Northwich
Cheshire
CW9 7RQ
Director Name | Mr Michael Frank Roberts |
---|---|
Date of Birth | October 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Margaret Lindsay Occleston |
---|---|
Date of Birth | October 1961 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1992(72 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mrs Amelia Anne Wright |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Diarmuid Brendan Conifrey |
---|---|
Date of Birth | December 1967 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2020(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Secretary Name | Mrs Helen Yates |
---|---|
Status | Current |
Appointed | 01 November 2020(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Stephen Greenfield |
---|---|
Date of Birth | December 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 1999) |
Role | Managing Director |
Correspondence Address | Ivydene West View Road Norley Warrington Cheshire WA6 8NR |
Director Name | Mr John Peet |
---|---|
Date of Birth | October 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Alan Trevor Roberts |
---|---|
Date of Birth | November 1924 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Stone House Park Suydam Road Earlville Illinois 60518 Foreign |
Director Name | Bernard Roberts |
---|---|
Date of Birth | December 1925 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 4 Primrose Hill Cuddington Northwich Cheshire CW8 2TZ |
Director Name | David Pinkney Roberts |
---|---|
Date of Birth | January 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cockpit Lane Sandiway Northwich Cheshire CW8 2DT |
Secretary Name | Mr John Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Arthur John Selwyn Shone |
---|---|
Date of Birth | August 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pump Farm Backford Chester CH2 4DQ Wales |
Director Name | Christopher Charles Robert Mack |
---|---|
Date of Birth | January 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Independent Director |
Correspondence Address | 18 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Bernard Roberts |
---|---|
Date of Birth | December 1925 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | Blue Cedar Warrington Road Little Leigh Northwich Cheshire CW8 4YD |
Director Name | Prof James Keaton |
---|---|
Date of Birth | October 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(77 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Montrose Court Market Street Hoylake Wirral Merseyside CH47 2AP Wales |
Director Name | Mr David Pinkney Roberts |
---|---|
Date of Birth | January 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(78 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cockpit Lane Sandiway Northwich Cheshire CW8 2DT |
Director Name | Clive Emerson Knowles |
---|---|
Date of Birth | July 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 8 Devonshire House Drummond Gate London SW1V 2HN |
Director Name | Paul William Roberts |
---|---|
Date of Birth | March 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(79 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 13 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Nigel David Snowden |
---|---|
Date of Birth | August 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2005) |
Role | Managing Director |
Correspondence Address | 13 Larchment Close Elloughton East Yorkshire HU15 1AW |
Director Name | Antony Barrie Woolf |
---|---|
Date of Birth | July 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 3 Chapel Lane Halebarns Altrincham Cheshire WA15 0HJ |
Director Name | Ian Stewart Connell |
---|---|
Date of Birth | February 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2006) |
Role | Managing Director |
Correspondence Address | 19 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Graham Derrick March |
---|---|
Date of Birth | January 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 6 Crowmere Close Sandiway Northwich Cheshire CW8 2ZF |
Director Name | Michael James Braddock |
---|---|
Date of Birth | September 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(85 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Secretary Name | Michael James Braddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr John William Tarleton Mustoe |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Grehound Board Of Great Britain Procter House 1 Procter Street London WC1V 6DW |
Secretary Name | Mr Byron Lloyd Cooper |
---|---|
Status | Resigned |
Appointed | 19 November 2009(89 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Byron Lloyd Cooper |
---|---|
Date of Birth | August 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Robert Charles Higginson |
---|---|
Date of Birth | September 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(93 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Graham Keith Hunter |
---|---|
Date of Birth | November 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mrs Alison Louise Littley |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(100 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Website | frank-roberts.co.uk |
---|
Registered Address | Rudheath Northwich Cheshire CW9 7RQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
