Company NameAviagen Turkeys Limited
Company StatusActive
Company Number00723798
CategoryPrivate Limited Company
Incorporation Date11 May 1962(62 years ago)
Previous NameBritish United Turkeys Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr Christopher Paul Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(43 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5015 Bradford Drive
Huntsville
Alabama 35805
United States
Director NameClay Michael Burrows
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2012(50 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChowley Five
Chowley Oak Business Park
Tattenhall
Cheshire
CH3 9GA
Wales
Director NameWendrell Waller Dye
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2017(54 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChowley Five
Chowley Oak Business Park
Tattenhall
Cheshire
CH3 9GA
Wales
Secretary NameWendrell Waller Dye
StatusCurrent
Appointed01 January 2017(54 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressChowley Five Chowley Oak Business Park
Chowley Oak Lane
Tattenhall
Cheshire
CH3 9GA
Wales
Director NameGeoffrey Rostron Pagett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address31 Druids Park
Liverpool
Merseyside
L18 3LJ
Director NameMr Martin John Shea
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(29 years, 4 months after company formation)
Appointment Duration17 years (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Farm
Isycoed
Wrexham
Clwyd
LL13 9RY
Wales
Director NameAlexander Arthur McKenzie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleCompany Director
Correspondence AddressSandyway 7 Hartley Close
Higher Kinnerton
Chester
Cheshire
CH4 9PF
Wales
Director NameStanley Maurice Hawkins
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 1996)
RoleManaging Director
Correspondence AddressMarch Hill Road
PO Box 893
Walpole
New Hampshire 03608-0415
United States
Director NameMr Vere Hugo Cholmondeley Arnold
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHockenhull Hall
Tarvin
Chester
Cheshire
CH3 8LE
Wales
Secretary NameGeoffrey Rostron Pagett
NationalityBritish
StatusResigned
Appointed22 September 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address31 Druids Park
Liverpool
Merseyside
L18 3LJ
Director NameNeil Blaxall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(32 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address8 Milborne Close
Upton
Chester
Cheshire
CH2 1HH
Wales
Secretary NameNeil Blaxall
NationalityBritish
StatusResigned
Appointed30 April 1999(36 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address8 Milborne Close
Upton
Chester
Cheshire
CH2 1HH
Wales
Director NameIan Stuart Panton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(43 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2009)
RoleChief Executive
Correspondence Address11 Lochend
Newbridge
Midlothian
EH28 8SZ
Scotland
Director NameJeffrey Douglas Schlaman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2006(43 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address105 Withers Junction
Madison
Alabama 35758
United States
Secretary NameJeffrey Douglas Schlaman
NationalityAmerican
StatusResigned
Appointed10 February 2006(43 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address105 Withers Junction
Madison
Alabama 35758
United States
Director NameMr Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2009(47 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressChowley Five
Chowley Oak Business Park
Tattenhall
Cheshire
CH3 9GA
Wales
Director NameMr Blake Kenneth Williamson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(51 years, 4 months after company formation)
Appointment Duration2 days (resigned 31 August 2013)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lochend Road
Newbridge
EH28 8SZ
Scotland
Director NameNigel Mark Plank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(56 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChowley Five
Chowley Oak Business Park
Tattenhall
Cheshire
CH3 9GA
Wales

Contact

Websiteaviagenturkeys.com

Location

Registered AddressChowley Five
Chowley Oak Business Park
Tattenhall
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall

Shareholders

52.2m at £1Ew Malta Trading LTD
97.81%
Preference A
397.8k at £1Aviagen International Finance Four LTD
0.75%
Preference
397.9k at £1Aviagen International Finance Four LTD
0.75%
Ordinary
170.5k at £1Aviagen Turkeys Holdings LTD
0.32%
Ordinary
170.5k at £1Aviagen Turkeys Holdings LTD
0.32%
Preference
34k at £1Ew Malta Trading LTD
0.06%
Ordinary
2 at $1Ew Malta Trading LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£19,809,000
Gross Profit£4,295,000
Net Worth£104,230,000
Cash£952,000
Current Liabilities£128,307,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

