Company NameWindsor Creameries Manufacturing Limited
Company StatusDissolved
Company Number01648827
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameRanpuma Limited

Business Activity

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

Directors

Director NameBrunhilde Van Antwerp
Date of BirthJune 1985 (Born 38 years ago)
NationalitySouth African
StatusClosed
Appointed22 April 2021(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleHead Of Marketing Uk
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameRichard Wardill Slater
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2021(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Michael John Fraine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2021(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameRoss Martin Elsworth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2021(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Robert Edward Skelton Birkett
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCommercial Director
Correspondence Address67 Pencoed Road
Burry Port
Dyfed
SA16 0PN
Wales
Director NameMr Barry Stewart Cooke
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleManaging Director
Correspondence Address42 Bathford Hill
Bathford
Bath
Avon
BA1 7SL
Director NameMr Paul Stephen Freeman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressTalarwen
Heol Y Lan Idole
Carmarthen
Dyfed
SA32 8DD
Wales
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Retraite De La Mielle
Route De La Haule St Brelade
Jersey
Channel Islands
JE3 8BA
Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Secretary NameMr Paul Stephen Freeman
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressTalarwen
Heol Y Lan Idole
Carmarthen
Dyfed
SA32 8DD
Wales
Director NameAnthony John Waldron
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(12 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Secretary NameAnthony John Waldron
NationalityBritish
StatusResigned
Appointed28 February 1995(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed28 October 1998(16 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(34 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusResigned
Appointed01 June 2018(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 1988Delivered on: 12 March 1988
Satisfied on: 24 May 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: 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
19 January 1988Delivered on: 22 January 1988
Satisfied on: 10 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land at penybedd rd,pembrey llanelli dyfed together with land & buildings lying to the n/w thereof t/no : wa 242375 fixed charge over al plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1984Delivered on: 22 February 1984
Satisfied on: 10 May 2000
Persons entitled: Williams & Glyns 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.
Fully Satisfied
5 August 1983Delivered on: 16 August 1983
Satisfied on: 10 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
8 February 1983Delivered on: 1 March 1983
Satisfied on: 10 May 2000
Persons entitled: National Westminster 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: F/H - property k/a saundersfoot beach, near tenby, dyfed and the ice cream factory, frog street, tenby.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
11 December 2020Second filing for the notification of R&R Ice Cream Uk Limited as a person with significant control (7 pages)
17 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 March 2019Statement of company's objects (2 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 February 2019Change of details for Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (4 pages)
20 December 2018Notification of R&R Ice Cream Uk Limited as a person with significant control on 17 October 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/12/2020.
(2 pages)
20 December 2018Cessation of Richmond Shelf Company Limited as a person with significant control on 17 October 2018 (1 page)
20 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
24 October 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 4,757,062
(5 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 August 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
10 May 2018Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages)
13 November 2017Notification of Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Cessation of R&R Ice Cream Uk Limited as a person with significant control on 6 April 2016 (1 page)
13 November 2017Cessation of R&R Ice Cream Uk Limited as a person with significant control on 6 April 2016 (1 page)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Annual return made up to 1 November 2007 with a full list of shareholders (11 pages)
14 June 2017Annual return made up to 1 November 2007 with a full list of shareholders (11 pages)
14 June 2017Annual return made up to 1 November 2008 with a full list of shareholders (11 pages)
14 June 2017Annual return made up to 1 November 2008 with a full list of shareholders (11 pages)
24 May 2017Second filing of the annual return made up to 1 November 2013 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2011 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2014 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2015 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2010 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2012 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2011 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2014 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2013 (25 pages)
24 May 2017Second filing of the annual return made up to 1 November 2012 (25 pages)
24 May 2017Second filing of Confirmation Statement dated 01/11/2016 (11 pages)
24 May 2017Second filing of the annual return made up to 1 November 2010 (25 pages)
