One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr David Lees Norris |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 46 Toller Road Quorn Loughborough Leicestershire LE12 8AH |
Director Name | Mrs Gillian Louise Martin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Charlotte Grove Beeston Nottingham Nottinghamshire NG9 3HU |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Bruce George Leworthy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Risbon 11 The Butts Bratton Westbury Wiltshire BA13 4SW |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Director Name | Peter Hodgkiss |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 The Paddock Newbold Verdon Leicester LE9 9NW |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Robert John Barton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD |
Director Name | Nicholas Thompson Argent |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Davenham Court Church Street Davenham Northwich Cheshire CW9 8NQ |
Director Name | Mr Andrew Samuel Burbage |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | Umited Kimgdom |
Correspondence Address | 34 Meadow View Rolleston On Dove Burton On Trent Staffordshire DE13 9AN |
Director Name | Edwin John Alway |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(29 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 42 Temple Mill Island Marlow Buckinghamshire SL7 1SQ |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frant Lodge 52 Frant Road Tunbridge Wells Kent TN2 5LJ |
Director Name | Mr Christopher David Wood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Hatherleigh Little Green Mells Somerset BA11 3QP |
Director Name | Michael Ronford Evans |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Place Huggetts Lane Willingdon Eastbourne East Sussex BN22 0LH |
Director Name | Anthony Kenneth Stephen Bush |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 75 St Marks Road Henley On Thames Oxfordshire RG9 1LP |
Director Name | Alan Gordon Clements |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | The Poplars 24 Blagreaves Lane Littleover Derbyshire DE23 1FH |
Director Name | Richard John Done |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 25 Aston Hall Drive Aston On Trent Derbyshire DE72 2DD |
Director Name | Stuart Stephen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 25 Cavendish Crescent South The Park Nottinghamshire NG7 1ED |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Paul Kennedy Moore |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(33 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 6 Mount Pleasant Avenue Jordanstown Newtownabbey County Antrim BT37 0NE Northern Ireland |
Director Name | Paul Girven |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 12 Miller Close Godmanchester Cambridgeshire PE29 2YN |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Secretary Name | Mr John Edward Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(38 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Secretary Name | Mr Robert Stephen Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(38 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briery Wood Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QQ |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2008(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | pbfa.co.uk |
---|
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Peter Black Healthcare Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2006 | Delivered on: 29 July 2006 Satisfied on: 16 June 2009 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 17 October 2007 Persons entitled: David Ian Mewett 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. See the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000 Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). 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 |
5 February 1987 | Delivered on: 19 February 1987 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
26 September 1985 | Delivered on: 2 October 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lonsdale and bartholomew limited to the chargee. Particulars: Land and buildings on the north west side of curzon street, netherfield, carlton gedling nottinghamshire title no nt 105652 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1980 | Delivered on: 1 February 1980 Satisfied on: 10 November 2000 Persons entitled: The Secretary of State for Wales. Classification: Debenture Secured details: £300,000 and other sums payable pursuant to the exchange over contract. Particulars: Fixed & floating charges on l/hold factory & premises at swains park rd, overseas, nr burton-on-trent together with all buildings fixtures, fixed plant & machinery, undertaking and all propertye and assets present and future including goodwill & uncalled capital. Fully Satisfied |
1 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (17 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (17 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2016 | Registered office address changed from , Centenary House Centenary Way, Salford, Manchester, M50 1RF to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from , Centenary House Centenary Way, Salford, Manchester, M50 1RF to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 (2 pages) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Declaration of solvency (3 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Declaration of solvency (3 pages) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Resolutions
|
15 June 2016 | Resolutions
|
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Solvency Statement dated 24/05/16 (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Solvency Statement dated 24/05/16 (1 page) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement of capital on 15 June 2016
|
22 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a director (3 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a director (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a director (2 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a director (2 pages) |
14 November 2012 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from , Keighley, West Yorkshire, BD21 3BB on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from , Keighley, West Yorkshire, BD21 3BB on 14 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Statement of capital on 21 October 2011
|
21 October 2011 | Statement of capital on 21 October 2011
|
21 October 2011 | Statement by directors (1 page) |
21 October 2011 | Solvency statement dated 12/10/11 (1 page) |
21 October 2011 | Resolutions
|
21 October 2011 | Statement by directors (1 page) |
21 October 2011 | Resolutions
|
21 October 2011 | Solvency statement dated 12/10/11 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
14 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated director christopher kershaw (1 page) |
4 December 2008 | Appointment terminated director christopher kershaw (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
2 August 2006 | Declaration of assistance for shares acquisition (31 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (31 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (31 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (31 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Return made up to 31/05/03; full list of members; amend (9 pages) |
20 July 2006 | Return made up to 31/05/03; full list of members; amend (9 pages) |
23 June 2006 | Return made up to 31/05/05; no change of members; amend (4 pages) |
23 June 2006 | Return made up to 31/05/04; no change of members; amend (4 pages) |
23 June 2006 | Return made up to 31/05/05; no change of members; amend (4 pages) |
23 June 2006 | Return made up to 31/05/04; no change of members; amend (4 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
20 January 2004 | Director resigned (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (2 pages) |
28 November 2003 | Director resigned (2 pages) |
21 November 2003 | Full accounts made up to 31 January 2003 (16 pages) |
21 November 2003 | Full accounts made up to 31 January 2003 (16 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 31/05/03; full list of members
|
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 31/05/03; full list of members
|
30 June 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (3 pages) |
6 November 2002 | New director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
8 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members
|
2 July 2002 | Return made up to 31/05/02; full list of members
|
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
20 February 2002 | Full accounts made up to 31 January 2001 (18 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (18 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members
|
3 July 2001 | Return made up to 31/05/01; full list of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
6 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 31/05/00; full list of members
|
24 July 2000 | Return made up to 31/05/00; full list of members
|
26 November 1999 | Full accounts made up to 31 January 1999 (18 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (18 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
28 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
2 April 1999 | Full accounts made up to 30 May 1998 (18 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (18 pages) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members
|
11 June 1997 | Return made up to 31/05/97; no change of members
|
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
27 March 1997 | Full accounts made up to 1 June 1996 (16 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (16 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (16 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
21 June 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
1 July 1995 | Company name changed english grains (holdings) limite d\certificate issued on 01/07/95 (4 pages) |
1 July 1995 | Company name changed english grains (holdings) limite d\certificate issued on 01/07/95 (4 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
26 November 1992 | Full accounts made up to 30 May 1992 (16 pages) |
7 November 1991 | Full accounts made up to 1 June 1991 (18 pages) |
11 July 1991 | Return made up to 15/06/91; no change of members (6 pages) |
26 October 1990 | Resolutions
|
26 October 1990 | Resolutions
|
12 June 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
12 June 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
10 March 1984 | Accounts made up to 31 December 1982 (12 pages) |
10 March 1984 | Accounts made up to 31 December 1982 (12 pages) |
20 May 1981 | Company name changed\certificate issued on 20/05/81 (2 pages) |
20 May 1981 | Company name changed\certificate issued on 20/05/81 (2 pages) |
9 September 1968 | Company name changed\certificate issued on 09/09/68 (2 pages) |
9 September 1968 | Company name changed\certificate issued on 09/09/68 (2 pages) |
26 April 1968 | Certificate of incorporation (1 page) |
26 April 1968 | Certificate of incorporation (1 page) |