Company NameIntersnack Limited
Company StatusDissolved
Company Number01237998
CategoryPrivate Limited Company
Incorporation Date18 December 1975(48 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesJaneshourne Limited and VICO Foods (U.K.) Limited

Business Activity

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

Directors

Director NameMr Giles Alexander Glidden Henderson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(37 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersnack Limited Unit Bt95-4
Tanfield Lea Industrial Estate
Stanley
Durham
DH9 9XS
Director NameMr Mark Christopher Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(37 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntersnack Limited Unit Bt95-4
Tanfield Lea Industrial Estate
Stanley
Durham
DH9 9XS
Director NameBernard Jouglard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed20 June 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressAvenue De La Gare
Vic Sur Aisne 02290
Foreign
Director NameDaniel Carbonnaux
Date of BirthApril 1922 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed20 June 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressLe Croutoy
Cuise La Motte 60350
Foreign
Secretary NameBernard Jouglard
NationalityFrench
StatusResigned
Appointed20 June 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressAvenue De La Gare
Vic Sur Aisne 02290
Foreign
Director NameEmmanuel Suchet D,Albufera
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1996(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressMontgobert
Villers Cotterets
02600
Director NameJoel Marie Scheck
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1996(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address5 Allee Du Roy
Le Chesnay
78150
Director NameEric Beguin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 July 1998(22 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressScea Beguin St Etienne Du Roilaye
Cuise La Motte
60350
Foreign
France
Director NameDr Werner Josef Wolf
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1998(22 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2007)
RoleCompany Director
Correspondence AddressWolfsbind Str.24
Brugin 71379
Germany
Foreign
Director NameKlaus Jurgen Koster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2000(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 December 2007)
RoleCompany Director
Correspondence AddressIm Grunde 2a
Bergisch-Gladbach
51427
Germany
Secretary NameMr James Finlay MacDiarmid
NationalityBritish
StatusResigned
Appointed05 July 2004(28 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Reyntiens View
Odiahm
Hampshire
RG29 1AF
Director NameCalum Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
West Thirston
Morpeth
NE65 9QD
Director NameMr John Martin Vincent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2008)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Milburn Close
Hexham
Northumberland
NE46 2NY
Director NameMr Clive Walley
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2007(31 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Craven Way
Boroughbridge
York
YO51 9UR
Secretary NameKathryn Hope
NationalityBritish
StatusResigned
Appointed30 April 2007(31 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 2007)
RoleCompany Director
Correspondence Address28 George Street
Blackhill
Consett
County Durham
DH8 0AE
Secretary NameMr Clive Walley
NationalityEnglish
StatusResigned
Appointed11 December 2007(32 years after company formation)
Appointment Duration2 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Way
Boroughbridge
York
YO51 9UR
Director NameMr Michael John Weatherhead
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Low Fell
Gateshead
Tyne & Wear
NE9 5RJ
Secretary NameMr Michael John Weatherhead
NationalityBritish
StatusResigned
Appointed13 February 2008(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Low Fell
Gateshead
Tyne & Wear
NE9 5RJ
Director NameMr Robert Leslie Jack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address22 Vicarage Hill
Chelston
Torquay
Devon
TQ2 6HZ
Director NameMr Ian Lavery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(34 years, 2 months after company formation)
Appointment Duration4 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 Richard Anthony Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2014)
RoleManaging 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(36 years, 4 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
Appointed01 May 2012(36 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleCompany Director
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
StatusResigned
Appointed02 July 2013(37 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIntersnack Limited Unit Bt95-4
Tanfield Lea Industrial Estate
Stanley
Durham
DH9 9XS
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed11 December 1996(20 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2004)
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ

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

14.6m at £1Intersnack International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£66,837,000
Gross Profit£8,574,000
Net Worth-£10,678,000
Cash£3,698,000
Current Liabilities£15,293,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

27 April 2009Delivered on: 2 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5-6 pasteur courtyard, whittle road, corby, northamptonshire t/no NN281311 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 May 2008Delivered on: 24 May 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oil infeed pipe conveyor system, manf s/s tank oil recycling pump, manf packing table, for details of further chattels charged, please refer to form 395,.
Outstanding
11 February 2008Delivered on: 16 February 2008
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £4,000 and the amount standing to the credit of the interest bearing deposit acccount. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 17 October 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being 2 1992 storage tanks and PLC control, 1 stork pump, 1 switching valve, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 6 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit bt 95/4 tanfield lea industrial estate stanley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 September 2007Delivered on: 6 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5-6 pasteur courtyard whittle road corby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 September 2007Delivered on: 6 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and related rights. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 6 October 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 April 2012Delivered on: 21 April 2012
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the sum of £4,000 pursuant to the rent deposit deed see image for full details.
Outstanding
6 July 2010Delivered on: 14 July 2010
Persons entitled: Hsbc Bank PLC (The Bank)

