Company NameMorning Foods,Limited
Company StatusActive
Company Number00375854
CategoryPrivate Limited Company
Incorporation Date31 August 1942(81 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling
SIC 10612Manufacture of breakfast cereals and cereals-based food

Directors

Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr David Wallace Baxter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(61 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Alan Meikle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2007(64 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Derek Charles Croucher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(67 years after company formation)
Appointment Duration14 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2010(68 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Edward Philip Lea
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(74 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr John Mark Borrowdale
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(74 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Mark Thomas Cookson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(80 years, 8 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed27 April 2023(80 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Philip Lea
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2000)
RoleConsulting Engineer
Correspondence AddressCalveley Court
Calveley
Tarporley
Cheshire
Secretary NameAlan Gordon Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address9 Gingerbread Lane
Nantwich
Cheshire
CW5 6NH
Secretary NameMr David Warr
NationalityBritish
StatusResigned
Appointed01 November 1994(52 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(58 years after company formation)
Appointment Duration19 years, 8 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameAlbert Bryan Castle
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(58 years after company formation)
Appointment Duration9 years, 1 month (resigned 04 October 2009)
RoleCompany Director
Correspondence Address389 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NW
Director NameAlexander Wallace Baxter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(58 years after company formation)
Appointment Duration9 years, 4 months (resigned 13 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Edgewood Drive
Wistaston
Crewe
Cheshire
CW2 6SB
Director NameDavid Antony Cubitt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(61 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 2004)
RoleOat Miller
Correspondence AddressPoplar Cottage
1 Sandy Lane
Aston
Cheshire
CW5 8DG
Director NameAlan Cullom
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(64 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 April 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Peter Matthew Mellor
StatusResigned
Appointed01 December 2018(76 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Peter Matthew Mellor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(76 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP

Contact

Websitemorningfoods.com
Telephone01270 213261
Telephone regionCrewe

Location

Registered AddressNorth Western Mills
Gresty Road
Crewe
Cheshire
CW2 6HP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.9k at £1John Edward Lea
67.17%
Ordinary
1.5k at £1John Edward Lea
4.71%
Preference
5k at £1Anne Arden Borrowdale
16.08%
Preference
3.7k at £1Anne Arden Borrowdale
12.04%
Ordinary

Financials

Year2014
Turnover£140,140,101
Gross Profit£20,705,713
Net Worth£31,992,295
Cash£2,552,605
Current Liabilities£13,916,622

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

28 December 2006Delivered on: 12 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.
Outstanding
8 September 2005Delivered on: 9 September 2005
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: Units 1, 3, 4 & 5 little mountain industrial estate buckley flintshire.
Outstanding
23 February 1987Delivered on: 5 March 1987
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 on south west side of basford rd. Crewe. Cheshire (title no ch 245426).
Outstanding
29 April 1983Delivered on: 12 May 1983
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: F/H land lying to the south of cherey walk crewe cheshire title no ch 173883.
Outstanding
29 April 1983Delivered on: 12 May 1983
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: F/H land lying to the north of clough walk crewe cheshire title no ch 133768.
Outstanding
29 April 1983Delivered on: 12 May 1983
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: F/H land lying to the west of gresty road crewe cheshire title no ch 79102.
Outstanding
29 April 1983Delivered on: 12 May 1983
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: F/H land to the south of glough walk crewe cheshire title no ch 144519.
Outstanding
29 April 1983Delivered on: 12 May 1983
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: F/H land on the west side of gresty road crewe cheshire. Title no ch 181689.
Outstanding
30 October 2009Delivered on: 19 November 2009
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: F/H property k/a land at third avenue crewe gates industrial estate weston road crewe cheshire t/n CH290610 and CH239722.
Outstanding
9 December 1966Delivered on: 22 December 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: N. western mills gresty road crewe cheshire with land.
Outstanding

