Company NamePatak's Breads Limited
DirectorsAndrew James Mayhew and Stephen Henderson
Company StatusActive
Company Number03385960
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous NamesOpen Wicket Limited and Galtress Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(21 years, 10 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Ian Connell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridge 50 Uppleby
Easingwold
York
North Yorkshire
YO61 3BB
Director NameRonald Shade Hamilton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1/7 Greenhill Court
Greenhill Terrace
Edinburgh
EH9 1BF
Scotland
Director NameIan Lund
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address8 The Lawns
Molescroft
Beverley
North Humberside
HU17 7LS
Director NameIain William Patrick Tulloch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 months after company formation)
Appointment Duration3 years (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Ha
Symington
Kilmarnock
Ayrshire
KA1 5PN
Scotland
Director NameDavid Owen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Grove
Top Moelfre Road
Abergele
Conwy
Ll22
Director NameMrs Clare Anne White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKnockbuckle House
Bridge Of Weir
Renfrewshire
PA11 3SJ
Scotland
Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrapers Farm Finch Lane
Appley Bridge
Wigan
West Lancashire
WN6 9DU
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 2007)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameMr Richard John Williams
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameSunil Beersing
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2007)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(10 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameChristopher John Bradshaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2010)
RoleFinance Director
Correspondence AddressDisa Cottage 22a Frognall
Deeping St James
Cambridgeshire
PE6 8RR
Director NameMrs Wendy Anne Hudson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsmill Place Kingsmill Road
Vanwall Business Park
Maidenhead
Bucks
SL6 4UF
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(24 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

4 July 2001Delivered on: 9 July 2001
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.
Outstanding
24 June 1999Delivered on: 9 July 1999
Persons entitled: Murray Johnstone Limited

Classification: Trust deed
Outstanding
8 August 1997Delivered on: 15 August 1997
Classification: A registered charge
Outstanding
8 August 1997Delivered on: 14 August 1997
Persons entitled: Murray Johnstone Limited

Classification: Trust deed
Outstanding
8 June 2000Delivered on: 13 June 2000
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
24 June 1999Delivered on: 9 July 1999
Satisfied on: 19 April 2006
Persons entitled: Murray Johnstone Limited

Classification: Trust deed
Fully Satisfied
27 November 1998Delivered on: 12 December 1998
Satisfied on: 19 April 2006
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any debt pursuant to the agreement which fails to vest absolutely and effectively in the factor for any reason (the "specified debts") and all amounts of indebtedness due or owing on any account whatsoever (other than the specified debts) together with the related rights pertaining to such debts (the "other debts") and a floating charge all the property other than such of the property as shall be subject to the fixed charge. See the mortgage charge document for full details.
Fully Satisfied
8 August 1997Delivered on: 16 August 1997
Satisfied on: 14 April 2001
Persons entitled: Murray Johnstone Liited (As Original Trustee)

Classification: Trust deed constituting 20 per cent secured loan stock 2002-2006
Secured details: All monies due or to become due from the company to the chargee under the trust deed.
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
8 August 1997Delivered on: 16 August 1997
Satisfied on: 14 April 2001
Persons entitled: Abel Eastern International Limited(In Receivership)

