Crewe
Cheshire
CW1 5UF
Director Name | Mr David Neil McFarlane |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Timothy Marcus Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Dairy Products Executive |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Daniel David Harper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(21 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Dairy Products Executive |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Niel John Douglas Kerr |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2009(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Secretary Name | Mr Philip Anthony Austin |
---|---|
Status | Current |
Appointed | 01 May 2013(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Leslie John Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(32 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mrs Michelle Fenney |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Ashley Clinton Darrel Weaver |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Alastair Ian Lyon |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Poppy Catherine Moulton |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(41 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | James Sadler |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Bromfield 11 Chester Avenue Whitchurch Salop SY13 1NE Wales |
Director Name | George Hilary Birchall Scott |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2000) |
Role | Dairy Products Executive |
Correspondence Address | Telpyns Wantz Road Margaretting Ingatestone Essex CM4 0EP |
Director Name | Christopher Martyn Swire |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 19 September 2008) |
Role | Dairy Products Executive |
Country of Residence | Wales |
Correspondence Address | 9 Church View Llangattock Crickhowell Powys NP8 1PQ Wales |
Director Name | Mr Nicholas Anthony Hilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 08 August 2019) |
Role | Dairy Products Executive |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Cottage Hollin Green Lane Burland Nantwich Cheshire CW5 8NL |
Secretary Name | James Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Bromfield 11 Chester Avenue Whitchurch Salop SY13 1NE Wales |
Director Name | Mr Richard Adamson Laird |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 June 2008) |
Role | Dairy Products Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 117 The Burn Road Doagh Ballyclare County Antrim BT39 0RE Northern Ireland |
Director Name | Mrs Theresa Kerr |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilderstone Main Road Worleston Nantwich Cheshire CW5 6DN |
Director Name | Timothy James Ridyard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 8 Glenmore Close Ladybridge Bolton BL3 4RY |
Director Name | Mr Kim Wayne Palmer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brunel Walk Twickenham Middlesex TW2 7EJ |
Director Name | Jonathan David Eeles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Southlands Close Leek Staffordshire ST13 8DF |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(20 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 06 April 2016) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Mr Michael Reade |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(26 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 07 August 2020) |
Role | Food Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Highfield Grove Stafford Staffordshire ST17 9RA |
Director Name | Mr Patrick Dennis John Brunt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2011) |
Role | Retail Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Long Lane Wettenhall Cheshire CW7 4DN |
Website | www.fayrefield.com |
---|---|
Telephone | 01270 589311 |
Telephone region | Crewe |
Registered Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | N.a. Hilton 9.52% Ordinary A |
---|---|
375k at £1 | Fayrefield Group LTD 71.43% Ordinary A |
25k at £1 | D.n. Mcfarlane 4.76% Ordinary A |
25k at £1 | John Douglas Kerr 4.76% Ordinary A |
25k at £1 | N.j.d. Kerr 4.76% Ordinary A |
25k at £1 | T.m. Robinson 4.76% Ordinary B |
Year | 2014 |
---|---|
Turnover | £144,805,262 |
Gross Profit | £7,651,039 |
Net Worth | £16,819,118 |
Cash | £3,135,916 |
Current Liabilities | £23,213,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
26 November 2013 | Delivered on: 27 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land on the east side of marshfield bank crewe t/no.CH545717. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 2009 | Delivered on: 3 April 2009 Persons entitled: Sydbank a/S Classification: Letter of pledge Secured details: All monies due or to become due from the debtor to the chargee. Particulars: Account no. 7110 1161108 and any and all securities registered with vp securities services. Outstanding |
24 May 1983 | Delivered on: 31 May 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
3 November 2023 | Appointment of Poppy Catherine Moulton as a director on 1 November 2023 (2 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
22 December 2022 | Director's details changed for Mr Daniel David Harper on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Niel John Kerr on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr John Douglas Kerr on 22 December 2022 (2 pages) |
22 December 2022 | Secretary's details changed for Mr Philip Anthony Austin on 22 December 2022 (1 page) |
22 December 2022 | Director's details changed for Mr David Neil Mcfarlane on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Leslie John Wright on 22 December 2022 (2 pages) |
25 November 2022 | Director's details changed for Mr Timothy Marcus Robinson on 25 November 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
20 July 2022 | Appointment of Mr Alastair Ian Lyon as a director on 29 June 2022 (2 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Mr Ashley Weaver on 12 October 2020 (2 pages) |
19 August 2020 | Termination of appointment of Michael Reade as a director on 7 August 2020 (1 page) |
12 June 2020 | Director's details changed for Mr Niel John Kerr on 12 June 2020 (2 pages) |
19 December 2019 | Satisfaction of charge 2 in full (1 page) |
29 October 2019 | Purchase of own shares. (3 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
18 September 2019 | Cancellation of shares. Statement of capital on 7 August 2019
|
29 August 2019 | Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page) |
21 June 2019 | Satisfaction of charge 016397470003 in full (1 page) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
28 February 2018 | Cessation of John Douglas Kerr as a person with significant control on 29 September 2016 (1 page) |
28 February 2018 | Notification of The Fayrefield Group Limited as a person with significant control on 29 September 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
15 July 2016 | Appointment of Mr Ashley Weaver as a director on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ashley Weaver as a director on 14 July 2016 (2 pages) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
