Company NameRichmond Foods Limited
DirectorsPhil Karl Griffin and Ivar Jan Blanken
Company StatusActive
Company Number02573163
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameIvar Jan Blanken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 February 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameAnthony Michael Norman Berry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 February 1991)
RoleSolicitor
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NamePaul Howard Scrivener
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 February 1991)
RoleSolicitor
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed15 January 1991(4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 February 1991)
RoleCompany Director
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMr Andrew Paul Jobson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 1996)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Bridge End
Wansford
Peterborough
Cambridgeshire
PE8 6JH
Director NameJohn Holgate Butters
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(3 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressRiversmead Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameBarry Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressRose Cottage
Wykeham
Scarborough
North Yorkshire
YO13 9QP
Secretary NameBarry Thomas
NationalityBritish
StatusResigned
Appointed07 February 1991(3 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressRose Cottage
Wykeham
Scarborough
North Yorkshire
YO13 9QP
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(5 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed07 May 1996(5 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(5 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr Brian Harvey Fidler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eighth House Vernon Avenue
Oxford
OX2 9AU
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(7 years after company formation)
Appointment Duration16 years, 5 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameKenneth Woolley
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(7 years after company formation)
Appointment Duration4 years (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2485 Haven Lane
Salt Lake City
Utah 84117
United States
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Old Hall Lane Old Kiln Lane Heaton
Bolton
Lancashire
BL1 7PZ
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleNon Executive Director
Correspondence Address3 Suffolk Place
Cheltenham
GL50 2QG
Wales
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(11 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWest Wood House
Main Street
Sutton On Derwent
York
YO41 4BT
Director NameMr Brian John Buchan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2010)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Fyfield
Abingdon
Oxfordshire
OX13 5LR
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(14 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 April 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
Aiskew
Bedale
North Yorkshire
DL8 1DD
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(25 years, 10 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
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(26 years 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 Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(27 years, 4 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(27 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Websiterr-icecream.eu

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

Shareholders

24.3m at £0.05Ruby Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,276,000
Current Liabilities£22,955,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 November 2010Delivered on: 16 November 2010
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the debtors or any of them to the chargee and/or the secured parties and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 2006Delivered on: 18 July 2006
Satisfied on: 8 November 2010
Persons entitled: Deutsche Bank Ag, London Branch for Itself and on Behalf of the Secured Creditors

Classification: Deed of accession
Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acceeding charging company has charged by way of first legal mortgage all the property (if any) now belonging to it; and has assigned and agreed to assign all of its right, title and interest (if any) in and to each of the contracts and agreements specified in clause 4 of the debnture and/or the schedule to the deed of accession. See the mortgage charge document for full details.
Fully Satisfied
12 March 1993Delivered on: 18 March 1993
Satisfied on: 1 March 2006
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
22 February 1991Delivered on: 27 February 1991
Satisfied on: 27 April 1993
Persons entitled: The Royal Bank of Scotland 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 fittings fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 November 2020Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages)
7 August 2020Full accounts made up to 31 December 2019 (15 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (20 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 March 2019Statement of company's objects (2 pages)
