Company NameSugarfayre Ltd.
Company StatusActive
Company Number02656629
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameThomas Wylie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(17 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Simon Mark Keogh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Secretary NameMiss Donna George
StatusCurrent
Appointed30 April 2013(21 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Steven Twedell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2019(27 years, 5 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMrs Cynthia Lynne Hampton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Stephen Henry Allen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleProduct Developent Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Mitford Gardens
Choppington
Northumberland
NE62 5YR
Director NameMr Alan Martin Tombs
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleManaging Director
Correspondence AddressSante Stanley Road
High Wycombe
Buckinghamshire
HP12 4DB
Secretary NameMr Alan Martin Tombs
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressAshridge House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AW
Director NameAlan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 26 November 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOak House Victoria Road
Markland Hill
Bolton
BL1 5AN
Director NameJohn Reynard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 26 November 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address11 Meadow Road
Middleton
Manchester
Lancashire
M24 1WH
Director NameRonald Stuart Atkins
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address40 Langley Road
Sale
Cheshire
M33 5AY
Director NameMr Alan Martin Tombs
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
RoleChief Executive
Correspondence AddressAshridge House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AW
Director NameMonsieur Jacques Genicot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed26 November 1999(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2003)
RoleCompany Director
Correspondence AddressOorbeekse Steenweg 41
Tienen
Belgium
Director NameJean Bernard Genicot
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed26 November 1999(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressAandorenstraat 2
Tienen
B-3300
Belgium
Director NameRobert Ross
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2005)
RoleChief Executive
Correspondence Address24 Turner Avenue
Balerno
Midlothian
EH14 7BS
Scotland
Secretary NameAnthony Edward How
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2006)
RoleSecretary
Country of ResidenceScotland
Correspondence Address16 Lidgate Shot
Ratho
Midlothian
EH28 8TY
Scotland
Director NameDr Georges Jean Alphonse Madeleine Smits
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressDr De Cockstraat 16
Gyzegem
B9308
Director NameMr William Ross Ferguson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuvaar
Montrose Terrace
Bridge Of Weir
PA11 3DD
Scotland
Director NamePierre Maurice Marie Gourdin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed06 June 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressRue Joseph Mathieu
31
B 1300 Limal
Foreign
Director NameJean Dinet
Date of BirthMay 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed18 June 2003(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressBossuit 134
Lennik
B-1750
Belguim
Director NameAnthony Edward How
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 February 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Lidgate Shot
Ratho
Midlothian
EH28 8TY
Scotland
Director NameThomas Hubbuch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue De La Brabacounez
Bruxelles
Bruxelles 1000
Belgium
Secretary NameBrian McAnaney
NationalityBritish
StatusResigned
Appointed27 February 2006(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleFinance Manager
Correspondence Address54 St Michaels Court
Gray Road
Sunderland
Tyne & Wear
SR2 8JU
Director NameMr Stephen John Patterson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Edinburgh Drive
Bedlington
Northumberland
NE22 6NY
Director NameAdolf Johannes Glaessgen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2007(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressAuf Der Acht 12a
Weinerberg
Rheinland-Platz 79857
Germany
Director NameChristine A McKenna
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2009(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11510 Raspberry Hill Road
Eden Prairie
Minnesota 55344
United States
Director NameMr Steven Keith Bilton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sharperton Drive
Melbury Great Park
Gosforth
NE3 5RL
Director NameJohn Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2009(17 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address228 Schlavin Ct
Lino Lakes 55014
Minnesota Usa
Secretary NameMr Simon Mark Keogh
StatusResigned
Appointed06 August 2010(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address4 Featherstone Grove
Bedlington
Northumberland
NE22 6NU
Director NameMiss Susan Margaret Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2013)
RoleCompliance And Projects Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE65 8QW
Director NameMrs Helen Jane Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Gary Peter Quinn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2019)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Anton Teasdale
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 October 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesugarfayre.net
Email address[email protected]
Telephone01670 814545
Telephone regionMorpeth

Location

Registered AddressCulpitt Ltd
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

15.3k at £1Culpitt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,668,368
Gross Profit£2,066,179
Net Worth£2,648,341
Cash£121,157
Current Liabilities£590,974

