Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2005(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company 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 | 31 December 2014(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Richard Malcolm Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside CH5 2NW Wales |
Director Name | Mr Paul Singh Dhaliwal |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside CH5 2NW Wales |
Director Name | Mr Richard David Ewen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside CH5 2NW Wales |
Director Name | Mr Andrew Blatherwick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Mollington Chester Cheshire CH1 6LG Wales |
Director Name | Mr Peter Stuart Hinchcliffe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Hatton House Hatton Heath Chester Cheshire CH3 9AP Wales |
Director Name | Mr Derek Edward Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Brigsted 7 St Peters Close Heswall Wirral Merseyside L60 0DU |
Director Name | Mr Barrington Henry Thomas Glover |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 20 Berkley Drive Chester Cheshire CH4 7EL Wales |
Director Name | Mr Nigel Martin Broadhurst |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 80 Oaklands Guilden Sutton Chester Cheshire CH3 7HG Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 9 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 |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 9 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 | David Charles Brown |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(21 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Portal Lodge Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 January 2001) |
Role | Appliance Director |
Correspondence Address | The Cottage Yew Tree Barns Springe Lane Baddiley Nantwich Cheshire CW5 8ND |
Director Name | Andrew William Brent |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1997) |
Role | Marketing Director |
Correspondence Address | Friars Lea Station Road Lea By Backford Mollington Chester |
Director Name | Mark Benjamin Bays Hudson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1997) |
Role | Trading Director |
Correspondence Address | Home Farm Liscombe Park Soulbury Buckinghamshire LU7 0JL |
Director Name | Martin Anthony Chatwin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | White Oaks Green Bank Eaton Road Chester Cheshire CH4 7EH Wales |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | Mr Steven Mark Archdeacon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(26 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2001) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowes Ground Chorley Cheshire CW5 8JR |
Director Name | Jonathan Paul Grey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2005) |
Role | Home Service Director |
Correspondence Address | 36 Devonshire Park Road Davenport Stockport Greater Manchester SK2 6JW |
Director Name | Mr William Grimsey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Capita Group Plc 71 Victoria Street London SW1H 0XA |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(27 years, 10 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 | Paul Curley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(28 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | The Stables Gravelly Bank Farm Yeaveley Derby DE6 2DT |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(28 years, 5 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(28 years, 5 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 | Michael Andrew Coupe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2004) |
Role | Managing Director |
Correspondence Address | Riverside The Terrace Boston Spa West Yorkshire LS23 6AH |
Director Name | Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(31 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory High Street Whitwell Nottingham S80 4RE |
Director Name | Palmi Haraldsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 February 2005(31 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Solvallargata 4 101 Reykjavik Foreign |
Secretary Name | Gunnar Sigurdsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 February 2005(31 years, 10 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 |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(38 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Nigel Martin Broadhurst |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(39 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Nicholas Canning |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(39 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Paul Michael Foley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(39 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | Austria |
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 |
35m at £1 | Iceland Midco Limited 99.69% Ordinary |
---|---|
110k at £1 | Iceland Midco Limited 0.31% Preference |
10 at £1 | Iceland Midco Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £180,118,000 |
Net Worth | £709,630,000 |
Cash | £161,935,000 |
Current Liabilities | £480,031,000 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
25 July 1983 | Delivered on: 8 August 1983 Satisfied on: 3 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 8 deeside industrial park deeside clwyd. Fully Satisfied |
---|---|
18 February 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 April 1982 | Delivered on: 6 May 1982 Satisfied on: 3 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at deeside clwyd containing 1.952 acres known as unit 7 deeside industrial park deeside clwyd. Fully Satisfied |
31 March 1982 | Delivered on: 8 April 1982 Persons entitled: Ffi (UK Finance) Public Limited Company. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 18/2/79. Particulars: All that freehold property known as plot 8 deeside industrial park deeside, clwyd. Fully Satisfied |
