Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Melanie Dee Gregory |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Andrea Cocchi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Maurizio Anastasia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Timothy Clark Collins |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 384 New Rochelle Road Bronzville New York 10708 Foreign |
Director Name | Graham Frederick Cook |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Graythorn Pinley Claverdon Warwick Warwickshire CV35 8NA |
Director Name | Michael John De St Paer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Highway Farm Great Staughton St. Neots Cambridgeshire PE19 5BG |
Director Name | Matthew Obrien Diggs |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Merchant Barker |
Correspondence Address | 1160 Lytle Lane Dayton Ohio 45409 Foreign |
Director Name | Mr John Holles Duncombe |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Beaumonts Broad Lane Tanworth In Arden Solihull West Midlands B94 5DP |
Secretary Name | Mr John Holles Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Beaumonts Broad Lane Tanworth In Arden Solihull West Midlands B94 5DP |
Director Name | Richard James Breed |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 April 1994) |
Role | Technical Director |
Correspondence Address | Sue Dan House Clows Top Kidderminster Worcestershire |
Director Name | John Steele Nicholls |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 April 1994) |
Role | General Manager |
Correspondence Address | Two Bridges Edstone Wootton Wawen Warwickshire |
Director Name | Richard Cogswell Osborne |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1994(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 465 Dundee Road Glencoe Illinois 60022 |
Director Name | Donald Darrell Holmes |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1994(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 106 Hunt Trail Barrington Illinois 60010 |
Secretary Name | Graham Frederick Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Graythorn Pinley Claverdon Warwick Warwickshire CV35 8NA |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(23 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2002) |
Role | Secretary |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Richard John Lee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 2000) |
Role | Chartered Accountant |
Correspondence Address | The Gables Ledbury Road, Eastnor Ledbury Herefordshire HR8 1EL Wales |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2007) |
Role | Director Of Corporate Control |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Director Name | Ian Timothy Osborne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 November 2001(25 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 2002) |
Role | Commercial President Internati |
Correspondence Address | 211 Kirk Drive Thornhill Toronto Ontario L3t 3l7 Canada |
Director Name | Mr Stuart Purves Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(25 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2002) |
Role | Cfo Group |
Country of Residence | England |
Correspondence Address | 1 Meadway Park Gerards Cross Buckinghamshire SL9 7NN |
Director Name | Mark Richard Hampton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(25 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2002) |
Role | Corporate Treasurer |
Correspondence Address | Bankside 5 Parsonage Road Chalfont St. Giles Buckinghamshire HP8 4JW |
Director Name | David Swinton McCulloch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 02 April 2002(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2006) |
Role | Executive |
Correspondence Address | 920 Westwinds Boulevard Tarpon Springs Florida 34689 United States |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Mr Andrew John Hume |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2010) |
Role | Managing Director |
Correspondence Address | 2 Billingsway The Park Cheltenham Gloucestershire GL50 2RD Wales |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Mr Ian Osborne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 17 October 2005(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2008) |
Role | Managing Director |
Correspondence Address | 59 Yorkshire Place Warfield Bracknell Berkshire RG42 3XF |
Director Name | Mr Derek James Eaton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Cedars Road Beckenham BR3 4JG |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(32 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(32 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1650 Westbury Court Manitowoc Wisconsin 54220 United States |
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Philip Mark Dei Dolori |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(34 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2011) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Michael Coombes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancel Way Halesowen Industrial Park Halesowen West Midlands B62 8SE |
Director Name | Simon Miller |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(34 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2011) |
Role | Senior Beverage Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Michael John Hicks |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2014) |
Role | Executive Vice President Emea Foodservice |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mark Carl Kehlenbeck |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2012(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2013) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Chancel Way Halesowen Industrial Park Halesowen West Midlands B62 8SE |
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2020(43 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2020) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | scot-bev.com |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
100m at £0.01 | Whitlenge Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,641,000 |
Gross Profit | £3,768,000 |
Net Worth | £1,946,000 |
Cash | £8,655,000 |
Current Liabilities | £14,512,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
11 April 2002 | Delivered on: 25 April 2002 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 Secured details: All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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 |
---|---|
20 February 2002 | Delivered on: 8 March 2002 Satisfied on: 1 March 2005 Persons entitled: Lloyds Tsb Bank Plccotland PLC (The Facility Agent) Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent Secured details: All monies due or to become due of each obligor to any finance party 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 |
20 November 2001 | Delivered on: 30 November 2001 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document. 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 |
16 December 1997 | Delivered on: 20 December 1997 Satisfied on: 15 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit containing an assignment of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of account no. 01995113. Fully Satisfied |