Filing History

5 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
27 April 2023Appointment of Mr Mark Thomas Cookson as a secretary on 27 April 2023 (2 pages)
27 April 2023Termination of appointment of Peter Matthew Mellor as a director on 27 April 2023 (1 page)
27 April 2023Termination of appointment of Peter Matthew Mellor as a secretary on 27 April 2023 (1 page)
27 April 2023Appointment of Mr Mark Thomas Cookson as a director on 27 April 2023 (2 pages)
17 April 2023Group of companies' accounts made up to 31 July 2022 (41 pages)
24 January 2023Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 24,623
  • ANNOTATION Clarification a second filed SH06 was registered on the 24/01/2023.
(5 pages)
9 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
5 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
28 December 2022Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 24,623
(6 pages)
28 December 2022Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 29,623
  • ANNOTATION Clarification a second filed SH06 was registered on 24/01/2023.
(7 pages)
25 November 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2022Director's details changed for Mr Derek Charles Croucher on 20 May 2022 (2 pages)
25 April 2022Group of companies' accounts made up to 31 July 2021 (40 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
4 January 2022Change of details for Mr John Edward Lea as a person with significant control on 29 December 2021 (2 pages)
4 January 2022Director's details changed for Mr John Edward Lea on 29 December 2021 (2 pages)
22 April 2021Group of companies' accounts made up to 31 July 2020 (38 pages)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
1 May 2020Termination of appointment of David Warr as a director on 30 April 2020 (1 page)
8 April 2020Group of companies' accounts made up to 31 July 2019 (37 pages)
30 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
30 December 2019Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages)
28 June 2019Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages)
16 April 2019Group of companies' accounts made up to 31 July 2018 (36 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
12 December 2018Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages)
12 December 2018Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page)
27 April 2018Termination of appointment of Alan Cullom as a director on 27 April 2018 (1 page)
9 April 2018Group of companies' accounts made up to 31 July 2017 (36 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 June 2017Appointment of Mr John Borrowdale as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Edwar Lea as a director on 12 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Edwar Lea on 12 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Edwar Lea on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr John Borrowdale as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Edwar Lea as a director on 12 June 2017 (2 pages)
28 April 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
28 April 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
27 April 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
27 April 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
18 April 2016Director's details changed for Alan Cullom on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Alan Meikle on 1 April 2016 (2 pages)
18 April 2016Director's details changed for David Wallace Baxter on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Alan Meikle on 1 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr David Warr on 1 April 2016 (1 page)
18 April 2016Secretary's details changed for Mr David Warr on 1 April 2016 (1 page)
18 April 2016Director's details changed for Alan Cullom on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr David Warr on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Derek Charles Croucher on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Derek Charles Croucher on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr David Warr on 1 April 2016 (2 pages)
18 April 2016Director's details changed for David Wallace Baxter on 1 April 2016 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 31,088
(11 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 31,088
(11 pages)
28 April 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
28 April 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,088
(11 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,088
(11 pages)
1 May 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
1 May 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31,088
(11 pages)
14 January 2014Secretary's details changed for Mr David Warr on 3 December 2013 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31,088
(11 pages)
14 January 2014Director's details changed for Mr David Warr on 3 December 2013 (2 pages)
14 January 2014Secretary's details changed for Mr David Warr on 3 December 2013 (1 page)
14 January 2014Secretary's details changed for Mr David Warr on 3 December 2013 (1 page)
14 January 2014Director's details changed for Mr David Warr on 3 December 2013 (2 pages)
14 January 2014Director's details changed for Mr David Warr on 3 December 2013 (2 pages)
14 June 2013Auditor's resignation (2 pages)
14 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
29 April 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
29 April 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
17 April 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
17 April 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
11 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
11 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
30 December 2010Appointment of Mr James John Lea as a director (2 pages)
30 December 2010Appointment of Mr James John Lea as a director (2 pages)
16 April 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
16 April 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
12 February 2010Termination of appointment of Alexander Baxter as a director (1 page)
12 February 2010Termination of appointment of Alexander Baxter as a director (1 page)
12 January 2010Director's details changed for David Wallace Baxter on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Derek Charles Croucher on 31 December 2009 (2 pages)
12 January 2010Director's details changed for David Wallace Baxter on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Derek Charles Croucher on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 October 2009Termination of appointment of Albert Castle as a director (2 pages)
14 October 2009Termination of appointment of Albert Castle as a director (2 pages)
7 September 2009Director appointed derek charles croucher (1 page)
7 September 2009Director appointed derek charles croucher (1 page)
20 May 2009Group of companies' accounts made up to 31 July 2008 (18 pages)
20 May 2009Group of companies' accounts made up to 31 July 2008 (18 pages)
9 April 2009Registered office changed on 09/04/2009 from north western mills, greasty road, crewe, cheshire CW2 6HP (1 page)
9 April 2009Registered office changed on 09/04/2009 from north western mills, greasty road, crewe, cheshire CW2 6HP (1 page)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 May 2008Group of companies' accounts made up to 31 July 2007 (17 pages)
15 May 2008Group of companies' accounts made up to 31 July 2007 (17 pages)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
23 May 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 May 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
22 May 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
17 May 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
17 May 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 July 2004Director resigned (2 pages)
7 July 2004Director resigned (2 pages)
21 May 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
21 May 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
17 June 2003Amended group of companies' accounts made up to 31 July 2002 (19 pages)
17 June 2003Amended group of companies' accounts made up to 31 July 2002 (19 pages)
27 April 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
27 April 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002Group of companies' accounts made up to 31 July 2001 (19 pages)
7 May 2002Group of companies' accounts made up to 31 July 2001 (19 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 May 2001Full group accounts made up to 31 July 2000 (19 pages)
9 May 2001Full group accounts made up to 31 July 2000 (19 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
10 May 2000Full group accounts made up to 31 July 1999 (19 pages)
10 May 2000Full group accounts made up to 31 July 1999 (19 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(7 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(7 pages)
9 May 1999Full group accounts made up to 31 July 1998 (20 pages)
9 May 1999Full group accounts made up to 31 July 1998 (20 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 May 1998Full group accounts made up to 31 July 1997 (18 pages)
18 May 1998Full group accounts made up to 31 July 1997 (18 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 April 1998£ ic 50000/31088 12/03/98 £ sr 18912@1=18912 (1 page)
8 April 1998£ ic 50000/31088 12/03/98 £ sr 18912@1=18912 (1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 May 1997Full group accounts made up to 31 July 1996 (18 pages)
20 May 1997Full group accounts made up to 31 July 1996 (18 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Full group accounts made up to 31 October 1995 (18 pages)
21 August 1996Full group accounts made up to 31 October 1995 (18 pages)
4 April 1996Accounting reference date shortened from 31/10 to 31/07 (1 page)
4 April 1996Accounting reference date shortened from 31/10 to 31/07 (1 page)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Full group accounts made up to 31 October 1994 (18 pages)
7 August 1995Full group accounts made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
22 August 1993Full group accounts made up to 31 October 1992 (15 pages)
22 August 1993Full group accounts made up to 31 October 1992 (15 pages)
10 September 1986Full accounts made up to 31 October 1985 (15 pages)
10 September 1986Full accounts made up to 31 October 1985 (15 pages)
31 August 1942Certificate of incorporation (1 page)
31 August 1942Certificate of incorporation (1 page)