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

24 May 2000Delivered on: 3 June 2000
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 fixed plant and machinery.
Outstanding
17 March 1993Delivered on: 26 March 1993
Satisfied on: 7 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2024Full accounts made up to 31 December 2022 (29 pages)
13 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (29 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 September 2022Director's details changed for Mr Simon Mark Keogh on 20 September 2022 (2 pages)
11 May 2022Director's details changed for Mrs Cynthia Lynne Mahoney on 3 September 2021 (2 pages)
4 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (29 pages)
26 November 2020Termination of appointment of John Anderson as a director on 24 November 2020 (1 page)
26 November 2020Appointment of Mrs Cynthia Lynne Mahoney as a director on 19 November 2020 (2 pages)
6 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (29 pages)
7 November 2019Termination of appointment of Gary Peter Quinn as a director on 11 October 2019 (1 page)
7 November 2019Termination of appointment of Anton Teasdale as a director on 4 October 2019 (1 page)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Steven Twedell as a director on 1 April 2019 (1 page)
4 April 2019Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages)
4 April 2019Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages)
26 March 2019Full accounts made up to 31 December 2018 (28 pages)
14 March 2019Appointment of Mr Anton Teasdale as a director on 4 March 2019 (2 pages)
30 November 2018Termination of appointment of Helen Jane Johnson as a director on 30 November 2018 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (27 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (27 pages)
23 August 2017Full accounts made up to 31 December 2016 (27 pages)
21 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (27 pages)
15 August 2016Full accounts made up to 31 December 2015 (27 pages)
10 March 2016Registered office address changed from Unit 15 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE65 8QW to C/O Culpitt Ltd Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Unit 15 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE65 8QW to C/O Culpitt Ltd Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 10 March 2016 (1 page)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 15,260
(6 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 15,260
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (22 pages)
29 July 2015Full accounts made up to 31 December 2014 (22 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15,260
(6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15,260
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 May 2014Director's details changed for Thomas Wylie on 1 January 2011 (2 pages)
8 May 2014Director's details changed for Thomas Wylie on 1 January 2011 (2 pages)
8 May 2014Director's details changed for Thomas Wylie on 1 January 2011 (2 pages)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 15,260
(7 pages)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 15,260
(7 pages)
12 July 2013Termination of appointment of Susan Clarke as a director (1 page)
12 July 2013Termination of appointment of Susan Clarke as a director (1 page)
30 April 2013Appointment of Miss Donna George as a secretary (1 page)
30 April 2013Termination of appointment of Simon Keogh as a secretary (1 page)
30 April 2013Appointment of Miss Donna George as a secretary (1 page)
30 April 2013Termination of appointment of Simon Keogh as a secretary (1 page)
11 April 2013Termination of appointment of Christine Mckenna as a director (1 page)
11 April 2013Termination of appointment of Christine Mckenna as a director (1 page)
26 March 2013Full accounts made up to 31 December 2012 (20 pages)
26 March 2013Full accounts made up to 31 December 2012 (20 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (10 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (10 pages)
29 August 2012Secretary's details changed for Mr Simon Mark Keogh on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Simon Mark Keogh on 29 August 2012 (2 pages)
28 August 2012Appointment of Miss Susan Margaret Clarke as a director (2 pages)
28 August 2012Appointment of Miss Susan Margaret Clarke as a director (2 pages)
28 August 2012Appointment of Mrs Helen Johnson as a director (2 pages)
28 August 2012Appointment of Mr Gary Peter Quinn as a director (2 pages)
28 August 2012Appointment of Mrs Helen Johnson as a director (2 pages)
28 August 2012Appointment of Mr Gary Peter Quinn as a director (2 pages)
24 August 2012Appointment of Mr Simon Mark Keogh as a director (2 pages)
24 August 2012Termination of appointment of Steve Bilton as a director (1 page)
24 August 2012Termination of appointment of Steve Bilton as a director (1 page)
24 August 2012Appointment of Mr Simon Mark Keogh as a director (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
26 October 2011Register(s) moved to registered inspection location (1 page)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Register inspection address has been changed (1 page)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 November 2010Auditor's resignation (1 page)
25 November 2010Auditor's resignation (1 page)
27 October 2010Resignation of an auditor (2 pages)
27 October 2010Resignation of an auditor (2 pages)
23 August 2010Appointment of Mr Simon Mark Keogh as a secretary (1 page)
23 August 2010Appointment of Mr Simon Mark Keogh as a secretary (1 page)
5 August 2010Termination of appointment of Brian Mcananey as a secretary (1 page)
5 August 2010Termination of appointment of Brian Mcananey as a secretary (1 page)
8 June 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Full accounts made up to 31 December 2009 (17 pages)
7 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Stephen John Patterson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Thomas Wylie on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Thomas Wylie on 1 October 2009 (2 pages)
4 December 2009Director's details changed for John Anderson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Steve Bilton on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Stephen John Patterson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Steve Bilton on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Thomas Wylie on 1 October 2009 (2 pages)
4 December 2009Director's details changed for John Anderson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Christine a Mckenna on 1 October 2009 (2 pages)
4 December 2009Director's details changed for John Anderson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Stephen John Patterson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Christine a Mckenna on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Christine a Mckenna on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Steve Bilton on 1 October 2009 (2 pages)
