Tanfield Lea Industrial Estate
Stanley
Durham
DH9 9XS
Director Name | Mr Mark Christopher Thorpe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2013(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intersnack Limited Unit Bt95-4 Tanfield Lea Industrial Estate Stanley Durham DH9 9XS |
Director Name | Bernard Jouglard |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Avenue De La Gare Vic Sur Aisne 02290 Foreign |
Director Name | Daniel Carbonnaux |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Le Croutoy Cuise La Motte 60350 Foreign |
Secretary Name | Bernard Jouglard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Avenue De La Gare Vic Sur Aisne 02290 Foreign |
Director Name | Emmanuel Suchet D,Albufera |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 1996(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Montgobert Villers Cotterets 02600 |
Director Name | Joel Marie Scheck |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1996(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 5 Allee Du Roy Le Chesnay 78150 |
Director Name | Eric Beguin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 1998(22 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Scea Beguin St Etienne Du Roilaye Cuise La Motte 60350 Foreign France |
Director Name | Dr Werner Josef Wolf |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1998(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | Wolfsbind Str.24 Brugin 71379 Germany Foreign |
Director Name | Klaus Jurgen Koster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2000(24 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | Im Grunde 2a Bergisch-Gladbach 51427 Germany |
Secretary Name | Mr James Finlay MacDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Reyntiens View Odiahm Hampshire RG29 1AF |
Director Name | Calum Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn West Thirston Morpeth NE65 9QD |
Director Name | Mr John Martin Vincent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2008) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Milburn Close Hexham Northumberland NE46 2NY |
Director Name | Mr Clive Walley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2007(31 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Craven Way Boroughbridge York YO51 9UR |
Secretary Name | Kathryn Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 28 George Street Blackhill Consett County Durham DH8 0AE |
Secretary Name | Mr Clive Walley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 2007(32 years after company formation) |
Appointment Duration | 2 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Way Boroughbridge York YO51 9UR |
Director Name | Mr Michael John Weatherhead |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(32 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Road Low Fell Gateshead Tyne & Wear NE9 5RJ |
Secretary Name | Mr Michael John Weatherhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(32 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Road Low Fell Gateshead Tyne & Wear NE9 5RJ |
Director Name | Mr Robert Leslie Jack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 22 Vicarage Hill Chelston Torquay Devon TQ2 6HZ |
Director Name | Mr Ian Lavery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(34 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Richard Anthony Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Nigel Patrick Hebron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Secretary Name | Mr Nigel Hebron |
---|---|
Status | Resigned |
Appointed | 01 May 2012(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Intersnack Limited Unit Bt95-4 Tanfield Lea Industrial Estate Stanley Durham DH9 9XS |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2004) |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Website | intersnack.co.uk |
---|---|
Telephone | 020 74828584 |
Telephone region | London |
Registered Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
14.6m at £1 | Intersnack International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,837,000 |
Gross Profit | £8,574,000 |
Net Worth | -£10,678,000 |
Cash | £3,698,000 |
Current Liabilities | £15,293,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 April 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 2010 | Delivered 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2020 | Application to strike the company off the register (1 page) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 August 2018 | Statement by Directors (1 page) |
30 August 2018 | Statement of capital on 30 August 2018
|
30 August 2018 | Solvency Statement dated 23/08/18 (1 page) |
30 August 2018 | Resolutions
|
15 August 2018 | Satisfaction of charge 8 in full (1 page) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
15 August 2018 | Satisfaction of charge 4 in full (2 pages) |
15 August 2018 | Satisfaction of charge 10 in full (1 page) |
15 August 2018 | Satisfaction of charge 9 in full (2 pages) |
15 August 2018 | Satisfaction of charge 11 in full (1 page) |
15 August 2018 | Satisfaction of charge 13 in full (1 page) |
15 August 2018 | Satisfaction of charge 6 in full (1 page) |
15 August 2018 | Satisfaction of charge 3 in full (1 page) |
15 August 2018 | Satisfaction of charge 7 in full (1 page) |
15 August 2018 | Satisfaction of charge 2 in full (1 page) |
15 August 2018 | Satisfaction of charge 5 in full (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 May 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
16 May 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 11 (1 page) |
16 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
16 September 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
16 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 11 (1 page) |
16 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
16 September 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
16 October 2014 | Satisfaction of charge 12 in full (4 pages) |
16 October 2014 | Satisfaction of charge 12 in full (4 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
24 September 2014 | Director's details changed for Giles Alexander Glidden Handerson on 2 July 2013 (2 pages) |