Classification: Floating charge
Secured details: All obligation of the company to the chargee to pay the deferred consideration and the losses payment in terms of conditions 3(b) and 3(c) of an agreement dated 8TH august 1997.
Particulars: Floating charge over the whole undertaking, property, assets and rights of the company.
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
3 March 2020Director's details changed for Andrew Mayhew on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
5 April 2019Termination of appointment of Mark Andrew Ward as a director on 5 April 2019 (1 page)
5 April 2019Appointment of Mr Stephen Henderson as a director on 5 April 2019 (2 pages)
22 October 2018Director's details changed for Mr Mark Andrew Ward on 18 September 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
29 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 57,142.9
(6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 57,142.9
(6 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (13 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (13 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 57,142.9
(6 pages)
15 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 57,142.9
(6 pages)
30 May 2015Full accounts made up to 13 September 2014 (14 pages)
30 May 2015Full accounts made up to 13 September 2014 (14 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 57,142.9
(6 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 57,142.9
(6 pages)
19 September 2014Termination of appointment of Wendy Anne Hudson as a director on 15 May 2014 (1 page)
19 September 2014Termination of appointment of Wendy Anne Hudson as a director on 15 May 2014 (1 page)
19 September 2014Appointment of Mr Mark Andrew Ward as a director on 15 May 2014 (2 pages)
19 September 2014Appointment of Mr Mark Andrew Ward as a director on 15 May 2014 (2 pages)
27 May 2014Section 519 (2 pages)
27 May 2014Auditor's resignation (2 pages)
27 May 2014Full accounts made up to 14 September 2013 (15 pages)
27 May 2014Section 519 (2 pages)
27 May 2014Full accounts made up to 14 September 2013 (15 pages)
27 May 2014Auditor's resignation (2 pages)
28 August 2013Director's details changed for Mrs Wendy Anne Hudson on 1 March 2013 (2 pages)
28 August 2013Director's details changed for Mrs Wendy Anne Hudson on 1 March 2013 (2 pages)
28 August 2013Director's details changed for Mrs Wendy Anne Hudson on 1 March 2013 (2 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 57,142.9
(5 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 57,142.9
(5 pages)
18 June 2013Full accounts made up to 15 September 2012 (17 pages)
18 June 2013Full accounts made up to 15 September 2012 (17 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
15 June 2012Full accounts made up to 17 September 2011 (17 pages)
15 June 2012Full accounts made up to 17 September 2011 (17 pages)
5 January 2012Director's details changed for Andrew Mahyew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew Mahyew on 5 January 2012 (2 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
25 February 2011Full accounts made up to 18 September 2010 (18 pages)
25 February 2011Full accounts made up to 18 September 2010 (18 pages)
21 December 2010Appointment of Wendy Anne Hudson as a director (2 pages)
21 December 2010Appointment of Wendy Anne Hudson as a director (2 pages)
21 December 2010Termination of appointment of Christopher Bradshaw as a director (1 page)
21 December 2010Termination of appointment of Christopher Bradshaw as a director (1 page)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 12 September 2009 (18 pages)
6 July 2010Full accounts made up to 12 September 2009 (18 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of company's objects (2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
15 July 2009Full accounts made up to 13 September 2008 (19 pages)
15 July 2009Full accounts made up to 13 September 2008 (19 pages)
22 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
22 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
21 November 2008Auditor's resignation (1 page)
21 November 2008Auditor's resignation (1 page)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
24 July 2008Director appointed christopher john bradshaw (1 page)
24 July 2008Director appointed christopher john bradshaw (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
7 July 2008Full accounts made up to 5 September 2007 (20 pages)
7 July 2008Full accounts made up to 5 September 2007 (20 pages)
7 July 2008Full accounts made up to 5 September 2007 (20 pages)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
5 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 September 2007Return made up to 24/08/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (20 pages)
2 August 2007Full accounts made up to 30 September 2006 (20 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
4 November 2006Full accounts made up to 2 October 2005 (19 pages)
4 November 2006Full accounts made up to 2 October 2005 (19 pages)
4 November 2006Full accounts made up to 2 October 2005 (19 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2006Return made up to 24/08/06; full list of members (2 pages)
25 August 2006Return made up to 24/08/06; full list of members (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Full accounts made up to 26 September 2004 (18 pages)
9 September 2005Full accounts made up to 26 September 2004 (18 pages)
2 September 2005Return made up to 24/08/05; full list of members (2 pages)
2 September 2005Return made up to 24/08/05; full list of members (2 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
1 September 2004Return made up to 24/08/04; full list of members (6 pages)
