Company NameJR (Yorkshire) Ltd
DirectorsPhilip Keith Jones and Paul Ernest Birnie
Company StatusLiquidation
Company Number02735431
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Previous NameWensleydale Dairy Products Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Philip Keith Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar House Redmire
Leyburn
North Yorkshire
DL8 4EH
Director NameMr Paul Ernest Birnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 2020(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameMr David Alwyne James Hartley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 weeks, 5 days after company formation)
Appointment Duration28 years, 3 months (resigned 02 December 2020)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressPark House
Redmire
Leyburn
North Yorkshire
DL8 4EL
Director NameMs Alice Ann Amsden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 weeks, 5 days after company formation)
Appointment Duration14 years, 8 months (resigned 23 April 2007)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Litherskew
Hawes
North Yorkshire
DL8 3PZ
Director NameMr John Gibson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 weeks, 5 days after company formation)
Appointment Duration14 years, 1 month (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldburgh Hall
Masham
Ripon
North Yorkshire
HG4 4DL
Secretary NameMs Alice Ann Amsden
NationalityBritish
StatusResigned
Appointed17 August 1992(2 weeks, 5 days after company formation)
Appointment Duration14 years, 8 months (resigned 23 April 2007)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Litherskew
Hawes
North Yorkshire
DL8 3PZ
Director NameRichard Michael Webster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 17 September 2001)
RoleEngineer
Correspondence AddressGarris House
Gayle
Hawes
North Yorkshire
DL8 3RX
Director NamePhillip Keith Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2009)
RoleSales Manager
Correspondence AddressBriar House
Redmire
Leyburn
North Yorkshire
DL8 4EH
Director NameMr Paul Ernest Birnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2004(11 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKnowle Hill 83 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameThomas Christopher Metson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2008)
RoleCompany Director
Correspondence AddressGreystones
The Green Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Director NameRichard Alan Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(14 years, 9 months after company formation)
Appointment Duration9 years (resigned 08 June 2016)
RoleCompany Director
Correspondence Address53 Park View
Leyburn
North Yorkshire
DL8 5HN
Secretary NameMr Paul Ernest Birnie
NationalityEnglish
StatusResigned
Appointed18 May 2007(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKnowle Hill 83 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameMr Richard Clarke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(16 years, 1 month after company formation)
Appointment Duration8 years (resigned 20 September 2016)
RoleProduction Manager
Correspondence AddressFern Cottage
Bellerby
Leyburn
North Yorkshire
DL8 5QH
Director NameMr Peter John Andrew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressColeshop Farm Northload Lane
Theale, Wedmore
Bristol
Somerset
BS28 4SY
Director NameMr Matthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(17 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllington Hall Allington
Chippenham
Wiltshire
SN14 6LW
Director NameMs Margaret Emily Forward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCleveland House 10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Director NameMr Paul Savage
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Director NameMr Lee Coates
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(23 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Yarm Road
Stockton On Tees
TS18 3NA
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Creamery Gayle Lane
Hawes
North Yorkshire
DL8 3RN
Director NameMrs Sally Rachel Bowen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Creamery Gayle Lane
Hawes
North Yorkshire
DL8 3RN
Secretary NameMrs Sally Rachel Bowen
StatusResigned
Appointed29 January 2018(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressThe Creamery Gayle Lane
Hawes
North Yorkshire
DL8 3RN
Director NameMrs Sarah Elizabeth Emmett-Lee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(25 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Creamery Gayle Lane
Hawes
North Yorkshire
DL8 3RN
Director NameMr Graham William Thompson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wensleydale.co.uk
Telephone01969 667664
Telephone regionLeyburn

Location

Registered AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Turnover£25,617,842
Net Worth£4,035,645
Cash£4,052
Current Liabilities£4,921,666

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 February 2021 (3 years, 2 months ago)
Next Return Due20 February 2022 (overdue)

Charges

7 June 2019Delivered on: 7 June 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 8 October 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Debenture.
Outstanding
28 March 2001Delivered on: 28 March 2001
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All singulr the chattels plant and things described in the schedule hereto or any part thereof including one wright pugson C41 2 stage cheese cutting machin with cutting set & second stage frame s/no J0389C41 (see form M395 for further details).
Outstanding
30 October 2000Delivered on: 2 November 2000
Persons entitled: Hsbc 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.
Outstanding
18 May 2000Delivered on: 18 May 2000
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cip system comprising 2 water tanks detergent tank serilant tank per asset register no. EF20501, EF20502, EF20503, EF20504. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 8 July 1999
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule attached. See the mortgage charge document for full details.
Outstanding
22 February 1994Delivered on: 23 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the creamery gayle lane town hall place haines. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 November 1993Delivered on: 20 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
24 June 2020Delivered on: 26 June 2020
Persons entitled: Hsbc Equipment Finance (UK0 LTD

Classification: A registered charge
Outstanding
26 July 2019Delivered on: 30 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 November 1992Delivered on: 24 November 1992
Satisfied on: 14 July 2006
Persons entitled: J G (Aldburgh) Limited