29 June 2009Delivered on: 30 June 2009
Persons entitled: Ubs Limited as Security Agent for the Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north east side of great north road great gonerby lincolnshire t/no:LL165364. F/h land on the north east side ogf great north road gonerby lincolnshire t/no:LL189729.
Outstanding
23 August 2006Delivered on: 29 August 2006
Satisfied on: 31 August 2010
Persons entitled: Ubs Limited as Security Agent for the Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land - calveley turkey farm parkside farm calveley hall lane calveley nr tarporley cheshire, f/h land-greenacres turkey farm barrow lane great barrow tarwin chester, oak tree turkey farm wood lane clotton near tarpoley cheshire t/no CH367177, for details of further of property charged please refer to form 395 all its right titile and interest in the greenacres strip. See the mortgage charge document for full details.
Fully Satisfied
23 August 2006Delivered on: 29 August 2006
Satisfied on: 31 August 2010
Persons entitled: Ubs Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land - calveley turkey farm parkside farm calveley hall lane calveley nr tarporley cheshire, f/h land - greenacres turkey farm barrow lane great barrow tarwin chester, oak tree turkey farm wood lane clotton near tarpoley cheshire t/no CH367177, for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 May 2020Full accounts made up to 30 June 2019 (28 pages)
20 March 2020Cessation of Ew Malta Trading Limited as a person with significant control on 6 April 2016 (3 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 April 2019Appointment of Nigel Mark Plank as a director on 2 April 2019 (2 pages)
12 March 2019Full accounts made up to 30 June 2018 (28 pages)
23 January 2019Second filing of Confirmation Statement dated 20/09/2018 (5 pages)
23 January 2019Second filing of Confirmation Statement dated 20/09/2017 (5 pages)
2 October 2018Confirmation statement made on 20 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 23/01/2019
(6 pages)
3 July 2018Change of share class name or designation (2 pages)
2 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 April 2018Full accounts made up to 30 June 2017 (27 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 23/01/2019
(6 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
13 September 2017Statement of capital on 31 May 2017
  • GBP 1,170,677
(6 pages)
13 September 2017Statement of capital on 31 May 2017
  • GBP 1,170,677
(6 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 April 2017Full accounts made up to 30 June 2016 (26 pages)
10 April 2017Full accounts made up to 30 June 2016 (26 pages)
17 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (2 pages)
11 January 2017Appointment of Wendrell Waller Dye as a director on 1 January 2017 (3 pages)
11 January 2017Appointment of Wendrell Waller Dye as a director on 1 January 2017 (3 pages)
11 January 2017Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (3 pages)
11 January 2017Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (3 pages)
28 November 2016Confirmation statement made on 20 September 2016 with updates (12 pages)
28 November 2016Confirmation statement made on 20 September 2016 with updates (12 pages)
11 April 2016Full accounts made up to 30 June 2015 (24 pages)
11 April 2016Full accounts made up to 30 June 2015 (24 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 53,345,646
(19 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 53,345,646
(19 pages)
9 June 2015Statement of capital on 29 April 2015
  • GBP 65,238,954.00
(7 pages)
9 June 2015Statement of capital on 20 May 2015
  • GBP 53,345,646.00
(7 pages)
9 June 2015Statement of capital on 20 May 2015
  • GBP 53,345,646.00
(7 pages)
9 June 2015Statement of capital on 29 April 2015
  • GBP 65,238,954.00
(7 pages)
6 March 2015Statement of capital on 22 January 2015
  • GBP 91,104,710
(7 pages)
6 March 2015Statement of capital on 22 January 2015
  • GBP 91,104,710
(7 pages)
27 February 2015Full accounts made up to 30 June 2014 (25 pages)
27 February 2015Full accounts made up to 30 June 2014 (25 pages)
24 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 101,104,710
(16 pages)
24 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 101,104,710
(16 pages)
31 December 2013Annual return made up to 20 September 2013 with a full list of shareholders (16 pages)
31 December 2013Annual return made up to 20 September 2013 with a full list of shareholders (16 pages)
18 December 2013Full accounts made up to 30 June 2013 (24 pages)
18 December 2013Full accounts made up to 30 June 2013 (24 pages)
4 November 2013Statement of capital on 4 November 2013
  • GBP 101,104,710
(5 pages)
4 November 2013Solvency statement dated 30/10/13 (2 pages)
4 November 2013Resolutions
  • RES13 ‐ Reduction of share premium account by £30,000,000 30/10/2013
(1 page)
4 November 2013Statement by directors (2 pages)
4 November 2013Resolutions
  • RES13 ‐ Reduction of share premium account by £30,000,000 30/10/2013
