Company NameAppreciate Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number01711939
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed04 January 2023(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(40 years, 10 months after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 September 2001)
RoleChartered Accountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameSusan Elizabeth Johnson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Merseyside
L43 7PN
Director NameIan Frederick Donald Hill
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 September 1999)
RoleChartered Accountant
Correspondence Address22 Hastings Road
Southport
Merseyside
PR8 2LW
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Secretary NameRichard John Hughes
NationalityBritish
StatusResigned
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NameClifford Buckley Finch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address58 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Director NameEdward John Billington
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressGowan Brae
38 Dawstone Road
Wirral
Merseyside
CH60 0BS
Wales
Director NameIan McKinlay Howe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressWhitefield 82 Cwm Road
Dyserth
Rhyl
Clwyd
LL18 6HR
Wales
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Secretary NameNeil Alexander
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 October 2000)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(17 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameJames Edward Evans
NationalityBritish
StatusResigned
Appointed11 October 2000(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressOchr-Y-Coed
Llanbedr
Denbighshire
LL15 1TB
Wales
Director NameMr Christopher James Baker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(17 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
18 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(17 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Secretary NameMichael Joseph Ainsworth
NationalityBritish
StatusResigned
Appointed07 July 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address24 The Rooley
Huyton With Roby
Merseyside
L36 5XJ
Secretary NameNeil Ogilvie
NationalityBritish
StatusResigned
Appointed29 November 2005(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 October 2006)
RoleSecretary
Correspondence Address2 Old Oak Barn
Kinnerton Road Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Secretary NameGillian Lesley Duddy
NationalityBritish
StatusResigned
Appointed01 November 2006(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2006)
RoleSolicitor
Correspondence Address11 Main Street
Padbury
Buckinghamshire
MK18 2BQ
Secretary NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(23 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Martin Richard Stewart
NationalityBritish
StatusResigned
Appointed22 December 2006(23 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Andrew Dembitz
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Camelot Close
London
SW19 7EA
Director NameMichael Dekare Silver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(30 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMs Laura Martine Carstensen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(30 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Russell Fairbrother
StatusResigned
Appointed03 February 2014(30 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(33 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMrs Sally Joanne Cabrini
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Timothy Patrick Clancy
StatusResigned
Appointed01 October 2020(37 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Gareth Vaughan Griffiths
StatusResigned
Appointed30 November 2020(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameBrian McLelland
StatusResigned
Appointed19 June 2023(40 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2022(39 years, 7 months after company formation)
Appointment Duration7 months (resigned 19 June 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Financials

Year2013
Turnover£278,984,000
Gross Profit£23,693,000
Net Worth-£16,600,000
Cash£10,810,000
Current Liabilities£93,901,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

24 October 2006Delivered 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 2002Delivered 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 2001Delivered 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 1993Delivered 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

Filing History

2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
3 January 2024Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page)
24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
15 September 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 3,756,668.54
(3 pages)
19 June 2023Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages)
19 June 2023Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page)
4 April 2023Withdrawal of a person with significant control statement on 4 April 2023 (2 pages)
4 April 2023Notification of Paypoint Plc as a person with significant control on 28 February 2023 (2 pages)
16 March 2023Re-registration of Memorandum and Articles (12 pages)
