Birkenhead
Merseyside
CH41 7ED
Wales
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Current |
Appointed | 04 January 2023(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(40 years, 10 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Susan Elizabeth Johnson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | Westmount Vyner Road South Birkenhead Merseyside L43 7PN |
Director Name | Ian Frederick Donald Hill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 Hastings Road Southport Merseyside PR8 2LW |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Secretary Name | Richard John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Clifford Buckley Finch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 58 Gayton Lane Gayton Wirral Merseyside CH60 3SJ Wales |
Director Name | Edward John Billington |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Gowan Brae 38 Dawstone Road Wirral Merseyside CH60 0BS Wales |
Director Name | Ian McKinlay Howe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Whitefield 82 Cwm Road Dyserth Rhyl Clwyd LL18 6HR Wales |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Secretary Name | Neil Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2000) |
Role | Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | James Edward Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Chartered Secretary |
Correspondence Address | Ochr-Y-Coed Llanbedr Denbighshire LL15 1TB Wales |
Director Name | Mr Christopher James Baker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 18 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Raymond George Marcall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Heybridge Lane Prestbury Cheshire SK10 4ER |
Secretary Name | Michael Joseph Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 24 The Rooley Huyton With Roby Merseyside L36 5XJ |
Secretary Name | Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2006) |
Role | Secretary |
Correspondence Address | 2 Old Oak Barn Kinnerton Road Lower Kinnerton Chester Cheshire CH4 9AE Wales |
Secretary Name | Gillian Lesley Duddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2006) |
Role | Solicitor |
Correspondence Address | 11 Main Street Padbury Buckinghamshire MK18 2BQ |
Secretary Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Martin Richard Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Andrew Dembitz |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Camelot Close London SW19 7EA |
Director Name | Michael Dekare Silver |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(30 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Ms Laura Martine Carstensen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Russell Fairbrother |
---|---|
Status | Resigned |
Appointed | 03 February 2014(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mrs Sally Joanne Cabrini |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Timothy Patrick Clancy |
---|---|
Status | Resigned |
Appointed | 01 October 2020(37 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Gareth Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 30 November 2020(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Brian McLelland |
---|---|
Status | Resigned |
Appointed | 19 June 2023(40 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2022(39 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 2023) |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Turnover | £278,984,000 |
Gross Profit | £23,693,000 |
Net Worth | -£16,600,000 |
Cash | £10,810,000 |
Current Liabilities | £93,901,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 October 2006 | Delivered on: 10 November 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All funds standing to the credit of the company on any accounts held from time to time by barclays global investors sterling liquidity first fund under account number BARA100916. Outstanding |
---|---|
22 February 2002 | Delivered on: 27 February 2002 Satisfied on: 11 May 2002 Persons entitled: N M Rothschild & Sons Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the whole of its undertakings and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
7 February 2001 | Delivered on: 13 February 2001 Satisfied on: 13 April 2001 Persons entitled: N M Rothschild & Sons Limited Classification: Floating charge Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the company's undertaking and all property assets and rights both present and future. Fully Satisfied |
15 December 1993 | Delivered on: 20 December 1993 Satisfied on: 13 December 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: In relation to a guarantee in favour of the noteholders as defined in an instrument constituting the issue of £8,500.000 floating rate guaranteed redeemable loan notes of the company for £5,500,000. Particulars: £5,500,000 tog with interest accrued now or to be held by the bank on an account numbered 7928351 and designated by ref to the company. Fully Satisfied |
2 February 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages) |
---|---|
3 January 2024 | Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
15 September 2023 | Statement of capital following an allotment of shares on 8 September 2023
|
19 June 2023 | Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page) |
4 April 2023 | Withdrawal of a person with significant control statement on 4 April 2023 (2 pages) |
4 April 2023 | Notification of Paypoint Plc as a person with significant control on 28 February 2023 (2 pages) |
16 March 2023 | Re-registration of Memorandum and Articles (12 pages) |
16 March 2023 | Re-registration from a public company to a private limited company (2 pages) |
16 March 2023 | Company name changed appreciate group PLC\certificate issued on 16/03/23
|
16 March 2023 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 March 2023 | Change of name notice (2 pages) |
16 March 2023 | Resolutions
|
3 March 2023 | Scheme of arrangement (11 pages) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of John Anthony Gittins as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Sally Joanne Cabrini as a director on 28 February 2023 (1 page) |
