable in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 12 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcthe Security Agent Classification: Legal mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) (as defined) under or in connection with each of the finance documents. Particulars: Assigns to the security agent the present security.the new rights existing at 30 december 1994.all of the future security and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994,with respect to the present security or future security. See the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 12 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcthe Security Agent Classification: Legal mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them)(as defined) under or in connection with each of the finance documents (as defined). Particulars: Assigns to the security agent the present security.the new rights existing at 30 december 1994.all of the future security and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994 with respect to the present security or future security. See the mortgage charge document for full details. Fully Satisfied |
22 February 2007 | Delivered on: 5 March 2007 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Shares account pledge agreement Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledges in favour of the beneficiaries and in accordance with article L.431-4 of the code, the financial instruments account, the financial instruments, the bank account and the credit balance. See the mortgage charge document for full details. Fully Satisfied |
14 July 2006 | Delivered on: 3 August 2006 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Secruity Trustee for and on Behalf of the Finance Parties Classification: A share pledge agreement executed outside of the UK over property situated there Secured details: All monies dur or to become due from the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledgor 1 has pledged the shares being the existing shares and future shares to each of the pledgees and to each future pledgee for their rateable and equally ranking interest as security. See the mortgage charge document for full details. Fully Satisfied |
29 September 2005 | Delivered on: 14 October 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Secured Parties Classification: Amendment 1 to the pledge over the shares Secured details: All monies due or to become due from the company from time to time to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the shares. See the mortgage charge document for full details. Fully Satisfied |
29 September 2005 | Delivered on: 14 October 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Beneficiaries Classification: A shares account pledge agreement Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The financial insruments account the financial instruments the bank account and the credit balance. See the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 12 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcthe Security Agent Classification: Legal mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) (as defined) under or in connection with each of the finance documents (as defined). Particulars: Assigns to the security agent the present security.the new rights existing at 30 december 1994,with respect to the present security.all of the future security and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994,with respect to the present security or future security. See the mortgage charge document for full details. Fully Satisfied |
29 September 2005 | Delivered on: 14 October 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Beneficiaries Classification: A shares account pledge agreement Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The financial insruments account the financial instruments the bank account and the credit balance. See the mortgage charge document for full details. Fully Satisfied |
30 December 2004 | Delivered on: 30 December 2004 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee (the security trustee) as agent and trustee for itself and each of the other finance parties on any account whatsoever. Particulars: All shares and all the related rights. See the mortgage charge document for full details. Fully Satisfied |
30 June 2004 | Delivered on: 9 July 2004 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC Classification: Deed of pedge of shares Secured details: All monies due or to become due from any obligor including the company to the chargee as joint and several bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The current shares and the future shares including all accessory rights and all ancillary rights. See the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 9 July 2004 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent and Trustee for Each of the Banks Classification: Pledge agreement Secured details: All monies due or to become due from the parent the borrowers and the guarantors to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire right title and interest of the shares ownerd by the pledgor in favour of the pledgees. The pledgor additionally pledged and and all shares and equity securities including subscription rights and option rights to be alloted or issued by the issuing company to the pledgor. See the mortgage charge document for full details. Fully Satisfied |
13 November 2003 | Delivered on: 4 December 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Finance Parties (Securitytrustee) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held, all related rights accruing to all or any of the shares held, all bearer instruments, share certificates and other documents in respect of the security assets. Fully Satisfied |