47.2k at £1 | K.i. Roberts 9.96% Preference |
---|---|
40k at £1 | M.l. Roberts 8.45% Preference |
33.7k at £1 | S.p. Milnthorpe 7.13% Preference |
28k at £1 | D.p. Roberts 5.91% Preference |
84k at £1 | M.v. Roberts 17.74% Preference |
79.4k at £1 | C.a. Richey 16.76% Preference |
79.4k at £1 | J.c. Roberts 16.76% Preference |
67.5k at £1 | R.j. Taylor & R.m.g. Thornely 14.25% Preference |
3.2k at £1 | M.f. Roberts 0.67% Ordinary |
2.7k at £1 | P.w. Roberts 0.58% Ordinary |
2.5k at £1 | C.a. Richey 0.52% Ordinary |
2.5k at £1 | J.c. Roberts 0.52% Ordinary |
1.5k at £1 | D.p. Roberts 0.32% Ordinary |
1000 at £1 | J.e. Roberts 0.21% Ordinary |
1000 at £1 | M.l. Occleston 0.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,667,000 |
Net Worth | £31,536,000 |
Cash | £6,661,000 |
Current Liabilities | £14,185,000 |
Latest Accounts | 29 August 2020 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 January 2022 (4 months ago) |
---|---|
Next Return Due | 9 February 2023 (8 months, 2 weeks from now) |
27 June 1996 | Delivered on: 5 July 1996 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to gadbrook road and school road, rudheath, northwich, cheshire. Fully Satisfied |
---|---|
29 December 1995 | Delivered on: 5 January 1996 Satisfied on: 2 March 2013 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £437,505 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One sasib travelling bakery oven - machine number F315 together with conway engineering conveyors. See the mortgage charge document for full details. Fully Satisfied |
27 March 1972 | Delivered on: 6 April 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rudheath near norwich for details (see doc 97 for full details). Fully Satisfied |
27 March 1972 | Delivered on: 6 April 1972 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rudheath near norwich for details see doc 97. Fully Satisfied |
2 January 1966 | Delivered on: 2 January 1966 Satisfied on: 2 March 2013 Classification: Series of debentures Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 November 1964 | Delivered on: 9 November 1964 Satisfied on: 2 March 2013 Classification: A registered charge Fully Satisfied |
22 January 1962 | Delivered on: 22 January 1962 Satisfied on: 2 March 2013 Classification: Series of debentures Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 January 1952 | Delivered on: 29 January 1952 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc. Particulars: 24 & 26 station rd. Loslock gralam near northwich. Fully Satisfied |
15 July 2013 | Delivered on: 23 July 2013 Satisfied on: 27 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
15 June 2010 | Delivered on: 25 June 2010 Satisfied on: 27 October 2014 Persons entitled: Harcourt Close Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee. Charged its interest in the account and deposit re a lease of the property the land and buildings at harcourt close manners avenue ilkeston derbyshire see image for full details. Fully Satisfied |
11 November 1998 | Delivered on: 24 November 1998 Satisfied on: 27 October 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at rudheath northwich cheshire t/n CH245375 and CH233873. Fully Satisfied |
22 July 1998 | Delivered on: 3 August 1998 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grange farm gadbrook road rudheath northwich cheshire t/no;-CH233873 (part). Fully Satisfied |
28 February 1997 | Delivered on: 12 March 1997 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 school lane rudheath northwich cheshire. Fully Satisfied |
15 January 1952 | Delivered on: 29 January 1952 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc. Particulars: Land at rudheath, northwich, cheshire. Fully Satisfied |
25 May 2021 | Delivered on: 27 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 September 2021 | Termination of appointment of Alison Louise Littley as a director on 17 September 2021 (1 page) |
---|---|
9 September 2021 | Termination of appointment of Graham Keith Hunter as a director on 6 September 2021 (1 page) |
25 June 2021 | Termination of appointment of Paul William Roberts as a director on 13 June 2021 (1 page) |
10 June 2021 | Full accounts made up to 29 August 2020 (38 pages) |
27 May 2021 | Registration of charge 001701330015, created on 25 May 2021 (56 pages) |
12 May 2021 | Appointment of Mrs Alison Louise Littley as a director on 1 May 2021 (2 pages) |
3 February 2021 | Termination of appointment of Robert Charles Higginson as a director on 31 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
11 November 2020 | Appointment of Mrs Helen Yates as a secretary on 1 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Diarmuid Brendan Conifrey as a director on 1 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Graham Keith Hunter on 7 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Byron Lloyd Cooper as a director on 31 August 2020 (1 page) |
15 September 2020 | Termination of appointment of Byron Lloyd Cooper as a secretary on 31 August 2020 (1 page) |
15 May 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Graham Keith Hunter as a director on 1 May 2019 (2 pages) |
24 May 2019 | Group of companies' accounts made up to 1 September 2018 (32 pages) |