27 February 2019Change of details for Ruby Acquisitions Limited as a person with significant control on 6 April 2016 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page)
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)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
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 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
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)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 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 2016Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
5 October 2016Satisfaction of charge 4 in full (4 pages)
5 October 2016Satisfaction of charge 4 in full (4 pages)
5 October 2016Satisfaction of charge 025731630005 in full (4 pages)
5 October 2016Satisfaction of charge 025731630006 in full (4 pages)
5 October 2016Satisfaction of charge 025731630006 in full (4 pages)
5 October 2016Satisfaction of charge 025731630005 in full (4 pages)
21 August 2016Full accounts made up to 27 December 2015 (17 pages)
21 August 2016Full accounts made up to 27 December 2015 (17 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,212,945.6
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,212,945.6
(6 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 28 December 2014 (16 pages)
14 October 2015Full accounts made up to 28 December 2014 (16 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,212,945.6
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,212,945.6
(6 pages)
20 October 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
20 October 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
1 October 2014Full accounts made up to 29 December 2013 (15 pages)
1 October 2014Full accounts made up to 29 December 2013 (15 pages)
27 June 2014Registration of charge 025731630006 (78 pages)
27 June 2014Registration of charge 025731630006 (78 pages)
20 May 2014Registration of charge 025731630005 (76 pages)
20 May 2014Registration of charge 025731630005 (76 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,212,945.6
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,212,945.6
(7 pages)
15 August 2013Full accounts made up to 30 December 2012 (15 pages)
15 August 2013Full accounts made up to 30 December 2012 (15 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 June 2012Full accounts made up to 1 January 2012 (15 pages)
21 June 2012Full accounts made up to 1 January 2012 (15 pages)
21 June 2012Full accounts made up to 1 January 2012 (15 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 July 2011Full accounts made up to 2 January 2011 (15 pages)
13 July 2011Full accounts made up to 2 January 2011 (15 pages)
13 July 2011Full accounts made up to 2 January 2011 (15 pages)
2 March 2011Termination of appointment of Brian Buchan as a director (1 page)
2 March 2011Termination of appointment of Brian Buchan as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (28 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (28 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Full accounts made up to 27 December 2009 (14 pages)
20 September 2010Full accounts made up to 27 December 2009 (14 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 July 2009Full accounts made up to 28 December 2008 (14 pages)
27 July 2009Full accounts made up to 28 December 2008 (14 pages)
15 January 2009Registered office changed on 15/01/2009 from richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 October 2008Full accounts made up to 30 December 2007 (15 pages)
3 October 2008Full accounts made up to 30 December 2007 (15 pages)
28 January 2008Return made up to 31/12/07; full list of members (8 pages)
28 January 2008Return made up to 31/12/07; full list of members (8 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 January 2007Return made up to 31/12/06; bulk list available separately (9 pages)
30 January 2007Return made up to 31/12/06; bulk list available separately (9 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)
20 July 2006Nc inc already adjusted 09/06/06 (1 page)
20 July 2006Nc inc already adjusted 09/06/06 (1 page)
18 July 2006Particulars of mortgage/charge (17 pages)
18 July 2006Particulars of mortgage/charge (17 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Resolutions
  • RES13 ‐ Senior facilities agree 04/07/06
(4 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1390627/1427453 (2 pages)
12 July 2006Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1390627/1427453 (2 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2006Resolutions
  • RES13 ‐ Senior facilities agree 04/07/06
(4 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
7 July 2006Section 394 (1 page)
7 July 2006Section 394 (1 page)
6 July 2006Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1353801/1390627 (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1353801/1390627 (2 pages)
6 July 2006Ad 30/06/06--------- £ si [email protected]=1197295 £ ic 156506/1353801 (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Ad 30/06/06--------- £ si [email protected]=1197295 £ ic 156506/1353801 (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
