Company NamePercy Dalton's Famous Peanut Company Limited
Company StatusDissolved
Company Number00584372
CategoryPrivate Limited Company
Incorporation Date22 May 1957(66 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Mark Christopher Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(57 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2016)
RoleM.D. Operations
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Giles Alexander Glidden Henderson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(57 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(57 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr David Philip Cross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleDirector - Sales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address129 Green Dragon Lane
Winchmore Hill
London
N21 1HE
Director NameMr Cecil Dalton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(35 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 November 2004)
RoleCompany Director
Correspondence Address25 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Michael John Dalton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(35 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 24 June 2009)
RoleChairman/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Nutter Lane
Wanstead
London
E11 2HZ
Director NameMr Lewis Henry Wilson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(35 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2008)
RoleAccountant
Correspondence Address2 Martingale Close
Billericay
Essex
CM11 1SQ
Secretary NameMr Cecil Dalton
NationalityBritish
StatusResigned
Appointed12 October 1992(35 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address25 Hazelwood
Loughton
Essex
IG10 4ET
Director NameBruce Cochrane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1996)
RoleSecretary
Correspondence AddressSomerville
Shay Lane, Halebarns
Altrincham
Cheshire
WA15 8UD
Director NameWilliam Henry Day
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Woodcroft Mottingham Lane Mottingham
London
SE9 4RT
Director NamePeter Munro Turl
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address48 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr David Philip Cross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(39 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Green Dragon Lane
Winchmore Hill
London
N21 1HE
Director NameLisa Abigail Dalton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(41 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2009)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address1 Bevan Street
Islington
London
N1 7DY
Director NameMr Gerald Alexander Gibbs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(41 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceEngalnd
Correspondence Address32 The Hythe
Maldon
Essex
CM9 5HN
Secretary NameMr Gerald Alexander Gibbs
NationalityBritish
StatusResigned
Appointed31 March 2002(44 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address32 The Hythe
Maldon
Essex
CM9 5HN
Director NameMr Michael John Weatherhead
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(52 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Low Fell
Gateshead
Tyne & Wear
NE9 5RJ
Director NameCalum Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(52 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oaklands
Newcastle Upon Tyne
Tyne And Wear
NE3 4YQ
Director NameMr Robert Leslie Jack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(52 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Vicarage Hill
Chelston
Torquay
Devon
TQ2 6HZ
Director NameMr Richard Anthony Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(54 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Ian Lavery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(54 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 March 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Nigel Patrick Hebron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(54 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Secretary NameMr Nigel Hebron
StatusResigned
Appointed14 December 2012(55 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS

Contact

Websiteintersnack.co.uk
Telephone020 74828584
Telephone regionLondon

Location

Registered AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

8.4m at £1Intersnack LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£486,682

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 May 1997Delivered on: 30 May 1997
Satisfied on: 15 July 2009
Persons entitled: Burdale Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the financing agreements.
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
15 May 1997Delivered on: 30 May 1997
Satisfied on: 15 July 2009
Persons entitled: Burdale Acceptances Limited

Classification: Agreement and charge
Secured details: All monies due or to become due from the company to the chargee in respect of the facility and financing agreements.
Particulars: The company with full title guarantee by the agreement assigns to burdale all its rights,title,interest and benefit in those accounts receivable which are or become freely assignable. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 21 February 1996
Satisfied on: 23 June 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: 1 x greasby quality management system serial nos. 3295.60. 1 x bulk vibratory feeder & inclined conveyor serial nos MH1202 vpe MH1202 fbe. 1 x flighted belt elevator & vibratory prefeeder serial nos. MH1195 fbe MH1195 vpf.
Fully Satisfied
24 March 1994Delivered on: 14 April 1994
Satisfied on: 22 May 1997
Persons entitled: National Westminster 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 1994Delivered on: 13 April 1994
Satisfied on: 23 June 2004
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from percy dalton (holdings) limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress, pre-payments and investments. 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
17 February 1994Delivered on: 18 February 1994
Satisfied on: 22 May 1997
Persons entitled: Tsb Commercial Finance Limited

Classification: 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 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. See the mortgage charge document for full details.
Fully Satisfied
27 June 1990Delivered on: 13 July 1990
Satisfied on: 15 April 1994
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 other companies named therein 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
11 July 1985Delivered on: 17 July 1985
Satisfied on: 15 August 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing on incurred to the company.
Fully Satisfied
1 March 2005Delivered on: 9 March 2005
Satisfied on: 15 July 2009
Persons entitled: Burdale Financial Limited

Classification: Book debts and accounts charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: By way of fixed charge all its right, title and interest in and to the blocked accounts and to the french accounts and its UK book debts, both uncollected and collected. See the mortgage charge document for full details.
Fully Satisfied
26 July 2000Delivered on: 31 July 2000
Satisfied on: 15 July 2009
Persons entitled: Burdale Financial Limited

Classification: Mortgage of equipment
Secured details: All present and future obligations and liabilities of the company to the chargee.
Particulars: All of the equipment; and all spare parts and replacements for and all modifications and additions to the equipment.title guarantee every disposition effected by the deed was made with full title guarantee.. See the mortgage charge document for full details.
Fully Satisfied
1 October 1999Delivered on: 15 October 1999
Satisfied on: 15 July 2009
Persons entitled: Burdale Financial Limited

Classification: Supplemental debenture,which is supplemental to a debenture dated 15 may 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the new plant. See the mortgage charge document for full details.
Fully Satisfied
27 October 1982Delivered on: 28 October 1982
Satisfied on: 14 February 1994
Persons entitled: Forward Trust Limited.