6 February 2023 | Memorandum and Articles of Association (94 pages) |
1 February 2023 | Resolutions
|
24 January 2023 | Interim accounts made up to 30 September 2022 (5 pages) |
5 January 2023 | Appointment of Talha Ahmed as a director on 4 January 2023 (2 pages) |
16 November 2022 | Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
21 October 2022 | Group of companies' accounts made up to 31 March 2022 (106 pages) |
2 September 2022 | Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page) |
2 September 2022 | Appointment of Mr Julian Graham Coghlan as a director on 1 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page) |
6 May 2022 | Appointment of Guy Paul Cuthbert Parsons as a director on 22 March 2022 (2 pages) |
6 May 2022 | Termination of appointment of Laura Martine Carstensen as a director on 31 March 2022 (1 page) |
8 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
19 October 2021 | Resolutions
|
7 October 2021 | Group of companies' accounts made up to 31 March 2021 (123 pages) |
5 January 2021 | Group of companies' accounts made up to 31 March 2020 (123 pages) |
8 December 2020 | Appointment of Mr Gareth Vaughan Griffiths as a secretary on 30 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Timothy Patrick Clancy as a secretary on 30 November 2020 (1 page) |
20 November 2020 | Satisfaction of charge 4 in full (1 page) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Russell Fairbrother as a secretary on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Timothy Patrick Clancy as a secretary on 1 October 2020 (2 pages) |
7 May 2020 | Director's details changed for Ms Laura Martine Carstensen on 7 November 2019 (2 pages) |
7 May 2020 | Director's details changed for Mrs Sally Joanne Cabrini on 30 December 2019 (2 pages) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (90 pages) |
5 November 2019 | Change of name notice (2 pages) |
5 November 2019 | Resolutions
|
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
4 October 2019 | Appointment of Mrs Sally Joanne Cabrini as a director on 25 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Michael Dekare Silver as a director on 24 September 2019 (1 page) |
30 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
5 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 March 2018 (84 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
3 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
7 August 2018 | Second filing of a statement of capital following an allotment of shares on 9 July 2018
|
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
2 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
9 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
3 April 2018 | Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 (1 page) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
22 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (79 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (79 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
14 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
18 October 2016 | Appointment of Mr John Anthony Gittins as a director on 22 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr John Anthony Gittins as a director on 22 September 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (75 pages) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (75 pages) |
13 July 2016 | Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
13 July 2016 | Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Group of companies' accounts made up to 31 March 2015 (71 pages) |
5 October 2015 | Group of companies' accounts made up to 31 March 2015 (71 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
23 October 2014 | Annual return made up to 2 October 2014 no member list Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 no member list Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 no member list Statement of capital on 2014-10-23
|
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (70 pages) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (70 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
3 February 2014 | Appointment of Mr Russell Fairbrother as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Martin Stewart as a secretary (1 page) |
3 February 2014 | Appointment of Mr Russell Fairbrother as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Martin Stewart as a secretary (1 page) |
5 November 2013 | Annual return made up to 2 October 2013 no member list (17 pages) |
5 November 2013 | Appointment of Michael Dekare Silver as a director (3 pages) |
5 November 2013 | Annual return made up to 2 October 2013 no member list (17 pages) |
5 November 2013 | Termination of appointment of Raymond Marcall as a director (2 pages) |
5 November 2013 | Termination of appointment of Christopher Baker as a director (2 pages) |
5 November 2013 | Appointment of Laura Carstensen as a director (3 pages) |
5 November 2013 | Appointment of Laura Carstensen as a director (3 pages) |
5 November 2013 | Appointment of Michael Dekare Silver as a director (3 pages) |
5 November 2013 | Annual return made up to 2 October 2013 no member list (17 pages) |
5 November 2013 | Termination of appointment of Raymond Marcall as a director (2 pages) |
5 November 2013 | Termination of appointment of Christopher Baker as a director (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
19 February 2013 | Aud stat 519 (2 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
3 December 2012 | Annual return made up to 2 October 2012 no member list (19 pages) |
3 December 2012 | Annual return made up to 2 October 2012 no member list (19 pages) |
3 December 2012 | Annual return made up to 2 October 2012 no member list (19 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (65 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (65 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
26 October 2011 | Director's details changed for Raymond George Marcall on 2 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 2 October 2011 no member list (10 pages) |
