Huntsville
Alabama 35805
United States
Director Name | Clay Michael Burrows |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2012(50 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chowley Five Chowley Oak Business Park Tattenhall Cheshire CH3 9GA Wales |
Director Name | Wendrell Waller Dye |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chowley Five Chowley Oak Business Park Tattenhall Cheshire CH3 9GA Wales |
Secretary Name | Wendrell Waller Dye |
---|---|
Status | Current |
Appointed | 01 January 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Chowley Five Chowley Oak Business Park Chowley Oak Lane Tattenhall Cheshire CH3 9GA Wales |
Director Name | Nigel Mark Plank |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Chowley Five Chowley Oak Business Park Tattenhall Cheshire CH3 9GA Wales |
Director Name | Stanley Maurice Hawkins |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 1996) |
Role | Managing Director |
Correspondence Address | March Hill Road PO Box 893 Walpole New Hampshire 03608-0415 United States |
Director Name | Alexander Arthur McKenzie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | Sandyway 7 Hartley Close Higher Kinnerton Chester Cheshire CH4 9PF Wales |
Director Name | Geoffrey Rostron Pagett |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 31 Druids Park Liverpool Merseyside L18 3LJ |
Director Name | Mr Martin John Shea |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Farm Isycoed Wrexham Clwyd LL13 9RY Wales |
Director Name | Mr Vere Hugo Cholmondeley Arnold |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hockenhull Hall Tarvin Chester Cheshire CH3 8LE Wales |
Secretary Name | Geoffrey Rostron Pagett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 31 Druids Park Liverpool Merseyside L18 3LJ |
Director Name | Neil Blaxall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 8 Milborne Close Upton Chester Cheshire CH2 1HH Wales |
Secretary Name | Neil Blaxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(36 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 8 Milborne Close Upton Chester Cheshire CH2 1HH Wales |
Director Name | Ian Stuart Panton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2009) |
Role | Chief Executive |
Correspondence Address | 11 Lochend Newbridge Midlothian EH28 8SZ Scotland |
Director Name | Jeffrey Douglas Schlaman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2006(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 105 Withers Junction Madison Alabama 35758 United States |
Secretary Name | Jeffrey Douglas Schlaman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 2006(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 105 Withers Junction Madison Alabama 35758 United States |
Director Name | Mr Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2009(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Chowley Five Chowley Oak Business Park Tattenhall Cheshire CH3 9GA Wales |
Director Name | Mr Blake Kenneth Williamson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(51 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 31 August 2013) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lochend Road Newbridge EH28 8SZ Scotland |
Website | aviagenturkeys.com |
---|
Registered Address | Chowley Five Chowley Oak Business Park Tattenhall Cheshire CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
52.2m at £1 | Ew Malta Trading LTD 97.81% Preference A |
---|---|
397.8k at £1 | Aviagen International Finance Four LTD 0.75% Preference |
397.9k at £1 | Aviagen International Finance Four LTD 0.75% Ordinary |
170.5k at £1 | Aviagen Turkeys Holdings LTD 0.32% Ordinary |
170.5k at £1 | Aviagen Turkeys Holdings LTD 0.32% Preference |
34k at £1 | Ew Malta Trading LTD 0.06% Ordinary |
2 at $1 | Ew Malta Trading LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £19,809,000 |
Gross Profit | £4,295,000 |
Net Worth | £104,230,000 |
Cash | £952,000 |
Current Liabilities | £128,307,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (10 months from now) |
29 June 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
2 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Full accounts made up to 30 June 2019 (28 pages) |
20 March 2020 | Cessation of Ew Malta Trading Limited as a person with significant control on 6 April 2016 (3 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Nigel Mark Plank as a director on 2 April 2019 (2 pages) |
12 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
23 January 2019 | Second filing of Confirmation Statement dated 20/09/2018 (5 pages) |
23 January 2019 | Second filing of Confirmation Statement dated 20/09/2017 (5 pages) |
2 October 2018 | Confirmation statement made on 20 September 2018 with updates
|
3 July 2018 | Change of share class name or designation (2 pages) |
2 July 2018 | Resolutions
|
9 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates
|
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
13 September 2017 | Statement of capital on 31 May 2017
|
13 September 2017 | Statement of capital on 31 May 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
10 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
17 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Wendrell Waller Dye as a director on 1 January 2017 (3 pages) |
11 January 2017 | Appointment of Wendrell Waller Dye as a director on 1 January 2017 (3 pages) |
11 January 2017 | Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (3 pages) |
11 January 2017 | Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (3 pages) |
28 November 2016 | Confirmation statement made on 20 September 2016 with updates (12 pages) |
28 November 2016 | Confirmation statement made on 20 September 2016 with updates (12 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 June 2015 | Statement of capital on 29 April 2015
|
9 June 2015 | Statement of capital on 20 May 2015
|
9 June 2015 | Statement of capital on 20 May 2015
|
9 June 2015 | Statement of capital on 29 April 2015
|
6 March 2015 | Statement of capital on 22 January 2015
|
6 March 2015 | Statement of capital on 22 January 2015
|
27 February 2015 | Full accounts made up to 30 June 2014 (25 pages) |
27 February 2015 | Full accounts made up to 30 June 2014 (25 pages) |
24 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (16 pages) |
31 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (16 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
4 November 2013 | Statement of capital on 4 November 2013
|
4 November 2013 | Solvency statement dated 30/10/13 (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Statement by directors (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital on 4 November 2013
|
4 November 2013 | Solvency statement dated 30/10/13 (2 pages) |