16 March 2023Re-registration from a public company to a private limited company (2 pages)
16 March 2023Company name changed appreciate group PLC\certificate issued on 16/03/23
  • RES15 ‐ Change company name resolution on 2023-03-09
(1 page)
16 March 2023Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 March 2023Change of name notice (2 pages)
16 March 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 March 2023Scheme of arrangement (11 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of John Anthony Gittins as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Sally Joanne Cabrini as a director on 28 February 2023 (1 page)
6 February 2023Memorandum and Articles of Association (94 pages)
1 February 2023Resolutions
  • RES13 ‐ Re-shares scheme 20/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 January 2023Interim accounts made up to 30 September 2022 (5 pages)
5 January 2023Appointment of Talha Ahmed as a director on 4 January 2023 (2 pages)
16 November 2022Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages)
11 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
21 October 2022Group of companies' accounts made up to 31 March 2022 (106 pages)
2 September 2022Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page)
2 September 2022Appointment of Mr Julian Graham Coghlan as a director on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page)
6 May 2022Appointment of Guy Paul Cuthbert Parsons as a director on 22 March 2022 (2 pages)
6 May 2022Termination of appointment of Laura Martine Carstensen as a director on 31 March 2022 (1 page)
8 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
19 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2021Group of companies' accounts made up to 31 March 2021 (123 pages)
5 January 2021Group of companies' accounts made up to 31 March 2020 (123 pages)
8 December 2020Appointment of Mr Gareth Vaughan Griffiths as a secretary on 30 November 2020 (2 pages)
8 December 2020Termination of appointment of Timothy Patrick Clancy as a secretary on 30 November 2020 (1 page)
20 November 2020Satisfaction of charge 4 in full (1 page)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
1 October 2020Termination of appointment of Russell Fairbrother as a secretary on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Timothy Patrick Clancy as a secretary on 1 October 2020 (2 pages)
7 May 2020Director's details changed for Ms Laura Martine Carstensen on 7 November 2019 (2 pages)
7 May 2020Director's details changed for Mrs Sally Joanne Cabrini on 30 December 2019 (2 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (90 pages)
5 November 2019Change of name notice (2 pages)
5 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-24
(2 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 October 2019Appointment of Mrs Sally Joanne Cabrini as a director on 25 September 2019 (2 pages)
4 October 2019Termination of appointment of Michael Dekare Silver as a director on 24 September 2019 (1 page)
30 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 3,726,944.56
(3 pages)
5 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 3,726,252.54
(3 pages)
9 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 3,724,036.74
(3 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 March 2018 (84 pages)
27 September 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 3,723,401.82
(3 pages)
3 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
7 August 2018Second filing of a statement of capital following an allotment of shares on 9 July 2018
  • GBP 3,714,767.18
(7 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
2 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 3,719,598.86
(3 pages)
9 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 37,147,671.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2018.
(4 pages)
3 April 2018Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
22 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (79 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (79 pages)
28 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 3,711,175.8
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 3,711,175.8
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 3,687,369.56
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 3,687,369.56
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 3,674,284.26
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 3,674,284.26
(3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with no updates (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with no updates (3 pages)
18 October 2016Appointment of Mr John Anthony Gittins as a director on 22 September 2016 (2 pages)
18 October 2016Appointment of Mr John Anthony Gittins as a director on 22 September 2016 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (75 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (75 pages)
13 July 2016Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
13 July 2016Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,674,125.54
(9 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,674,125.54
(9 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,674,125.54
(9 pages)
5 October 2015Group of companies' accounts made up to 31 March 2015 (71 pages)