Classification: Assignment
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: With full title guarantee intersnack assigned the rights to the bank see image for full details.
Outstanding
6 July 2010Delivered on: 14 July 2010
Persons entitled: Hsbc Bank PLC (The Bank)

Classification: Mortgage of shares
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: Stock shares bonds debentures loan stock all dividens all allotments all stocks shares all cash see image for full details.
Outstanding
5 December 2000Delivered on: 6 December 2000
Persons entitled: Hsbc Finance (UK) Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under an agreement or otherwise.
Particulars: Fixed and floating charge over all undertaking property and assets including all purchased debts, the other debts, uncalled capital, goodwill and patents.
Outstanding
22 September 2010Delivered on: 2 October 2010
Satisfied on: 16 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of helions bumpstead road haverhill t/no EX731927 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Application to strike the company off the register (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 August 2018Statement by Directors (1 page)
30 August 2018Statement of capital on 30 August 2018
  • GBP 1
(3 pages)
30 August 2018Solvency Statement dated 23/08/18 (1 page)
30 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2018Satisfaction of charge 8 in full (1 page)
15 August 2018Satisfaction of charge 1 in full (1 page)
15 August 2018Satisfaction of charge 4 in full (2 pages)
15 August 2018Satisfaction of charge 10 in full (1 page)
15 August 2018Satisfaction of charge 9 in full (2 pages)
15 August 2018Satisfaction of charge 11 in full (1 page)
15 August 2018Satisfaction of charge 13 in full (1 page)
15 August 2018Satisfaction of charge 6 in full (1 page)
15 August 2018Satisfaction of charge 3 in full (1 page)
15 August 2018Satisfaction of charge 7 in full (1 page)
15 August 2018Satisfaction of charge 2 in full (1 page)
15 August 2018Satisfaction of charge 5 in full (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 April 2017Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14,633,100
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14,633,100
(6 pages)
16 May 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
16 May 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
16 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 11 (1 page)
16 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 8 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 10 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 3 (1 page)
16 September 2015All of the property or undertaking has been released from charge 9 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 6 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 8 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 6 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 3 (1 page)
16 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 10 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 11 (1 page)
16 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
16 September 2015All of the property or undertaking has been released from charge 9 (2 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 14,633,100
(6 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 14,633,100
(6 pages)
13 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 October 2014Satisfaction of charge 12 in full (4 pages)
16 October 2014Satisfaction of charge 12 in full (4 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
24 September 2014Director's details changed for Giles Alexander Glidden Handerson on 2 July 2013 (2 pages)
24 September 2014Director's details changed for Giles Alexander Glidden Handerson on 2 July 2013 (2 pages)
24 September 2014Director's details changed for Giles Alexander Glidden Handerson on 2 July 2013 (2 pages)
10 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,633,100
(7 pages)
25 June 2014Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom (1 page)
25 June 2014Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,633,100
(7 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 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)
29 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (17 pages)
29 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (17 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 July 2013Appointment of Giles Alexander Glidden Handerson as a director (3 pages)
19 July 2013Appointment of Mr Nicholas Robert Bunker as a director (3 pages)
19 July 2013Appointment of Mark Thorpe as a director (3 pages)
19 July 2013Appointment of Giles Alexander Glidden Handerson as a director (3 pages)
19 July 2013Appointment of Mark Thorpe as a director (3 pages)
19 July 2013Appointment of Mr Nicholas Robert Bunker as a director (3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/1/2014
(6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/1/2014
(6 pages)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
28 December 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
28 December 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 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)
21 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a secretary (1 page)
27 February 2012Termination of appointment of Michael Weatherhead as a secretary (1 page)
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)
6 December 2011Auditor's resignation (1 page)
6 December 2011Auditor's resignation (1 page)
1 August 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
1 August 2011Group of companies' accounts made up to 31 December 2010 (29 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)
23 June 2011Appointment of Mr Richard Robinson as a director (2 pages)