13 November 2003 | Delivered on: 25 November 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Thefinance Parties Classification: First amended and restated pledge agreement Secured details: All monies due or to become due from the parent, the borrowers and the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire right title and interest of the shares, the pledgor additionally pledges any and all shares and equity securities including subscription rights and option rights to be alloted or issued by the issuing company to the pledgor and shares allotted or issued by the issuing company to the pledgor. See the mortgage charge document for full details. Fully Satisfied |
13 November 2003 | Delivered on: 25 November 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent for the Secured Parties Classification: Pledge of shares Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the shares, the pledge includes all financial and administrative rights associated with the shares including all dividends and other income the voting rights and all subscription rights. See the mortgage charge document for full details. Fully Satisfied |
13 November 2003 | Delivered on: 25 November 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Thefinance Parties Classification: Shares pledge agreement 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: 2,761,998 shares of common stock issued by the issuer together with the right to receive dividends thereon as well as all other rights and interests currently existing or to be vested with the owner of the shares. See the mortgage charge document for full details. Fully Satisfied |
13 November 2003 | Delivered on: 25 November 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Security Trustee) Acting for Itself and for and on Behalf of the Finance Parties Classification: Shares account pledge agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the financial instrument account as opened in the books of the company in the name of the pledgor under number 26. see the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 12 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcthe Security Agent Classification: Legal mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the finance parties or any of them (as defined) under or in connection with each of the finance documents (as defined). Particulars: Assigns to the security agent the present security by way of legal mortgage:the new rights existing at 30 december 1994 with respect to the present security by way of legal mortgage:all of the future security by way of legal mortgage and agrees to assign to the security agent by way of legal mortgage,when acquired by the company,the new rights which arise after the 30 december 1994 with respect to the present security or future security. See the mortgage charge document for full details. Fully Satisfied |
13 November 2003 | Delivered on: 25 November 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Security Trustee) Acting for Itself and for and on Behalf of the Finance Parties Classification: Shares account pledge agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the financial instrument account as opened in the books of the company in the name of the pledgor under number 13. see the mortgage charge document for full details. Fully Satisfied |
18 August 2003 | Delivered on: 28 August 2003 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental 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: The additional shares. Fully Satisfied |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights accruing to all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 8 January 2003 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Pledge agreement executed outside the united kingdom and comprising property situated there Secured details: £2,000,000 and all other monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 242,760 shares of common stock of classic fine foods (philippines), inc. Any shares issued by classic fine foods (philippines), inc.. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 16 December 2002 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC, the Security Trustee Classification: A supplemental agreement Secured details: All monies due or to become due of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to the supplemental agreement the pledgor confirmed, that he has been informed of the modifications brought to the credit agreement by the supplemental credit agreement; its obligations, undertakings and representations made pursuant to the pledge;. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 16 December 2002 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: A share pledge agreement 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: The shares together with the right to receive dividends. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 16 December 2002 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for itself and each of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 16 December 2002 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and security trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The related rights existing at the date of the mortgage of shares. