Hoole
Chester
Cheshire
CH2 3HR
Wales
Director Name | Mr Christophe Bolsius |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Cco |
Country of Residence | Belgium |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Yves Luc Regniers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Piet Herman Jozef Sanders |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 October 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Ms Laila Edwards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 27 November 1991(5 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 11 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ddol Isaf Afonwen Mold CH7 5UT Wales |
Director Name | Mrs Rona Norma Wood |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 July 2001) |
Role | Food Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Hattwood Llanbeder Dyffryn Clwyd Denbighshire LL15 1UT Wales |
Secretary Name | Mrs Rona Norma Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hattwood Llanbeder Dyffryn Clwyd Denbighshire LL15 1UT Wales |
Director Name | Dr Graham Michael Jackson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maesmor Hall Maerdy Corwen Clwyd LL21 0NS Wales |
Secretary Name | Dr Graham Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maesmor Hall Maerdy Corwen Clwyd LL21 0NS Wales |
Director Name | Mr David Michael Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ddol Isaf Talwrn Road Afonwew Mold Flintshire CH7 5UT Wales |
Director Name | John Gallagher |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 2009) |
Role | Production |
Correspondence Address | 5 Bramley Court Kelsall Tarporley Cheshire CW6 0RF |
Director Name | Colin Davis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 2005) |
Role | Sales |
Correspondence Address | 50 Swarthmore Road Selly Oak Birmingham West Midlands B29 4JT |
Director Name | Mr Wim Donaat Margriet De Cock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2018) |
Role | COO |
Country of Residence | Belgium |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Dirk Goeminne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | RenÉ Stevens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2020) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Secretary Name | Mr Dirk De Backer |
---|---|
Status | Resigned |
Appointed | 11 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Francis Jacques Louis Kint |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2021) |
Role | Group Ceo |
Country of Residence | Belgium |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Website | kkfinefoods.co.uk |
---|
Registered Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
147.5k at £0.1 | Graham Michael Jackson 9.10% Ordinary |
---|---|
850.2k at £0.1 | Leyla Edwards 52.45% Ordinary |
533.3k at £0.1 | L Edwards Family Settlement 32.90% Ordinary |
30k at £0.1 | Nadia Edwards 1.85% Ordinary |
30k at £0.1 | Rawia Edwards 1.85% Ordinary |
30k at £0.1 | Samir Stephen James Edwards 1.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,836,928 |
Gross Profit | £6,683,681 |
Net Worth | £4,043,075 |
Cash | £34,720 |
Current Liabilities | £6,125,401 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 1 day from now) |
16 September 2003 | Delivered on: 27 September 2003 Satisfied on: 22 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New frigo scandia s/no JCLE0406, freezer and refrigeration plant, new motovario spiral freezer conveyor s/no T80B4 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 January 2003 | Delivered on: 22 January 2003 Satisfied on: 22 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant machinery chattels or other equipment. See the mortgage charge document for full details. Fully Satisfied |
23 July 2002 | Delivered on: 2 August 2002 Satisfied on: 22 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at deeside industrial estate, shotwick road, deeside, flintshire comprising approximately 5.5 acres by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
23 July 2002 | Delivered on: 2 August 2002 Satisfied on: 16 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 August 2001 | Delivered on: 22 August 2001 Satisfied on: 29 March 2003 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts and their related rights. See the mortgage charge document for full details. Fully Satisfied |
14 February 1996 | Delivered on: 23 February 1996 Satisfied on: 9 October 2001 Persons entitled: British Steel (Industry) Limited Classification: Debenture Secured details: £70,000 due from the company to the chargee under the terms of this debenture. 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 |
14 August 1991 | Delivered on: 20 August 1991 Satisfied on: 29 August 2002 Persons entitled: National Westminater Bank PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 April 2005 | Delivered on: 26 April 2005 Satisfied on: 22 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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: 2.15 acres of land forming part of plot 2A deeside industrial park deeside. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 March 2004 | Delivered on: 25 March 2004 Satisfied on: 22 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: New multi-vac machine R230 (including loading grids) serial no 2316, new multi-print hot foil coding unit serial no 733131, new C200 checkweigher serial no 155, for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
27 July 1987 | Delivered on: 4 August 1987 Satisfied on: 6 August 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 July 2002 | Delivered on: 2 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being dated 17 may 2002 on the life of laila edwards, policy no. X72731311, sum assured £250,000 and all money that may become payable thereunder. Outstanding |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 107 tenth avenue, deeside industrial estate, flintshire, registered at the land registry with title number CYM244875. Outstanding |
1 October 2014 | Delivered on: 11 October 2014 Persons entitled: Finance Wales Investments (6) LTD Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 30 September 2014 Persons entitled: Finance Wales Investments (6) Limited Classification: A registered charge Particulars: Estuary house, tenth avenue, zone 3 deeside industrial park, deeside CH5 2UA registered at land registry with title number CYM226031. Outstanding |
12 June 2014 | Delivered on: 13 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 March 2009 | Delivered on: 26 March 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