23 June 2011Appointment of Mr Richard Robinson as a director (2 pages)
21 June 2011Director's details changed for Calum Ryder on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Calum Ryder on 20 June 2011 (2 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 12 (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 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,468,443,100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,468,443,100
(4 pages)
22 March 2010Appointment of Mr Ian Lavery as a director (2 pages)
22 March 2010Appointment of Mr Ian Lavery as a director (2 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Director appointed robert leslie jack (2 pages)
1 July 2009Director appointed robert leslie jack (2 pages)
23 June 2009Appointment terminated director john vincent (1 page)
23 June 2009Appointment terminated director john vincent (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 January 2009Conve (1 page)
16 January 2009Conve (1 page)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
19 February 2008New secretary appointed;new director appointed (1 page)
19 February 2008New secretary appointed;new director appointed (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 20/06/07; full list of members (7 pages)
22 January 2008Return made up to 20/06/07; full list of members (7 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
19 October 2007Memorandum and Articles of Association (15 pages)
19 October 2007Memorandum and Articles of Association (15 pages)
19 October 2007Ad 27/09/07--------- £ si 4000000@1=4000000 £ ic 1133100/5133100 (2 pages)
19 October 2007Ad 27/09/07--------- £ si 4000000@1=4000000 £ ic 1133100/5133100 (2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Nc inc already adjusted 27/09/07 (1 page)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Nc inc already adjusted 27/09/07 (1 page)
17 October 2007Particulars of mortgage/charge (12 pages)
17 October 2007Particulars of mortgage/charge (12 pages)
6 October 2007Particulars of mortgage/charge (5 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (5 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 5 richfield place, reading, RG1 8EQ (1 page)
1 June 2007New director appointed (8 pages)
1 June 2007Registered office changed on 01/06/07 from: 5 richfield place, reading, RG1 8EQ (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (8 pages)
27 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
27 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
6 July 2006Return made up to 20/06/06; full list of members (2 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Return made up to 20/06/06; full list of members (2 pages)
6 July 2006Secretary's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Return made up to 20/06/05; full list of members (2 pages)
17 August 2005Return made up to 20/06/05; full list of members (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
29 July 2004Return made up to 20/06/04; full list of members (7 pages)
29 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
23 June 2003Return made up to 20/06/03; full list of members (7 pages)
23 June 2003Return made up to 20/06/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 December 2002 (13 pages)
2 April 2003Full accounts made up to 31 December 2002 (13 pages)
13 August 2002Return made up to 20/06/02; full list of members (7 pages)
13 August 2002Return made up to 20/06/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 December 2001 (13 pages)
18 April 2002Full accounts made up to 31 December 2001 (13 pages)
15 March 2002Memorandum and Articles of Association (17 pages)
15 March 2002Memorandum and Articles of Association (17 pages)
15 February 2002Nc inc already adjusted 28/12/01 (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2002Particulars of contract relating to shares (4 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2002Ad 28/12/01--------- £ si 563000@1=563000 £ ic 570100/1133100 (2 pages)
15 February 2002Ad 28/12/01--------- £ si 563000@1=563000 £ ic 570100/1133100 (2 pages)
15 February 2002Particulars of contract relating to shares (4 pages)
15 February 2002Nc inc already adjusted 28/12/01 (1 page)
6 September 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2001Return made up to 20/06/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000Company name changed vico foods (U.K.) LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Company name changed vico foods (U.K.) LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 20/06/99; no change of members (4 pages)
13 September 1999Return made up to 20/06/99; no change of members (4 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
17 June 1998Return made up to 20/06/98; full list of members (6 pages)
17 June 1998Return made up to 20/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
28 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 3A bridgewater close, portman rd, reading, berks RG3 1JT (1 page)
8 November 1996Registered office changed on 08/11/96 from: 3A bridgewater close, portman rd, reading, berks RG3 1JT (1 page)
10 September 1996Return made up to 20/06/96; no change of members (4 pages)
10 September 1996Return made up to 20/06/96; no change of members (4 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
14 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 September 1995Return made up to 20/06/95; full list of members (6 pages)
13 September 1995Return made up to 20/06/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 June 1976Company name changed\certificate issued on 28/06/76 (2 pages)
28 June 1976Company name changed\certificate issued on 28/06/76 (2 pages)
18 December 1975Certificate of incorporation (1 page)
18 December 1975Certificate of incorporation (1 page)