(1 page)
4 November 2013Statement of capital on 4 November 2013
  • GBP 101,104,710
(5 pages)
4 November 2013Solvency statement dated 30/10/13 (2 pages)
4 November 2013Statement of capital on 4 November 2013
  • GBP 101,104,710
(5 pages)
4 November 2013Statement by directors (2 pages)
30 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 101,104,710.00
(6 pages)
30 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 101,104,710.00
(6 pages)
17 September 2013Termination of appointment of Blake Williamson as a director (2 pages)
17 September 2013Appointment of Mr Blake Kenneth Williamson as a director (3 pages)
17 September 2013Memorandum and Articles of Association (10 pages)
17 September 2013Memorandum and Articles of Association (10 pages)
17 September 2013Termination of appointment of Blake Williamson as a director (2 pages)
17 September 2013Resolutions
  • RES13 ‐ Company business 30/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 September 2013Resolutions
  • RES13 ‐ Company business 30/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 September 2013Appointment of Mr Blake Kenneth Williamson as a director (3 pages)
29 August 2013Appointment of Clay Michael Burrows as a director (3 pages)
29 August 2013Appointment of Clay Michael Burrows as a director (3 pages)
14 June 2013Termination of appointment of Ian Hamilton as a director (2 pages)
14 June 2013Termination of appointment of Ian Hamilton as a director (2 pages)
27 December 2012Full accounts made up to 30 June 2012 (24 pages)
27 December 2012Full accounts made up to 30 June 2012 (24 pages)
22 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (16 pages)
22 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (16 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,136,710
(5 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,136,710
(5 pages)
26 June 2012Resolutions
  • RES13 ‐ Reduction of share premium account 18/06/2012
(1 page)
26 June 2012Statement by directors (1 page)
26 June 2012Statement of capital on 26 June 2012
  • GBP 6,251,410.00
(5 pages)
26 June 2012Solvency statement dated 18/06/12 (1 page)
26 June 2012Statement of capital on 26 June 2012
  • GBP 6,251,410.00
(5 pages)
26 June 2012Resolutions
  • RES13 ‐ Reduction of share premium account 18/06/2012
(1 page)
26 June 2012Statement by directors (1 page)
26 June 2012Solvency statement dated 18/06/12 (1 page)
9 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (16 pages)
9 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (16 pages)
29 December 2011Full accounts made up to 30 June 2011 (24 pages)
29 December 2011Full accounts made up to 30 June 2011 (24 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 1,136,600
  • USD 2
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,136,698
  • USD 2
(5 pages)
3 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 1,136,600
  • USD 2
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,136,698
  • USD 2
(5 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2011Memorandum and Articles of Association (13 pages)
19 July 2011Memorandum and Articles of Association (13 pages)
24 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
22 November 2010Full accounts made up to 30 June 2010 (23 pages)
22 November 2010Full accounts made up to 30 June 2010 (23 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
10 March 2010Full accounts made up to 30 June 2009 (23 pages)
10 March 2010Full accounts made up to 30 June 2009 (23 pages)
2 December 2009Appointment of Ian Hamilton as a director (2 pages)
2 December 2009Director's details changed for Jeffrey Douglas Schlaman on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jeffrey Douglas Schlaman on 2 December 2009 (2 pages)
2 December 2009Appointment of Ian Hamilton as a director (2 pages)
2 December 2009Director's details changed for Jeffrey Douglas Schlaman on 2 December 2009 (2 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 June 2009Appointment terminated director ian panton (1 page)
16 June 2009Director and secretary's change of particulars / jeffrey schlaman / 09/05/2009 (1 page)
16 June 2009Appointment terminated director ian panton (1 page)
16 June 2009Director and secretary's change of particulars / jeffrey schlaman / 09/05/2009 (1 page)
30 January 2009Full accounts made up to 30 June 2008 (23 pages)
30 January 2009Full accounts made up to 30 June 2008 (23 pages)
4 November 2008Appointment terminated director martin shea (1 page)
4 November 2008Return made up to 20/09/08; full list of members (4 pages)
4 November 2008Return made up to 20/09/08; full list of members (4 pages)
4 November 2008Appointment terminated director martin shea (1 page)
10 April 2008Company name changed british united turkeys LIMITED\certificate issued on 14/04/08 (2 pages)
10 April 2008Company name changed british united turkeys LIMITED\certificate issued on 14/04/08 (2 pages)
12 February 2008Full accounts made up to 30 June 2007 (22 pages)
