Company NameUREN Food Group Limited
Company StatusActive
Company Number00517333
CategoryPrivate Limited Company
Incorporation Date18 March 1953(71 years, 1 month ago)
Previous NameH.J.Uren & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ian Ross Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1992(39 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Prospect Road
Birkenhead
CH42 8LF
Wales
Director NameMr Julian Laurence Wood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(47 years, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
33 Barton Hey Drive, Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameMr Paul Michael Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2009(56 years after company formation)
Appointment Duration15 years
RoleDirector-Juices
Country of ResidenceEngland
Correspondence Address9 Shavington Avenue
Chester
CH2 3RD
Wales
Director NameMr Peter Nigel Barratt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(62 years after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Dean Road
Handforth
Wilmslow
SK9 3AF
Director NameMr Robert James Laird
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(62 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWood Park
Chester High Road
Neston
Cheshire
CH64 7TB
Wales
Director NameMr Edward Conway Stokes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 January 1999)
RoleProduce Broker
Correspondence Address35 Sefton Lane
Liverpool
Merseyside
L31 8AE
Director NameMr Andrew Charles Uren Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 October 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewell House
Wall Rake Lower Heswall
Wirral
Merseyside
CH60 8PG
Wales
Secretary NameMrs Dorothy Helena Uren
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address2 The Flaxyard
Woodfall Lane Neston
South Wirral
Cheshire
L64 4BT
Secretary NameMrs Victoria Jane Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 October 2014)
RoleCompany Director
Correspondence AddressHesslewell House
Wall Rake Lower Heswall
Wirral
Merseyside
CH60 8PG
Wales
Director NameMr Peter Rogers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(39 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 March 2006)
RoleConcentrate Sales Director
Correspondence AddressWoodend 29 Broadmead
Heswall
Wirral
Merseyside
CH60 1XH
Wales
Director NameMichael Stuart Potts
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(39 years, 10 months after company formation)
Appointment Duration10 years (resigned 24 January 2003)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBrooke House
The Parade, Parkgate
Neston
Cheshire
CH64 6RN
Wales
Director NameKathryn Mary Eggleton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(41 years after company formation)
Appointment Duration21 years, 5 months (resigned 28 August 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendyke 38 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Director NameMr James Marcus Uren
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(47 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Hamptons
Formby
Liverpool
L37 3JQ
Director NameMalcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(51 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage 4 Saxon Close
Amersham
Buckinghamshire
HP6 5QA

Contact

Websitewww.uren.com/
Email address[email protected]
Telephone0151 3530330
Telephone regionLiverpool

Location

Registered AddressWood Park
Chester High Road
Neston
Cheshire
CH64 7TB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Wood Park Foods Limited
50.02%
Ordinary A
924 at £1A.c.u. Evans
18.48%
Ordinary B
863 at £1J.m. Uren
17.26%
Ordinary B
712 at £1Candida J. Uren
14.24%
Ordinary B

Financials

Year2014
Turnover£58,016,000
Gross Profit£5,096,000
Net Worth£11,908,000
Cash£162,000
Current Liabilities£15,417,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

23 January 2020Delivered on: 3 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
26 March 2019Delivered on: 26 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Wood park, chester high road, windle hill, neston, CH64 7TB registered at h m land registry with title number: CH298780.
Outstanding
5 March 2019Delivered on: 8 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 1993Delivered on: 8 October 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: H.J. uren & sons limited canadian dollar deposit account 64757400, H.J. uren & sons limited deutschemark deposit account 42575622, H.J. uren & sons limited danish kroner deposit account 68393766, H.J. uren & sons limited dutch guilder deposit account 77666511, H.J. uren & sons limited U.S. dollar deposit account 64757588 and H.J. uren & sons limited french franc deposit account 87660899 and (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company (whether in an account or otherwise) and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid together with all interest accruing thereon. See the mortgage charge document for full details.
Outstanding
19 January 1993Delivered on: 25 January 1993
Persons entitled: Barclays 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
4 November 1988Delivered on: 10 November 1988
Satisfied on: 7 January 1989
Persons entitled:
Peter Rogers
Kenneth Trott Andrew Charles Uren
Richard Uren
Harold John Morrison Uren
Erans Edward Conway Stokes