28 October 2009Termination of appointment of Stephen Patterson as a director (1 page)
28 October 2009Termination of appointment of Stephen Patterson as a director (1 page)
2 September 2009Full accounts made up to 16 January 2009 (16 pages)
2 September 2009Full accounts made up to 16 January 2009 (16 pages)
6 August 2009Accounting reference date shortened from 16/01/2010 to 31/12/2009 (1 page)
6 August 2009Accounting reference date shortened from 16/01/2010 to 31/12/2009 (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 23/10/08; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 23/10/08; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
22 May 2009Director appointed steven bilton logged form (2 pages)
22 May 2009Director appointed john anderson logged form (2 pages)
22 May 2009Director appointed steven bilton logged form (2 pages)
22 May 2009Director appointed thomas wylie logged form (2 pages)
22 May 2009Director appointed christine mckenna (2 pages)
22 May 2009Director appointed thomas wylie logged form (2 pages)
22 May 2009Director appointed john anderson logged form (2 pages)
22 May 2009Director appointed christine mckenna (2 pages)
31 March 2009Accounting reference date shortened from 28/02/2009 to 16/01/2009 (1 page)
31 March 2009Accounting reference date shortened from 28/02/2009 to 16/01/2009 (1 page)
26 January 2009Director appointed thomas wylie (2 pages)
26 January 2009Director appointed john anderson (2 pages)
26 January 2009Appointment terminated director adolf glaessgen (1 page)
26 January 2009Director appointed thomas wylie (2 pages)
26 January 2009Director appointed steven bilton (2 pages)
26 January 2009Appointment terminated director adolf glaessgen (1 page)
26 January 2009Registered office changed on 26/01/2009 from, unit 15 wansbeck business park, rotary parkway, ashington, northumberland, NE63 8QW (1 page)
26 January 2009Registered office changed on 26/01/2009 from, unit 15 wansbeck business park, rotary parkway, ashington, northumberland, NE63 8QW (1 page)
26 January 2009Director appointed steven bilton (2 pages)
26 January 2009Director appointed john anderson (2 pages)
11 December 2008Full accounts made up to 29 February 2008 (16 pages)
11 December 2008Full accounts made up to 29 February 2008 (16 pages)
2 November 2008Director appointed adolf johannes glaessgen logged form (2 pages)
2 November 2008Director appointed adolf johannes glaessgen logged form (2 pages)
2 January 2008Full accounts made up to 28 February 2007 (17 pages)
2 January 2008Full accounts made up to 28 February 2007 (17 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
22 November 2007Return made up to 23/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2007Return made up to 23/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
13 December 2006Full accounts made up to 28 February 2006 (14 pages)
13 December 2006Full accounts made up to 28 February 2006 (14 pages)
8 November 2006Return made up to 23/10/06; full list of members (7 pages)
8 November 2006Return made up to 23/10/06; full list of members (7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
1 February 2006Return made up to 23/10/05; full list of members (8 pages)
1 February 2006Return made up to 23/10/05; full list of members (8 pages)
23 December 2005Full accounts made up to 28 February 2005 (14 pages)
23 December 2005Full accounts made up to 28 February 2005 (14 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
19 April 2005Return made up to 23/10/04; full list of members (8 pages)
19 April 2005Return made up to 23/10/04; full list of members (8 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
17 December 2004Full accounts made up to 29 February 2004 (14 pages)
17 December 2004Full accounts made up to 29 February 2004 (14 pages)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Full accounts made up to 28 February 2003 (15 pages)
29 December 2003Full accounts made up to 28 February 2003 (15 pages)
18 November 2003Return made up to 23/10/03; full list of members (8 pages)
18 November 2003Return made up to 23/10/03; full list of members (8 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
25 November 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
25 November 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
22 November 2002Return made up to 23/10/02; full list of members (9 pages)
22 November 2002Return made up to 23/10/02; full list of members (9 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 November 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Registered office changed on 04/09/01 from: unit 21 north seaton industrial, estate,, ashington, northumberland NE63 0YB (1 page)
4 September 2001Registered office changed on 04/09/01 from: unit 21 north seaton industrial, estate,, ashington, northumberland NE63 0YB (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
7 March 2001Return made up to 23/10/00; full list of members; amend (7 pages)
7 March 2001Return made up to 23/10/00; full list of members; amend (7 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
30 October 2000Ad 17/10/00--------- £ si [email protected] (2 pages)
30 October 2000Ad 17/10/00--------- £ si [email protected] (2 pages)
27 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Particulars of contract relating to shares (4 pages)
20 December 1999Ad 26/11/99--------- £ si [email protected]=250 £ ic 15000/15250 (2 pages)
20 December 1999Particulars of contract relating to shares (4 pages)
20 December 1999Ad 26/11/99--------- £ si [email protected]=250 £ ic 15000/15250 (2 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
14 December 1999S-div 24/11/99 (1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
14 December 1999S-div 24/11/99 (1 page)
10 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
10 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: c/o reynards (uk) LIMITED, greengate, middleton, manchester M24 1RU (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: c/o reynards (uk) LIMITED, greengate, middleton, manchester M24 1RU (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
27 October 1999Return made up to 23/10/99; full list of members (7 pages)
27 October 1999Return made up to 23/10/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
10 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 October 1998Return made up to 23/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
28 October 1998Return made up to 23/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 November 1997Return made up to 23/10/97; no change of members (6 pages)
14 November 1997Return made up to 23/10/97; no change of members (6 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
3 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 October 1991Incorporation (14 pages)
23 October 1991Incorporation (14 pages)