Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Duncan Andrew Vaughan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Secretary & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 12 December 2014(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxton Old Hall Broxton Chester Cheshire CH5 9EF Wales |
Director Name | Mr Richard Stanley Kirk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Faddiley Hall Faddiley Nantwich Cheshire CW5 8JW |
Director Name | Mr Peter Stuart Hinchcliffe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Hatton House Hatton Heath Chester Cheshire CH3 9AP Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(32 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | The Cottage Yew Tree Barns Springe Lane Baddiley Nantwich Cheshire CW5 8ND |
Director Name | Timothy Charles Yates |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | The Old Pump House Station Road, Desford Leicester Leicestershire LE9 9FP |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Keith McGregor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2004) |
Role | Financial Treasurer |
Correspondence Address | 1 The Lodge 10 Coley Avenue Reading Berkshire RG1 6LQ |
Director Name | Palmi Haraldsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 February 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Solvallargata 4 101 Reykjavik Foreign |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 February 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(37 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(37 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Miss Jayne Katherine Burrell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | iceland.co.uk |
---|
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
128.5m at £0.1 | Iceland Midco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,682,000 |
Net Worth | £1,233,000 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Mortgage Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of flaxland, bretton t/no CB81915 see image for full details. Fully Satisfied |
---|---|
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A security interest agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: The collateral being the securities and the related rights. See the mortgage charge document for full details. Fully Satisfied |
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A deed of accession Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 15 April 2010 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 12 June 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: Title to the collateral being the securities and related rights meaning all rights to the securities including any rights to receive additional securities assets or rights. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 5 December 2005 Satisfied on: 12 April 2006 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 5 December 2005 Satisfied on: 12 April 2006 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security in the collateral being the securities and related rights,. See the mortgage charge document for full details. Fully Satisfied |
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22/22 high street holywell flintshire freehold title number WA338308, land lying to the south west of high street holywell flintshire freehold title number WA391271 buildings fixtures fixed plant and machinery and all related rights see image for full details. Fully Satisfied |
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Mortgage Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 54 brigstock road thornton heath t/no. Sgl 671322 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all relevant rights see image for full details. Fully Satisfied |
23 August 2005 | Delivered on: 1 September 2005 Satisfied on: 12 April 2006 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: An accession deed Secured details: All monies due or to become due from the company to the security trustee and or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 February 2021 | Delivered on: 22 February 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Various freehold and leasehold properties held in the name of bejam group limited, including: land and buildings on the south side of flaxland, bretton PE3 8DF bearing title no. CB81915. For additional listings and details, please refer to schedule 2 of the security instrument. Outstanding |
27 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Various freehold and leasehold properties registered in the name of bejam group limited including: land and buildings on the south side of flaxland, bretton PE3 8DF bearing title number CB81915; property located at 54 brigstock road, thornton heath CR7 8RX bearing title number SGL671322. For additional details and listings please refer to schedule 2 of the security instrument. Outstanding |
31 October 2017 | Delivered on: 9 November 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The leasehold property located at 54 brigstock road, thornton heath CR7 8RX with title no. SGL671322. The freehold land and buildings located on the south side of flaxland, bretton PE3 8DF with title no. CB81915. For further details, please refer to schedule 2 of the supplemental debenture. Outstanding |
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Freehold land and buildings on the south side of flaxland, bretton PE3 8DF with title #CB81915; leasehold property located at 54 brigstock road, thornton heath CR7 8RX with title #SGL671322; please refer to schedule 2 of the security instrument for further details. Outstanding |