24 May 2017Second filing of Confirmation Statement dated 01/11/2016 (11 pages)
24 May 2017Second filing of the annual return made up to 1 November 2015 (25 pages)
24 May 2017Annual return made up to 1 November 2009 with a full list of shareholders
  • ANNOTATION Replacement This form replaces the AR01 registered on 16/11/2009 as it was not properly delivered,
(25 pages)
24 May 2017Annual return made up to 1 November 2009 with a full list of shareholders
  • ANNOTATION Replacement This form replaces the AR01 registered on 16/11/2009 as it was not properly delivered,
(25 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
14 November 201601/11/16 Statement of Capital gbp 4255480
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/05/2017.
(8 pages)
14 November 201601/11/16 Statement of Capital gbp 4255480
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/05/2017.
(8 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,255,480
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,255,480
(6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,255,480
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4,255,480
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(7 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4,255,480
(6 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4,255,480
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(7 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4,255,480
(6 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,255,480
(7 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,255,480
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,255,480
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,255,480
(7 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017.
(8 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (6 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 24/05/2017.
(7 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 24/05/2017.
(7 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
5 November 2008Return made up to 01/11/08; full list of members (4 pages)
5 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 04/11/05; full list of members (3 pages)
18 November 2005Return made up to 04/11/05; full list of members (3 pages)
18 November 2005Director's particulars changed (1 page)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
27 October 2004Return made up to 04/11/04; full list of members (7 pages)
27 October 2004Return made up to 04/11/04; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 28 September 2003 (8 pages)
6 September 2004Accounts for a dormant company made up to 28 September 2003 (8 pages)
28 October 2003Return made up to 04/11/03; full list of members (7 pages)
28 October 2003Return made up to 04/11/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 29 September 2002 (7 pages)
5 August 2003Accounts for a dormant company made up to 29 September 2002 (7 pages)
6 December 2002Return made up to 04/11/02; full list of members (7 pages)
6 December 2002Return made up to 04/11/02; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
23 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
26 April 2001Full accounts made up to 1 October 2000 (8 pages)
26 April 2001Full accounts made up to 1 October 2000 (8 pages)
26 April 2001Full accounts made up to 1 October 2000 (8 pages)
17 November 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
17 November 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
7 July 2000Accounts for a dormant company made up to 26 September 1999 (8 pages)
7 July 2000Accounts for a dormant company made up to 26 September 1999 (8 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 1999Return made up to 04/11/99; full list of members (7 pages)
22 November 1999Return made up to 04/11/99; full list of members (7 pages)
29 July 1999Full accounts made up to 27 September 1998 (8 pages)
29 July 1999Full accounts made up to 27 September 1998 (8 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Return made up to 04/11/98; no change of members (4 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Return made up to 04/11/98; no change of members (4 pages)
30 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
30 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
31 July 1998Full accounts made up to 25 January 1998 (8 pages)
31 July 1998Full accounts made up to 25 January 1998 (8 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
25 November 1997Return made up to 04/11/97; full list of members (8 pages)
25 November 1997Return made up to 04/11/97; full list of members (8 pages)
26 June 1997Full accounts made up to 2 February 1997 (8 pages)
26 June 1997Full accounts made up to 2 February 1997 (8 pages)
26 June 1997Full accounts made up to 2 February 1997 (8 pages)
24 December 1996Return made up to 04/11/96; no change of members (7 pages)
24 December 1996Return made up to 04/11/96; no change of members (7 pages)
18 December 1996Registered office changed on 18/12/96 from: cascade court bedale north yorkshire DL8 1XQ (1 page)
18 December 1996Registered office changed on 18/12/96 from: cascade court, bedale, north yorkshire, DL8 1XQ (1 page)
12 June 1996Full accounts made up to 28 January 1996 (11 pages)
12 June 1996Full accounts made up to 28 January 1996 (11 pages)
6 December 1995Return made up to 04/11/95; no change of members (4 pages)
6 December 1995Return made up to 04/11/95; no change of members (4 pages)
21 June 1995Full accounts made up to 29 January 1995 (15 pages)
21 June 1995Full accounts made up to 29 January 1995 (15 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 November 1993Return made up to 04/11/93; full list of members (9 pages)
13 November 1992Return made up to 04/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 1988Memorandum and Articles of Association (12 pages)