5 October 2015Group of companies' accounts made up to 31 March 2015 (71 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,650,024.38
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,650,024.38
(3 pages)
23 October 2014Annual return made up to 2 October 2014 no member list
Statement of capital on 2014-10-23
  • GBP 3,650,024.38
(9 pages)
23 October 2014Annual return made up to 2 October 2014 no member list
Statement of capital on 2014-10-23
  • GBP 3,650,024.38
(9 pages)
23 October 2014Annual return made up to 2 October 2014 no member list
Statement of capital on 2014-10-23
  • GBP 3,650,024.38
(9 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (70 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (70 pages)
25 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3,650,024.38
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3,650,024.38
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3,650,024.38
(4 pages)
3 February 2014Appointment of Mr Russell Fairbrother as a secretary (2 pages)
3 February 2014Termination of appointment of Martin Stewart as a secretary (1 page)
3 February 2014Appointment of Mr Russell Fairbrother as a secretary (2 pages)
3 February 2014Termination of appointment of Martin Stewart as a secretary (1 page)
5 November 2013Annual return made up to 2 October 2013 no member list (17 pages)
5 November 2013Appointment of Michael Dekare Silver as a director (3 pages)
5 November 2013Annual return made up to 2 October 2013 no member list (17 pages)
5 November 2013Termination of appointment of Raymond Marcall as a director (2 pages)
5 November 2013Termination of appointment of Christopher Baker as a director (2 pages)
5 November 2013Appointment of Laura Carstensen as a director (3 pages)
5 November 2013Appointment of Laura Carstensen as a director (3 pages)
5 November 2013Appointment of Michael Dekare Silver as a director (3 pages)
5 November 2013Annual return made up to 2 October 2013 no member list (17 pages)
5 November 2013Termination of appointment of Raymond Marcall as a director (2 pages)
5 November 2013Termination of appointment of Christopher Baker as a director (2 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 3,555,049.50
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 3,555,049.50
(4 pages)
19 February 2013Aud stat 519 (2 pages)
19 February 2013Aud stat 519 (2 pages)
3 December 2012Annual return made up to 2 October 2012 no member list (19 pages)
3 December 2012Annual return made up to 2 October 2012 no member list (19 pages)
3 December 2012Annual return made up to 2 October 2012 no member list (19 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (65 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (65 pages)
4 September 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 3,387,049.00
(4 pages)
4 September 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 3,387,049.00
(4 pages)
4 September 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 3,387,049.00
(4 pages)
26 October 2011Director's details changed for Raymond George Marcall on 2 October 2011 (2 pages)
26 October 2011Annual return made up to 2 October 2011 no member list (10 pages)
26 October 2011Director's details changed for Raymond George Marcall on 2 October 2011 (2 pages)
26 October 2011Director's details changed for Raymond George Marcall on 2 October 2011 (2 pages)
26 October 2011Annual return made up to 2 October 2011 no member list (10 pages)
26 October 2011Annual return made up to 2 October 2011 no member list (10 pages)
13 October 2011Resolutions
  • RES13 ‐ Company business.adopt accts. Dividend.re-election. 20/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 October 2011Resolutions
  • RES13 ‐ Company business.adopt accts. Dividend.re-election. 20/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 October 2011Memorandum and Articles of Association (81 pages)
13 October 2011Memorandum and Articles of Association (81 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
3 November 2010Annual return made up to 2 October 2010 with bulk list of shareholders (20 pages)
3 November 2010Annual return made up to 2 October 2010 with bulk list of shareholders (20 pages)
3 November 2010Annual return made up to 2 October 2010 with bulk list of shareholders (20 pages)
9 September 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
9 September 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
2 November 2009Annual return made up to 2 October 2009 with bulk list of shareholders (20 pages)
2 November 2009Annual return made up to 2 October 2009 with bulk list of shareholders (20 pages)
2 November 2009Annual return made up to 2 October 2009 with bulk list of shareholders (20 pages)
30 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (3 pages)
30 October 2009Register inspection address has been changed (2 pages)
30 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Gary Anthony Woods on 2 October 2009 (3 pages)
30 October 2009Secretary's details changed for Martin Richard Stewart on 2 October 2009 (3 pages)
30 October 2009Secretary's details changed for Martin Richard Stewart on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (3 pages)
30 October 2009Register inspection address has been changed (2 pages)
