Meltham
Holmfirth
West Yorkshire
HD9 5LF
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2018(35 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Closed |
Appointed | 01 June 2018(35 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Director Name | Mr Alastair Eric Hotson Salvesen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitburgh House Pathhead Midlothian EH37 5SR Scotland |
Secretary Name | Mr Paul Stephen Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Talarwen Heol Y Lan Idole Carmarthen Dyfed SA32 8DD Wales |
Director Name | Anthony John Waldron |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Secretary Name | Anthony John Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Mr Timothy Martin May |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartforth Mill Hartforth, Gilling West Richmond North Yorkshire DL10 5JZ |
Director Name | Raymond Wilde |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 5 Moadlock Romiley Stockport Cheshire SK6 4QB |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Director Name | Peter Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Granary Cottage River Lane Mattersey Thorpe Doncaster South Yorkshire DN10 5EF |
Director Name | Mr Richard Dukinfield Darbishire |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Patrick Brompton Bedale North Yorkshire DL8 1JL |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Telephone | 01609 772060 |
---|---|
Telephone region | Northallerton |
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2000 | Delivered on: 22 May 2000 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
---|---|
16 February 1984 | Delivered on: 22 February 1984 Satisfied on: 10 May 2000 Persons entitled: Williams & Glyn's 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 |
22 November 1983 | Delivered on: 30 November 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the windsor creameries manufacturing limited to the chargee on any account whatsoever. Particulars: Land at peny bedd rd pembrey dyfed wa 242375 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2019 | Resolutions
|
31 December 2018 | Statement of company's objects (2 pages) |
19 December 2018 | Change of details for Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (2 pages) |
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (3 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
7 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 27 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 27 December 2009 (5 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
27 September 2005 | Full accounts made up to 26 September 2004 (9 pages) |
27 September 2005 | Full accounts made up to 26 September 2004 (9 pages) |
11 November 2004 | Return made up to 14/11/04; full list of members
|
11 November 2004 | Return made up to 14/11/04; full list of members
|
4 August 2004 | Full accounts made up to 28 September 2003 (21 pages) |
4 August 2004 | Full accounts made up to 28 September 2003 (21 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members
|
19 November 2003 | Return made up to 14/11/03; full list of members
|
4 August 2003 | Full accounts made up to 29 September 2002 (20 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (20 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (20 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (20 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (18 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (18 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (18 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members
|
17 November 2000 | Return made up to 14/11/00; full list of members
|
7 July 2000 | Full accounts made up to 26 September 1999 (19 pages) |
7 July 2000 | Full accounts made up to 26 September 1999 (19 pages) |
22 May 2000 | Particulars of mortgage/charge (6 pages) |
22 May 2000 | Particulars of mortgage/charge (6 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 27 September 1998 (7 pages) |
29 July 1999 | Full accounts made up to 27 September 1998 (7 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
31 July 1998 | Full accounts made up to 25 January 1998 (8 pages) |
31 July 1998 | Full accounts made up to 25 January 1998 (8 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (8 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (8 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (8 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (8 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (8 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: cascade court north end bedale north yorkshire DL8 1XG (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: cascade court north end bedale north yorkshire DL8 1XG (1 page) |
20 November 1996 | Return made up to 14/11/96; full list of members (9 pages) |
20 November 1996 | Return made up to 14/11/96; full list of members (9 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
14 June 1996 | Company name changed sweetbrown LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed sweetbrown LIMITED\certificate issued on 17/06/96 (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | Full accounts made up to 28 January 1996 (7 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Full accounts made up to 28 January 1996 (7 pages) |
12 June 1996 | New director appointed (3 pages) |
6 December 1995 | Return made up to 14/11/95; no change of members
|
6 December 1995 | Return made up to 14/11/95; no change of members
|
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
22 June 1995 | Full accounts made up to 29 January 1995 (7 pages) |
22 June 1995 | Full accounts made up to 29 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
20 September 1982 | Incorporation (18 pages) |