Deeside
Flintshire
CH5 2NW
Wales
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 31 December 2014(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Richard David Ewen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside CH5 2NW Wales |
Director Name | Mr Mark Daniel Ditch |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(38 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Janet Elizabeth Durbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Plovers Cottage Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | Mr Paul Michael Durbin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 May 2007) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | Plovers Cottage Brook Lane Alderley Edge Cheshire SK0 7QJ |
Secretary Name | Janet Elizabeth Durbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | Plovers Cottage Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | Mr Stephen Robert Evans |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blenheim Road Cheadle Hulme Stockport Cheshire SK8 7BD |
Director Name | Mr David Charles Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deefields Dudleston Ellesmere Shropshire SY12 9JE Wales |
Secretary Name | Mr David Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deefields Dudleston Ellesmere Shropshire SY12 9JE Wales |
Director Name | Mr David Stephen Gallagher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(26 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ |
Director Name | Mr Robert William Rowlands |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 August 2012(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Miss Jayne Katheriine Burrell |
---|---|
Status | Resigned |
Appointed | 24 October 2012(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | icelandmanufacturing.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2207771 |
Telephone region | Manchester |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
104k at £1 | Loxton Frozen Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,100,000 |
Gross Profit | £6,667,000 |
Net Worth | -£11,990,000 |
Cash | £369,000 |
Current Liabilities | £10,443,000 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
19 October 2010 | Delivered on: 23 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 May 2007 | Delivered on: 30 May 2007 Satisfied on: 1 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 2007 | Delivered on: 26 May 2007 Satisfied on: 1 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 May 2007 | Delivered on: 26 May 2007 Satisfied on: 1 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2007 | Delivered on: 10 January 2007 Satisfied on: 6 June 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 August 1998 | Delivered on: 4 September 1998 Satisfied on: 6 June 2007 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the agreement for the purchase of debts (as defined therein) or any agreement made in variation or substitution of such agreement or otherwise. Particulars: By way of fixed charge all debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectivley in the security holder for any reason ("specified debts").. See the mortgage charge document for full details. Fully Satisfied |
1 September 1998 | Delivered on: 4 September 1998 Satisfied on: 6 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Full accounts made up to 27 March 2020 (25 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
11 July 2019 | Satisfaction of charge 7 in full (1 page) |
25 June 2019 | Full accounts made up to 29 March 2019 (25 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 30 March 2018 (25 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 24 March 2017 (25 pages) |
20 June 2017 | Full accounts made up to 24 March 2017 (25 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (25 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (25 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
17 June 2015 | Full accounts made up to 27 March 2015 (21 pages) |
17 June 2015 | Full accounts made up to 27 March 2015 (21 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
31 December 2014 | Termination of appointment of Jayne Katheriine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Jayne Katheriine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (21 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (21 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
1 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 March 2013 | Company name changed loxton foods LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed loxton foods LIMITED\certificate issued on 20/03/13
|
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Register inspection address has been changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ (1 page) |
24 January 2013 | Register inspection address has been changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Register(s) moved to registered office address (1 page) |
23 January 2013 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ United Kingdom on 28 November 2012 (1 page) |
24 October 2012 | Termination of appointment of Robert Rowlands as a director (1 page) |
24 October 2012 | Termination of appointment of Robert Rowlands as a director (1 page) |
24 October 2012 | Appointment of Miss Jayne Katheriine Burrell as a secretary (1 page) |
24 October 2012 | Termination of appointment of David Walker as a secretary (1 page) |
24 October 2012 | Termination of appointment of David Walker as a director (1 page) |
24 October 2012 | Termination of appointment of David Walker as a secretary (1 page) |
24 October 2012 | Termination of appointment of David Walker as a director (1 page) |
24 October 2012 | Appointment of Miss Jayne Katheriine Burrell as a secretary (1 page) |
12 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 August 2012 | Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages) |
22 August 2012 | Appointment of Mr Malcolm Conrad Walker as a director (2 pages) |
22 August 2012 | Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages) |
22 August 2012 | Appointment of Mr Malcolm Conrad Walker as a director (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Register inspection address has been changed from Rowan House Whitehill Street Whitehill Industrial Estate Stockport SK5 7LW (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Termination of appointment of David Gallagher as a director (1 page) |
25 January 2012 | Register inspection address has been changed from Rowan House Whitehill Street Whitehill Industrial Estate Stockport SK5 7LW (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Termination of appointment of David Gallagher as a director (1 page) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Termination of appointment of David Gallagher as a director (1 page) |
24 January 2012 | Termination of appointment of David Gallagher as a director (1 page) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 31 August 2011 (1 page) |
30 August 2011 | Termination of appointment of Stephen Evans as a director (1 page) |
30 August 2011 | Appointment of Mr Robert William Rowlands as a director (2 pages) |
30 August 2011 | Termination of appointment of Stephen Evans as a director (1 page) |
30 August 2011 | Appointment of Mr David Stephen Gallagher as a director (2 pages) |
30 August 2011 | Appointment of Mr Robert William Rowlands as a director (2 pages) |
30 August 2011 | Appointment of Mr David Stephen Gallagher as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 August 2010 | Section 519 (1 page) |
31 August 2010 | Section 519 (1 page) |
29 April 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
29 April 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
20 April 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
20 April 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Mr Stephen Robert Evans on 31 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Stephen Robert Evans on 31 December 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (18 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (18 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Resolutions
|
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
10 January 2007 | Particulars of mortgage/charge (5 pages) |
10 January 2007 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 September 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
16 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
30 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
30 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: unit 6C lowick close newby road hazel grove cheshire SK7 5ED (1 page) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: unit 6C lowick close newby road hazel grove cheshire SK7 5ED (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Nc inc already adjusted 27/04/98 (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Nc inc already adjusted 27/04/98 (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
12 May 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
12 May 1998 | Director resigned (1 page) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 July 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 July 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (5 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (5 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (5 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (5 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (5 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (5 pages) |
11 April 1994 | Full accounts made up to 30 September 1993 (5 pages) |
11 April 1994 | Full accounts made up to 30 September 1993 (5 pages) |
28 April 1992 | Full accounts made up to 30 September 1991 (5 pages) |
28 April 1992 | Full accounts made up to 30 September 1991 (5 pages) |
21 November 1990 | Company name changed\certificate issued on 21/11/90 (2 pages) |
21 November 1990 | Company name changed\certificate issued on 21/11/90 (2 pages) |
4 May 1989 | Memorandum and Articles of Association (7 pages) |
4 May 1989 | Memorandum and Articles of Association (7 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
14 September 1987 | Full accounts made up to 30 September 1986 (1 page) |
14 September 1987 | Full accounts made up to 30 September 1986 (1 page) |
15 April 1985 | Incorporation (12 pages) |
15 April 1985 | Incorporation (12 pages) |