22 January 2016 | Appointment of Mrs Michelle Fenney as a director on 14 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Michelle Fenney as a director on 14 January 2016 (2 pages) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 October 2014 | Director's details changed for Mr Niel John Kerr on 29 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Mr Niel John Kerr on 29 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Director's details changed for Mr Leslie John Wright on 29 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr David Neil Mcfarlane on 29 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Michael Reade on 13 August 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr. Daniel David Harper on 29 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr David Neil Mcfarlane on 29 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr. Daniel David Harper on 29 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Michael Reade on 13 August 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Leslie John Wright on 29 September 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
26 September 2014 | Termination of appointment of Theresa Kerr as a director on 11 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Theresa Kerr as a director on 11 July 2014 (1 page) |
6 June 2014 | Appointment of Mr Leslie John Wright as a director (2 pages) |
6 June 2014 | Appointment of Mr Leslie John Wright as a director (2 pages) |
27 November 2013 | Registration of charge 016397470003 (11 pages) |
27 November 2013 | Registration of charge 016397470003 (11 pages) |
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
31 May 2013 | Termination of appointment of James Sadler as a secretary (1 page) |
31 May 2013 | Appointment of Mr Philip Anthony Austin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of James Sadler as a secretary (1 page) |
31 May 2013 | Appointment of Mr Philip Anthony Austin as a secretary (2 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (13 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (13 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (13 pages) |
26 May 2011 | Termination of appointment of Patrick Brunt as a director (1 page) |
26 May 2011 | Termination of appointment of Patrick Brunt as a director (1 page) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Director's details changed for Mr Niel Kerr on 29 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Niel Kerr on 29 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael Reade on 27 September 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 October 2010 | Director's details changed for Mr Michael Reade on 27 September 2010 (2 pages) |
31 December 2009 | Appointment of Mr Niel Kerr as a director (2 pages) |
31 December 2009 | Appointment of Mr Niel Kerr as a director (2 pages) |
22 December 2009 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (7 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (7 pages) |
14 October 2008 | Appointment terminated director christopher swire (1 page) |
14 October 2008 | Appointment terminated director christopher swire (1 page) |
14 August 2008 | Director appointed mr michael reade (1 page) |
14 August 2008 | Director appointed mr patrick dennis john brunt (1 page) |
14 August 2008 | Director appointed mr patrick dennis john brunt (1 page) |
14 August 2008 | Director appointed mr michael reade (1 page) |
10 June 2008 | Appointment terminated director richard laird (1 page) |
10 June 2008 | Appointment terminated director richard laird (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (5 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (5 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (5 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (5 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 29/09/05; full list of members (5 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 29/09/05; full list of members (5 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members (12 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members
|
28 October 2003 | Return made up to 29/09/03; full list of members
|
28 September 2003 | Full accounts made up to 31 December 2002 (46 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (46 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
6 March 2003 | Full accounts made up to 31 December 2001 (44 pages) |
6 March 2003 | Full accounts made up to 31 December 2001 (44 pages) |
7 November 2002 | Return made up to 29/09/02; full list of members
|
7 November 2002 | Return made up to 29/09/02; full list of members
|
3 July 2002 | Full accounts made up to 31 December 2000 (20 pages) |
3 July 2002 | Full accounts made up to 31 December 2000 (20 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
5 November 2001 | Return made up to 29/09/01; full list of members (11 pages) |
5 November 2001 | Return made up to 29/09/01; full list of members (11 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
19 April 2001 | Ad 20/03/01--------- £ si 15000@1=15000 £ ic 510000/525000 (2 pages) |
19 April 2001 | Ad 20/03/01--------- £ si 15000@1=15000 £ ic 510000/525000 (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 29/09/00; full list of members
|
6 November 2000 | Return made up to 29/09/00; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
28 October 1999 | Return made up to 29/09/99; full list of members
|
28 October 1999 | Return made up to 29/09/99; full list of members
|
21 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 February 1999 | New director appointed (3 pages) |
3 February 1999 | New director appointed (3 pages) |
2 November 1998 | Return made up to 29/09/98; full list of members
|
2 November 1998 | Return made up to 29/09/98; full list of members
|
26 June 1998 | Ad 01/06/98--------- £ si 4737@1=4737 £ ic 505263/510000 (2 pages) |
26 June 1998 | Ad 01/06/98--------- £ si 4737@1=4737 £ ic 505263/510000 (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (44 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (44 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
12 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
12 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (44 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (44 pages) |
11 March 1997 | Ad 18/02/97--------- £ si 5263@1=5263 £ ic 500000/505263 (2 pages) |
11 March 1997 | Ad 18/02/97--------- £ si 5263@1=5263 £ ic 500000/505263 (2 pages) |
12 November 1996 | Return made up to 29/09/96; full list of members
|
12 November 1996 | Return made up to 29/09/96; full list of members
|
30 August 1996 | Full group accounts made up to 31 December 1995 (43 pages) |
30 August 1996 | Full group accounts made up to 31 December 1995 (43 pages) |
15 March 1996 | Nc inc already adjusted 26/02/96 (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Nc inc already adjusted 26/02/96 (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
25 August 1995 | Full accounts made up to 30 December 1994 (40 pages) |
25 August 1995 | Full accounts made up to 30 December 1994 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 August 1994 | Company name changed john douglas kerr LIMITED\certificate issued on 24/08/94 (2 pages) |
23 August 1994 | Company name changed john douglas kerr LIMITED\certificate issued on 24/08/94 (2 pages) |
11 August 1982 | Company name changed\certificate issued on 11/08/82 (2 pages) |
11 August 1982 | Company name changed\certificate issued on 11/08/82 (2 pages) |
1 June 1982 | Incorporation (15 pages) |
1 June 1982 | Certificate of incorporation (1 page) |
1 June 1982 | Incorporation (15 pages) |
1 June 1982 | Certificate of incorporation (1 page) |