4 July 2006Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages)
4 July 2006Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages)
4 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2006Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages)
4 July 2006Application for reregistration from PLC to private (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2006Re-registration of Memorandum and Articles (11 pages)
4 July 2006Application for reregistration from PLC to private (1 page)
4 July 2006Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages)
4 July 2006Re-registration of Memorandum and Articles (11 pages)
4 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 2006Certificate of reduction of issued capital (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2006Reduction of iss capital and minute (oc) £ ic 1176117/ 156506 (6 pages)
30 June 2006Reduction of iss capital and minute (oc) £ ic 1176117/ 156506 (6 pages)
30 June 2006Certificate of reduction of issued capital (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2006Scheme of arrangement - amalgamation (9 pages)
27 June 2006Scheme of arrangement - amalgamation (9 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2006Memorandum and Articles of Association (52 pages)
19 June 2006Memorandum and Articles of Association (52 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Return made up to 31/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2006Return made up to 31/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2006Group of companies' accounts made up to 2 October 2005 (51 pages)
25 January 2006Group of companies' accounts made up to 2 October 2005 (51 pages)
25 January 2006Group of companies' accounts made up to 2 October 2005 (51 pages)
10 January 2006Ad 21/12/05--------- £ si [email protected]=130 £ ic 1175811/1175941 (2 pages)
10 January 2006Ad 21/12/05--------- £ si [email protected]=130 £ ic 1175811/1175941 (2 pages)
30 September 2005Ad 15/09/05--------- £ si [email protected]=151 £ ic 1175660/1175811 (2 pages)
30 September 2005Ad 15/09/05--------- £ si [email protected]=151 £ ic 1175660/1175811 (2 pages)
15 September 2005Ad 25/08/05--------- £ si [email protected]=43 £ ic 1175617/1175660 (2 pages)
15 September 2005Ad 25/08/05--------- £ si [email protected]=43 £ ic 1175617/1175660 (2 pages)
10 August 2005Ad 18/07/05--------- £ si [email protected]=151 £ ic 1175466/1175617 (2 pages)
10 August 2005Ad 18/07/05--------- £ si [email protected]=151 £ ic 1175466/1175617 (2 pages)
21 July 2005Ad 24/06/05--------- £ si [email protected]=65 £ ic 1175401/1175466 (2 pages)
21 July 2005Ad 24/06/05--------- £ si [email protected]=65 £ ic 1175401/1175466 (2 pages)
10 June 2005Ad 16/05/05--------- £ si [email protected]=651 £ ic 1174750/1175401 (4 pages)
10 June 2005Ad 16/05/05--------- £ si [email protected]=651 £ ic 1174750/1175401 (4 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
9 May 2005Group of companies' accounts made up to 26 September 2004 (44 pages)
9 May 2005Group of companies' accounts made up to 26 September 2004 (44 pages)
12 April 2005Ad 15/03/05--------- £ si [email protected]=2882 £ ic 1171868/1174750 (4 pages)
12 April 2005Ad 15/03/05--------- £ si [email protected]=2882 £ ic 1171868/1174750 (4 pages)
8 March 2005Ad 18/02/05--------- £ si [email protected]=7377 £ ic 1164491/1171868 (5 pages)
8 March 2005Ad 18/02/05--------- £ si [email protected]=7377 £ ic 1164491/1171868 (5 pages)
8 February 2005Ad 20/01/05--------- £ si [email protected]=805 £ ic 1163686/1164491 (2 pages)
8 February 2005Ad 20/01/05--------- £ si [email protected]=805 £ ic 1163686/1164491 (2 pages)
17 January 2005Return made up to 31/12/04; bulk list available separately (9 pages)
17 January 2005Return made up to 31/12/04; bulk list available separately (9 pages)
23 November 2004Ad 01/11/04--------- £ si [email protected]=250 £ ic 1160248/1160498 (2 pages)
23 November 2004Ad 01/11/04--------- £ si [email protected]=250 £ ic 1160248/1160498 (2 pages)
27 October 2004Ad 06/09/04-23/09/04 £ si [email protected]=175 £ ic 1160073/1160248 (2 pages)
27 October 2004Ad 06/09/04-23/09/04 £ si [email protected]=175 £ ic 1160073/1160248 (2 pages)
26 August 2004Ad 26/07/04--------- £ si [email protected]=55 £ ic 1160018/1160073 (2 pages)
26 August 2004Ad 26/07/04--------- £ si [email protected]=55 £ ic 1160018/1160073 (2 pages)
30 June 2004Ad 18/05/04--------- £ si [email protected]=1707 £ ic 1158311/1160018 (2 pages)
30 June 2004Ad 18/05/04--------- £ si [email protected]=1707 £ ic 1158311/1160018 (2 pages)
30 April 2004Group of companies' accounts made up to 28 September 2003 (39 pages)
30 April 2004Group of companies' accounts made up to 28 September 2003 (39 pages)
23 March 2004Ad 02/03/04--------- £ si [email protected]=500 £ ic 1157811/1158311 (2 pages)
23 March 2004Ad 02/03/04--------- £ si [email protected]=500 £ ic 1157811/1158311 (2 pages)
1 March 2004Return made up to 31/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2004Return made up to 31/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
3 October 2003Ad 22/08/03--------- £ si [email protected]=500 £ ic 1157439/1157939 (2 pages)
3 October 2003Ad 22/08/03--------- £ si [email protected]=500 £ ic 1157439/1157939 (2 pages)