Classification: Legal charge
Secured details: £200,000 due from the company to the chargee.
Particulars: F/Hold land and buildings at gayle lane,hawes in the county of north yorkshire and known as the creamery hawes.
Fully Satisfied

Filing History

21 January 2021Cessation of David Alwyne James Hartley as a person with significant control on 2 December 2020 (1 page)
21 January 2021Termination of appointment of David Alwyne James Hartley as a director on 2 December 2020 (1 page)
3 July 2020Appointment of Mr Graham William Thompson as a director on 19 June 2020 (2 pages)
3 July 2020Appointment of Mr Paul Ernest Birnie as a director on 19 June 2020 (2 pages)
26 June 2020Registration of charge 027354310011, created on 24 June 2020 (14 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (35 pages)
30 July 2019Registration of charge 027354310010, created on 26 July 2019 (14 pages)
7 June 2019Registration of charge 027354310009, created on 7 June 2019 (27 pages)
12 March 2019Termination of appointment of Sarah Elizabeth Emmett-Lee as a director on 15 January 2019 (1 page)
12 March 2019Termination of appointment of David John Salkeld as a director on 12 March 2019 (1 page)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (34 pages)
10 July 2018Appointment of Mrs Sarah Elizabeth Emmett-Lee as a director on 2 July 2018 (2 pages)
19 June 2018Termination of appointment of Paul Savage as a director on 1 June 2018 (1 page)
1 June 2018Appointment of Mrs Sally Rachel Bowen as a director on 29 January 2018 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2018Appointment of Mr David John Salkeld as a director on 1 January 2018 (2 pages)
5 February 2018Termination of appointment of Matthew Thomas Gribbin as a director on 1 February 2018 (1 page)
5 February 2018Appointment of Mrs Sally Rachel Bowen as a secretary on 29 January 2018 (2 pages)
5 February 2018Termination of appointment of Margaret Emily Forward as a director on 31 January 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (31 pages)
29 December 2017Full accounts made up to 31 March 2017 (31 pages)
21 November 2017Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN on 21 November 2017 (1 page)
20 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (30 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (30 pages)
2 December 2016Termination of appointment of Paul Ernest Birnie as a secretary on 20 September 2016 (1 page)
2 December 2016Termination of appointment of Paul Ernest Birnie as a secretary on 20 September 2016 (1 page)
24 October 2016Termination of appointment of Paul Ernest Birnie as a director on 20 September 2016 (1 page)
24 October 2016Termination of appointment of Richard Clarke as a director on 20 September 2016 (1 page)
24 October 2016Appointment of Mr Philip Keith Jones as a director on 20 September 2016 (2 pages)
24 October 2016Termination of appointment of Richard Clarke as a director on 20 September 2016 (1 page)
24 October 2016Termination of appointment of Paul Ernest Birnie as a director on 20 September 2016 (1 page)
24 October 2016Appointment of Mr Philip Keith Jones as a director on 20 September 2016 (2 pages)
1 August 2016Director's details changed (2 pages)
1 August 2016Director's details changed (2 pages)
25 July 2016Appointment of Mr Paul Savage as a director on 8 June 2016 (2 pages)
25 July 2016Appointment of Mr Paul Savage as a director on 8 June 2016 (2 pages)
22 July 2016Appointment of Mr Lee Coates as a director on 8 June 2016 (2 pages)
22 July 2016Termination of appointment of Richard Alan Jones as a director on 8 June 2016 (1 page)
22 July 2016Appointment of Ms Margaret Emily Forward as a director on 8 June 2016 (2 pages)
22 July 2016Appointment of Ms Margaret Emily Forward as a director on 8 June 2016 (2 pages)
22 July 2016Termination of appointment of Richard Alan Jones as a director on 8 June 2016 (1 page)
22 July 2016Appointment of Mr Lee Coates as a director on 8 June 2016 (2 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 116,500
(9 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 116,500
(9 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 116,500
(9 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 116,500
(9 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 116,500
(9 pages)
13 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
13 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
8 October 2014Registration of charge 027354310008, created on 8 October 2014 (28 pages)
8 October 2014Registration of charge 027354310008, created on 8 October 2014 (28 pages)
8 October 2014Registration of charge 027354310008, created on 8 October 2014 (28 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 116,500
(9 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 116,500
(9 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 116,500
(9 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
19 September 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
19 September 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
29 July 2011Director's details changed for Matthew Gribbin on 10 June 2011 (2 pages)
29 July 2011Director's details changed for Matthew Gribbin on 10 June 2011 (2 pages)
28 July 2011Termination of appointment of Peter Andrew as a director (1 page)
28 July 2011Termination of appointment of Peter Andrew as a director (1 page)
25 July 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
25 July 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (19 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (19 pages)
17 September 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
17 September 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
25 September 2009Director appointed peter john andrew (2 pages)
25 September 2009Director appointed peter john andrew (2 pages)
8 September 2009Appointment terminated director phillip jones (1 page)
8 September 2009Director appointed matthew gribbin (2 pages)