Classification: Chattels mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One-quinset (5 units) type WP36 weighing machine together with ancillary equipment. Serial no: M118.
Fully Satisfied
8 September 2010Delivered on: 9 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
6 July 2010Delivered on: 14 July 2010
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 see image for full details.
Outstanding
11 June 2010Delivered on: 15 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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 first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 August 2016Satisfaction of charge 15 in full (4 pages)
15 August 2016Satisfaction of charge 14 in full (6 pages)
15 August 2016Satisfaction of charge 13 in full (5 pages)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement by Directors (1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
15 June 2016Statement by Directors (1 page)
15 June 2016Solvency Statement dated 09/06/16 (1 page)
15 June 2016Solvency Statement dated 09/06/16 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,400,000
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,400,000
(4 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8,400,000
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8,400,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,400,000
(4 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,400,000
(4 pages)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 December 2012Full accounts made up to 31 December 2011 (17 pages)
28 December 2012Full accounts made up to 31 December 2011 (17 pages)
14 December 2012Termination of appointment of Gerald Gibbs as a secretary (1 page)
14 December 2012Termination of appointment of Gerald Gibbs as a director (1 page)
14 December 2012Termination of appointment of Gerald Gibbs as a director (1 page)
14 December 2012Termination of appointment of Gerald Gibbs as a secretary (1 page)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
27 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
6 December 2011Auditor's resignation (1 page)
6 December 2011Auditor's resignation (1 page)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 December 2010 (23 pages)
1 August 2011Full accounts made up to 31 December 2010 (23 pages)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
18 January 2011Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 18 January 2011 (2 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 July 2010Termination of appointment of Robert Jack as a director (1 page)
26 July 2010Termination of appointment of Robert Jack as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (23 pages)
21 July 2010Full accounts made up to 31 December 2009 (23 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(3)(a) 25/06/2010
(25 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(3)(a) 25/06/2010
(25 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
30 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 12,800,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 12,800,000
(4 pages)
4 March 2010Full accounts made up to 28 June 2009 (23 pages)
4 March 2010Full accounts made up to 28 June 2009 (23 pages)
10 November 2009Director's details changed for Robert Leslie Jack on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael John Weatherhead on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Robert Leslie Jack on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Calum Ryder on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Robert Leslie Jack on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Gerald Alexander Gibbs on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Mr Michael John Weatherhead on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Calum Ryder on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Calum Ryder on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Gerald Alexander Gibbs on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael John Weatherhead on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Gerald Alexander Gibbs on 2 October 2009 (2 pages)
2 November 2009Current accounting period shortened from 28 June 2010 to 31 December 2009 (1 page)
2 November 2009Current accounting period shortened from 28 June 2010 to 31 December 2009 (1 page)
1 August 2009Auditor's resignation (1 page)
1 August 2009Auditor's resignation (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 28/06/2009 (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 28/06/2009 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 July 2009Director appointed michael john weatherhead (2 pages)
3 July 2009Director appointed calum ryder (2 pages)
3 July 2009Director appointed michael john weatherhead (2 pages)
3 July 2009Director appointed calum ryder (2 pages)
3 July 2009Appointment terminated director lisa dalton (1 page)
3 July 2009Appointment terminated director michael dalton (1 page)
3 July 2009Director appointed robert leslie jack (2 pages)
3 July 2009Appointment terminated director lisa dalton (1 page)
3 July 2009Director appointed robert leslie jack (2 pages)
3 July 2009Appointment terminated director michael dalton (1 page)
13 May 2009Appointment terminated director david cross (1 page)
13 May 2009Full accounts made up to 30 March 2008 (26 pages)
13 May 2009Full accounts made up to 30 March 2008 (26 pages)
13 May 2009Appointment terminated director david cross (1 page)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
14 July 2008Appointment terminated director lewis wilson (1 page)
14 July 2008Appointment terminated director lewis wilson (1 page)
15 November 2007Return made up to 12/10/07; full list of members (9 pages)
15 November 2007Return made up to 12/10/07; full list of members (9 pages)
