Company NameWhat's Cooking Deeside UK Ltd
Company StatusActive
Company Number02077911
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Samir Stephen James Edwards
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(24 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clare Avenue
Hoole
Chester
Cheshire
CH2 3HR
Wales
Director NameMr Christophe Bolsius
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed11 September 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCco
Country of ResidenceBelgium
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Yves Luc Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2019(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Piet Herman Jozef Sanders
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed01 October 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMs Laila Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed27 November 1991(5 years after company formation)
Appointment Duration25 years, 9 months (resigned 11 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDdol Isaf
Afonwen
Mold
CH7 5UT
Wales
Director NameMrs Rona Norma Wood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 16 July 2001)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHattwood
Llanbeder Dyffryn Clwyd
Denbighshire
LL15 1UT
Wales
Secretary NameMrs Rona Norma Wood
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHattwood
Llanbeder Dyffryn Clwyd
Denbighshire
LL15 1UT
Wales
Director NameDr Graham Michael Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(14 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaesmor Hall
Maerdy
Corwen
Clwyd
LL21 0NS
Wales
Secretary NameDr Graham Michael Jackson
NationalityBritish
StatusResigned
Appointed16 July 2001(14 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaesmor Hall
Maerdy
Corwen
Clwyd
LL21 0NS
Wales
Director NameMr David Michael Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDdol Isaf
Talwrn Road Afonwew
Mold
Flintshire
CH7 5UT
Wales
Director NameJohn Gallagher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2009)
RoleProduction
Correspondence Address5 Bramley Court
Kelsall
Tarporley
Cheshire
CW6 0RF
Director NameColin Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2005)
RoleSales
Correspondence Address50 Swarthmore Road
Selly Oak
Birmingham
West Midlands
B29 4JT
Director NameMr Wim Donaat Margriet De Cock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed11 September 2017(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2018)
RoleCOO
Country of ResidenceBelgium
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Dirk Goeminne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed11 September 2017(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCEO
Country of ResidenceBelgium
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameRenÉ Stevens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed11 September 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2020)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Secretary NameMr Dirk De Backer
StatusResigned
Appointed11 September 2017(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2021)
RoleCompany Director
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameFrancis Jacques Louis Kint
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed22 October 2018(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2021)
RoleGroup Ceo
Country of ResidenceBelgium
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales

Contact

Websitekkfinefoods.co.uk

Location

Registered AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

147.5k at £0.1Graham Michael Jackson
9.10%
Ordinary
850.2k at £0.1Leyla Edwards
52.45%
Ordinary
533.3k at £0.1L Edwards Family Settlement
32.90%
Ordinary
30k at £0.1Nadia Edwards
1.85%
Ordinary
30k at £0.1Rawia Edwards
1.85%
Ordinary
30k at £0.1Samir Stephen James Edwards
1.85%
Ordinary

Financials

Year2014
Turnover£20,836,928
Gross Profit£6,683,681
Net Worth£4,043,075
Cash£34,720
Current Liabilities£6,125,401

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 1 day from now)

Charges

16 September 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1996Delivered 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 1991Delivered 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 2005Delivered 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 2004Delivered 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 1987Delivered 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 2002Delivered 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 2017Delivered 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 2014Delivered on: 11 October 2014
Persons entitled: Finance Wales Investments (6) LTD

Classification: A registered charge
Outstanding
30 September 2014Delivered 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 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 March 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