4 November 2013 | Statement of capital on 4 November 2013
|
4 November 2013 | Statement by directors (2 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
17 September 2013 | Termination of appointment of Blake Williamson as a director (2 pages) |
17 September 2013 | Appointment of Mr Blake Kenneth Williamson as a director (3 pages) |
17 September 2013 | Memorandum and Articles of Association (10 pages) |
17 September 2013 | Memorandum and Articles of Association (10 pages) |
17 September 2013 | Termination of appointment of Blake Williamson as a director (2 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mr Blake Kenneth Williamson as a director (3 pages) |
29 August 2013 | Appointment of Clay Michael Burrows as a director (3 pages) |
29 August 2013 | Appointment of Clay Michael Burrows as a director (3 pages) |
14 June 2013 | Termination of appointment of Ian Hamilton as a director (2 pages) |
14 June 2013 | Termination of appointment of Ian Hamilton as a director (2 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
22 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (16 pages) |
22 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (16 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
1 August 2012 | Resolutions
|
1 August 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Statement by directors (1 page) |
26 June 2012 | Statement of capital on 26 June 2012
|
26 June 2012 | Solvency statement dated 18/06/12 (1 page) |
26 June 2012 | Statement of capital on 26 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Statement by directors (1 page) |
26 June 2012 | Solvency statement dated 18/06/12 (1 page) |
9 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (16 pages) |
9 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (16 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (24 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (24 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
3 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Memorandum and Articles of Association (13 pages) |
19 July 2011 | Memorandum and Articles of Association (13 pages) |
24 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
2 December 2009 | Appointment of Ian Hamilton as a director (2 pages) |
2 December 2009 | Director's details changed for Jeffrey Douglas Schlaman on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jeffrey Douglas Schlaman on 2 December 2009 (2 pages) |
2 December 2009 | Appointment of Ian Hamilton as a director (2 pages) |
2 December 2009 | Director's details changed for Jeffrey Douglas Schlaman on 2 December 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 June 2009 | Appointment terminated director ian panton (1 page) |
16 June 2009 | Director and secretary's change of particulars / jeffrey schlaman / 09/05/2009 (1 page) |
16 June 2009 | Appointment terminated director ian panton (1 page) |
16 June 2009 | Director and secretary's change of particulars / jeffrey schlaman / 09/05/2009 (1 page) |
30 January 2009 | Full accounts made up to 30 June 2008 (23 pages) |
30 January 2009 | Full accounts made up to 30 June 2008 (23 pages) |
4 November 2008 | Appointment terminated director martin shea (1 page) |
4 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated director martin shea (1 page) |
10 April 2008 | Company name changed british united turkeys LIMITED\certificate issued on 14/04/08 (2 pages) |
10 April 2008 | Company name changed british united turkeys LIMITED\certificate issued on 14/04/08 (2 pages) |
12 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
12 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
16 November 2007 | Return made up to 20/09/07; full list of members (8 pages) |
16 November 2007 | Return made up to 20/09/07; full list of members (8 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
14 December 2006 | Return made up to 20/09/06; full list of members (8 pages) |
14 December 2006 | Return made up to 20/09/06; full list of members (8 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: warren hall broughton chester CH4 0EW (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: warren hall broughton chester CH4 0EW (1 page) |
29 August 2006 | Particulars of mortgage/charge (11 pages) |
29 August 2006 | Particulars of mortgage/charge (10 pages) |
29 August 2006 | Particulars of mortgage/charge (11 pages) |
29 August 2006 | Particulars of mortgage/charge (10 pages) |
23 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2006 | Memorandum and Articles of Association (6 pages) |
28 July 2006 | Memorandum and Articles of Association (6 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Memorandum and Articles of Association (8 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Memorandum and Articles of Association (8 pages) |
25 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
20 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
14 September 2005 | Auditor's resignation (1 page) |
14 September 2005 | Auditor's resignation (1 page) |
23 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (21 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (21 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
29 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members
|
8 October 1999 | Return made up to 20/09/99; full list of members
|
1 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 May 1999 | New secretary appointed (1 page) |
7 May 1999 | New secretary appointed (1 page) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
12 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
20 October 1996 | Return made up to 20/09/96; full list of members
|
20 October 1996 | Return made up to 20/09/96; full list of members
|
12 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
25 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
3 December 1986 | Registered office changed on 03/12/86 from: stops house 25 nicholas street chester CH1 2PA (1 page) |
3 December 1986 | Registered office changed on 03/12/86 from: stops house 25 nicholas street chester CH1 2PA (1 page) |
4 October 1986 | Full accounts made up to 31 December 1985 (17 pages) |
4 October 1986 | Full accounts made up to 31 December 1985 (17 pages) |
22 April 1980 | Articles of association (9 pages) |
22 April 1980 | Articles of association (9 pages) |
19 March 1973 | Memorandum and Articles of Association (56 pages) |
19 March 1973 | Memorandum and Articles of Association (56 pages) |
9 July 1962 | Registered office changed on 09/07/62 from: registered office changed (3 pages) |
9 July 1962 | Registered office changed on 09/07/62 from: registered office changed (3 pages) |
11 May 1962 | Certificate of incorporation (1 page) |
11 May 1962 | Certificate of incorporation (1 page) |