30 October 2009Director's details changed for Gary Anthony Woods on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Martin Richard Stewart on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Martin Richard Stewart on 2 October 2009 (3 pages)
30 October 2009Register(s) moved to registered inspection location (2 pages)
30 October 2009Register(s) moved to registered inspection location (2 pages)
30 October 2009Director's details changed for Martin Richard Stewart on 2 October 2009 (3 pages)
30 October 2009Secretary's details changed for Martin Richard Stewart on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Gary Anthony Woods on 2 October 2009 (3 pages)
30 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (3 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
1 August 2009Group of companies' accounts made up to 31 March 2009 (68 pages)
1 August 2009Group of companies' accounts made up to 31 March 2009 (68 pages)
19 December 2008Return made up to 02/10/08; bulk list available separately (8 pages)
19 December 2008Return made up to 02/10/08; bulk list available separately (8 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (72 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (72 pages)
12 May 2008Director appointed john andrew dembitz (5 pages)
12 May 2008Director appointed john andrew dembitz (5 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
3 November 2007Return made up to 02/10/07; bulk list available separately (10 pages)
3 November 2007Return made up to 02/10/07; bulk list available separately (10 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (64 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (64 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
10 March 2007Ad 27/02/07--------- £ si [email protected]=1153 £ ic 3296671/3297824 (2 pages)
10 March 2007Ad 27/02/07--------- £ si [email protected]=1153 £ ic 3296671/3297824 (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (75 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (75 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Return made up to 02/10/06; bulk list available separately (10 pages)
9 November 2006Return made up to 02/10/06; bulk list available separately (10 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Ad 19/10/06--------- £ si [email protected]=3576 £ ic 3293095/3296671 (3 pages)
26 October 2006Ad 19/10/06--------- £ si [email protected]=3576 £ ic 3293095/3296671 (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
27 April 2006Ad 20/04/06--------- £ si [email protected]=2475 £ ic 3290620/3293095 (3 pages)
27 April 2006Ad 20/04/06--------- £ si [email protected]=2475 £ ic 3290620/3293095 (3 pages)
10 April 2006Interim accounts made up to 31 March 2006 (9 pages)
10 April 2006Interim accounts made up to 31 March 2006 (9 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
2 December 2005Ad 18/11/05--------- £ si [email protected]=7505 £ ic 3283115/3290620 (3 pages)
2 December 2005Ad 18/11/05--------- £ si [email protected]=7505 £ ic 3283115/3290620 (3 pages)
16 November 2005Return made up to 02/10/05; bulk list available separately (11 pages)
16 November 2005Return made up to 02/10/05; bulk list available separately (11 pages)
1 November 2005New secretary appointed (6 pages)
1 November 2005New secretary appointed (6 pages)
21 October 2005Group of companies' accounts made up to 31 March 2005 (48 pages)
21 October 2005Group of companies' accounts made up to 31 March 2005 (48 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
28 February 2005Ad 21/12/04--------- £ si [email protected]=165 £ ic 3267358/3267523 (2 pages)
28 February 2005Ad 21/12/04--------- £ si [email protected]=165 £ ic 3267358/3267523 (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
26 November 2004Ad 23/08/04--------- £ si [email protected] (3 pages)
26 November 2004Ad 23/08/04--------- £ si [email protected] (3 pages)
17 November 2004Return made up to 02/10/04; bulk list available separately (10 pages)
17 November 2004Return made up to 02/10/04; bulk list available separately (10 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
13 February 2004Ad 17/12/03-05/01/04 £ si [email protected]=707 £ ic 3252121/3252828 (2 pages)
13 February 2004Ad 17/12/03-05/01/04 £ si [email protected]=707 £ ic 3252121/3252828 (2 pages)
29 November 2003Ad 03/09/03-21/11/03 £ si [email protected] (3 pages)
29 November 2003Ad 03/09/03-21/11/03 £ si [email protected] (3 pages)
5 November 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
5 November 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
4 November 2003Return made up to 02/10/03; bulk list available separately (10 pages)
4 November 2003Return made up to 02/10/03; bulk list available separately (10 pages)
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
22 October 2002Return made up to 02/10/02; bulk list available separately (10 pages)
22 October 2002Return made up to 02/10/02; bulk list available separately (10 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
15 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
15 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
27 February 2002Particulars of mortgage/charge (7 pages)
27 February 2002Particulars of mortgage/charge (7 pages)
12 November 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