14 December 2017Confirmation statement made on 11 December 2017 with no updates (2 pages)
11 October 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
11 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
18 September 2017Notification of Freshmeals N.V. as a person with significant control on 11 September 2017 (2 pages)
15 September 2017Termination of appointment of Laila Edwards as a director on 11 September 2017 (1 page)
15 September 2017Appointment of René Stevens as a director on 11 September 2017 (2 pages)
15 September 2017Cessation of Laila Edwards as a person with significant control on 11 September 2017 (1 page)
15 September 2017Termination of appointment of Graham Michael Jackson as a director on 11 September 2017 (1 page)
15 September 2017Appointment of Mr Dirk Goeminne as a director on 11 September 2017 (2 pages)
15 September 2017Appointment of Mr Dirk De Backer as a secretary on 11 September 2017 (2 pages)
15 September 2017Termination of appointment of Graham Michael Jackson as a secretary on 11 September 2017 (1 page)
15 September 2017Appointment of Mr Christophe Bolsius as a director on 11 September 2017 (2 pages)
15 September 2017Appointment of Mr Wim De Cock as a director on 11 September 2017 (2 pages)
23 August 2017Satisfaction of charge 7 in full (1 page)
7 August 2017Director's details changed for Mrs Laila Edwards on 4 August 2017 (2 pages)
7 August 2017Director's details changed for Mrs Laila Edwards on 4 August 2017 (2 pages)
7 August 2017Change of details for Ms Leyla Edwards as a person with significant control on 4 August 2017 (2 pages)
21 July 2017Registration of charge 020779110019, created on 19 July 2017 (7 pages)
15 March 2017Full accounts made up to 31 December 2016 (21 pages)
20 December 2016Statement of company's objects (2 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
19 April 2016Full accounts made up to 31 December 2015 (24 pages)
2 April 2016Satisfaction of charge 020779110018 in full (4 pages)
2 April 2016Satisfaction of charge 020779110017 in full (4 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 162,096.7
(7 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 January 2015Satisfaction of charge 11 in full (2 pages)
22 January 2015Satisfaction of charge 6 in full (2 pages)
22 January 2015Satisfaction of charge 9 in full (1 page)
22 January 2015Satisfaction of charge 10 in full (1 page)
22 January 2015Satisfaction of charge 8 in full (1 page)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 162,096.7
(7 pages)
11 October 2014Registration of charge 020779110018, created on 1 October 2014 (22 pages)
11 October 2014Registration of charge 020779110018, created on 1 October 2014 (22 pages)
30 September 2014Registration of charge 020779110017, created on 30 September 2014 (19 pages)
25 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 162,096.7
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 162,096.7
(3 pages)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
13 June 2014Registration of charge 020779110016 (18 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150,000
(7 pages)
19 June 2013Full accounts made up to 31 December 2012 (20 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
31 May 2011Full accounts made up to 31 December 2010 (20 pages)
14 December 2010Appointment of Mr Samir Stephen James Edwards as a director (2 pages)
14 December 2010Termination of appointment of John Gallagher as a director (1 page)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
28 April 2010Full accounts made up to 31 December 2009 (21 pages)
16 March 2010Director's details changed for Mrs Laila Edwards on 25 February 2010 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
30 June 2009Full accounts made up to 31 December 2008 (21 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
15 January 2009Return made up to 27/11/08; full list of members (5 pages)
19 August 2008Full accounts made up to 31 December 2007 (20 pages)
23 June 2008Return made up to 27/11/07; full list of members (5 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
27 September 2007Return made up to 27/11/06; full list of members (3 pages)
16 August 2007Declaration on reregistration from private to PLC (1 page)
16 August 2007Application for reregistration from private to PLC (1 page)
16 August 2007Auditor's report (1 page)
16 August 2007Re-registration of Memorandum and Articles (17 pages)
16 August 2007Balance Sheet (1 page)
16 August 2007Auditor's statement (1 page)
16 August 2007Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 2007Ad 28/11/06--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages)
22 March 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
10 May 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
10 January 2005Return made up to 27/11/04; full list of members (7 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (18 pages)
25 March 2004Particulars of mortgage/charge (8 pages)
11 February 2004£ nc 1000000/1015000 01/01/04 (1 page)
13 January 2004Particulars of contract relating to shares (4 pages)
18 December 2003S-div 01/12/03 (1 page)
15 December 2003Return made up to 27/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2003Particulars of mortgage/charge (8 pages)
21 August 2003Registered office changed on 21/08/03 from: unit 23-28 manor industrial estate flint clwyd CH6 5UY (1 page)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Company name changed k k wholefoods LIMITED\certificate issued on 20/02/03 (2 pages)
22 January 2003Particulars of mortgage/charge (8 pages)
20 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Particulars of mortgage/charge (11 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
5 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Director resigned (1 page)
22 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Secretary resigned;director resigned (1 page)
10 August 2001£ ic 1000/500 16/07/01 £ sr 500@1=500 (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 27/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 1999Return made up to 27/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
15 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
14 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 November 1998Return made up to 27/11/98; no change of members (4 pages)
17 February 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 December 1996Return made up to 27/11/96; full list of members (6 pages)
23 February 1996Particulars of mortgage/charge (4 pages)
8 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
16 December 1991Return made up to 27/11/91; no change of members (4 pages)
10 April 1991Secretary resigned;new secretary appointed (2 pages)
10 April 1991Return made up to 30/11/90; full list of members (7 pages)
3 December 1986Secretary resigned;new secretary appointed (2 pages)
27 November 1986Incorporation (16 pages)
27 November 1986Certificate of Incorporation (1 page)