9 September 2003Ad 01/03/02-31/03/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/02/03-28/02/03 £ si [email protected]=527 £ ic 1156150/1156677 (2 pages)
9 September 2003Ad 01/02/03-28/02/03 £ si [email protected]=527 £ ic 1156150/1156677 (2 pages)
9 September 2003Ad 01/12/02-31/12/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/03/03-31/03/03 £ si [email protected]=207 £ ic 1156677/1156884 (2 pages)
9 September 2003Ad 01/05/02-31/05/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/02/02-28/02/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/03/02-31/03/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/02/02-28/02/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/07/02-31/07/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/08/02-31/08/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/08/02-31/08/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/03/02-31/03/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/03/02-31/03/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/01/02-31/01/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/09/02-30/09/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/07/02-31/07/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/06/02-30/06/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/04/03-30/04/03 £ si [email protected]=55 £ ic 1156884/1156939 (2 pages)
9 September 2003Ad 01/03/03-31/03/03 £ si [email protected]=207 £ ic 1156677/1156884 (2 pages)
9 September 2003Ad 01/09/02-30/09/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/08/03-31/08/03 £ si [email protected]=500 £ ic 1156939/1157439 (2 pages)
9 September 2003Ad 01/06/02-30/06/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/08/03-31/08/03 £ si [email protected]=500 £ ic 1156939/1157439 (2 pages)
9 September 2003Ad 01/12/02-31/12/02 £ si [email protected] (2 pages)
9 September 2003Ad 01/04/03-30/04/03 £ si [email protected]=55 £ ic 1156884/1156939 (2 pages)
9 September 2003Ad 01/01/02-31/01/02 £ si [email protected] (4 pages)
9 September 2003Ad 01/05/02-31/05/02 £ si [email protected] (4 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
27 April 2003Group of companies' accounts made up to 29 September 2002 (38 pages)
27 April 2003Group of companies' accounts made up to 29 September 2002 (38 pages)
9 April 2003Location of register of members (non legible) (1 page)
9 April 2003Location of register of members (non legible) (1 page)
31 January 2003Return made up to 31/12/02; full list of members (58 pages)
31 January 2003Return made up to 31/12/02; full list of members (58 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 February 2002Group of companies' accounts made up to 30 September 2001 (39 pages)
4 February 2002Group of companies' accounts made up to 30 September 2001 (39 pages)
25 January 2002Return made up to 31/12/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/01/02
(14 pages)
25 January 2002Return made up to 31/12/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/01/02
(14 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
9 July 2001Group of companies' accounts made up to 1 October 2000 (36 pages)
9 July 2001Group of companies' accounts made up to 1 October 2000 (36 pages)
9 July 2001Group of companies' accounts made up to 1 October 2000 (36 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
22 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/01/01
(14 pages)
22 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/01/01
(14 pages)
2 May 2000Full group accounts made up to 26 September 1999 (39 pages)
2 May 2000Full group accounts made up to 26 September 1999 (39 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
17 January 2000Return made up to 31/12/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(14 pages)
17 January 2000Return made up to 31/12/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(14 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
11 February 1999Full group accounts made up to 27 September 1998 (40 pages)
11 February 1999Full group accounts made up to 27 September 1998 (40 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
29 January 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
29 January 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
1 October 1998Company name changed treats group PLC\certificate issued on 01/10/98 (3 pages)
1 October 1998Company name changed treats group PLC\certificate issued on 01/10/98 (3 pages)
20 August 1998Registered office changed on 20/08/98 from: manston lane crossgates leeds LS15 8SX (1 page)
20 August 1998Registered office changed on 20/08/98 from: manston lane crossgates leeds LS15 8SX (1 page)
19 August 1998Full group accounts made up to 31 December 1997 (33 pages)
19 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 August 1998Full group accounts made up to 31 December 1997 (33 pages)
19 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
9 July 1998Auditor's resignation (1 page)
9 July 1998Auditor's resignation (1 page)
22 May 1998Ad 07/04/98--------- £ si [email protected]=3141 £ ic 1119753/1122894 (2 pages)
22 May 1998Statement of affairs (103 pages)
22 May 1998Ad 30/03/98--------- £ si [email protected]=21656 £ ic 1098097/1119753 (2 pages)