1 September 2004Return made up to 24/08/04; full list of members (6 pages)
27 July 2004Accounts for a medium company made up to 28 September 2003 (19 pages)
27 July 2004Accounts for a medium company made up to 28 September 2003 (19 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
16 April 2003Accounts for a medium company made up to 29 September 2002 (18 pages)
16 April 2003Accounts for a medium company made up to 29 September 2002 (18 pages)
30 October 2002Return made up to 24/08/02; full list of members; amend (6 pages)
30 October 2002Return made up to 24/08/02; full list of members; amend (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
10 October 2002Return made up to 24/08/02; full list of members (6 pages)
10 October 2002Return made up to 24/08/02; full list of members (6 pages)
8 October 2002Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
30 July 2002Accounts for a medium company made up to 29 September 2001 (17 pages)
30 July 2002Accounts for a medium company made up to 29 September 2001 (17 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
12 October 2001Return made up to 24/08/01; full list of members (7 pages)
12 October 2001Return made up to 24/08/01; full list of members (7 pages)
9 July 2001Particulars of mortgage/charge (3 pages)
9 July 2001Particulars of mortgage/charge (3 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2001Div conve 06/06/01 (1 page)
12 June 2001Div conve 06/06/01 (1 page)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 April 2001Company name changed galtres foods LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed galtres foods LIMITED\certificate issued on 30/04/01 (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (1 page)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Accounting reference date extended from 02/08/01 to 30/09/01 (1 page)
6 April 2001Accounting reference date extended from 02/08/01 to 30/09/01 (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
22 March 2001Registered office changed on 22/03/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
6 March 2001Full accounts made up to 30 July 2000 (19 pages)
6 March 2001Full accounts made up to 30 July 2000 (19 pages)
25 August 2000Return made up to 24/08/00; full list of members (8 pages)
25 August 2000Return made up to 24/08/00; full list of members (8 pages)
13 June 2000Particulars of mortgage/charge (5 pages)
13 June 2000Particulars of mortgage/charge (5 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
5 January 2000Conso conve 23/06/99 (1 page)
5 January 2000Conso conve 23/06/99 (1 page)
26 November 1999Full accounts made up to 1 August 1999 (18 pages)
26 November 1999Full accounts made up to 1 August 1999 (18 pages)
26 November 1999Full accounts made up to 1 August 1999 (18 pages)
5 October 1999Return made up to 24/08/99; full list of members; amend (11 pages)
5 October 1999Return made up to 24/08/99; full list of members; amend (11 pages)
29 September 1999Director resigned (1 page)
29 September 1999Return made up to 24/08/99; full list of members (11 pages)
29 September 1999Return made up to 24/08/99; full list of members (11 pages)
29 September 1999Director resigned (1 page)
9 July 1999Particulars of debentures (6 pages)
9 July 1999Registration of charge for debentures (2 pages)
9 July 1999Registration of charge for debentures (2 pages)
9 July 1999Particulars of debentures (6 pages)
16 April 1999Full accounts made up to 2 August 1998 (18 pages)
16 April 1999Full accounts made up to 2 August 1998 (18 pages)
16 April 1999Full accounts made up to 2 August 1998 (18 pages)
19 March 1999Accounting reference date extended from 30/06/98 to 02/08/98 (1 page)
19 March 1999Accounting reference date extended from 30/06/98 to 02/08/98 (1 page)
12 December 1998Particulars of mortgage/charge (4 pages)
12 December 1998Particulars of mortgage/charge (4 pages)
26 August 1998Registered office changed on 26/08/98 from: moor house 119 london wall london EC2Y 5ET (1 page)
26 August 1998Ad 08/08/97--------- £ si [email protected]=57141 £ ic 1/57142 (2 pages)
26 August 1998Registered office changed on 26/08/98 from: moor house 119 london wall london EC2Y 5ET (1 page)
26 August 1998Return made up to 24/08/98; full list of members (9 pages)
26 August 1998Ad 08/08/97--------- £ si [email protected]=57141 £ ic 1/57142 (2 pages)
26 August 1998Return made up to 24/08/98; full list of members (9 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997S-div 18/08/97 (1 page)
22 August 1997£ nc 1000/58609 08/08/97 (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
22 August 1997S-div 18/08/97 (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
22 August 1997New director appointed (2 pages)
22 August 1997£ nc 1000/58609 08/08/97 (1 page)
16 August 1997Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of debentures (2 pages)
15 August 1997Particulars of debentures (2 pages)
14 August 1997Registration of charge for debentures (7 pages)
14 August 1997Registration of charge for debentures (7 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 12 york place leeds LS1 2DS (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: 12 york place leeds LS1 2DS (1 page)
1 August 1997Director resigned (1 page)
28 July 1997Company name changed galtress foods LIMITED\certificate issued on 28/07/97 (2 pages)
28 July 1997Company name changed galtress foods LIMITED\certificate issued on 28/07/97 (2 pages)
25 July 1997Company name changed open wicket LIMITED\certificate issued on 25/07/97 (4 pages)
25 July 1997Company name changed open wicket LIMITED\certificate issued on 25/07/97 (4 pages)
12 June 1997Incorporation (15 pages)
12 June 1997Incorporation (15 pages)