Company NamePeter Black Healthcare Limited
Company StatusDissolved
Company Number00931141
CategoryPrivate Limited Company
Incorporation Date26 April 1968(56 years ago)
Dissolution Date1 August 2018 (5 years, 9 months ago)
Previous NamesEnglish Grains Limited and English Grains (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(44 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(46 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr David Lees Norris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address46 Toller Road
Quorn
Loughborough
Leicestershire
LE12 8AH
Director NameMrs Gillian Louise Martin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Charlotte Grove
Beeston
Nottingham
Nottinghamshire
NG9 3HU
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameBruce George Leworthy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisbon 11 The Butts
Bratton
Westbury
Wiltshire
BA13 4SW
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Director NamePeter Hodgkiss
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleCompany Director
Correspondence Address4 The Paddock
Newbold Verdon
Leicester
LE9 9NW
Secretary NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Robert John Barton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(24 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Director NameNicholas Thompson Argent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(26 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Davenham Court
Church Street Davenham
Northwich
Cheshire
CW9 8NQ
Director NameMr Andrew Samuel Burbage
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(27 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUmited Kimgdom
Correspondence Address34 Meadow View
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9AN
Director NameEdwin John Alway
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(29 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address42 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SQ
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(29 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrant Lodge
52 Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameMr Christopher David Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressHatherleigh Little Green
Mells
Somerset
BA11 3QP
Director NameMichael Ronford Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Place Huggetts Lane
Willingdon
Eastbourne
East Sussex
BN22 0LH
Director NameAnthony Kenneth Stephen Bush
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address75 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameAlan Gordon Clements
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(30 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressThe Poplars
24 Blagreaves Lane
Littleover
Derbyshire
DE23 1FH
Director NameRichard John Done
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(30 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence Address25 Aston Hall Drive
Aston On Trent
Derbyshire
DE72 2DD
Director NameStuart Stephen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(31 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address25 Cavendish Crescent South
The Park
Nottinghamshire
NG7 1ED
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(32 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Paul Kennedy Moore
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(33 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address6 Mount Pleasant Avenue
Jordanstown
Newtownabbey
County Antrim
BT37 0NE
Northern Ireland
Director NamePaul Girven
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2003)
RoleCompany Director
Correspondence Address12 Miller Close
Godmanchester
Cambridgeshire
PE29 2YN
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(35 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed20 July 2006(38 years, 3 months after company formation)
Appointment Duration1 day (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(38 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr Robert Stephen Lister
NationalityBritish
StatusResigned
Appointed21 July 2006(38 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed18 September 2006(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2008(39 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(40 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitepbfa.co.uk

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Peter Black Healthcare Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 July 2006Delivered 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 2006Delivered 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 2001Delivered 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 1987Delivered 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 1985Delivered 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 1980Delivered 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

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Return of final meeting in a members' voluntary winding up (13 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (17 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (17 pages)
12 April 2017Registered 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 2017Registered 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 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2016Statement by Directors (1 page)
15 June 2016Solvency Statement dated 24/05/16 (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2016Solvency Statement dated 24/05/16 (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 of capital on 15 June 2016
  • GBP 1
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,146,026
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,146,026
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
3 June 2013Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a director (3 pages)
14 February 2013Appointment of Robert Arthur Bacon as a director (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a director (2 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a director (2 pages)
14 November 2012Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from , Keighley, West Yorkshire, BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from , Keighley, West Yorkshire, BD21 3BB on 14 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 October 2011Statement of capital on 21 October 2011
  • GBP 1
(4 pages)
21 October 2011Statement of capital on 21 October 2011
  • GBP 1
(4 pages)
21 October 2011Statement by directors (1 page)
21 October 2011Solvency statement dated 12/10/11 (1 page)
21 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2011Statement by directors (1 page)
21 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2011Solvency statement dated 12/10/11 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 August 2006Declaration of assistance for shares acquisition (31 pages)
2 August 2006Declaration of assistance for shares acquisition (31 pages)
2 August 2006Declaration of assistance for shares acquisition (31 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (31 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Return made up to 31/05/03; full list of members; amend (9 pages)
20 July 2006Return made up to 31/05/03; full list of members; amend (9 pages)
23 June 2006Return made up to 31/05/05; no change of members; amend (4 pages)
23 June 2006Return made up to 31/05/04; no change of members; amend (4 pages)
23 June 2006Return made up to 31/05/05; no change of members; amend (4 pages)
23 June 2006Return made up to 31/05/04; no change of members; amend (4 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
28 July 2005Return made up to 31/05/05; full list of members (2 pages)
28 July 2005Return made up to 31/05/05; full list of members (2 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 January 2004Director resigned (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (2 pages)
28 November 2003Director resigned (2 pages)
21 November 2003Full accounts made up to 31 January 2003 (16 pages)
21 November 2003Full accounts made up to 31 January 2003 (16 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 June 2003Director resigned (1 page)
30 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 June 2003Director resigned (1 page)
6 November 2002New director appointed (3 pages)
6 November 2002New director appointed (3 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
8 September 2002Full accounts made up to 31 January 2002 (17 pages)
8 September 2002Full accounts made up to 31 January 2002 (17 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
20 February 2002Full accounts made up to 31 January 2001 (18 pages)
20 February 2002Full accounts made up to 31 January 2001 (18 pages)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
6 March 2001Declaration of assistance for shares acquisition (16 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Declaration of assistance for shares acquisition (16 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 1999Full accounts made up to 31 January 1999 (18 pages)
26 November 1999Full accounts made up to 31 January 1999 (18 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
28 June 1999Return made up to 31/05/99; no change of members (8 pages)
28 June 1999Return made up to 31/05/99; no change of members (8 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
2 April 1999Full accounts made up to 30 May 1998 (18 pages)
2 April 1999Full accounts made up to 30 May 1998 (18 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 May 1997 (17 pages)
27 March 1998Full accounts made up to 31 May 1997 (17 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
27 March 1997Full accounts made up to 1 June 1996 (16 pages)
27 March 1997Full accounts made up to 1 June 1996 (16 pages)
27 March 1997Full accounts made up to 1 June 1996 (16 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
1 July 1995Company name changed english grains (holdings) limite d\certificate issued on 01/07/95 (4 pages)
1 July 1995Company name changed english grains (holdings) limite d\certificate issued on 01/07/95 (4 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
26 May 1995Director resigned (4 pages)
26 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
26 November 1992Full accounts made up to 30 May 1992 (16 pages)
7 November 1991Full accounts made up to 1 June 1991 (18 pages)
11 July 1991Return made up to 15/06/91; no change of members (6 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 June 1989Full group accounts made up to 31 December 1988 (18 pages)
12 June 1989Full group accounts made up to 31 December 1988 (18 pages)
10 March 1984Accounts made up to 31 December 1982 (12 pages)
10 March 1984Accounts made up to 31 December 1982 (12 pages)
20 May 1981Company name changed\certificate issued on 20/05/81 (2 pages)
20 May 1981Company name changed\certificate issued on 20/05/81 (2 pages)
9 September 1968Company name changed\certificate issued on 09/09/68 (2 pages)
9 September 1968Company name changed\certificate issued on 09/09/68 (2 pages)
26 April 1968Certificate of incorporation (1 page)
26 April 1968Certificate of incorporation (1 page)