7 May 2019 | Resolutions
|
7 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
25 May 2018 | Group of companies' accounts made up to 26 August 2017 (32 pages) |
22 May 2018 | Previous accounting period shortened from 3 September 2017 to 31 August 2017 (1 page) |
21 March 2018 | Memorandum and Articles of Association (33 pages) |
21 March 2018 | Resolutions
|
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
2 June 2017 | Group of companies' accounts made up to 27 August 2016 (36 pages) |
2 June 2017 | Group of companies' accounts made up to 27 August 2016 (36 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 June 2016 | Group of companies' accounts made up to 29 August 2015 (29 pages) |
7 June 2016 | Group of companies' accounts made up to 29 August 2015 (29 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 May 2015 | Group of companies' accounts made up to 30 August 2014 (29 pages) |
27 May 2015 | Group of companies' accounts made up to 30 August 2014 (29 pages) |
27 April 2015 | Termination of appointment of Robert Winston Stott as a director on 26 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Robert Winston Stott as a director on 26 March 2015 (1 page) |
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 October 2014 | Satisfaction of charge 001701330014 in full (1 page) |
27 October 2014 | Satisfaction of charge 12 in full (1 page) |
27 October 2014 | Satisfaction of charge 13 in full (1 page) |
27 October 2014 | Satisfaction of charge 001701330014 in full (1 page) |
27 October 2014 | Satisfaction of charge 12 in full (1 page) |
27 October 2014 | Satisfaction of charge 13 in full (1 page) |
9 July 2014 | Termination of appointment of Michael Braddock as a director (1 page) |
9 July 2014 | Termination of appointment of Michael Braddock as a director (1 page) |
4 June 2014 | Group of companies' accounts made up to 31 August 2013 (29 pages) |
4 June 2014 | Group of companies' accounts made up to 31 August 2013 (29 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 January 2014 | Appointment of Mr Robert Charles Higginson as a director (2 pages) |
6 January 2014 | Appointment of Mr Robert Charles Higginson as a director (2 pages) |
24 December 2013 | Termination of appointment of John Mustoe as a director (1 page) |
24 December 2013 | Termination of appointment of John Mustoe as a director (1 page) |
23 July 2013 | Registration of charge 001701330014 (6 pages) |
23 July 2013 | Registration of charge 001701330014 (6 pages) |
19 March 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
19 March 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
19 March 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
17 May 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
17 May 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (10 pages) |
7 July 2011 | Appointment of Mr Byron Lloyd Cooper as a director (2 pages) |
7 July 2011 | Appointment of Mr Byron Lloyd Cooper as a director (2 pages) |
25 May 2011 | Group of companies' accounts made up to 28 August 2010 (29 pages) |
25 May 2011 | Group of companies' accounts made up to 28 August 2010 (29 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 May 2010 | Group of companies' accounts made up to 29 August 2009 (29 pages) |
17 May 2010 | Group of companies' accounts made up to 29 August 2009 (29 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
23 February 2010 | Termination of appointment of Michael Braddock as a secretary (1 page) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
23 February 2010 | Termination of appointment of Michael Braddock as a secretary (1 page) |
19 February 2010 | Director's details changed for Amelia Anne Wright on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul William Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Frank Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Margaret Lindsay Occleston on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr John William Tarleton Mustoe on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael James Braddock on 25 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page) |
19 February 2010 | Director's details changed for Amelia Anne Wright on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul William Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Frank Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Margaret Lindsay Occleston on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr John William Tarleton Mustoe on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael James Braddock on 25 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page) |
17 February 2010 | Appointment of Mr Byron Lloyd Cooper as a secretary (1 page) |
17 February 2010 | Appointment of Mr Byron Lloyd Cooper as a secretary (1 page) |
2 October 2009 | Director appointed amelia anne wright (2 pages) |
2 October 2009 | Director appointed amelia anne wright (2 pages) |
1 October 2009 | Director and secretary's change of particulars / michael braddock / 01/07/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / michael braddock / 01/07/2009 (1 page) |
1 June 2009 | Director appointed mr robert winston stott (2 pages) |
1 June 2009 | Appointment terminated director antony woolf (1 page) |