31 March 1982 | Delivered on: 8 April 1982 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge by way of legal charge on the following property all monies for the time being standing to the credit of the company in the company's 7 day notice deposit account (receipt no 49928) with finance for industry public limited company. Fully Satisfied |
1 March 1982 | Delivered on: 5 March 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery. Fully Satisfied |
25 February 1981 | Delivered on: 11 March 1981 Satisfied on: 11 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land at deeside clwyd containing 4.04 acres or thereabouts. Fully Satisfied |
29 May 2013 | Delivered on: 11 June 2013 Satisfied on: 2 July 2013 Persons entitled: Banc of America Leasing & Capital, Llc Classification: A registered charge Particulars: Bombardier challenger 605 aircraft with manufacturer's serial number 5920 bearing registration m-frzn. Notification of addition to or amendment of charge. Fully Satisfied |
26 October 2012 | Delivered on: 31 October 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: All that piece or parcel of land containing approximately 5.37 acres statute measure situate on the east side of ballysillan road in the city of belfast by way of first fixed charge any buildings, fixtures, fittings, fixed plant and machinery, office equipment and other chattels see image for full details. Fully Satisfied |
13 April 2012 | Delivered on: 19 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security subjects being all and whole the tenant's interest in the l/h subjects at 1 york square grangemouth t/no STG1186 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: 73/85 mayflower street plymouth devon t/no DN278551 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes 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 unit b penny land smithdown road liverpool merseyside t/no MS357277 and any buildings fixtures fittings fixed plant or machinery and all related rights. 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: Land at chester road west, shotton, flintshire, f/h t/no: WA939669 and land at chester road west, shotton, flintshire f/h t/no: WA931069 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 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 314 and 316 clapham road stockwell london with title number tgl 349436 (leasehold), 314-316 clapham road stockwell london TGL249875 (leasehold) any buildings fixtures fittings fixed plant and machinery from time to time situated on or forming part of such property 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: 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 |
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: 783/791 high road, leytonstone, london (l/h) t/no: EGL99942 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: 84 high street, rhyl, t/no: WA973246; 86 high street, rhyl, t/no: CYM13693 and the ground floor of off the rails, high street, rhyl, f/h t/no: CYM199319 see image for full details. Fully Satisfied |
3 July 1980 | Delivered on: 5 July 1980 Satisfied on: 11 March 2000 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at deeside clwyd. Fully Satisfied |
10 February 2010 | Delivered on: 19 February 2010 Satisfied on: 20 April 2010 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Security Beneficiaries) (in Such Capacity, the "Security Trustee") Classification: Legal mortgage Secured details: All monies due or to become due from the charging companies (or any of them) to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever. Particulars: L/H property k/a land and building at 4 and 5 north road durham t/n DU122938 excluding 67/68 crossgate durham being the two maisonettes two garages and part of an access road together with all buildings and fixtures fixed plant and machinery and all easements servitudes rights and agreements see image for full details. Fully Satisfied |
11 April 2007 | Delivered on: 23 February 2010 Satisfied on: 20 April 2010 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from bejam and the other charging companies (or any of them) 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: L/H properties k/a 1. 1 the overcliffe gravesend kent t/no. K896653 2. land and buildings to the north of yarm road darlington t/no. DU288743 3. 1-4 pavillion parade worthing t/no. WSX297343 for details of further properties please see form MG06 together with a fixed charge over all interests in the properties all licences to enter upon or use the land and the benefits see image for full details. Fully Satisfied |
26 October 2009 | Delivered on: 30 October 2009 Satisfied on: 20 April 2010 Persons entitled: Deutsche Bank Ag Classification: Legal 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: The l/h property known as the leasehold shop forming part of the ground and first floors of blenheim shopping centre high street penge london undertaking & all property & assets. Fully Satisfied |
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 20 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 |
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 20 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A security interest agreement over shares 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: The collateral being the securities and all derivative assets. 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: 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 |
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 |
4 March 2005 | Delivered on: 11 March 2005 Satisfied on: 12 April 2006 Persons entitled: Landsbanki Island Hf (The Security Trustee) Classification: Debenture 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) 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 |