26 October 2011 | Director's details changed for Raymond George Marcall on 2 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Raymond George Marcall on 2 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 2 October 2011 no member list (10 pages) |
26 October 2011 | Annual return made up to 2 October 2011 no member list (10 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
13 October 2011 | Memorandum and Articles of Association (81 pages) |
13 October 2011 | Memorandum and Articles of Association (81 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (58 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (58 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders (20 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders (20 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders (20 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (63 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (63 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with bulk list of shareholders (20 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with bulk list of shareholders (20 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with bulk list of shareholders (20 pages) |
30 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (3 pages) |
30 October 2009 | Register inspection address has been changed (2 pages) |
30 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Gary Anthony Woods on 2 October 2009 (3 pages) |
30 October 2009 | Secretary's details changed for Martin Richard Stewart on 2 October 2009 (3 pages) |
30 October 2009 | Secretary's details changed for Martin Richard Stewart on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Peter Robert Johnson on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (3 pages) |
30 October 2009 | Register inspection address has been changed (2 pages) |
30 October 2009 | Director's details changed for Gary Anthony Woods on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Martin Richard Stewart on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Peter Robert Johnson on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Martin Richard Stewart on 2 October 2009 (3 pages) |
30 October 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Director's details changed for Martin Richard Stewart on 2 October 2009 (3 pages) |
30 October 2009 | Secretary's details changed for Martin Richard Stewart on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Gary Anthony Woods on 2 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Peter Robert Johnson on 2 October 2009 (3 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
1 August 2009 | Group of companies' accounts made up to 31 March 2009 (68 pages) |
1 August 2009 | Group of companies' accounts made up to 31 March 2009 (68 pages) |
19 December 2008 | Return made up to 02/10/08; bulk list available separately (8 pages) |
19 December 2008 | Return made up to 02/10/08; bulk list available separately (8 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (72 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (72 pages) |
12 May 2008 | Director appointed john andrew dembitz (5 pages) |
12 May 2008 | Director appointed john andrew dembitz (5 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
3 November 2007 | Return made up to 02/10/07; bulk list available separately (10 pages) |
3 November 2007 | Return made up to 02/10/07; bulk list available separately (10 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (64 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (64 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
10 March 2007 | Ad 27/02/07--------- £ si [email protected]=1153 £ ic 3296671/3297824 (2 pages) |
10 March 2007 | Ad 27/02/07--------- £ si [email protected]=1153 £ ic 3296671/3297824 (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (75 pages) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (75 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Return made up to 02/10/06; bulk list available separately (10 pages) |
9 November 2006 | Return made up to 02/10/06; bulk list available separately (10 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Ad 19/10/06--------- £ si [email protected]=3576 £ ic 3293095/3296671 (3 pages) |
26 October 2006 | Ad 19/10/06--------- £ si [email protected]=3576 £ ic 3293095/3296671 (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
27 April 2006 | Ad 20/04/06--------- £ si [email protected]=2475 £ ic 3290620/3293095 (3 pages) |
27 April 2006 | Ad 20/04/06--------- £ si [email protected]=2475 £ ic 3290620/3293095 (3 pages) |
10 April 2006 | Interim accounts made up to 31 March 2006 (9 pages) |
10 April 2006 | Interim accounts made up to 31 March 2006 (9 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
2 December 2005 | Ad 18/11/05--------- £ si [email protected]=7505 £ ic 3283115/3290620 (3 pages) |
2 December 2005 | Ad 18/11/05--------- £ si [email protected]=7505 £ ic 3283115/3290620 (3 pages) |
16 November 2005 | Return made up to 02/10/05; bulk list available separately (11 pages) |
16 November 2005 | Return made up to 02/10/05; bulk list available separately (11 pages) |
1 November 2005 | New secretary appointed (6 pages) |
1 November 2005 | New secretary appointed (6 pages) |
21 October 2005 | Group of companies' accounts made up to 31 March 2005 (48 pages) |
21 October 2005 | Group of companies' accounts made up to 31 March 2005 (48 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
28 February 2005 | Ad 21/12/04--------- £ si [email protected]=165 £ ic 3267358/3267523 (2 pages) |
28 February 2005 | Ad 21/12/04--------- £ si [email protected]=165 £ ic 3267358/3267523 (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
26 November 2004 | Ad 23/08/04--------- £ si [email protected] (3 pages) |
26 November 2004 | Ad 23/08/04--------- £ si [email protected] (3 pages) |
17 November 2004 | Return made up to 02/10/04; bulk list available separately (10 pages) |
17 November 2004 | Return made up to 02/10/04; bulk list available separately (10 pages) |
12 August 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
12 August 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