1 June 2009 | Director appointed mr robert winston stott (2 pages) |
1 June 2009 | Appointment terminated director antony woolf (1 page) |
4 March 2009 | Group of companies' accounts made up to 30 August 2008 (27 pages) |
4 March 2009 | Group of companies' accounts made up to 30 August 2008 (27 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
19 September 2008 | Appointment terminated director graham march (1 page) |
19 September 2008 | Director appointed mr john william tarleton mustoe (2 pages) |
19 September 2008 | Appointment terminated director graham march (1 page) |
19 September 2008 | Director appointed mr john william tarleton mustoe (2 pages) |
6 May 2008 | Group of companies' accounts made up to 1 September 2007 (28 pages) |
6 May 2008 | Group of companies' accounts made up to 1 September 2007 (28 pages) |
6 May 2008 | Group of companies' accounts made up to 1 September 2007 (28 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
18 April 2007 | Group of companies' accounts made up to 2 September 2006 (31 pages) |
18 April 2007 | Group of companies' accounts made up to 2 September 2006 (31 pages) |
18 April 2007 | Group of companies' accounts made up to 2 September 2006 (31 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
28 July 2006 | Group of companies' accounts made up to 3 September 2005 (27 pages) |
28 July 2006 | Group of companies' accounts made up to 3 September 2005 (27 pages) |
28 July 2006 | Group of companies' accounts made up to 3 September 2005 (27 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Return made up to 26/01/06; full list of members
|
9 March 2006 | Return made up to 26/01/06; full list of members
|
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
9 November 2005 | £ ic 524525/473517 11/10/05 £ sr [email protected]=51008 (1 page) |
9 November 2005 | £ ic 524525/473517 11/10/05 £ sr [email protected]=51008 (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
30 June 2005 | Group of companies' accounts made up to 4 September 2004 (28 pages) |
30 June 2005 | Group of companies' accounts made up to 4 September 2004 (28 pages) |
30 June 2005 | Group of companies' accounts made up to 4 September 2004 (28 pages) |
1 March 2005 | Return made up to 26/01/05; full list of members (15 pages) |
1 March 2005 | Return made up to 26/01/05; full list of members (15 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | New director appointed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Group of companies' accounts made up to 30 August 2003 (28 pages) |
1 July 2004 | Group of companies' accounts made up to 30 August 2003 (28 pages) |
26 May 2004 | Return made up to 26/01/04; full list of members
|
26 May 2004 | Return made up to 26/01/04; full list of members
|
20 June 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
20 June 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
17 February 2003 | Return made up to 26/01/03; full list of members (17 pages) |
17 February 2003 | Return made up to 26/01/03; full list of members (17 pages) |
1 July 2002 | Group of companies' accounts made up to 1 September 2001 (26 pages) |
1 July 2002 | Group of companies' accounts made up to 1 September 2001 (26 pages) |
1 July 2002 | Group of companies' accounts made up to 1 September 2001 (26 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
12 February 2002 | Return made up to 26/01/02; full list of members (15 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (15 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 June 2001 | Full group accounts made up to 2 September 2000 (26 pages) |
26 June 2001 | Full group accounts made up to 2 September 2000 (26 pages) |
26 June 2001 | Full group accounts made up to 2 September 2000 (26 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 26/01/01; full list of members
|
16 February 2001 | Return made up to 26/01/01; full list of members
|
21 November 2000 | Resolutions
|
21 November 2000 | £ ic 526119/524525 31/10/00 £ sr [email protected]=1594 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | £ ic 526119/524525 31/10/00 £ sr [email protected]=1594 (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
30 June 2000 | Full group accounts made up to 4 September 1999 (33 pages) |
30 June 2000 | Full group accounts made up to 4 September 1999 (33 pages) |
30 June 2000 | Full group accounts made up to 4 September 1999 (33 pages) |
25 February 2000 | Return made up to 26/01/00; full list of members
|
25 February 2000 | Return made up to 26/01/00; full list of members
|
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
9 June 1999 | Full group accounts made up to 5 September 1998 (27 pages) |
9 June 1999 | Full group accounts made up to 5 September 1998 (27 pages) |
9 June 1999 | Full group accounts made up to 5 September 1998 (27 pages) |
10 February 1999 | Return made up to 26/01/99; full list of members (8 pages) |
10 February 1999 | Return made up to 26/01/99; full list of members (8 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Full group accounts made up to 30 August 1997 (27 pages) |
22 May 1998 | Full group accounts made up to 30 August 1997 (27 pages) |
20 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 June 1997 | Full group accounts made up to 31 August 1996 (26 pages) |