14 June 1990 | Delivered on: 20 June 1990 Satisfied on: 27 October 2011 Persons entitled: J. Sainsbury PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a:- 5, edinburgh road, portsmouth. Fully Satisfied |
13 May 1980 | Delivered on: 2 June 1980 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating chage over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. (See doc M27 for further etails). Fully Satisfied |
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
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 leasehold and freehold properties registered in the name of iceland foods limited, including: property located at unit b, penny lane centre, smithdown road, liverpool, merseyside, L15 9EB, bearing title no. MS357277. Various trade marks registered in the united kingdom, including: "iceland" bearing registration / application no. 2000048B. for additional listings and detail, please refer to schedule 2 and schedule 5 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 leasehold and freehold properties registered in the name of iceland foods limited, including: property located at 161/163 commercial street, newport, NP20 1JQ bearing title number CYM111138. Various intellectual property registered in the UK including: "iceland" (stylized word) bearing registration no. / application no. 20000048A. for additional details and listings please refer to schedule 2 and schedule 5 of the security instrument. Outstanding |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
31 October 2017 | Delivered on: 9 November 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Leasehold & freehold property described in schedule 2 of the security instrument, located at: unit b, penny lane centre, smithdown road, liverpool, merseyside, L159EB with title # MS357277 and 161/163 commercial street, newport, NP201JQ with title # CYM111138. Trademarks listed in schedule 5 of the security instrument that include: "iceland" (word & device) with registration # 20000048B; "majestics" (word) with registration # 2429968. for details of additional intellectual property please refer to aforementioned schedule 5. Outstanding |
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Leasehold property located at unit b, penny lane centre, smithdown road, liverpool, merseyside, L15 9EB bearing title #MS357277. Intellectual property held in the name of the chargor includes, amongst others, "iceland" (word and device) with UK registration no. 20000048B; "majestics" (word) with UK registration no. 2429968; "mum's gone to iceland" (words) with UK registration no. 2171563; for further details please refer to schedule 2 of the supplemental debenture in respect to properties and schedule 5 of the supplemental debenture in respect to trade marks and trade mark applications. Outstanding |
6 January 2016 | Delivered on: 8 January 2016 Persons entitled: Banc of America Leasing & Capital, Llc Classification: A registered charge 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 that l/h property k/a unit b penny lane centre smithdown road liverpool merseyside t/no MS357277, trade mark registration number 2000048B and trade mark registration number 2138613 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
9 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 December 2010 | Delivered on: 9 December 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re iceland foods limited business premium account account number 53725235. Outstanding |
22 February 2021 | Registration of charge 011074060037, created on 22 February 2021 (30 pages) |
---|---|
15 July 2020 | Full accounts made up to 27 March 2020 (41 pages) |
13 July 2020 | Termination of appointment of Nigel Martin Broadhurst as a director on 10 July 2020 (1 page) |
9 June 2020 | Appointment of Mr Paul Singh Dhaliwal as a director on 9 June 2020 (2 pages) |
9 June 2020 | Appointment of Mr Richard David Ewen as a director on 9 June 2020 (2 pages) |
29 May 2020 | Registration of charge 011074060036, created on 27 May 2020 (28 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
12 May 2020 | Satisfaction of charge 011074060032 in full (1 page) |
10 December 2019 | Registration of charge 011074060035, created on 9 December 2019 (17 pages) |
24 June 2019 | Full accounts made up to 29 March 2019 (39 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 September 2018 | Appointment of Mr Richard Malcolm Walker as a director on 13 September 2018 (2 pages) |
25 June 2018 | Full accounts made up to 30 March 2018 (39 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 November 2017 | Registration of charge 011074060034, created on 31 October 2017 (30 pages) |
9 November 2017 | Registration of charge 011074060034, created on 31 October 2017 (30 pages) |
25 September 2017 | Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page) |
20 September 2017 | Registration of charge 011074060033, created on 14 September 2017 (29 pages) |
20 September 2017 | Registration of charge 011074060033, created on 14 September 2017 (29 pages) |
13 September 2017 | Satisfaction of charge 011074060030 in full (1 page) |
13 September 2017 | Satisfaction of charge 19 in full (2 pages) |
13 September 2017 | Satisfaction of charge 19 in full (2 pages) |
13 September 2017 | Satisfaction of charge 011074060030 in full (1 page) |
22 June 2017 | Full accounts made up to 24 March 2017 (37 pages) |
22 June 2017 | Full accounts made up to 24 March 2017 (37 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 (40 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (40 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
|
8 January 2016 | Registration of charge 011074060032, created on 6 January 2016 (28 pages) |