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 13 December 2002 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Other Financeparties Classification: Mortgage of shares Secured details: All obligations and liabilities due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights,dividends and other distributions payable and all stocks,securities,money or property thereon; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 13 December 2002 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Other Financeparties Classification: Security agreement Secured details: All obligations and liabilities due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held by way of a first floating charge and all related rights thereon; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 December 1994 | Delivered on: 12 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcthe Security Agent Classification: Group subordination deed Secured details: All indebtedness payable or owing by the companies (or any of them) (as defined) to the senior creditors (or any of them) (as defined) under or in connection with the senior finance documents (or any of them) (as defined). Particulars: 1.In the subordination deed,vgohl agrees that,if at any time during the subordination period:(a)(i) it receives a payment or distribution,in cash or kind,in respect of or on account of any of the subordinated debt from a company or any other source other than a permitted payment;(ii) it receives a payment or distribution from any enforcement of a security interest,or payment under any guarantee,for any subordinated debt;or (iii)a company or any of its affiliates makes any payment or distribution,in cash or kind,directly or indirectly to vgohl on account of the purchase or other acquisition of any of the subordinated debt. See the mortgage charge document for full details. Fully Satisfied |
18 December 2001 | Delivered on: 4 January 2002 Satisfied on: 15 November 2002 Persons entitled: Kevin Coleman, Michael O'brien, Bernard Gibbons and Lew Jones Classification: Legal 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: The entire issued share capital of cresswell foods limited with payment of the aggregate sum of £2,200,000 to each of the chargees. Fully Satisfied |
20 March 2000 | Delivered on: 5 April 2000 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Finance Parties) Classification: Shares account pledge agreement Secured details: All present and future obligations and liabilities (whether actual or contingent whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the finance parties (or any of them) under each or any of the finance documents. Particulars: All the company's right title benefit and interest in and to the pledged account. See the mortgage charge document for full details. Fully Satisfied |
31 December 1999 | Delivered on: 14 January 2000 Satisfied on: 16 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: The additional shares (please refer to form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
15 December 1999 | Delivered on: 29 December 1999 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All sums due or to become due from each obligor to the chargee under each or any of the finance documents. Particulars: All shares held now or in future by the company and all related rights. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 16 September 1999 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from the company and each obligor to the chargee under terms of the finance documents (as defined in the mortgage). Particulars: 50,000 £1 ordinary shares in the greenfield group limited and related rights in relation to the shares or dividends and other distributions. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Seniorcreditors) Classification: Subordination agreement Secured details: All monies due or owing by the company and/or any of the other companies named therein to the senior creditors (as defined therein) under or in connection with the senior finance documents (as defined). Particulars: All payments in cash or in kind in respect of the subordinated debt (as defined therein), and any payment in respect of any security interest or under any guarantee thereunder and payments on account of the purchase or other acquisition thereof. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Pledge agreement Secured details: All monies due or to become due from the company and each obligor to the chargees under the terms of the "finance documents" (as defined in the pledge agreement). Particulars: All the companys right title and interest in and to the "pledged stock" the "additional stock". See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from the company and each obligor to the chargee under terms of the finance documents (as defined in the mortgage). Particulars: 50,000 £1 shares in angliss (UK) limited and related rights in relation to the shares or dividends and other distributions. See the mortgage charge document for full details. Fully Satisfied |
27 February 1997 | Delivered on: 7 March 1997 Satisfied on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All monies and liabilities due or to become due from the company and/or any obligor to the chargees under the terms of the "finance documents" (as defined in the mortgage). Particulars: 10,000 shares of £1 each in angliss china limited together with further shares and related rights therefrom in relation to the shares dividends an other distributions. See the mortgage charge document for full details. Fully Satisfied |
27 February 1997 | Delivered on: 7 March 1997 Satisfied on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Finance Parties) Classification: Legal mortgage of shares Secured details: All monies due or to become due from each obligor to the chargees under the terms of the finance documents (as defined in the mortgage). Particulars: The shares being 75,002 $1 shares of angliss singapore pte limited and the present and future related rights inc.all money dividends rights and bonuses. See the mortgage charge document for full details. Fully Satisfied |
28 December 1994 | Delivered on: 12 January 1995 Satisfied on: 7 March 1997 Persons entitled: Lloyds Bank Plcthe Security Agent Classification: Debenture Secured details: All present and future obligations and liabilities of each obligor to the finance parties (as defined) or any of them under or in connection with each or any of the finance documents (as defined). Particulars: In the debenture,the company as beneficial owner,as security for the payment of the secured liabilities,charges in favour of the security agent (as agent and trustee for itself and each of the finance parties) by way of fixed charge.(a)all estates or interests in any f/h or l/h property belonging to it.(b)all plant and machinery.(c)all moneys standing to the credit of any account(d)all benefits in respect of the insurances (e)all of the company's book and other debts. See the mortgage charge document for full details. Fully Satisfied |