12 February 2008Full accounts made up to 30 June 2007 (22 pages)
16 November 2007Return made up to 20/09/07; full list of members (8 pages)
16 November 2007Return made up to 20/09/07; full list of members (8 pages)
18 April 2007Full accounts made up to 30 June 2006 (22 pages)
18 April 2007Full accounts made up to 30 June 2006 (22 pages)
14 December 2006Return made up to 20/09/06; full list of members (8 pages)
14 December 2006Return made up to 20/09/06; full list of members (8 pages)
10 November 2006Registered office changed on 10/11/06 from: warren hall broughton chester CH4 0EW (1 page)
10 November 2006Registered office changed on 10/11/06 from: warren hall broughton chester CH4 0EW (1 page)
29 August 2006Particulars of mortgage/charge (11 pages)
29 August 2006Particulars of mortgage/charge (10 pages)
29 August 2006Particulars of mortgage/charge (11 pages)
29 August 2006Particulars of mortgage/charge (10 pages)
23 August 2006Declaration of assistance for shares acquisition (8 pages)
23 August 2006Declaration of assistance for shares acquisition (8 pages)
28 July 2006Memorandum and Articles of Association (6 pages)
28 July 2006Memorandum and Articles of Association (6 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Memorandum and Articles of Association (8 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Memorandum and Articles of Association (8 pages)
25 October 2005Return made up to 20/09/05; full list of members (7 pages)
25 October 2005Return made up to 20/09/05; full list of members (7 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
20 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
20 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 September 2005Auditor's resignation (1 page)
14 September 2005Auditor's resignation (1 page)
23 August 2005Full accounts made up to 31 December 2004 (22 pages)
23 August 2005Full accounts made up to 31 December 2004 (22 pages)
6 October 2004Return made up to 20/09/04; full list of members (7 pages)
6 October 2004Return made up to 20/09/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2003 (22 pages)
13 April 2004Full accounts made up to 31 December 2003 (22 pages)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
5 October 2003Full accounts made up to 31 December 2002 (23 pages)
5 October 2003Full accounts made up to 31 December 2002 (23 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 December 2001 (21 pages)
18 April 2002Full accounts made up to 31 December 2001 (21 pages)
11 October 2001Return made up to 20/09/01; full list of members (6 pages)
11 October 2001Return made up to 20/09/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (19 pages)
21 May 2001Full accounts made up to 31 December 2000 (19 pages)
13 October 2000Full accounts made up to 31 December 1999 (20 pages)
13 October 2000Full accounts made up to 31 December 1999 (20 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
8 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 December 1998 (20 pages)
1 October 1999Full accounts made up to 31 December 1998 (20 pages)
7 May 1999New secretary appointed (1 page)
7 May 1999New secretary appointed (1 page)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999Secretary resigned;director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
7 October 1998Return made up to 20/09/98; no change of members (4 pages)
7 October 1998Return made up to 20/09/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (22 pages)
14 October 1997Full accounts made up to 31 December 1996 (22 pages)
12 October 1997Return made up to 20/09/97; no change of members (4 pages)
12 October 1997Return made up to 20/09/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (22 pages)
24 October 1996Full accounts made up to 31 December 1995 (22 pages)
20 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1995Full accounts made up to 31 December 1994 (22 pages)
12 October 1995Full accounts made up to 31 December 1994 (22 pages)
25 September 1995Return made up to 20/09/95; no change of members (4 pages)
25 September 1995Return made up to 20/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
3 December 1986Registered office changed on 03/12/86 from: stops house 25 nicholas street chester CH1 2PA (1 page)
3 December 1986Registered office changed on 03/12/86 from: stops house 25 nicholas street chester CH1 2PA (1 page)
4 October 1986Full accounts made up to 31 December 1985 (17 pages)
4 October 1986Full accounts made up to 31 December 1985 (17 pages)
22 April 1980Articles of association (9 pages)
22 April 1980Articles of association (9 pages)
19 March 1973Memorandum and Articles of Association (56 pages)
19 March 1973Memorandum and Articles of Association (56 pages)
9 July 1962Registered office changed on 09/07/62 from: registered office changed (3 pages)
9 July 1962Registered office changed on 09/07/62 from: registered office changed (3 pages)
11 May 1962Certificate of incorporation (1 page)
11 May 1962Certificate of incorporation (1 page)