8 January 2016 | Registration of charge 011074060032, created on 6 January 2016 (28 pages) |
17 June 2015 | Full accounts made up to 27 March 2015 (32 pages) |
17 June 2015 | Full accounts made up to 27 March 2015 (32 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 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
24 September 2014 | Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Nicholas Canning on 23 September 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 26 in full (4 pages) |
22 July 2014 | Satisfaction of charge 21 in full (4 pages) |
22 July 2014 | Satisfaction of charge 24 in full (4 pages) |
22 July 2014 | Satisfaction of charge 22 in full (4 pages) |
22 July 2014 | Satisfaction of charge 22 in full (4 pages) |
22 July 2014 | Satisfaction of charge 20 in full (4 pages) |
22 July 2014 | Satisfaction of charge 23 in full (4 pages) |
22 July 2014 | Satisfaction of charge 23 in full (4 pages) |
22 July 2014 | Satisfaction of charge 27 in full (4 pages) |
22 July 2014 | Satisfaction of charge 24 in full (4 pages) |
22 July 2014 | Satisfaction of charge 26 in full (4 pages) |
22 July 2014 | Satisfaction of charge 28 in full (4 pages) |
22 July 2014 | Satisfaction of charge 20 in full (4 pages) |
22 July 2014 | Satisfaction of charge 25 in full (4 pages) |
22 July 2014 | Satisfaction of charge 25 in full (4 pages) |
22 July 2014 | Satisfaction of charge 27 in full (4 pages) |
22 July 2014 | Satisfaction of charge 28 in full (4 pages) |
22 July 2014 | Satisfaction of charge 21 in full (4 pages) |
21 July 2014 | Registration of charge 011074060031, created on 17 July 2014 (58 pages) |
21 July 2014 | Registration of charge 011074060031, created on 17 July 2014 (58 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (31 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (31 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
|
18 March 2014 | Termination of appointment of Steven Walker as a director (1 page) |
18 March 2014 | Termination of appointment of Steven Walker as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Foley as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Foley as a director (1 page) |
11 July 2013 | Registration of charge 011074060030 (6 pages) |
11 July 2013 | Registration of charge 011074060030 (6 pages) |
2 July 2013 | Satisfaction of charge 011074060029 in full (1 page) |
2 July 2013 | Satisfaction of charge 011074060029 in full (1 page) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Full accounts made up to 29 March 2013 (29 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Full accounts made up to 29 March 2013 (29 pages) |
11 June 2013 | Registration of charge 011074060029 (8 pages) |
11 June 2013 | Registration of charge 011074060029 (8 pages) |
16 January 2013 | Appointment of Mr Paul Michael Foley as a director (2 pages) |
16 January 2013 | Appointment of Mr Paul Michael Foley as a director (2 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 28 (14 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 28 (14 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (28 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (28 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Appointment of Mr Steven John Walker as a director (2 pages) |
2 May 2012 | Appointment of Mr Steven John Walker as a director (2 pages) |
25 April 2012 | Appointment of Mr Nigel Martin Broadhurst as a director (2 pages) |
25 April 2012 | Appointment of Mr Nicholas Canning as a director (2 pages) |
25 April 2012 | Appointment of Mr Nicholas Canning as a director (2 pages) |
25 April 2012 | Appointment of Mr Nigel Martin Broadhurst as a director (2 pages) |
20 April 2012 | Duplicate mortgage certificatecharge no:20 (15 pages) |
20 April 2012 | Duplicate mortgage certificatecharge no:20 (15 pages) |
19 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 27 (16 pages) |
19 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 27 (16 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 21 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 23 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 21 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 24 (16 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 24 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Particulars of a mortgage or charge / charge no: 23 (15 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) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 June 2011 | Full accounts made up to 25 March 2011 (28 pages) |
14 June 2011 | Full accounts made up to 25 March 2011 (28 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Mr Malcolm Conrad Walker 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 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 Malcolm Conrad Walker 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 | 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 | 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) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 June 2010 | Full accounts made up to 26 March 2010 (29 pages) |
8 June 2010 | Full accounts made up to 26 March 2010 (29 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
23 February 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
23 February 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 June 2009 | Full accounts made up to 27 March 2009 (29 pages) |
15 June 2009 | Full accounts made up to 27 March 2009 (29 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (30 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (30 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 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 (22 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (22 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members; amend (7 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members; amend (7 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 (5 pages) |