22 May 1998Ad 30/03/98--------- £ si [email protected]=21656 £ ic 1098097/1119753 (2 pages)
22 May 1998Ad 07/04/98--------- £ si [email protected]=3141 £ ic 1119753/1122894 (2 pages)
22 May 1998Statement of affairs (103 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1998Statement of affairs (103 pages)
18 March 1998Ad 27/01/98--------- £ si [email protected]=536523 £ ic 561574/1098097 (10 pages)
18 March 1998Statement of affairs (103 pages)
18 March 1998Ad 27/01/98--------- £ si [email protected]=536523 £ ic 561574/1098097 (10 pages)
30 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
30 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
30 January 1998Memorandum and Articles of Association (45 pages)
30 January 1998Memorandum and Articles of Association (45 pages)
23 January 1998Return made up to 31/12/97; bulk list available separately (7 pages)
23 January 1998Return made up to 31/12/97; bulk list available separately (7 pages)
5 January 1998Listing of particulars (71 pages)
5 January 1998Listing of particulars (71 pages)
19 June 1997Full group accounts made up to 31 December 1996 (36 pages)
19 June 1997Full group accounts made up to 31 December 1996 (36 pages)
21 March 1997Interim accounts made up to 29 June 1996 (7 pages)
21 March 1997Interim accounts made up to 29 June 1996 (7 pages)
6 February 1997Return made up to 31/12/96; bulk list available separately (7 pages)
6 February 1997Return made up to 31/12/96; bulk list available separately (7 pages)
29 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 June 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 June 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 June 1996Conve 06/06/96 (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Conve 06/06/96 (2 pages)
18 June 1996Memorandum and Articles of Association (47 pages)
18 June 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 June 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 June 1996Memorandum and Articles of Association (47 pages)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
26 May 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
26 May 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
26 May 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
26 May 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
25 May 1996New secretary appointed;new director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996New secretary appointed;new director appointed (2 pages)
25 May 1996Director resigned (1 page)
21 May 1996Return made up to 31/12/95; full list of members; amend (8 pages)
21 May 1996Return made up to 31/12/95; full list of members; amend (8 pages)
15 May 1996New director appointed (3 pages)
15 May 1996Full group accounts made up to 31 December 1995 (21 pages)
15 May 1996Full group accounts made up to 31 December 1995 (21 pages)
15 May 1996New director appointed (3 pages)
10 May 1996Declaration on reregistration from private to PLC (1 page)
10 May 1996Declaration on reregistration from private to PLC (1 page)
10 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
10 May 1996Balance Sheet (2 pages)
10 May 1996Re-registration of Memorandum and Articles (29 pages)
10 May 1996Auditor's report (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
10 May 1996Re-registration of Memorandum and Articles (29 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1996Auditor's statement (1 page)
10 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
10 May 1996Auditor's statement (1 page)
10 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
10 May 1996Balance Sheet (2 pages)
10 May 1996Application for reregistration from private to PLC (1 page)
10 May 1996Auditor's report (1 page)
10 May 1996Application for reregistration from private to PLC (1 page)
25 January 1996Conve 31/12/95 (1 page)
25 January 1996Conve 31/12/95 (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Full group accounts made up to 31 December 1994 (20 pages)
24 October 1995Full group accounts made up to 31 December 1994 (20 pages)
16 January 1995£ ic 1600000/1220333 31/12/94 £ sr 379667@1=379667 (1 page)
16 January 1995£ ic 1600000/1220333 31/12/94 £ sr 379667@1=379667 (1 page)
18 March 1993Particulars of mortgage/charge (9 pages)
18 March 1993Particulars of mortgage/charge (9 pages)
30 October 1992Full group accounts made up to 31 December 1991 (23 pages)
30 October 1992Full group accounts made up to 31 December 1991 (23 pages)
18 July 1991Company name changed abbeybid LIMITED\certificate issued on 19/07/91 (6 pages)
18 July 1991Company name changed abbeybid LIMITED\certificate issued on 19/07/91 (6 pages)
15 March 1991Nc inc already adjusted 22/02/91 (1 page)
15 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
15 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
15 March 1991Ad 22/02/91--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages)
15 March 1991Ad 22/02/91--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages)
15 March 1991Nc inc already adjusted 22/02/91 (1 page)
27 February 1991Particulars of mortgage/charge (3 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
11 January 1991Incorporation (15 pages)
11 January 1991Incorporation (15 pages)