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the other 5 chargees named on the attached schedule under the terms of the charge.
Particulars: Fixed plant & machinery (for full details see form 395). a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
21 November 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
21 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 January 2022Group of companies' accounts made up to 31 March 2021 (35 pages)
17 April 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
8 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Change of details for Wood Park Foods Limited as a person with significant control on 30 September 2019 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
3 February 2020Registration of charge 005173330009, created on 23 January 2020 (14 pages)
24 September 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
15 August 2019Director's details changed for Mr Peter Nigel Barratt on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Ian Ross Stewart on 15 August 2019 (2 pages)
26 March 2019Registration of charge 005173330008, created on 26 March 2019 (27 pages)
11 March 2019Satisfaction of charge 2 in full (1 page)
11 March 2019Satisfaction of charge 005173330004 in full (1 page)
11 March 2019Satisfaction of charge 3 in full (2 pages)
8 March 2019Registration of charge 005173330005, created on 5 March 2019 (14 pages)
8 March 2019Registration of charge 005173330007, created on 4 March 2019 (25 pages)
8 March 2019Registration of charge 005173330006, created on 4 March 2019 (7 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
1 November 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
21 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
14 August 2017Director's details changed for Mr Peter Nigel Barratt on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Peter Nigel Barratt on 1 August 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(8 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(8 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
28 August 2015Appointment of Mr Robert James Laird as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Robert James Laird as a director on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Kathryn Mary Eggleton as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Kathryn Mary Eggleton as a director on 28 August 2015 (1 page)
19 May 2015Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages)
12 February 2015Director's details changed for Mr Julian Laurence Wood on 9 October 2014 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000
(7 pages)
12 February 2015Director's details changed for Mr Julian Laurence Wood on 9 October 2014 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000
(7 pages)
12 February 2015Director's details changed for Mr Julian Laurence Wood on 9 October 2014 (2 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
31 October 2014Termination of appointment of Victoria Jane Evans as a secretary on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Malcolm Alexander William Baggott as a director on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Victoria Jane Evans as a secretary on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Andrew Charles Uren Evans as a director on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Malcolm Alexander William Baggott as a director on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Andrew Charles Uren Evans as a director on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Andrew Charles Uren Evans as a director on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Victoria Jane Evans as a secretary on 9 October 2014 (1 page)
31 October 2014Termination of appointment of Malcolm Alexander William Baggott as a director on 9 October 2014 (1 page)
10 October 2014Registration of charge 005173330004, created on 8 October 2014 (31 pages)
10 October 2014Registration of charge 005173330004, created on 8 October 2014 (31 pages)
10 October 2014Registration of charge 005173330004, created on 8 October 2014 (31 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(10 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(10 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
25 February 2013Director's details changed for Mr Paul Michael Jones on 25 September 2012 (2 pages)
25 February 2013Director's details changed for Mr Paul Michael Jones on 25 September 2012 (2 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
20 April 2012Termination of appointment of James Uren as a director (1 page)
20 April 2012Termination of appointment of James Uren as a director (1 page)
5 March 2012Director's details changed for James Marcus Uren on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (11 pages)
5 March 2012Director's details changed for Mr Ian Ross Stewart on 1 April 2011 (2 pages)
5 March 2012Director's details changed for Malcolm Alexander William Baggott on 20 September 2011 (2 pages)
5 March 2012Director's details changed for James Marcus Uren on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Mr Ian Ross Stewart on 1 April 2011 (2 pages)
5 March 2012Director's details changed for Mr Ian Ross Stewart on 1 April 2011 (2 pages)
5 March 2012Director's details changed for Malcolm Alexander William Baggott on 20 September 2011 (2 pages)
