London
SW1P 1BB
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Matthew William Flood |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Christopher Michael O'Sullivan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mrs Tolla Joanne Curle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(23 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 02 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Nicholas Wingrove Peters |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherdown Elm Lane Low Fulney Spalding Lincolnshire PE12 6EQ |
Director Name | Mr Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Neville House 19 Page Street Westminster London SW1P 4JX |
Secretary Name | Sharon Mary Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Heatherdown Elm Lane Low Fulney Spalding Lincolnshire PE12 6EQ |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year (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 | 05 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Kevin Patrick Coleman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 12 Dan Y Coed Road Cyncoed Cardiff S Wales CF23 6NA Wales |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Dorchester Court 139 Pavilion Road London SW1X 0BL |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Mr Kenneth Hermansen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.vesteyfoods.com |
---|---|
Telephone | 020 86689344 |
Telephone region | London |
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 |
---|---|
Turnover | £167,624,241 |
Gross Profit | £18,638,914 |
Net Worth | £8,423,003 |
Cash | £3,899,686 |
Current Liabilities | £56,602,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
23 February 2023 | Delivered on: 25 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 March 2022 | Delivered on: 11 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
22 March 2018 | Delivered on: 26 March 2018 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 January 2015 | Delivered on: 26 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 January 2015 | Delivered on: 24 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 January 2015 | Delivered on: 22 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 March 2023 | Delivered on: 30 March 2023 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
13 November 2003 | Delivered on: 25 November 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent for Each of the Senior Creditors and Acting on Behalf of Each of Thesubordinated Creditors and Each of the Companies (The Security Trustee) Classification: Accession agreement to obligor subordination agreement Secured details: All monies due or to become due from the companies (or any of them) to the senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has agreed that if at any time during the subordination period it receives a payment or distribution in cash or in kind in respect of or on account of any of the subordinated debt from a company other than a permitted payment. See the mortgage charge document for full details. Fully Satisfied |
29 November 2002 | Delivered on: 6 December 2002 Satisfied on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the "mortgaged chattels". See the mortgage charge document for full details. Fully Satisfied |
10 October 2002 | Delivered on: 17 October 2002 Satisfied on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Registration of charge 039705370011, created on 28 September 2023 (17 pages) |
---|---|
16 August 2023 | Appointment of Mrs Tolla Joanne Curle as a director on 31 July 2023 (2 pages) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
25 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 July 2023 | Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page) |
19 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
13 April 2023 | Satisfaction of charge 039705370008 in full (1 page) |
13 April 2023 | Satisfaction of charge 039705370007 in full (1 page) |
30 March 2023 | Registration of charge 039705370010, created on 29 March 2023 (50 pages) |
23 March 2023 | Termination of appointment of Neal Wakeham as a director on 15 March 2023 (1 page) |
25 February 2023 | Registration of charge 039705370009, created on 23 February 2023 (52 pages) |
12 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
12 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages) |
12 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
11 April 2022 | Registration of charge 039705370008, created on 29 March 2022 (13 pages) |
28 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages) |
28 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 April 2021 | Director's details changed for Mr Matthew William Flood on 1 October 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (39 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
2 April 2020 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
2 April 2020 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
5 July 2019 | Appointment of Christopher Michael O'Sullivan as a director on 4 July 2019 (2 pages) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
20 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Kenneth Hermansen as a director on 31 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Matthew William Flood as a director on 16 January 2019 (2 pages) |
10 May 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
26 March 2018 | Registration of charge 039705370007, created on 22 March 2018 (50 pages) |
7 February 2018 | Director's details changed for Mr Neal Wakeham on 7 February 2018 (2 pages) |
30 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
30 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
22 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
22 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
22 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
11 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
11 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
11 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
29 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
29 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 January 2015 | Registration of charge 039705370006, created on 15 January 2015 (16 pages) |
26 January 2015 | Registration of charge 039705370006, created on 15 January 2015 (16 pages) |
24 January 2015 | Registration of charge 039705370005, created on 15 January 2015 (43 pages) |
24 January 2015 | Registration of charge 039705370005, created on 15 January 2015 (43 pages) |
22 January 2015 | Registration of charge 039705370004, created on 15 January 2015 (13 pages) |
22 January 2015 | Registration of charge 039705370004, created on 15 January 2015 (13 pages) |
16 January 2015 | Appointment of Mr Neal Wakeham as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Neal Wakeham as a director on 15 January 2015 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Director's details changed for Mr Colin George Copland on 1 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
9 May 2014 | Director's details changed for Mr Colin George Copland on 1 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
9 May 2014 | Secretary's details changed for Mr Neil Thornton on 1 May 2014 (1 page) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mr Neil Thornton on 1 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Colin George Copland on 1 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mr Neil Thornton on 1 May 2014 (1 page) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Appointment of Mr George Vestey as a director (2 pages) |
9 January 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
9 January 2012 | Appointment of Mr George Vestey as a director (2 pages) |
9 January 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
30 December 2011 | Termination of appointment of Robert Mollison as a director (1 page) |
30 December 2011 | Termination of appointment of Robert Mollison as a director (1 page) |
30 December 2011 | Termination of appointment of Anthony Sperrin as a director (1 page) |
30 December 2011 | Termination of appointment of Anthony Sperrin as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Director's details changed for Robert Mollison on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Director's details changed for Robert Mollison on 18 April 2011 (2 pages) |
8 October 2010 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 8 October 2010 (1 page) |
23 August 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 23 August 2010 (2 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Robert Mollison on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Mollison on 12 April 2010 (2 pages) |
22 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / robert mollison / 16/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / robert mollison / 16/04/2008 (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Company name changed global group trading LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed global group trading LIMITED\certificate issued on 11/09/07 (2 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
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 | Full accounts made up to 31 December 2003 (19 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
25 November 2003 | Particulars of mortgage/charge (11 pages) |
25 November 2003 | Particulars of mortgage/charge (11 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (6 pages) |
14 October 2003 | New director appointed (5 pages) |
14 October 2003 | New director appointed (5 pages) |
14 October 2003 | New secretary appointed;new director appointed (6 pages) |
14 October 2003 | New director appointed (5 pages) |
14 October 2003 | New director appointed (5 pages) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | New director appointed (5 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
6 December 2002 | Particulars of mortgage/charge (5 pages) |
6 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
2 December 2002 | Company name changed global (spalding) LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed global (spalding) LIMITED\certificate issued on 02/12/02 (2 pages) |
17 October 2002 | Particulars of mortgage/charge (7 pages) |
17 October 2002 | Particulars of mortgage/charge (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members
|
19 April 2001 | Return made up to 12/04/01; full list of members
|
26 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: heatherdown elm lane, low fulney spalding lincolnshire PE12 6EQ (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: heatherdown elm lane, low fulney spalding lincolnshire PE12 6EQ (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Company name changed mazecourt LIMITED\certificate issued on 21/07/00 (2 pages) |
21 July 2000 | Company name changed mazecourt LIMITED\certificate issued on 21/07/00 (2 pages) |
23 June 2000 | Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2000 | Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 April 2000 | Incorporation (14 pages) |
12 April 2000 | Incorporation (14 pages) |