22 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
5 July 2023 | Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page) |
16 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
21 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
21 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
28 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (76 pages) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
3 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
3 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
3 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 December 2017 | Director's details changed for Mr Neil Thornton on 1 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Neil Thornton on 1 December 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Change of name notice (2 pages) |
21 December 2016 | Change of name notice (2 pages) |
21 December 2016 | Resolutions
|
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages) |
28 September 2016 | Amended audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
28 September 2016 | Amended audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
15 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages) |
1 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages) |
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 October 2015 | Resolutions
|
7 October 2015 | Solvency Statement dated 24/09/15 (1 page) |
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Solvency Statement dated 24/09/15 (1 page) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Resolutions
|
24 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Colin George Copland on 1 August 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr George Moubray William Vestey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jesper Scheel Edelmann on 8 July 2011 (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Director's details changed for Neil Thornton on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Neil Thornton on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Neil Thornton on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AG on 8 October 2010 (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Neil Thornton on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Neil Thornton on 1 October 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Neil Thornton on 1 October 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
17 September 2007 | New director appointed (4 pages) |
17 September 2007 | New director appointed (4 pages) |
22 August 2007 | Company name changed angliss international LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed angliss international LIMITED\certificate issued on 22/08/07 (2 pages) |
1 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 April 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
20 April 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
5 March 2007 | Particulars of mortgage/charge (7 pages) |
5 March 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
21 November 2006 | Location of debenture register (1 page) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 15/11/05; full list of members (9 pages) |
5 January 2006 | Return made up to 15/11/05; full list of members (9 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
30 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (50 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (50 pages) |
9 July 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2004 | Return made up to 15/11/03; full list of members (7 pages) |
23 February 2004 | Return made up to 15/11/03; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 December 2003 | Particulars of mortgage/charge (8 pages) |
4 December 2003 | Particulars of mortgage/charge (8 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (8 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (8 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
1 October 2003 | Director's particulars changed (2 pages) |
1 October 2003 | Director's particulars changed (2 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Return made up to 15/11/02; no change of members (8 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Return made up to 15/11/02; no change of members (8 pages) |
16 December 2002 | Particulars of mortgage/charge (7 pages) |
16 December 2002 | Particulars of mortgage/charge (6 pages) |
16 December 2002 | Particulars of mortgage/charge (6 pages) |
16 December 2002 | Particulars of mortgage/charge (7 pages) |
16 December 2002 | Particulars of mortgage/charge (9 pages) |
16 December 2002 | Particulars of mortgage/charge (9 pages) |
16 December 2002 | Particulars of mortgage/charge (9 pages) |
16 December 2002 | Particulars of mortgage/charge (9 pages) |
13 December 2002 | Particulars of mortgage/charge (8 pages) |
13 December 2002 | Particulars of mortgage/charge (8 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
15 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | Ad 30/08/02--------- £ si 6000000@1=6000000 £ ic 40643415/46643415 (2 pages) |
25 September 2002 | Statement of affairs (8 pages) |
25 September 2002 | Statement of affairs (8 pages) |
25 September 2002 | Ad 30/08/02--------- £ si 6000000@1=6000000 £ ic 40643415/46643415 (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
24 September 2002 | £ nc 95000000/105000000 30/08/02 (1 page) |
24 September 2002 | £ nc 95000000/105000000 30/08/02 (1 page) |
28 August 2002 | Ad 05/08/02--------- £ si 24943413@1=24943413 £ ic 15700002/40643415 (2 pages) |
28 August 2002 | Nc inc already adjusted 05/08/02 (1 page) |
28 August 2002 | Nc inc already adjusted 05/08/02 (1 page) |