24 September 2014 | Director's details changed for Giles Alexander Glidden Handerson on 2 July 2013 (2 pages) |
24 September 2014 | Director's details changed for Giles Alexander Glidden Handerson on 2 July 2013 (2 pages) |
10 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
29 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (17 pages) |
29 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (17 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 July 2013 | Appointment of Giles Alexander Glidden Handerson as a director (3 pages) |
19 July 2013 | Appointment of Mr Nicholas Robert Bunker as a director (3 pages) |
19 July 2013 | Appointment of Mark Thorpe as a director (3 pages) |
19 July 2013 | Appointment of Giles Alexander Glidden Handerson as a director (3 pages) |
19 July 2013 | Appointment of Mark Thorpe as a director (3 pages) |
19 July 2013 | Appointment of Mr Nicholas Robert Bunker as a director (3 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
28 December 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
28 December 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a secretary (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a secretary (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
6 December 2011 | Auditor's resignation (1 page) |
6 December 2011 | Auditor's resignation (1 page) |
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
23 June 2011 | Appointment of Mr Richard Robinson as a director (2 pages) |
23 June 2011 | Appointment of Mr Richard Robinson as a director (2 pages) |
21 June 2011 | Director's details changed for Calum Ryder on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Calum Ryder on 20 June 2011 (2 pages) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Register(s) moved to registered inspection location (1 page) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Register(s) moved to registered inspection location (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
26 July 2010 | Termination of appointment of Robert Jack as a director (1 page) |
26 July 2010 | Termination of appointment of Robert Jack as a director (1 page) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
22 March 2010 | Appointment of Mr Ian Lavery as a director (2 pages) |
22 March 2010 | Appointment of Mr Ian Lavery as a director (2 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Director appointed robert leslie jack (2 pages) |
1 July 2009 | Director appointed robert leslie jack (2 pages) |
23 June 2009 | Appointment terminated director john vincent (1 page) |
23 June 2009 | Appointment terminated director john vincent (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Conve (1 page) |
16 January 2009 | Conve (1 page) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 20/06/07; full list of members (7 pages) |
22 January 2008 | Return made up to 20/06/07; full list of members (7 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
19 October 2007 | Memorandum and Articles of Association (15 pages) |
19 October 2007 | Memorandum and Articles of Association (15 pages) |
19 October 2007 | Ad 27/09/07--------- £ si 4000000@1=4000000 £ ic 1133100/5133100 (2 pages) |
19 October 2007 | Ad 27/09/07--------- £ si 4000000@1=4000000 £ ic 1133100/5133100 (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
17 October 2007 | Particulars of mortgage/charge (12 pages) |
17 October 2007 | Particulars of mortgage/charge (12 pages) |
6 October 2007 | Particulars of mortgage/charge (5 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (5 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 5 richfield place, reading, RG1 8EQ (1 page) |
1 June 2007 | New director appointed (8 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 5 richfield place, reading, RG1 8EQ (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New director appointed (8 pages) |
27 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
27 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
13 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 March 2002 | Memorandum and Articles of Association (17 pages) |
15 March 2002 | Memorandum and Articles of Association (17 pages) |
15 February 2002 | Nc inc already adjusted 28/12/01 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Particulars of contract relating to shares (4 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 28/12/01--------- £ si 563000@1=563000 £ ic 570100/1133100 (2 pages) |
15 February 2002 | Ad 28/12/01--------- £ si 563000@1=563000 £ ic 570100/1133100 (2 pages) |
15 February 2002 | Particulars of contract relating to shares (4 pages) |
15 February 2002 | Nc inc already adjusted 28/12/01 (1 page) |
6 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | Return made up to 20/06/00; full list of members
|
23 August 2000 | Return made up to 20/06/00; full list of members
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | Company name changed vico foods (U.K.) LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Company name changed vico foods (U.K.) LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
13 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1997 | Return made up to 20/06/97; no change of members
|
16 July 1997 | Return made up to 20/06/97; no change of members
|
28 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 3A bridgewater close, portman rd, reading, berks RG3 1JT (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 3A bridgewater close, portman rd, reading, berks RG3 1JT (1 page) |
10 September 1996 | Return made up to 20/06/96; no change of members (4 pages) |
10 September 1996 | Return made up to 20/06/96; no change of members (4 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
14 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 September 1995 | Return made up to 20/06/95; full list of members (6 pages) |
13 September 1995 | Return made up to 20/06/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 June 1976 | Company name changed\certificate issued on 28/06/76 (2 pages) |
28 June 1976 | Company name changed\certificate issued on 28/06/76 (2 pages) |
18 December 1975 | Certificate of incorporation (1 page) |
18 December 1975 | Certificate of incorporation (1 page) |