Company NamePukka Herbs Limited
DirectorsAn Driessens and Zohaib Ahmed Siddiqui
Company StatusActive
Company Number04275539
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 10831Tea processing

Directors

Director NameAn Driessens
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2023(21 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleGeneral Manager Pukka
Country of ResidenceNetherlands
Correspondence AddressThe Herb House, Block C The Chocolate Factory, The
Via Traversus
Keynsham
BS31 2GN
Director NameZohaib Ahmed Siddiqui
Date of BirthOctober 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed01 December 2023(22 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Sebastian Felix Cornwallis Pole
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressNorth Barn Cameley
Temple Cloud
Bristol
BS39 5AH
Director NameMr Timothy Mark Westwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address8 Hawkfield Business Park
Bristol
BS14 0BY
Secretary NameMr Timothy Mark Westwell
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleManaging Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Director NameGilbert David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Farm
Ryme Intrinseca
Sherborne
Dorset
DT9 6JX
Director NameMr Paul William Fenwick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2020)
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Joseph Sullivan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(16 years after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 2018)
RoleM&A/Ip Counsel
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Earley
StatusResigned
Appointed06 September 2017(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2021)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr Richard Clive Hazell
StatusResigned
Appointed06 September 2017(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2021)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMs Spenta Magol
StatusResigned
Appointed06 September 2017(16 years after company formation)
Appointment Duration9 months (resigned 04 June 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Director NameChief Executive Karel Ludo Frans Vandamme
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed17 July 2018(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Shazia Syed
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed02 June 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2021)
RoleExecutive Vice President Global Tea Of Unilever Fo
Country of ResidenceNetherlands
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJohn Stokes Davison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHerb House, Block C The Chocolate Factory
Keynsham
Emeia
BS31 2GN
Director NameAnuradha Chugh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 June 2023)
RoleGeneral Management
Country of ResidenceNetherlands
Correspondence AddressHerb House, Block C The Chocolate Factory
Keynsham
Emeia
BS31 2GN
Director NameMr John Arthur Collins
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2021(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr David John Eeuwens
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2022(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND

Contact

Websitewww.pukkaherbs.com
Telephone0845 3751744
Telephone regionUnknown

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£12,977,162
Gross Profit£5,831,886
Net Worth£658,179
Cash£219,283
Current Liabilities£3,698,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

12 December 2012Delivered on: 14 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 October 2012Delivered on: 11 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
22 January 2007Delivered on: 27 January 2007
Persons entitled: Bridgestart Properties Limited