17 July 2014 | Delivered on: 21 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: All the f/h land and buildings on the south side of flaxland bretton t/no CB81915 and all that l/h property k/a 54 brigstock road thornton heath t/no SGL671322. Outstanding |
22 February 2021 | Registration of charge 009171740016, created on 22 February 2021 (30 pages) |
---|---|
16 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 27 March 2020 (22 pages) |
29 May 2020 | Registration of charge 009171740015, created on 27 May 2020 (28 pages) |
25 June 2019 | Full accounts made up to 29 March 2019 (21 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 30 March 2018 (21 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 November 2017 | Registration of charge 009171740014, created on 31 October 2017 (30 pages) |
9 November 2017 | Registration of charge 009171740014, created on 31 October 2017 (30 pages) |
20 September 2017 | Registration of charge 009171740013, created on 14 September 2017 (29 pages) |
20 September 2017 | Registration of charge 009171740013, created on 14 September 2017 (29 pages) |
21 June 2017 | Full accounts made up to 24 March 2017 (20 pages) |
21 June 2017 | Full accounts made up to 24 March 2017 (20 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (21 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (21 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
17 June 2015 | Full accounts made up to 27 March 2015 (18 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Full accounts made up to 27 March 2015 (18 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
19 September 2014 | Memorandum and Articles of Association (13 pages) |
19 September 2014 | Memorandum and Articles of Association (13 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
22 July 2014 | Satisfaction of charge 9 in full (4 pages) |
22 July 2014 | Satisfaction of charge 8 in full (4 pages) |
22 July 2014 | Satisfaction of charge 8 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 9 in full (4 pages) |
22 July 2014 | Satisfaction of charge 10 in full (4 pages) |
22 July 2014 | Satisfaction of charge 10 in full (4 pages) |
21 July 2014 | Registration of charge 009171740012, created on 17 July 2014 (57 pages) |
21 July 2014 | Registration of charge 009171740012, created on 17 July 2014 (57 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (18 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (18 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 June 2013 | Full accounts made up to 29 March 2013 (18 pages) |
19 June 2013 | Full accounts made up to 29 March 2013 (18 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (18 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (18 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
24 June 2011 | Full accounts made up to 25 March 2011 (18 pages) |
24 June 2011 | Full accounts made up to 25 March 2011 (18 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 31 May 2011 (2 pages) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
15 June 2010 | Full accounts made up to 26 March 2010 (18 pages) |
15 June 2010 | Full accounts made up to 26 March 2010 (18 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (18 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (18 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (19 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (19 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (15 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (15 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
26 April 2007 | Particulars of mortgage/charge (6 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (6 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
21 April 2006 | Declaration of assistance for shares acquisition (17 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (17 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (17 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (17 pages) |
13 April 2006 | Particulars of mortgage/charge (11 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (11 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Particulars of mortgage/charge (11 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
5 December 2005 | Particulars of mortgage/charge (11 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
5 October 2005 | Full accounts made up to 1 April 2005 (13 pages) |
5 October 2005 | Full accounts made up to 1 April 2005 (13 pages) |
5 October 2005 | Full accounts made up to 1 April 2005 (13 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
1 September 2005 | Particulars of mortgage/charge (21 pages) |
1 September 2005 | Particulars of mortgage/charge (21 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
22 June 2005 | Return made up to 24/05/05; full list of members
|
22 June 2005 | Return made up to 24/05/05; full list of members
|
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (4 pages) |
5 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (18 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (18 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (18 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (18 pages) |
8 March 2005 | Auditor's resignation (2 pages) |
8 March 2005 | Auditor's resignation (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (6 pages) |