26 April 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
11 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 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 (30 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (38 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (38 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (38 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (38 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (30 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (9 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) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 1 April 2005 (24 pages) |
5 October 2005 | Full accounts made up to 1 April 2005 (24 pages) |
5 October 2005 | Full accounts made up to 1 April 2005 (24 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
30 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (14 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 | Declaration of assistance for shares acquisition (11 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
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
|
24 June 2005 | Return made up to 24/05/05; full list of members
|
24 June 2005 | Return made up to 24/05/05; full list of members
|
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (2 pages) |
15 March 2005 | £ nc 110110/35110110 25/02/05 (1 page) |
15 March 2005 | Ad 25/02/05--------- £ si 35000000@1=35000000 £ ic 110110/35110110 (2 pages) |
15 March 2005 | £ nc 110110/35110110 25/02/05 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Ad 25/02/05--------- £ si 35000000@1=35000000 £ ic 110110/35110110 (2 pages) |
11 March 2005 | Particulars of mortgage/charge (17 pages) |
11 March 2005 | Particulars of mortgage/charge (17 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (27 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (27 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (18 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (18 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 March 2005 | Resolutions
|
8 March 2005 | Auditor's resignation (2 pages) |
8 March 2005 | Auditor's resignation (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (6 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (6 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
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 | New director appointed (4 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
9 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2005 | Re-registration of Memorandum and Articles (9 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Application for reregistration from PLC to private (2 pages) |
9 February 2005 | Re-registration of Memorandum and Articles (9 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Application for reregistration from PLC to private (2 pages) |
16 August 2004 | Full accounts made up to 2 April 2004 (22 pages) |
16 August 2004 | Full accounts made up to 2 April 2004 (22 pages) |
16 August 2004 | Full accounts made up to 2 April 2004 (22 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (10 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (10 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
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 (22 pages) |
6 October 2003 | Full accounts made up to 28 March 2003 (22 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (11 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (11 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 29 March 2002 (23 pages) |
28 October 2002 | Full accounts made up to 29 March 2002 (23 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
26 July 2002 | New director appointed (3 pages) |
26 July 2002 | New director appointed (3 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
19 February 2002 | Auditor's resignation (1 page) |
19 February 2002 | Auditor's resignation (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New director appointed (3 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | New secretary appointed;new director appointed (6 pages) |
20 September 2001 | New secretary appointed;new director appointed (6 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Full accounts made up to 31 March 2001 (25 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (25 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
12 June 2001 | Return made up to 24/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (10 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 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) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Full accounts made up to 1 January 2000 (23 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (23 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (23 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) |
29 June 2000 | Company name changed iceland frozen foods PLC\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed iceland frozen foods PLC\certificate issued on 30/06/00 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 24/05/00; full list of members (9 pages) |
7 June 2000 | Return made up to 24/05/00; full list of members (9 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 2 January 1999 (23 pages) |
3 August 1999 | Full accounts made up to 2 January 1999 (23 pages) |
3 August 1999 | Full accounts made up to 2 January 1999 (23 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 (10 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (10 pages) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 3 January 1998 (23 pages) |
27 July 1998 | Full accounts made up to 3 January 1998 (23 pages) |
27 July 1998 | Full accounts made up to 3 January 1998 (23 pages) |
21 May 1998 | Return made up to 24/05/98; no change of members (8 pages) |