Classification: Deed of rent deposit
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: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding
21 November 2001Delivered on: 24 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2005Delivered on: 23 December 2005
Satisfied on: 20 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2023Second filing for the appointment of Mr Zohaib Ahmed Siddiqui as a director (3 pages)
28 November 2023Appointment of Mr Zohaib Ahmed Siddiqui as a director on 28 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2023
(3 pages)
1 November 2023Registered office address changed from The Herb House, Block C the Chocolate Factory, the Chocolate Quarter via Traversus Keynsham BS31 2GN United Kingdom to 10 York Road London SE1 7nd on 1 November 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (31 pages)
24 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
19 July 2023Appointment of An Driessens as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Anuradha Chugh as a director on 28 June 2023 (1 page)
11 November 2022Change of details for Ekaterra Holdco Uk Limited as a person with significant control on 20 October 2022 (2 pages)
18 October 2022Appointment of Mr David John Eeuwens as a director on 8 September 2022 (2 pages)
11 October 2022Registered office address changed from 100 Victoria Embankment London EC4Y 0DY England to The Herb House, Block C the Chocolate Factory, the Chocolate Quarter via Traversus Keynsham BS31 2GN on 11 October 2022 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (30 pages)
25 August 2022Termination of appointment of John Stokes Davison as a director on 5 August 2022 (1 page)
25 August 2022Termination of appointment of John Arthur Collins as a director on 30 June 2022 (1 page)
23 June 2022Director's details changed for John Stokes Davison on 1 January 2022 (2 pages)
23 June 2022Director's details changed for Anuradha Chugh on 1 January 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
26 April 2022Second filing of Confirmation Statement dated 21 August 2018 (3 pages)
30 March 2022Cessation of Unilever U.K. Holdings Limited as a person with significant control on 1 October 2021 (1 page)
30 March 2022Notification of Ekaterra Holdco Uk Limited as a person with significant control on 1 October 2021 (2 pages)
24 November 2021Termination of appointment of Richard Clive Hazell as a secretary on 16 November 2021 (1 page)
24 November 2021Termination of appointment of James Earley as a secretary on 16 November 2021 (1 page)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (31 pages)
13 July 2021Appointment of Mr John Arthur Collins as a director on 12 July 2021 (2 pages)
7 July 2021Termination of appointment of Paul William Fenwick as a director on 7 July 2021 (1 page)
5 July 2021Termination of appointment of Shazia Syed as a director on 5 July 2021 (1 page)
2 July 2021Termination of appointment of Karel Ludo Frans Vandamme as a director on 2 July 2021 (1 page)
2 July 2021Appointment of Anuradha Chugh as a director on 21 June 2021 (2 pages)
2 July 2021Appointment of John Stokes Davison as a director on 21 June 2021 (2 pages)
4 November 2020Full accounts made up to 31 December 2019 (33 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
8 June 2020Appointment of Ms Shazia Syed as a director on 2 June 2020 (2 pages)
5 June 2020Termination of appointment of Amanda Louise King as a director on 5 June 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (31 pages)
23 September 2019Second filing for the notification of Unilever U.K. Holdings Limited as a person with significant control (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 November 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/04/2022.
(6 pages)
20 July 2018Director's details changed for Chief Executive Karel Ludo Frans Vandamme on 19 July 2018 (2 pages)
19 July 2018Appointment of Chief Executive Karel Ludo Frans Vandamme as a director on 17 July 2018 (2 pages)
22 June 2018Change of share class name or designation (2 pages)
21 June 2018Particulars of variation of rights attached to shares (2 pages)
18 June 2018Termination of appointment of Joseph Sullivan as a director on 15 June 2018 (1 page)
8 June 2018Termination of appointment of Spenta Magol as a secretary on 4 June 2018 (1 page)
6 June 2018Group of companies' accounts made up to 31 August 2017 (38 pages)
16 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 May 2018Notification of Unilever Overseas Holdings Limited as a person with significant control on 7 September 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 23/09/2019.
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 10,432.00
(4 pages)
23 October 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 10,432.00
(4 pages)
13 September 2017Satisfaction of charge 3 in full (4 pages)
13 September 2017Satisfaction of charge 3 in full (4 pages)
12 September 2017Appointment of Mr Richard Clive Hazell as a secretary on 6 September 2017 (2 pages)
12 September 2017Termination of appointment of Timothy Mark Westwell as a secretary on 6 September 2017 (1 page)
12 September 2017Appointment of Mr Joseph Sullivan as a director on 6 September 2017 (2 pages)
12 September 2017Cessation of Sebastian Felix Cornwallis Pole as a person with significant control on 6 September 2017 (1 page)
12 September 2017Appointment of Mr Richard Clive Hazell as a secretary on 6 September 2017 (2 pages)
12 September 2017Cessation of Sebastian Felix Cornwallis Pole as a person with significant control on 6 September 2017 (1 page)
12 September 2017Appointment of Ms Spenta Magol as a secretary on 6 September 2017 (2 pages)
12 September 2017Appointment of Mr James Earley as a secretary on 6 September 2017 (2 pages)
12 September 2017Cessation of Timothy Mark Westwell as a person with significant control on 6 September 2017 (1 page)
12 September 2017Appointment of Ms Spenta Magol as a secretary on 6 September 2017 (2 pages)
12 September 2017Appointment of Mr James Earley as a secretary on 6 September 2017 (2 pages)
12 September 2017Cessation of Timothy Mark Westwell as a person with significant control on 6 September 2017 (1 page)
12 September 2017Termination of appointment of Timothy Mark Westwell as a secretary on 6 September 2017 (1 page)
12 September 2017Appointment of Mr Joseph Sullivan as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Ms Amanda Louise King as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Ms Amanda Louise King as a director on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of Sebastian Felix Cornwallis Pole as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Sebastian Felix Cornwallis Pole as a director on 6 September 2017 (1 page)