12 November 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
23 October 2001Return made up to 02/10/01; bulk list available separately (10 pages)
23 October 2001Return made up to 02/10/01; bulk list available separately (10 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Particulars of mortgage/charge (8 pages)
13 February 2001Particulars of mortgage/charge (8 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Return made up to 02/10/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 October 2000Full group accounts made up to 31 March 2000 (27 pages)
20 October 2000Return made up to 02/10/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 October 2000Full group accounts made up to 31 March 2000 (27 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
1 November 1999Return made up to 02/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 1999Return made up to 02/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 October 1999Full group accounts made up to 31 March 1999 (31 pages)
28 October 1999Full group accounts made up to 31 March 1999 (31 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
27 October 1998Full group accounts made up to 31 March 1998 (29 pages)
27 October 1998Return made up to 02/10/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 October 1998Return made up to 02/10/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 October 1998Full group accounts made up to 31 March 1998 (29 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
22 September 1998Company name changed park food group public LIMITED c ompany\certificate issued on 22/09/98 (2 pages)
22 September 1998Company name changed park food group public LIMITED c ompany\certificate issued on 22/09/98 (2 pages)
26 August 1998Location of register of members (non legible) (1 page)
26 August 1998Location of register of members (non legible) (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
23 October 1997Full group accounts made up to 31 March 1997 (25 pages)
23 October 1997Full group accounts made up to 31 March 1997 (25 pages)
22 October 1997Return made up to 02/10/97; bulk list available separately (13 pages)
22 October 1997Return made up to 02/10/97; bulk list available separately (13 pages)
30 October 1996Full group accounts made up to 31 March 1996 (25 pages)
30 October 1996Return made up to 02/10/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 1996Return made up to 02/10/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 1996Full group accounts made up to 31 March 1996 (25 pages)
15 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
23 October 1995Full group accounts made up to 31 March 1995 (24 pages)
23 October 1995Full group accounts made up to 31 March 1995 (24 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (273 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 November 1994Full group accounts made up to 31 March 1994 (22 pages)
16 November 1994Full group accounts made up to 31 March 1994 (22 pages)
12 April 1994Ad 22/03/94--------- £ si [email protected]=2116680 £ ic 1049543/3166223 (3 pages)
12 April 1994Nc inc already adjusted 22/03/94 (1 page)
12 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1994Ad 22/03/94--------- £ si [email protected]=2116680 £ ic 1049543/3166223 (3 pages)
12 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1994Nc inc already adjusted 22/03/94 (1 page)
20 December 1993Particulars of mortgage/charge (3 pages)
20 December 1993Particulars of mortgage/charge (3 pages)
26 October 1993Full group accounts made up to 31 March 1993 (21 pages)
26 October 1993Full group accounts made up to 31 March 1993 (21 pages)
21 October 1992Full group accounts made up to 31 March 1992 (19 pages)
21 October 1992Full group accounts made up to 31 March 1992 (19 pages)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1992Memorandum and Articles of Association (35 pages)
3 March 1992Memorandum and Articles of Association (35 pages)
31 October 1991Full group accounts made up to 31 March 1991 (20 pages)
31 October 1991Full group accounts made up to 31 March 1991 (20 pages)
17 October 1990Full group accounts made up to 31 March 1990 (25 pages)
17 October 1990Full group accounts made up to 31 March 1990 (25 pages)
14 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1987Memorandum and Articles of Association (35 pages)
14 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1987Memorandum and Articles of Association (35 pages)
17 October 1986Return made up to 30/09/86; full list of members (5 pages)
17 October 1986Return made up to 30/09/86; full list of members (5 pages)
18 October 1985Accounts made up to 31 March 1985 (18 pages)
18 October 1985Accounts made up to 31 March 1985 (18 pages)
26 October 1984Accounts made up to 31 March 1984 (18 pages)
26 October 1984Accounts made up to 31 March 1984 (18 pages)
24 January 1984Accounts made up to 30 September 1983 (7 pages)
24 January 1984Accounts made up to 30 September 1983 (7 pages)
7 June 1983Company name changed\certificate issued on 07/06/83 (2 pages)
7 June 1983Company name changed\certificate issued on 07/06/83 (2 pages)
5 April 1983Certificate of incorporation (1 page)
5 April 1983Incorporation (15 pages)
5 April 1983Certificate of incorporation (1 page)
5 April 1983Incorporation (15 pages)