24 March 2009 | Delivered on: 26 March 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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 all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
17 March 2009 | Delivered on: 19 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tenth avenue deeside industrial park deeside t/n CYM226031 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 March 2009 | Delivered on: 3 March 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (2 pages) |
---|---|
11 October 2017 | Re-registration from a public company to a private limited company
|
11 October 2017 | Resolutions
|
18 September 2017 | Notification of Freshmeals N.V. as a person with significant control on 11 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Laila Edwards as a director on 11 September 2017 (1 page) |
15 September 2017 | Appointment of René Stevens as a director on 11 September 2017 (2 pages) |
15 September 2017 | Cessation of Laila Edwards as a person with significant control on 11 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Graham Michael Jackson as a director on 11 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Dirk Goeminne as a director on 11 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Dirk De Backer as a secretary on 11 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Graham Michael Jackson as a secretary on 11 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Christophe Bolsius as a director on 11 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Wim De Cock as a director on 11 September 2017 (2 pages) |
23 August 2017 | Satisfaction of charge 7 in full (1 page) |
7 August 2017 | Director's details changed for Mrs Laila Edwards on 4 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mrs Laila Edwards on 4 August 2017 (2 pages) |
7 August 2017 | Change of details for Ms Leyla Edwards as a person with significant control on 4 August 2017 (2 pages) |
21 July 2017 | Registration of charge 020779110019, created on 19 July 2017 (7 pages) |
15 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 December 2016 | Statement of company's objects (2 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 April 2016 | Satisfaction of charge 020779110018 in full (4 pages) |
2 April 2016 | Satisfaction of charge 020779110017 in full (4 pages) |
7 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 August 2015 | Resolutions
|
14 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 January 2015 | Satisfaction of charge 11 in full (2 pages) |
22 January 2015 | Satisfaction of charge 6 in full (2 pages) |
22 January 2015 | Satisfaction of charge 9 in full (1 page) |
22 January 2015 | Satisfaction of charge 10 in full (1 page) |
22 January 2015 | Satisfaction of charge 8 in full (1 page) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 October 2014 | Registration of charge 020779110018, created on 1 October 2014 (22 pages) |
11 October 2014 | Registration of charge 020779110018, created on 1 October 2014 (22 pages) |
30 September 2014 | Registration of charge 020779110017, created on 30 September 2014 (19 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 June 2014 | Registration of charge 020779110016 (18 pages) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 December 2010 | Appointment of Mr Samir Stephen James Edwards as a director (2 pages) |
14 December 2010 | Termination of appointment of John Gallagher as a director (1 page) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 March 2010 | Director's details changed for Mrs Laila Edwards on 25 February 2010 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (5 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 June 2008 | Return made up to 27/11/07; full list of members (5 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
27 September 2007 | Return made up to 27/11/06; full list of members (3 pages) |
16 August 2007 | Declaration on reregistration from private to PLC (1 page) |
16 August 2007 | Application for reregistration from private to PLC (1 page) |
16 August 2007 | Auditor's report (1 page) |
16 August 2007 | Re-registration of Memorandum and Articles (17 pages) |
16 August 2007 | Balance Sheet (1 page) |
16 August 2007 | Auditor's statement (1 page) |
16 August 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 April 2007 | Ad 28/11/06--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages) |
22 March 2007 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 May 2006 | Return made up to 27/11/05; full list of members
|
30 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
10 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
1 July 2004 | Resolutions
|
25 May 2004 | Accounts for a small company made up to 31 December 2003 (18 pages) |
25 March 2004 | Particulars of mortgage/charge (8 pages) |
11 February 2004 | £ nc 1000000/1015000 01/01/04 (1 page) |
13 January 2004 | Particulars of contract relating to shares (4 pages) |
18 December 2003 | S-div 01/12/03 (1 page) |
15 December 2003 | Return made up to 27/11/03; full list of members
|
27 September 2003 | Particulars of mortgage/charge (8 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: unit 23-28 manor industrial estate flint clwyd CH6 5UY (1 page) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Company name changed k k wholefoods LIMITED\certificate issued on 20/02/03 (2 pages) |
22 January 2003 | Particulars of mortgage/charge (8 pages) |
20 December 2002 | Return made up to 27/11/02; full list of members
|
16 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Particulars of mortgage/charge (11 pages) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members
|
9 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | £ ic 1000/500 16/07/01 £ sr 500@1=500 (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Return made up to 27/11/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 November 1999 | Return made up to 27/11/99; full list of members
|
15 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
14 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
17 February 1998 | Return made up to 27/11/97; no change of members
|
18 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
23 February 1996 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 December 1991 | Return made up to 27/11/91; no change of members (4 pages) |
10 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1991 | Return made up to 30/11/90; full list of members (7 pages) |
3 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1986 | Incorporation (16 pages) |
27 November 1986 | Certificate of Incorporation (1 page) |