Leyburn
North Yorkshire
DL8 4EH
Director Name | Mr Paul Ernest Birnie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 June 2020(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Director Name | Mr David Alwyne James Hartley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years, 3 months (resigned 02 December 2020) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Park House Redmire Leyburn North Yorkshire DL8 4EL |
Director Name | Ms Alice Ann Amsden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 April 2007) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | East House Litherskew Hawes North Yorkshire DL8 3PZ |
Director Name | Mr John Gibson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldburgh Hall Masham Ripon North Yorkshire HG4 4DL |
Secretary Name | Ms Alice Ann Amsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 April 2007) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | East House Litherskew Hawes North Yorkshire DL8 3PZ |
Director Name | Richard Michael Webster |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 September 2001) |
Role | Engineer |
Correspondence Address | Garris House Gayle Hawes North Yorkshire DL8 3RX |
Director Name | Phillip Keith Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2009) |
Role | Sales Manager |
Correspondence Address | Briar House Redmire Leyburn North Yorkshire DL8 4EH |
Director Name | Mr Paul Ernest Birnie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2004(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Thomas Christopher Metson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | Greystones The Green Grewelthorpe Ripon North Yorkshire HG4 3BS |
Director Name | Richard Alan Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(14 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 08 June 2016) |
Role | Company Director |
Correspondence Address | 53 Park View Leyburn North Yorkshire DL8 5HN |
Secretary Name | Mr Paul Ernest Birnie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 May 2007(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Mr Richard Clarke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(16 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 20 September 2016) |
Role | Production Manager |
Correspondence Address | Fern Cottage Bellerby Leyburn North Yorkshire DL8 5QH |
Director Name | Mr Peter John Andrew |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Coleshop Farm Northload Lane Theale, Wedmore Bristol Somerset BS28 4SY |
Director Name | Mr Matthew Thomas Gribbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allington Hall Allington Chippenham Wiltshire SN14 6LW |
Director Name | Ms Margaret Emily Forward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cleveland House 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
Director Name | Mr Paul Savage |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
Director Name | Mr Lee Coates |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Yarm Road Stockton On Tees TS18 3NA |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN |
Director Name | Mrs Sally Rachel Bowen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN |
Secretary Name | Mrs Sally Rachel Bowen |
---|---|
Status | Resigned |
Appointed | 29 January 2018(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN |
Director Name | Mrs Sarah Elizabeth Emmett-Lee |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN |
Director Name | Mr Graham William Thompson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wensleydale.co.uk |
---|---|
Telephone | 01969 667664 |
Telephone region | Leyburn |
Registered Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Turnover | £25,617,842 |
Net Worth | £4,035,645 |
Cash | £4,052 |
Current Liabilities | £4,921,666 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2022 (overdue) |
7 June 2019 | Delivered on: 7 June 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
8 October 2014 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 2020 | Delivered on: 26 June 2020 Persons entitled: Hsbc Equipment Finance (UK0 LTD Classification: A registered charge Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
16 November 1992 | Delivered 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 |
21 January 2021 | Cessation of David Alwyne James Hartley as a person with significant control on 2 December 2020 (1 page) |
---|---|
21 January 2021 | Termination of appointment of David Alwyne James Hartley as a director on 2 December 2020 (1 page) |
3 July 2020 | Appointment of Mr Graham William Thompson as a director on 19 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Paul Ernest Birnie as a director on 19 June 2020 (2 pages) |
26 June 2020 | Registration of charge 027354310011, created on 24 June 2020 (14 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (35 pages) |
30 July 2019 | Registration of charge 027354310010, created on 26 July 2019 (14 pages) |
7 June 2019 | Registration of charge 027354310009, created on 7 June 2019 (27 pages) |
12 March 2019 | Termination of appointment of Sarah Elizabeth Emmett-Lee as a director on 15 January 2019 (1 page) |
12 March 2019 | Termination of appointment of David John Salkeld as a director on 12 March 2019 (1 page) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (34 pages) |
10 July 2018 | Appointment of Mrs Sarah Elizabeth Emmett-Lee as a director on 2 July 2018 (2 pages) |
19 June 2018 | Termination of appointment of Paul Savage as a director on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Mrs Sally Rachel Bowen as a director on 29 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr David John Salkeld as a director on 1 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Matthew Thomas Gribbin as a director on 1 February 2018 (1 page) |
5 February 2018 | Appointment of Mrs Sally Rachel Bowen as a secretary on 29 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Margaret Emily Forward as a director on 31 January 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
21 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (30 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (30 pages) |
2 December 2016 | Termination of appointment of Paul Ernest Birnie as a secretary on 20 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Paul Ernest Birnie as a secretary on 20 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Paul Ernest Birnie as a director on 20 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Richard Clarke as a director on 20 September 2016 (1 page) |
24 October 2016 | Appointment of Mr Philip Keith Jones as a director on 20 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Richard Clarke as a director on 20 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Paul Ernest Birnie as a director on 20 September 2016 (1 page) |
24 October 2016 | Appointment of Mr Philip Keith Jones as a director on 20 September 2016 (2 pages) |
1 August 2016 | Director's details changed (2 pages) |
