Company NameDavid Miller Frozen Foods Limited
Company StatusActive
Company Number03422267
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Gareth Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed11 October 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Millias Close
Brough
East Yorkshire
HU15 1GP
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleFrozen Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed04 July 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Christopher Paul Young
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed22 August 2022(25 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameDavid Francis Miller
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres 136 Fulford Village
York
North Yorkshire
Y10 4PS
Director NameMark Alexander Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Acres
Murton Lane, Murton
York
North Yorkshire
YO19 5UF
Director NamePamela Miller
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacre 136 Main Street
Fulford
York
North Yorkshire
YO10 4PS
Secretary NamePamela Miller
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacre 136 Main Street
Fulford
York
North Yorkshire
YO10 4PS
Director NameMrs Sally Anne Boulton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tranby Lodge Gardens
Hessle
North Humberside
HU13 0TL
Director NameMr Edward Alick Boulton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tranby Lodge Gardens
Hessle
North Humberside
HU13 0TL
Secretary NameSally Anne Boulton
NationalityBritish
StatusResigned
Appointed10 April 2001(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Correspondence Address6 Tranby Lodge Gardens
Hessle
North Humberside
HU13 0TL
Director NameMrs Gemma Kitchen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 2017)
RolePurchasing/Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The High Street
North Ferriby
Hull
East Yorkshire
HU14 3JP
Director NameMr John Andrew Hulley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(17 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Simon Charles Hulley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(17 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusResigned
Appointed30 June 2015(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 July 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemillerfoodservice.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

155k at £1Supplytech LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,239,554
Cash£519,866
Current Liabilities£1,010,671

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

10 February 2020Delivered on: 12 February 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 June 2015Delivered on: 4 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
10 February 2020Delivered on: 12 February 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 9 June 2015
Satisfied on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
10 April 2001Delivered on: 20 April 2001
Satisfied on: 1 June 2015
Persons entitled: Yorkshire Bank PLC

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

Filing History

13 October 2020Registration of charge 034222670011, created on 30 September 2020 (64 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 June 2020Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Miller Food Service Common Road Dunnington York YO19 5PD (1 page)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
12 February 2020Registration of charge 034222670009, created on 10 February 2020 (7 pages)
12 February 2020Registration of charge 034222670010, created on 10 February 2020 (7 pages)
4 December 2019Full accounts made up to 30 April 2019 (25 pages)
12 August 2019Registration of charge 034222670008, created on 5 August 2019 (18 pages)
12 August 2019Registration of charge 034222670007, created on 5 August 2019 (64 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (23 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 April 2017 (25 pages)
1 August 2017Termination of appointment of Gemma Kitchen as a director on 29 July 2017 (1 page)
1 August 2017Termination of appointment of Gemma Kitchen as a director on 29 July 2017 (1 page)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (25 pages)
21 December 2016Full accounts made up to 30 April 2016 (25 pages)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
20 July 2016Auditor's resignation (1 page)
20 July 2016Auditor's resignation (1 page)
28 June 2016Full accounts made up to 30 September 2015 (23 pages)
28 June 2016Full accounts made up to 30 September 2015 (23 pages)
28 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
28 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
17 March 2016Memorandum and Articles of Association (4 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (4 pages)
10 March 2016Registration of charge 034222670006, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 034222670006, created on 1 March 2016 (13 pages)
9 March 2016Registration of charge 034222670005, created on 1 March 2016 (17 pages)
9 March 2016Registration of charge 034222670005, created on 1 March 2016 (17 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 155,000
(8 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 155,000
(8 pages)
13 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
13 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
13 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
13 July 2015Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages)
13 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
13 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
13 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
13 July 2015Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
13 July 2015Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
13 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
13 July 2015Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
8 July 2015Registration of charge 034222670003, created on 30 June 2015 (13 pages)
8 July 2015Registration of charge 034222670003, created on 30 June 2015 (13 pages)
4 July 2015Registration of charge 034222670004, created on 30 June 2015 (8 pages)
4 July 2015Registration of charge 034222670004, created on 30 June 2015 (8 pages)
3 July 2015Satisfaction of charge 034222670002 in full (1 page)
3 July 2015Satisfaction of charge 034222670002 in full (1 page)
9 June 2015Registration of charge 034222670002, created on 1 June 2015 (23 pages)
9 June 2015Registration of charge 034222670002, created on 1 June 2015 (23 pages)
9 June 2015Registration of charge 034222670002, created on 1 June 2015 (23 pages)
1 June 2015Satisfaction of charge 1 in full (1 page)
1 June 2015Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page)
1 June 2015Satisfaction of charge 1 in full (1 page)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 155,000
(8 pages)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 155,000
(8 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 November 2013Director's details changed for Mrs Gemma Kitchen on 25 October 2013 (2 pages)
7 November 2013Director's details changed for Mrs Gemma Kitchen on 25 October 2013 (2 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 155,000
(8 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 155,000
(8 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages)
8 August 2012Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages)
8 August 2012Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
6 August 2012Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
6 August 2012Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
6 August 2012Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
6 August 2012Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 October 2011Appointment of Mrs Gemma Kitchen as a director (2 pages)
20 October 2011Appointment of Mrs Gemma Kitchen as a director (2 pages)
20 October 2011Appointment of Mr Gareth Wilson as a director (2 pages)
20 October 2011Appointment of Mr Gareth Wilson as a director (2 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 August 2008Return made up to 25/07/08; full list of members (3 pages)
6 August 2008Return made up to 25/07/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2007Return made up to 25/07/07; no change of members (2 pages)
31 July 2007Return made up to 25/07/07; no change of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
31 October 2006Return made up to 25/07/06; full list of members (2 pages)
31 October 2006Return made up to 25/07/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
27 July 2005Return made up to 25/07/05; full list of members (7 pages)
27 July 2005Return made up to 25/07/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
28 July 2004Return made up to 25/07/04; full list of members (7 pages)
28 July 2004Return made up to 25/07/04; full list of members (7 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
10 February 2004Registered office changed on 10/02/04 from: 3 heslington road york YO10 5AR (1 page)
10 February 2004Registered office changed on 10/02/04 from: 3 heslington road york YO10 5AR (1 page)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
9 August 2002Return made up to 14/08/02; full list of members (7 pages)
9 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
17 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (3 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 April 2001Director resigned (1 page)
17 April 2001Declaration of assistance for shares acquisition (4 pages)
17 April 2001Director resigned (1 page)
17 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 April 2001Declaration of assistance for shares acquisition (4 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
20 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 August 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(6 pages)
18 August 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 October 1998Ad 10/09/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages)
7 October 1998Ad 10/09/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages)
28 September 1998£ nc 100000/250000 10/09/98 (1 page)
28 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1998£ nc 100000/250000 10/09/98 (1 page)
9 September 1998Return made up to 14/08/98; full list of members (6 pages)
9 September 1998Return made up to 14/08/98; full list of members (6 pages)
13 January 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
13 January 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Incorporation (12 pages)
14 August 1997Incorporation (12 pages)