5 March 2012Director's details changed for James Marcus Uren on 1 January 2012 (2 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Mr Paul Michael Jones on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Julian Laurence Wood on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Michael Jones on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ian Ross Stewart on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ian Ross Stewart on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Julian Laurence Wood on 15 February 2010 (2 pages)
24 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
24 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
29 June 2009Director appointed mr paul michael jones (1 page)
29 June 2009Director appointed mr paul michael jones (1 page)
13 February 2009Director's change of particulars / kathryn eggleton / 17/03/2008 (1 page)
13 February 2009Director's change of particulars / ian stewart / 01/02/2009 (1 page)
13 February 2009Director's change of particulars / kathryn eggleton / 17/03/2008 (1 page)
13 February 2009Return made up to 11/02/09; full list of members (6 pages)
13 February 2009Return made up to 11/02/09; full list of members (6 pages)
13 February 2009Director's change of particulars / ian stewart / 01/02/2009 (1 page)
21 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 11/02/08; full list of members (4 pages)
15 February 2008Return made up to 11/02/08; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
28 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 11/02/07; full list of members (4 pages)
15 February 2007Return made up to 11/02/07; full list of members (4 pages)
15 February 2007Director's particulars changed (1 page)
2 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 February 2006Return made up to 11/02/06; full list of members (10 pages)
20 February 2006Return made up to 11/02/06; full list of members (10 pages)
16 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
16 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
23 November 2005Memorandum and Articles of Association (12 pages)
23 November 2005Memorandum and Articles of Association (12 pages)
15 November 2005Company name changed H.J.uren & sons LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed H.J.uren & sons LIMITED\certificate issued on 15/11/05 (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 February 2005Return made up to 11/02/05; full list of members (10 pages)
23 February 2005Return made up to 11/02/05; full list of members (10 pages)
23 February 2005Nc inc already adjusted 21/01/05 (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Nc inc already adjusted 21/01/05 (1 page)
2 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
8 March 2004Return made up to 11/02/04; full list of members (10 pages)
8 March 2004Return made up to 11/02/04; full list of members (10 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
4 April 2003Return made up to 11/02/03; full list of members (10 pages)
4 April 2003Return made up to 11/02/03; full list of members (10 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
30 January 2003Director resigned (1 page)
30 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
30 January 2003Director resigned (1 page)
13 March 2002Return made up to 11/02/02; full list of members (9 pages)
13 March 2002Return made up to 11/02/02; full list of members (9 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
16 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2001Full group accounts made up to 31 March 2000 (28 pages)
30 January 2001Full group accounts made up to 31 March 2000 (28 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2000Full group accounts made up to 31 March 1999 (23 pages)
26 January 2000Full group accounts made up to 31 March 1999 (23 pages)
3 March 1999Return made up to 11/02/99; no change of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999Return made up to 11/02/99; no change of members (6 pages)
3 March 1999Director resigned (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (23 pages)
2 February 1999Full group accounts made up to 31 March 1998 (23 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
19 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Full accounts made up to 31 March 1997 (21 pages)
1 February 1998Full accounts made up to 31 March 1997 (21 pages)
14 February 1997Return made up to 11/02/97; full list of members (8 pages)
14 February 1997Return made up to 11/02/97; full list of members (8 pages)
15 January 1997Full group accounts made up to 31 March 1996 (23 pages)
15 January 1997Full group accounts made up to 31 March 1996 (23 pages)
23 February 1996Return made up to 16/02/96; no change of members (6 pages)
23 February 1996Return made up to 16/02/96; no change of members (6 pages)
5 February 1996Full group accounts made up to 31 March 1995 (25 pages)
5 February 1996Full group accounts made up to 31 March 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 November 1983Accounts made up to 31 March 1983 (12 pages)
25 November 1983Accounts made up to 31 March 1983 (12 pages)
12 July 1983Accounts made up to 31 March 1982 (12 pages)
12 July 1983Accounts made up to 31 March 1982 (12 pages)
7 May 1982Accounts made up to 31 March 1981 (12 pages)
7 May 1982Accounts made up to 31 March 1981 (12 pages)
26 September 1981Accounts made up to 31 March 1980 (12 pages)
26 September 1981Accounts made up to 31 March 1980 (12 pages)
25 September 1981Accounts made up to 31 March 1980 (12 pages)
25 September 1981Accounts made up to 31 March 1980 (12 pages)
18 March 1953Certificate of incorporation (1 page)
18 March 1953Certificate of incorporation (1 page)