1 August 2016 | Director's details changed (2 pages) |
25 July 2016 | Appointment of Mr Paul Savage as a director on 8 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Paul Savage as a director on 8 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Lee Coates as a director on 8 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Richard Alan Jones as a director on 8 June 2016 (1 page) |
22 July 2016 | Appointment of Ms Margaret Emily Forward as a director on 8 June 2016 (2 pages) |
22 July 2016 | Appointment of Ms Margaret Emily Forward as a director on 8 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Richard Alan Jones as a director on 8 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Lee Coates as a director on 8 June 2016 (2 pages) |
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
13 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
13 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
8 October 2014 | Registration of charge 027354310008, created on 8 October 2014 (28 pages) |
8 October 2014 | Registration of charge 027354310008, created on 8 October 2014 (28 pages) |
8 October 2014 | Registration of charge 027354310008, created on 8 October 2014 (28 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
19 September 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
19 September 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
29 July 2011 | Director's details changed for Matthew Gribbin on 10 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Matthew Gribbin on 10 June 2011 (2 pages) |
28 July 2011 | Termination of appointment of Peter Andrew as a director (1 page) |
28 July 2011 | Termination of appointment of Peter Andrew as a director (1 page) |
25 July 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
25 July 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (19 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (19 pages) |
17 September 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
17 September 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
25 September 2009 | Director appointed peter john andrew (2 pages) |
25 September 2009 | Director appointed peter john andrew (2 pages) |
8 September 2009 | Appointment terminated director phillip jones (1 page) |
8 September 2009 | Director appointed matthew gribbin (2 pages) |
8 September 2009 | Appointment terminated director phillip jones (1 page) |
8 September 2009 | Director appointed matthew gribbin (2 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (6 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (6 pages) |
26 August 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
26 August 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
11 September 2008 | Director appointed mr richard clarke (1 page) |
11 September 2008 | Director appointed mr richard clarke (1 page) |
4 September 2008 | Return made up to 29/07/08; full list of members (6 pages) |
4 September 2008 | Return made up to 29/07/08; full list of members (6 pages) |
16 July 2008 | Appointment terminated director thomas metson (1 page) |
16 July 2008 | Appointment terminated director thomas metson (1 page) |
18 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
18 January 2008 | Accounts 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 2007 | Declaration of assistance for shares acquisition (4 pages) |
10 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (9 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (9 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New 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 2006 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
26 October 2006 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Ad 01/03/06--------- £ si 1000@1=1000 £ ic 215000/216000 (2 pages) |
26 May 2006 | Ad 01/03/06--------- £ si 1000@1=1000 £ ic 215000/216000 (2 pages) |
13 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
13 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
17 December 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
17 December 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members
|
16 August 2004 | Return made up to 29/07/04; full list of members
|
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
23 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
23 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
16 September 2002 | Return made up to 29/07/02; full list of members (9 pages) |
16 September 2002 | Return made up to 29/07/02; full list of members (9 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 29/07/01; full list of members
|
3 August 2001 | Return made up to 29/07/01; full list of members
|
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Return made up to 29/07/00; no change of members (8 pages) |
8 September 2000 | Return made up to 29/07/00; no change of members (8 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
4 May 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
11 August 1999 | Return made up to 29/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 29/07/99; no change of members (6 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 July 1998 | Return made up to 29/07/98; full list of members
|
26 July 1998 | Return made up to 29/07/98; full list of members
|
8 April 1998 | Accounts for a small company made up to 31 December 1997 (19 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (19 pages) |
5 August 1997 | Return made up to 29/07/97; no change of members (6 pages) |
5 August 1997 | Return made up to 29/07/97; no change of members (6 pages) |
29 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
29 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
23 September 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
23 September 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
20 August 1996 | Return made up to 29/07/96; no change of members (6 pages) |
20 August 1996 | Return made up to 29/07/96; no change of members (6 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: wensleydale creamery gayle lane hawes north yorkshire DL8 3RN (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: wensleydale creamery gayle lane hawes north yorkshire DL8 3RN (1 page) |
29 August 1995 | Return made up to 29/07/95; full list of members
|
29 August 1995 | Return made up to 29/07/95; full list of members
|
30 September 1993 | Return made up to 29/07/93; full list of members
|
30 September 1993 | Return made up to 29/07/93; full list of members
|
1 December 1992 | Company name changed\certificate issued on 01/12/92 (2 pages) |
1 December 1992 | Company name changed\certificate issued on 01/12/92 (2 pages) |
23 September 1992 | Resolutions
|
23 September 1992 | Resolutions
|
23 September 1992 | Memorandum and Articles of Association (11 pages) |
23 September 1992 | Resolutions
|
23 September 1992 | Resolutions
|
23 September 1992 | Memorandum and Articles of Association (11 pages) |
29 July 1992 | Incorporation (8 pages) |
29 July 1992 | Incorporation (8 pages) |