11 September 2017Registered office address changed from 8 Hawkfield Business Park Bristol Bristol BS14 0BY to 100 Victoria Embankment London EC4Y 0DY on 11 September 2017 (1 page)
11 September 2017Appointment of Mr Paul William Fenwick as a director on 6 September 2017 (2 pages)
11 September 2017Registered office address changed from 8 Hawkfield Business Park Bristol Bristol BS14 0BY to 100 Victoria Embankment London EC4Y 0DY on 11 September 2017 (1 page)
11 September 2017Appointment of Mr Paul William Fenwick as a director on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of Timothy Mark Westwell as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Timothy Mark Westwell as a director on 6 September 2017 (1 page)
8 September 2017Satisfaction of charge 1 in full (1 page)
8 September 2017Satisfaction of charge 5 in full (1 page)
8 September 2017Satisfaction of charge 4 in full (2 pages)
8 September 2017Satisfaction of charge 4 in full (2 pages)
8 September 2017Satisfaction of charge 5 in full (1 page)
8 September 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
29 June 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
29 June 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
25 October 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 10,000.00
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 10,000.00
(4 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2016Memorandum and Articles of Association (29 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 August 2016Memorandum and Articles of Association (29 pages)
19 January 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
19 January 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
28 August 2015Director's details changed for Mr Timothy Mark Westwell on 16 February 2015 (2 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Director's details changed for Mr Timothy Mark Westwell on 16 February 2015 (2 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
3 June 2015Full accounts made up to 31 August 2014 (26 pages)
3 June 2015Full accounts made up to 31 August 2014 (26 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 16/03/2015
(31 pages)
27 April 2015Sub-division of shares on 26 March 2015 (5 pages)
27 April 2015Sub-division of shares on 26 March 2015 (5 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 16/03/2015
  • RES13 ‐ Sub div 16/03/2015
(31 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
4 June 2014Full accounts made up to 31 August 2013 (25 pages)
4 June 2014Full accounts made up to 31 August 2013 (25 pages)
20 February 2014Satisfaction of charge 2 in full (1 page)
20 February 2014Satisfaction of charge 2 in full (1 page)
12 November 2013All of the property or undertaking no longer forms part of charge 2 (2 pages)
12 November 2013All of the property or undertaking no longer forms part of charge 2 (2 pages)
11 October 2013Termination of appointment of Gilbert Williams as a director (1 page)
11 October 2013Termination of appointment of Gilbert Williams as a director (1 page)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Secretary's details changed for Mr Timothy Mark Westwell on 1 August 2013 (1 page)
7 October 2013Secretary's details changed for Mr Timothy Mark Westwell on 1 August 2013 (1 page)
7 October 2013Secretary's details changed for Mr Timothy Mark Westwell on 1 August 2013 (1 page)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (9 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (9 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
18 September 2012Secretary's details changed for Mr Timothy Mark Westwell on 31 August 2012 (2 pages)
18 September 2012Secretary's details changed for Mr Timothy Mark Westwell on 31 August 2012 (2 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 August 2011 (18 pages)
7 June 2012Full accounts made up to 31 August 2011 (18 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Sebastian Felix Cornwallis Pole on 1 August 2011 (2 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Sebastian Felix Cornwallis Pole on 1 August 2011 (2 pages)
11 October 2011Director's details changed for Sebastian Felix Cornwallis Pole on 1 August 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 September 2010Secretary's details changed for Timothy Westwell on 4 November 2009 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Timothy Westwell on 4 November 2009 (2 pages)
16 September 2010Director's details changed for Timothy Westwell on 4 November 2009 (2 pages)
16 September 2010Secretary's details changed for Timothy Westwell on 4 November 2009 (2 pages)
16 September 2010Director's details changed for Timothy Westwell on 4 November 2009 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Timothy Westwell on 4 November 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 September 2009Registered office changed on 18/09/2009 from 1 the mews church road, leigh woods bristol BS8 3PG (1 page)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 September 2009Registered office changed on 18/09/2009 from 1 the mews church road, leigh woods bristol BS8 3PG (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 September 2008Amended accounts made up to 31 August 2007 (7 pages)
22 September 2008Amended accounts made up to 31 August 2007 (7 pages)
17 September 2008Return made up to 22/08/08; full list of members (4 pages)
17 September 2008Return made up to 22/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Return made up to 22/08/07; full list of members (3 pages)
8 November 2007Return made up to 22/08/07; full list of members (3 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
6 November 2006Return made up to 22/08/06; full list of members (3 pages)
6 November 2006Return made up to 22/08/06; full list of members (3 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
22 September 2005Return made up to 22/08/05; full list of members (8 pages)
22 September 2005Return made up to 22/08/05; full list of members (8 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
31 August 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 October 2003Return made up to 22/08/03; full list of members (8 pages)
29 October 2003Return made up to 22/08/03; full list of members (8 pages)
30 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
23 September 2002Return made up to 22/08/02; full list of members (7 pages)
23 September 2002Return made up to 22/08/02; full list of members (7 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2002Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2002£ nc 2/100 18/03/02 (1 page)
2 April 2002£ nc 2/100 18/03/02 (1 page)
2 April 2002Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
22 August 2001Incorporation (16 pages)
22 August 2001Incorporation (16 pages)