16 June 1997 | Full group accounts made up to 31 August 1996 (26 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 26/01/97; no change of members (7 pages) |
17 February 1997 | Return made up to 26/01/97; no change of members (7 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: red rose bakery school lane rudheath northwich CW9 7RQ (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: red rose bakery school lane rudheath northwich CW9 7RQ (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Full group accounts made up to 2 September 1995 (26 pages) |
28 June 1996 | Full group accounts made up to 2 September 1995 (26 pages) |
28 June 1996 | Full group accounts made up to 2 September 1995 (26 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Resolutions
|
20 February 1996 | Return made up to 26/01/96; no change of members (9 pages) |
20 February 1996 | Return made up to 26/01/96; no change of members (9 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1995 | Full accounts made up to 3 September 1994 (28 pages) |
16 June 1995 | Full accounts made up to 3 September 1994 (28 pages) |
16 June 1995 | Full accounts made up to 3 September 1994 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (183 pages) |
18 March 1994 | Memorandum and Articles of Association (33 pages) |
18 March 1994 | Memorandum and Articles of Association (33 pages) |
18 March 1994 | Resolutions
|
14 February 1994 | Return made up to 26/01/94; full list of members
|
14 February 1994 | Return made up to 26/01/94; full list of members
|
15 June 1993 | Full group accounts made up to 5 September 1992 (29 pages) |
15 June 1993 | Full group accounts made up to 5 September 1992 (29 pages) |
15 June 1993 | Full group accounts made up to 5 September 1992 (29 pages) |
16 February 1993 | Return made up to 26/01/93; full list of members
|
16 February 1993 | Return made up to 26/01/93; full list of members
|
26 November 1992 | Director's particulars changed (2 pages) |
26 November 1992 | Director's particulars changed (2 pages) |
7 October 1992 | New director appointed (2 pages) |
7 October 1992 | New director appointed (2 pages) |
24 July 1992 | New director appointed (2 pages) |
24 July 1992 | New director appointed (2 pages) |
24 June 1992 | Full group accounts made up to 31 August 1991 (22 pages) |
24 June 1992 | Full group accounts made up to 31 August 1991 (22 pages) |
2 April 1992 | Director resigned (2 pages) |
2 April 1992 | Director resigned (2 pages) |
10 March 1992 | Return made up to 26/01/92; full list of members
|
10 March 1992 | Return made up to 26/01/92; full list of members
|
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
22 July 1991 | £ nc 30000/540176 04/04/91 (1 page) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
22 July 1991 | £ nc 30000/540176 04/04/91 (1 page) |
22 July 1991 | Ad 04/04/91--------- £ si [email protected]=510176 £ ic 15943/526119 (2 pages) |
16 July 1991 | Full group accounts made up to 1 September 1990 (16 pages) |
16 July 1991 | Full group accounts made up to 1 September 1990 (16 pages) |
16 July 1991 | Full group accounts made up to 1 September 1990 (16 pages) |
20 March 1991 | Return made up to 26/01/91; no change of members (7 pages) |
20 March 1991 | Return made up to 26/01/91; no change of members (7 pages) |
2 July 1990 | Full accounts made up to 2 September 1989 (16 pages) |
2 July 1990 | Return made up to 26/01/90; full list of members (6 pages) |
2 July 1990 | Full accounts made up to 2 September 1989 (16 pages) |
2 July 1990 | Full accounts made up to 2 September 1989 (16 pages) |
2 July 1990 | Return made up to 26/01/90; full list of members (6 pages) |
19 September 1989 | £ ic 15944/15943 £ sr [email protected]=1 (1 page) |
19 September 1989 | £ ic 15944/15943 £ sr [email protected]=1 (1 page) |
11 July 1989 | Return made up to 14/02/89; full list of members (6 pages) |
11 July 1989 | Return made up to 14/02/89; full list of members (6 pages) |
30 November 1988 | Memorandum and Articles of Association (8 pages) |
30 November 1988 | Resolutions
|
30 November 1988 | Memorandum and Articles of Association (8 pages) |
30 November 1988 | Resolutions
|
4 July 1988 | Accounts made up to 30 September 1987 (12 pages) |
4 July 1988 | Accounts made up to 30 September 1987 (12 pages) |
29 June 1988 | Memorandum and Articles of Association (11 pages) |
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
29 June 1988 | Memorandum and Articles of Association (11 pages) |
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
15 May 1987 | Return made up to 13/02/87; full list of members (5 pages) |
15 May 1987 | Return made up to 13/02/87; full list of members (5 pages) |
27 March 1987 | Full accounts made up to 30 August 1986 (12 pages) |
27 March 1987 | Full accounts made up to 30 August 1986 (12 pages) |
10 March 1922 | Company name changed\certificate issued on 10/03/22 (5 pages) |
10 March 1922 | Company name changed\certificate issued on 10/03/22 (5 pages) |
8 September 1920 | Certificate of incorporation (1 page) |
8 September 1920 | Incorporation (15 pages) |
8 September 1920 | Certificate of incorporation (1 page) |
8 September 1920 | Incorporation (15 pages) |