13 February 2004 | Ad 17/12/03-05/01/04 £ si [email protected]=707 £ ic 3252121/3252828 (2 pages) |
13 February 2004 | Ad 17/12/03-05/01/04 £ si [email protected]=707 £ ic 3252121/3252828 (2 pages) |
29 November 2003 | Ad 03/09/03-21/11/03 £ si [email protected] (3 pages) |
29 November 2003 | Ad 03/09/03-21/11/03 £ si [email protected] (3 pages) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
4 November 2003 | Return made up to 02/10/03; bulk list available separately (10 pages) |
4 November 2003 | Return made up to 02/10/03; bulk list available separately (10 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
22 October 2002 | Return made up to 02/10/02; bulk list available separately (10 pages) |
22 October 2002 | Return made up to 02/10/02; bulk list available separately (10 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
15 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
27 February 2002 | Particulars of mortgage/charge (7 pages) |
27 February 2002 | Particulars of mortgage/charge (7 pages) |
12 November 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
12 November 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
23 October 2001 | Return made up to 02/10/01; bulk list available separately (10 pages) |
23 October 2001 | Return made up to 02/10/01; bulk list available separately (10 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Particulars of mortgage/charge (8 pages) |
13 February 2001 | Particulars of mortgage/charge (8 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Return made up to 02/10/00; bulk list available separately
|
20 October 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
20 October 2000 | Return made up to 02/10/00; bulk list available separately
|
20 October 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
1 November 1999 | Return made up to 02/10/99; bulk list available separately
|
1 November 1999 | Return made up to 02/10/99; bulk list available separately
|
28 October 1999 | Full group accounts made up to 31 March 1999 (31 pages) |
28 October 1999 | Full group accounts made up to 31 March 1999 (31 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
27 October 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
27 October 1998 | Return made up to 02/10/98; bulk list available separately
|
27 October 1998 | Return made up to 02/10/98; bulk list available separately
|
27 October 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
22 September 1998 | Company name changed park food group public LIMITED c ompany\certificate issued on 22/09/98 (2 pages) |
22 September 1998 | Company name changed park food group public LIMITED c ompany\certificate issued on 22/09/98 (2 pages) |
26 August 1998 | Location of register of members (non legible) (1 page) |
26 August 1998 | Location of register of members (non legible) (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
23 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
23 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
22 October 1997 | Return made up to 02/10/97; bulk list available separately (13 pages) |
22 October 1997 | Return made up to 02/10/97; bulk list available separately (13 pages) |
30 October 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
30 October 1996 | Return made up to 02/10/96; bulk list available separately
|
30 October 1996 | Return made up to 02/10/96; bulk list available separately
|
30 October 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
23 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
23 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (273 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 November 1994 | Full group accounts made up to 31 March 1994 (22 pages) |
16 November 1994 | Full group accounts made up to 31 March 1994 (22 pages) |
12 April 1994 | Ad 22/03/94--------- £ si [email protected]=2116680 £ ic 1049543/3166223 (3 pages) |
12 April 1994 | Nc inc already adjusted 22/03/94 (1 page) |
12 April 1994 | Resolutions
|
12 April 1994 | Ad 22/03/94--------- £ si [email protected]=2116680 £ ic 1049543/3166223 (3 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | Nc inc already adjusted 22/03/94 (1 page) |
20 December 1993 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Particulars of mortgage/charge (3 pages) |
26 October 1993 | Full group accounts made up to 31 March 1993 (21 pages) |
26 October 1993 | Full group accounts made up to 31 March 1993 (21 pages) |
21 October 1992 | Full group accounts made up to 31 March 1992 (19 pages) |
21 October 1992 | Full group accounts made up to 31 March 1992 (19 pages) |
3 March 1992 | Resolutions
|
3 March 1992 | Resolutions
|
3 March 1992 | Memorandum and Articles of Association (35 pages) |
3 March 1992 | Memorandum and Articles of Association (35 pages) |
31 October 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
31 October 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
17 October 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
17 October 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
14 October 1987 | Resolutions
|
14 October 1987 | Memorandum and Articles of Association (35 pages) |
14 October 1987 | Resolutions
|
14 October 1987 | Memorandum and Articles of Association (35 pages) |
17 October 1986 | Return made up to 30/09/86; full list of members (5 pages) |
17 October 1986 | Return made up to 30/09/86; full list of members (5 pages) |
18 October 1985 | Accounts made up to 31 March 1985 (18 pages) |
18 October 1985 | Accounts made up to 31 March 1985 (18 pages) |
26 October 1984 | Accounts made up to 31 March 1984 (18 pages) |
26 October 1984 | Accounts made up to 31 March 1984 (18 pages) |
24 January 1984 | Accounts made up to 30 September 1983 (7 pages) |
24 January 1984 | Accounts made up to 30 September 1983 (7 pages) |
7 June 1983 | Company name changed\certificate issued on 07/06/83 (2 pages) |
7 June 1983 | Company name changed\certificate issued on 07/06/83 (2 pages) |
5 April 1983 | Certificate of incorporation (1 page) |
5 April 1983 | Incorporation (15 pages) |
5 April 1983 | Certificate of incorporation (1 page) |
5 April 1983 | Incorporation (15 pages) |