12 March 1997 | Delivered on: 27 March 1997 Satisfied on: 15 November 2001 Persons entitled: The First National Bank of Chicago Classification: Credit agreement Secured details: The obligations (being all unpaid principal of and accrued and unpaid interest on the notes,the facility letter of credit obligations (both as defined in the agreement) and all other liabilities (if any) of scotsman group inc.,the delfield company,scotsman drink limited,the company,frimont S.P.A.,castel mac S.P.A.,kysor industrial corporation and any other company admitted as a borrower pursuant to the agreement to any of the first national bank of chicago and its successors and permitted assigns arising under any of the loan documents and any rate hedging obligations (both as defined in the agreement) or foreign exchange contracts of the borrowers owing to the agent or any lender). Particulars: Any and all deposits and any other indebtedness (as defined in the agreement) at any time held or owing by any lender to or for the credit or account of any borrower. See the mortgage charge document for full details. Fully Satisfied |
1 April 1992 | Delivered on: 10 April 1992 Satisfied on: 5 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 20 waterfall lane trading estate cradley heath W.midlands. Fully Satisfied |
1 April 1992 | Delivered on: 10 April 1992 Satisfied on: 5 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 10,11,12 halesowen ind.park chancel way halesowen west midlands t/n wm 273135. Fully Satisfied |
1 April 1992 | Delivered on: 10 April 1992 Satisfied on: 5 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 halesowen ind.park chancel way halesowen west midlands t/n wm 172860. Fully Satisfied |
1 April 1992 | Delivered on: 9 April 1992 Satisfied on: 5 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenants 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. Fully Satisfied |
28 July 2022 | Delivered on: 2 August 2022 Persons entitled: Mediobanca - Banca Di Credito Finanziario S.P.A. (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
---|---|
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Mark Anthony Smith as a director on 17 May 2017 (2 pages) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 November 2014 | Termination of appointment of Michael John Hicks as a director on 10 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement by directors (3 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Solvency statement dated 25/06/14 (3 pages) |
5 December 2013 | Termination of appointment of Mark Kehlenbeck as a director (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (9 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 May 2012 | Termination of appointment of Michael Coombes as a director (1 page) |
8 May 2012 | Appointment of Mark Carl Kehlenbeck as a director (2 pages) |
20 March 2012 | Full accounts made up to 31 December 2010 (20 pages) |
12 January 2012 | Appointment of Mr Michael John Hicks as a director (3 pages) |
10 January 2012 | Termination of appointment of Simon Miller as a director (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Termination of appointment of Philip Dei Dolori as a director (1 page) |
6 December 2010 | Appointment of Simon Miller as a director (3 pages) |
6 December 2010 | Appointment of Michael Coombes as a director (3 pages) |
3 December 2010 | Termination of appointment of Brian Watson as a director (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Secretary's details changed for Prima Secretary Limited on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Brian Richard Stewart Watson on 31 July 2010 (2 pages) |
9 August 2010 | Appointment of Philip Mark Dei Dolori as a director (3 pages) |
2 August 2010 | Termination of appointment of Andrew Hume as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
13 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 August 2009 | Director's change of particulars / maurice jones / 31/01/2009 (1 page) |
3 August 2009 | Location of register of members (1 page) |
24 June 2009 | Company name changed scotsman beverage systems LIMITED\certificate issued on 26/06/09 (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from chancel way halesowen ind park halesowen west mids B62 8SE (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
6 March 2009 | Director appointed thomas doerr (2 pages) |
6 March 2009 | Director appointed maurice delon jones (2 pages) |
27 February 2009 | Appointment terminated director david hooper (1 page) |
27 February 2009 | Appointment terminated director derek eaton (1 page) |
27 February 2009 | Appointment terminated secretary david hooper (1 page) |
10 December 2008 | Appointment terminated director ian osborne (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / david hooper / 27/10/2008 (1 page) |
5 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 August 2008 | Location of register of members (1 page) |
4 August 2008 | Director's change of particulars / andrew hume / 11/06/2008 (2 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (23 pages) |
17 July 2008 | Director's change of particulars / brian watson / 15/07/2008 (1 page) |
11 June 2008 | Director's change of particulars / andrew hume / 09/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / andrew hume / 09/06/2008 (1 page) |
29 April 2008 | Appointment terminated director irwin shur (1 page) |
28 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 June 2006 | New director appointed (1 page) |
12 May 2006 | Full accounts made up to 1 October 2005 (19 pages) |
12 May 2006 | Full accounts made up to 1 October 2005 (19 pages) |
13 February 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 2 October 2004 (21 pages) |
5 August 2005 | Full accounts made up to 2 October 2004 (21 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Director resigned (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2004 | Company name changed whitlenge drink equipment limite d\certificate issued on 03/12/04 (2 pages) |
25 October 2004 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 27 September 2003 (21 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
4 August 2003 | Full accounts made up to 28 September 2002 (20 pages) |
10 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
31 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 29 September 2001 (19 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
20 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
13 December 2001 | Resolutions
|
30 November 2001 | Particulars of mortgage/charge (11 pages) |
29 November 2001 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 30 September 2000 (19 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 31/07/01; change of members (6 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
23 November 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (10 pages) |
24 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
31 July 2000 | Full accounts made up to 2 October 1999 (19 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (19 pages) |
11 July 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Location of register of members (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
16 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
20 December 1997 | Particulars of mortgage/charge (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Declaration of assistance for shares acquisition (13 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 February 1996 | Director resigned (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
11 July 1994 | Full accounts made up to 30 September 1993 (19 pages) |
13 May 1992 | Memorandum and Articles of Association (17 pages) |
13 May 1992 | Resolutions
|
11 October 1990 | Return made up to 30/09/90; full list of members (5 pages) |
30 October 1982 | Annual return made up to 11/10/82 (4 pages) |
14 February 1979 | Annual return made up to 15/12/78 (4 pages) |
3 August 1976 | Incorporation (16 pages) |
3 August 1976 | Certificate of incorporation (1 page) |