28 August 2002 | Ad 05/08/02--------- £ si 24943413@1=24943413 £ ic 15700002/40643415 (2 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
5 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
5 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
26 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
21 May 2001 | Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 15700002/19200002 (2 pages) |
21 May 2001 | Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 15700002/19200002 (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | £ nc 65000000/70000000 01/03/01 (1 page) |
24 April 2001 | Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 12200002/15700002 (2 pages) |
24 April 2001 | £ nc 65000000/70000000 01/03/01 (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Ad 01/03/01--------- £ si 3500000@1=3500000 £ ic 12200002/15700002 (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | New director appointed (3 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
18 May 2000 | Ad 05/05/00--------- £ si 1000000@1=1000000 £ ic 11200002/12200002 (2 pages) |
18 May 2000 | Ad 05/05/00--------- £ si 1000000@1=1000000 £ ic 11200002/12200002 (2 pages) |
5 April 2000 | Particulars of mortgage/charge (24 pages) |
5 April 2000 | Particulars of mortgage/charge (24 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 23/12/98 (1 page) |
10 February 2000 | £ nc 60000000/65000000 31/12/99 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | £ nc 60000000/65000000 31/12/99 (1 page) |
10 February 2000 | Nc inc already adjusted 23/12/98 (1 page) |
3 February 2000 | Ad 31/12/99--------- £ si 4000000@1=4000000 £ ic 7200002/11200002 (2 pages) |
3 February 2000 | Ad 31/12/99--------- £ si 4000000@1=4000000 £ ic 7200002/11200002 (2 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (19 pages) |
29 December 1999 | Particulars of mortgage/charge (19 pages) |
25 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
16 September 1999 | Particulars of mortgage/charge (11 pages) |
16 September 1999 | Particulars of mortgage/charge (11 pages) |
15 May 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
15 May 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
25 January 1999 | Ad 23/12/98--------- £ si 7200000@1=7200000 £ ic 2/7200002 (2 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Ad 23/12/98--------- £ si 7200000@1=7200000 £ ic 2/7200002 (2 pages) |
24 November 1998 | Return made up to 15/11/98; no change of members
|
24 November 1998 | Return made up to 15/11/98; no change of members
|
3 September 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
3 September 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
21 January 1998 | Return made up to 15/11/97; full list of members (8 pages) |
21 January 1998 | Return made up to 15/11/97; full list of members (8 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
7 August 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
7 August 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (8 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (8 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Particulars of mortgage/charge (11 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
9 January 1997 | Company name changed vestey group offshore holdings l imited\certificate issued on 09/01/97 (2 pages) |
9 January 1997 | Company name changed vestey group offshore holdings l imited\certificate issued on 09/01/97 (2 pages) |
3 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
3 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
12 July 1996 | Particulars of mortgage/charge (15 pages) |
12 July 1996 | Particulars of mortgage/charge (15 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
28 December 1995 | Director's particulars changed (4 pages) |
28 December 1995 | Director's particulars changed (4 pages) |
28 December 1995 | Return made up to 16/11/95; full list of members (16 pages) |
28 December 1995 | Return made up to 16/11/95; full list of members (16 pages) |
28 November 1995 | Location of register of members (non legible) (1 page) |
28 November 1995 | Location of register of members (non legible) (1 page) |
28 November 1995 | Location - directors interests register: non legible (1 page) |
28 November 1995 | Location - directors interests register: non legible (1 page) |
10 August 1995 | Accounting reference date notified as 31/12 (1 page) |
10 August 1995 | Accounting reference date notified as 31/12 (1 page) |
9 April 1995 | Statement of affairs (34 pages) |
9 April 1995 | Ad 16/12/94--------- us$ si 10000@1 (2 pages) |
9 April 1995 | Statement of affairs (34 pages) |
9 April 1995 | Ad 16/12/94--------- us$ si 10000@1 (2 pages) |
30 January 1995 | New director appointed (3 pages) |
30 January 1995 | New director appointed (3 pages) |
18 January 1995 | Particulars of mortgage/charge (15 pages) |
18 January 1995 | Particulars of mortgage/charge (15 pages) |
18 January 1995 | Particulars of mortgage/charge (15 pages) |
18 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
12 January 1995 | Particulars of mortgage/charge (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
21 December 1994 | Ad 16/12/94--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages) |
21 December 1994 | Ad 16/12/94--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages) |
16 December 1994 | Conve 30/11/94 (1 page) |
16 December 1994 | Conve 30/11/94 (1 page) |
16 December 1994 | Resolutions
|
16 December 1994 | Nc inc already adjusted 30/11/94 (1 page) |
16 December 1994 | Memorandum and Articles of Association (29 pages) |
16 December 1994 | Resolutions
|
16 December 1994 | Nc inc already adjusted 30/11/94 (1 page) |
16 December 1994 | Memorandum and Articles of Association (29 pages) |
5 December 1994 | Director resigned;new director appointed (6 pages) |
5 December 1994 | Director resigned;new director appointed (6 pages) |
16 November 1994 | Incorporation (22 pages) |
16 November 1994 | Incorporation (22 pages) |