21 May 1998 | Return made up to 24/05/98; no change of members (8 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
2 June 1997 | Full accounts made up to 28 December 1996 (22 pages) |
2 June 1997 | Full accounts made up to 28 December 1996 (22 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (8 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (8 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
25 May 1996 | Full accounts made up to 30 December 1995 (23 pages) |
25 May 1996 | Full accounts made up to 30 December 1995 (23 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members
|
20 May 1996 | Return made up to 24/05/96; full list of members
|
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
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
|
18 May 1995 | Return made up to 24/05/95; no change of members
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (23 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (23 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
4 July 1994 | Full accounts made up to 1 January 1994 (22 pages) |
4 July 1994 | Full accounts made up to 1 January 1994 (22 pages) |
4 July 1994 | Full accounts made up to 1 January 1994 (22 pages) |
2 August 1993 | Full accounts made up to 2 January 1993 (22 pages) |
2 August 1993 | Full accounts made up to 2 January 1993 (22 pages) |
2 August 1993 | Full accounts made up to 2 January 1993 (22 pages) |
15 July 1992 | Full accounts made up to 28 December 1991 (23 pages) |
15 July 1992 | Full accounts made up to 28 December 1991 (23 pages) |
6 July 1992 | Accounts made up to 28 December 1991 (23 pages) |
6 July 1992 | Accounts made up to 28 December 1991 (23 pages) |
3 September 1991 | Full accounts made up to 29 December 1990 (23 pages) |
3 September 1991 | Full accounts made up to 29 December 1990 (23 pages) |
30 August 1991 | Accounts made up to 29 December 1990 (23 pages) |
30 August 1991 | Accounts made up to 29 December 1990 (23 pages) |
13 April 1991 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 April 1991 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 April 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 1990 | Full accounts made up to 30 December 1989 (23 pages) |
19 November 1990 | Full accounts made up to 30 December 1989 (23 pages) |
15 November 1990 | Accounts made up to 30 December 1989 (23 pages) |
15 November 1990 | Accounts made up to 30 December 1989 (23 pages) |
13 July 1990 | Memorandum and Articles of Association (15 pages) |
13 July 1990 | Memorandum and Articles of Association (15 pages) |
13 July 1990 | Resolutions
|
20 June 1990 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1990 | Full accounts made up to 31 December 1988 (20 pages) |
2 February 1990 | Full accounts made up to 31 December 1988 (20 pages) |
21 October 1988 | Full accounts made up to 2 January 1988 (21 pages) |
21 October 1988 | Full accounts made up to 2 January 1988 (21 pages) |
21 October 1988 | Full accounts made up to 2 January 1988 (21 pages) |
4 August 1987 | Full accounts made up to 3 January 1987 (19 pages) |
4 August 1987 | Full accounts made up to 3 January 1987 (19 pages) |
4 August 1987 | Full accounts made up to 3 January 1987 (19 pages) |
3 December 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1986 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 1986 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1986 | Full accounts made up to 28 December 1985 (21 pages) |
14 June 1986 | Full accounts made up to 28 December 1985 (21 pages) |
11 June 1985 | Accounts made up to 29 December 1984 (17 pages) |
11 June 1985 | Accounts made up to 29 December 1984 (17 pages) |
27 September 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 September 1984 | Accounts made up to 31 December 1983 (17 pages) |
27 September 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 September 1984 | Accounts made up to 31 December 1983 (17 pages) |
21 September 1984 | Accounts made up to 30 June 1984 (9 pages) |
21 September 1984 | Accounts made up to 30 June 1984 (9 pages) |
25 August 1983 | Accounts made up to 1 January 1983 (15 pages) |
25 August 1983 | Accounts made up to 1 January 1983 (15 pages) |
25 August 1983 | Accounts made up to 1 January 1983 (15 pages) |
3 June 1982 | Accounts made up to 2 January 1982 (14 pages) |
3 June 1982 | Accounts made up to 2 January 1982 (14 pages) |
3 June 1982 | Accounts made up to 2 January 1982 (14 pages) |
30 March 1982 | Accounts made up to 3 January 1981 (13 pages) |
30 March 1982 | Accounts made up to 3 January 1981 (13 pages) |
30 March 1982 | Accounts made up to 3 January 1981 (13 pages) |
12 June 1980 | Accounts made up to 29 December 1979 (10 pages) |
12 June 1980 | Accounts made up to 29 December 1979 (10 pages) |
11 June 1980 | Accounts made up to 30 December 1978 (9 pages) |
11 June 1980 | Accounts made up to 30 December 1978 (9 pages) |
6 March 1979 | Particulars of mortgage/charge (4 pages) |
6 March 1979 | Particulars of mortgage/charge (4 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
10 August 1978 | Accounts made up to 1 January 1977 (7 pages) |
10 August 1978 | Accounts made up to 1 January 1977 (7 pages) |
10 August 1978 | Accounts made up to 1 January 1977 (7 pages) |
23 October 1976 | Accounts made up to 3 January 1976 (6 pages) |
23 October 1976 | Accounts made up to 3 January 1976 (6 pages) |
23 October 1976 | Accounts made up to 3 January 1976 (6 pages) |
22 October 1976 | Accounts made up to 4 January 1975 (7 pages) |
22 October 1976 | Accounts made up to 4 January 1975 (7 pages) |
22 October 1976 | Accounts made up to 4 January 1975 (7 pages) |
10 April 1973 | Certificate of incorporation (1 page) |
10 April 1973 | Incorporation (18 pages) |
10 April 1973 | Incorporation (18 pages) |
10 April 1973 | Certificate of incorporation (1 page) |