7 March 2005 | New director appointed (6 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
8 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2005 | Application for reregistration from PLC to private (12 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Re-registration of Memorandum and Articles (11 pages) |
8 February 2005 | Re-registration of Memorandum and Articles (11 pages) |
8 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Application for reregistration from PLC to private (12 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
16 August 2004 | Full accounts made up to 2 April 2004 (11 pages) |
16 August 2004 | Full accounts made up to 2 April 2004 (11 pages) |
16 August 2004 | Full accounts made up to 2 April 2004 (11 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 28 March 2003 (12 pages) |
6 October 2003 | Full accounts made up to 28 March 2003 (12 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 29 March 2002 (11 pages) |
28 October 2002 | Full accounts made up to 29 March 2002 (11 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
19 February 2002 | Auditor's resignation (1 page) |
19 February 2002 | Auditor's resignation (1 page) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 September 2001 | New secretary appointed;new director appointed (6 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 September 2001 | New secretary appointed;new director appointed (6 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 February 2001 | New director appointed (4 pages) |
12 February 2001 | New director appointed (4 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (14 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (14 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (14 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 2 January 1999 (14 pages) |
3 August 1999 | Full accounts made up to 2 January 1999 (14 pages) |
3 August 1999 | Full accounts made up to 2 January 1999 (14 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 3 January 1998 (13 pages) |
27 July 1998 | Full accounts made up to 3 January 1998 (13 pages) |
27 July 1998 | Full accounts made up to 3 January 1998 (13 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 28 December 1996 (11 pages) |
2 June 1997 | Full accounts made up to 28 December 1996 (11 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
25 May 1996 | Full accounts made up to 30 December 1995 (12 pages) |
25 May 1996 | Full accounts made up to 30 December 1995 (12 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1994 | Full accounts made up to 1 January 1994 (12 pages) |
4 July 1994 | Full accounts made up to 1 January 1994 (12 pages) |
4 July 1994 | Full accounts made up to 1 January 1994 (12 pages) |
2 August 1993 | Full accounts made up to 2 January 1993 (10 pages) |
2 August 1993 | Full accounts made up to 2 January 1993 (10 pages) |
2 August 1993 | Full accounts made up to 2 January 1993 (10 pages) |
14 July 1992 | Full accounts made up to 28 December 1991 (11 pages) |
14 July 1992 | Full accounts made up to 28 December 1991 (11 pages) |
4 September 1991 | Full accounts made up to 29 December 1990 (11 pages) |
4 September 1991 | Full accounts made up to 29 December 1990 (11 pages) |
16 November 1990 | Full accounts made up to 30 December 1989 (10 pages) |
16 November 1990 | Full accounts made up to 30 December 1989 (10 pages) |
24 January 1989 | Full group accounts made up to 2 July 1988 (32 pages) |
24 January 1989 | Full group accounts made up to 2 July 1988 (32 pages) |
24 January 1989 | Full group accounts made up to 2 July 1988 (32 pages) |
13 February 1988 | Return made up to 04/12/87; bulk list available separately (6 pages) |
24 January 1988 | Full group accounts made up to 4 July 1987 (25 pages) |
24 January 1988 | Full group accounts made up to 4 July 1987 (25 pages) |
7 January 1988 | Accounts made up to 5 July 1981 (23 pages) |
7 January 1988 | Accounts made up to 5 July 1981 (23 pages) |
8 December 1987 | Resolutions
|
31 December 1986 | Return made up to 05/12/86; full list of members (6 pages) |
31 December 1986 | Full accounts made up to 28 June 1986 (24 pages) |
18 December 1985 | Annual return made up to 29/11/85 (7 pages) |
18 December 1985 | Accounts made up to 18 December 1985 (29 pages) |
27 December 1984 | Accounts made up to 30 June 1984 (25 pages) |
9 January 1984 | Accounts made up to 2 July 1983 (25 pages) |
9 January 1984 | Accounts made up to 2 July 1983 (25 pages) |
23 December 1982 | Accounts made up to 3 July 1982 (18 pages) |
23 December 1982 | Accounts made up to 3 July 1982 (18 pages) |
22 December 1980 | Accounts made up to 29 June 1980 (19 pages) |
29 June 1979 | Accounts made up to 1 July 1979 (17 pages) |
29 June 1979 | Accounts made up to 1 July 1979 (17 pages) |
23 December 1978 | Accounts made up to 1 July 1978 (11 pages) |
23 December 1978 | Accounts made up to 1 July 1978 (11 pages) |
23 December 1977 | Accounts made up to 2 July 1977 (19 pages) |
23 December 1977 | Accounts made up to 2 July 1977 (19 pages) |
23 December 1976 | Accounts made up to 3 July 1976 (19 pages) |
23 December 1976 | Accounts made up to 3 July 1976 (19 pages) |
20 May 1976 | Memorandum and Articles of Association (74 pages) |
23 December 1975 | Accounts made up to 28 June 1975 (18 pages) |
11 February 1975 | Accounts made up to 29 June 1974 (16 pages) |
4 December 1974 | Accounts made up to 30 June 2073 (17 pages) |
5 October 1967 | Incorporation (11 pages) |
5 October 1967 | Certificate of incorporation (1 page) |