10 October 2007Full accounts made up to 1 April 2007 (20 pages)
10 October 2007Full accounts made up to 1 April 2007 (20 pages)
10 October 2007Full accounts made up to 1 April 2007 (20 pages)
17 April 2007Ad 22/03/07--------- £ si 2200000@1=2200000 £ ic 2200000/4400000 (2 pages)
17 April 2007Ad 22/03/07--------- £ si 2200000@1=2200000 £ ic 2200000/4400000 (2 pages)
14 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2007Nc inc already adjusted 22/03/07 (1 page)
14 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2007Nc inc already adjusted 22/03/07 (1 page)
2 April 2007Full accounts made up to 26 March 2006 (19 pages)
2 April 2007Full accounts made up to 26 March 2006 (19 pages)
6 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2006Registered office changed on 06/11/06 from: old ford works, dace road, bow, london E3 2PE (1 page)
6 November 2006Registered office changed on 06/11/06 from: old ford works, dace road, bow, london E3 2PE (1 page)
6 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Ad 24/03/06--------- £ si 1500000@1=1500000 £ ic 700000/2200000 (2 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Nc inc already adjusted 24/03/06 (1 page)
27 April 2006Nc inc already adjusted 24/03/06 (1 page)
27 April 2006Ad 24/03/06--------- £ si 1500000@1=1500000 £ ic 700000/2200000 (2 pages)
25 January 2006Accounts for a medium company made up to 27 March 2005 (21 pages)
25 January 2006Accounts for a medium company made up to 27 March 2005 (21 pages)
29 November 2005Return made up to 12/10/05; full list of members (8 pages)
29 November 2005Return made up to 12/10/05; full list of members (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
9 March 2005Particulars of mortgage/charge (5 pages)
9 March 2005Particulars of mortgage/charge (5 pages)
1 February 2005Full accounts made up to 28 March 2004 (21 pages)
1 February 2005Full accounts made up to 28 March 2004 (21 pages)
29 November 2004Return made up to 12/10/04; full list of members (9 pages)
29 November 2004Return made up to 12/10/04; full list of members (9 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Full accounts made up to 31 March 2003 (21 pages)
15 January 2004Full accounts made up to 31 March 2003 (21 pages)
27 November 2003Return made up to 12/10/03; full list of members (9 pages)
27 November 2003Return made up to 12/10/03; full list of members (9 pages)
25 October 2002Return made up to 12/10/02; full list of members (10 pages)
25 October 2002Return made up to 12/10/02; full list of members (10 pages)
29 June 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
29 June 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
12 November 2001Return made up to 12/10/01; full list of members (8 pages)
12 November 2001Return made up to 12/10/01; full list of members (8 pages)
24 September 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
24 September 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
31 July 2000Particulars of mortgage/charge (19 pages)
31 July 2000Particulars of mortgage/charge (19 pages)
21 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
4 August 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
4 August 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
23 October 1998Return made up to 12/10/98; no change of members (5 pages)
23 October 1998Return made up to 12/10/98; no change of members (5 pages)
24 June 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
24 June 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
9 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
9 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
21 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Particulars of mortgage/charge (12 pages)
30 May 1997Particulars of mortgage/charge (13 pages)
30 May 1997Particulars of mortgage/charge (12 pages)
30 May 1997Particulars of mortgage/charge (13 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1997Nc inc already adjusted 13/03/97 (1 page)
25 March 1997Nc inc already adjusted 13/03/97 (1 page)
25 March 1997Ad 13/03/97--------- £ si 300000@1=300000 £ ic 400000/700000 (2 pages)
25 March 1997Ad 13/03/97--------- £ si 300000@1=300000 £ ic 400000/700000 (2 pages)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (17 pages)
10 December 1996Full accounts made up to 31 March 1996 (17 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
8 November 1996Return made up to 12/10/96; no change of members (4 pages)
8 November 1996Return made up to 12/10/96; no change of members (4 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995Return made up to 12/10/95; no change of members (6 pages)
23 November 1995Return made up to 12/10/95; no change of members (6 pages)
18 August 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
18 August 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 April 1994Declaration of satisfaction of mortgage/charge (1 page)
15 April 1994Declaration of satisfaction of mortgage/charge (1 page)
13 April 1994Particulars of mortgage/charge (5 pages)
13 April 1994Particulars of mortgage/charge (5 pages)
14 February 1994Declaration of satisfaction of mortgage/charge (1 page)
14 February 1994Declaration of satisfaction of mortgage/charge (1 page)
16 July 1991Ad 29/03/91--------- £ si 48760@1=48760 £ ic 1240/50000 (2 pages)
16 July 1991Ad 29/03/91--------- £ si 48760@1=48760 £ ic 1240/50000 (2 pages)
25 March 1983Accounts made up to 3 April 1982 (9 pages)
25 March 1983Accounts made up to 3 April 1982 (9 pages)
25 March 1983Accounts made up to 3 April 1982 (9 pages)
3 October 1981Accounts made up to 28 March 1981 (9 pages)
3 October 1981Accounts made up to 28 March 1981 (9 pages)
22 May 1957Certificate of incorporation (1 page)
22 May 1957Certificate of incorporation (1 page)