8 September 2009Appointment terminated director phillip jones (1 page)
8 September 2009Director appointed matthew gribbin (2 pages)
27 August 2009Return made up to 26/08/09; full list of members (6 pages)
27 August 2009Return made up to 26/08/09; full list of members (6 pages)
26 August 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
26 August 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
12 December 2008Full accounts made up to 31 March 2008 (26 pages)
12 December 2008Full accounts made up to 31 March 2008 (26 pages)
11 September 2008Director appointed mr richard clarke (1 page)
11 September 2008Director appointed mr richard clarke (1 page)
4 September 2008Return made up to 29/07/08; full list of members (6 pages)
4 September 2008Return made up to 29/07/08; full list of members (6 pages)
16 July 2008Appointment terminated director thomas metson (1 page)
16 July 2008Appointment terminated director thomas metson (1 page)
18 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
18 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
12 September 2007£ ic 143000/115500 20/08/07 £ sr 27500@1=27500 (1 page)
12 September 2007£ ic 143000/115500 20/08/07 £ sr 27500@1=27500 (1 page)
10 September 2007Declaration of assistance for shares acquisition (4 pages)
10 September 2007Declaration of assistance for shares acquisition (4 pages)
23 August 2007Return made up to 29/07/07; full list of members (9 pages)
23 August 2007Return made up to 29/07/07; full list of members (9 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
7 November 2006£ ic 216000/143000 27/09/06 £ sr 73000@1=73000 (1 page)
7 November 2006£ ic 216000/143000 27/09/06 £ sr 73000@1=73000 (1 page)
26 October 2006Accounts for a medium company made up to 31 March 2006 (23 pages)
26 October 2006Accounts for a medium company made up to 31 March 2006 (23 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
23 August 2006Return made up to 29/07/06; full list of members (4 pages)
23 August 2006Return made up to 29/07/06; full list of members (4 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Ad 01/03/06--------- £ si 1000@1=1000 £ ic 215000/216000 (2 pages)
26 May 2006Ad 01/03/06--------- £ si 1000@1=1000 £ ic 215000/216000 (2 pages)
13 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
13 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
24 August 2005Return made up to 29/07/05; full list of members (9 pages)
24 August 2005Return made up to 29/07/05; full list of members (9 pages)
17 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
17 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
16 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
23 September 2003Return made up to 29/07/03; full list of members (9 pages)
23 September 2003Return made up to 29/07/03; full list of members (9 pages)
5 August 2003Full accounts made up to 31 March 2003 (21 pages)
5 August 2003Full accounts made up to 31 March 2003 (21 pages)
7 January 2003Full accounts made up to 31 March 2002 (21 pages)
7 January 2003Full accounts made up to 31 March 2002 (21 pages)
16 September 2002Return made up to 29/07/02; full list of members (9 pages)
16 September 2002Return made up to 29/07/02; full list of members (9 pages)
20 November 2001Full accounts made up to 31 March 2001 (21 pages)
20 November 2001Full accounts made up to 31 March 2001 (21 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
9 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
8 September 2000Return made up to 29/07/00; no change of members (8 pages)
8 September 2000Return made up to 29/07/00; no change of members (8 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
4 May 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
11 August 1999Return made up to 29/07/99; no change of members (6 pages)
11 August 1999Return made up to 29/07/99; no change of members (6 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
14 May 1999Full accounts made up to 31 December 1998 (20 pages)
14 May 1999Full accounts made up to 31 December 1998 (20 pages)
26 July 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (19 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (19 pages)
5 August 1997Return made up to 29/07/97; no change of members (6 pages)
5 August 1997Return made up to 29/07/97; no change of members (6 pages)
29 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
29 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
2 May 1997Registered office changed on 02/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
2 May 1997Registered office changed on 02/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
23 September 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
23 September 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
20 August 1996Return made up to 29/07/96; no change of members (6 pages)
20 August 1996Return made up to 29/07/96; no change of members (6 pages)
22 September 1995Registered office changed on 22/09/95 from: wensleydale creamery gayle lane hawes north yorkshire DL8 3RN (1 page)
22 September 1995Registered office changed on 22/09/95 from: wensleydale creamery gayle lane hawes north yorkshire DL8 3RN (1 page)
29 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 September 1993Return made up to 29/07/93; full list of members
  • 363(287) ‐ Registered office changed on 30/09/93
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1993Return made up to 29/07/93; full list of members
  • 363(287) ‐ Registered office changed on 30/09/93
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1992Company name changed\certificate issued on 01/12/92 (2 pages)
1 December 1992Company name changed\certificate issued on 01/12/92 (2 pages)
23 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 September 1992Memorandum and Articles of Association (11 pages)
23 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 September 1992Memorandum and Articles of Association (11 pages)
29 July 1992Incorporation (8 pages)
29 July 1992Incorporation (8 pages)