Company NameM.J. Baker Foodservice Limited
Company StatusActive
Company Number03672718
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameElaine Grant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(3 years after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Secretary NameElaine Grant
NationalityBritish
StatusCurrent
Appointed14 December 2001(3 years after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Chris Young
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Operations Director
Country of ResidenceEngland
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
Appointed10 February 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 2 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 David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 2 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 Andrew Carter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleElectrical/Hardware Retailer
Correspondence Address24 Honey Park Road
Budleigh Salterton
Devon
EX9 6EG
Director NameMr David Roy Hayman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drakes
Woodbury
Exeter
Devon
EX5 1LZ
Secretary NameMr David Roy Hayman
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drakes
Woodbury
Exeter
Devon
EX5 1LZ
Director NameGlenn Thomas Page
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 26 July 2013)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Director NameMr Malcolm John Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months, 1 week after company formation)
Appointment Duration23 years (resigned 10 February 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Director NameMr Paul Thomas Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address82 Ashleigh Road
Exmouth
Devon
EX8 2JZ
Director NameColin Paul Baker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months, 1 week after company formation)
Appointment Duration15 years (resigned 14 February 2014)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Secretary NameEdward Steed
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 February 1999)
RoleSecretary
Correspondence Address5 Bridge Cottages
East Budleigh
Budleigh Salterton
Devon
EX9 7DJ
Secretary NameMalcolm John Baker
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressThe Stone Barn
Knowle Village
Budleigh Salterton
Devon
EX9 6AP
Director NameMark Charles Snow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 14 February 2014)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Director NameMr Michael John Spinks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Director NameGary Fice
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(4 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 30 November 2020)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Director NameBrian John Thomas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(5 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2011)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Director NameAnn Martin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressThe Flat
51 Gestridge Road
Kingsteignton
Newton Abbot
TQ12 3EZ
Director NameJosephine Helen Baker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Fairfax Road
Heathfield
Newton Abbot
Devon
TQ12 6UD
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemjbakerfoodservice.co.uk
Telephone01626 833366
Telephone regionNewton Abbot

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

99.3k at £1Malcolm John Baker
100.00%
Ordinary

Financials

Year2014
Turnover£23,985,701
Gross Profit£7,413,699
Net Worth£1,925,602
Cash£651,487
Current Liabilities£2,903,032

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 1 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2009Delivered on: 25 August 2009
Persons entitled: National Westminster 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: Unit 1 fairfax road heathfield industrial estate newton abbot devon title no. DN193078 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 December 1998Delivered on: 18 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
14 December 1998Delivered on: 18 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 fairfax road newton abbot devon.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 October 2022 (31 pages)
14 December 2022Registration of charge 036727180005, created on 9 December 2022 (64 pages)
23 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
10 August 2022Memorandum and Articles of Association (10 pages)
28 July 2022Current accounting period shortened from 31 December 2022 to 31 October 2022 (1 page)
26 July 2022Full accounts made up to 31 December 2021 (27 pages)
11 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2022Registration of charge 036727180004, created on 30 May 2022 (18 pages)
14 February 2022Registered office address changed from 21 Fairfax Road Heathfield Newton Abbot Devon TQ12 6UD to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 February 2022 (1 page)
11 February 2022Cessation of Malcolm John Baker as a person with significant control on 10 February 2022 (1 page)
11 February 2022Termination of appointment of Josephine Helen Baker as a director on 10 February 2022 (1 page)
11 February 2022Termination of appointment of Malcolm John Baker as a director on 10 February 2022 (1 page)
11 February 2022Appointment of Mr Chris Young as a director on 10 February 2022 (2 pages)
11 February 2022Appointment of Mr Ben Maxted as a director on 10 February 2022 (2 pages)
11 February 2022Appointment of Mr David Leonard Brind as a director on 10 February 2022 (2 pages)
11 February 2022Appointment of Mr Paul Victor Young as a director on 10 February 2022 (2 pages)
11 February 2022Notification of Kitwave Limited as a person with significant control on 10 February 2022 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (26 pages)
17 December 2020Termination of appointment of Gary Fice as a director on 30 November 2020 (1 page)
20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 31 December 2019 (25 pages)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 31 December 2018 (24 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
13 June 2018Satisfaction of charge 2 in full (2 pages)
13 June 2018Satisfaction of charge 3 in full (2 pages)
13 June 2018Satisfaction of charge 1 in full (1 page)
29 May 2018Full accounts made up to 31 December 2017 (25 pages)
9 March 2018Director's details changed for Elaine Grant on 7 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Malcolm John Baker on 7 February 2018 (2 pages)
9 March 2018Director's details changed for Josephine Helen Baker on 7 February 2018 (2 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 October 2016Full accounts made up to 31 December 2015 (26 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99,310
(5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99,310
(5 pages)
20 May 2015Full accounts made up to 31 December 2014 (20 pages)
20 May 2015Full accounts made up to 31 December 2014 (20 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99,310
(6 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99,310
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
4 March 2014Termination of appointment of Mark Snow as a director (1 page)
4 March 2014Termination of appointment of Colin Baker as a director (1 page)
4 March 2014Termination of appointment of Mark Snow as a director (1 page)
4 March 2014Termination of appointment of Colin Baker as a director (1 page)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2014Cancellation of shares. Statement of capital on 27 February 2014
  • GBP 99,310
(4 pages)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2014Purchase of own shares. (3 pages)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2014Purchase of own shares. (3 pages)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2014Cancellation of shares. Statement of capital on 27 February 2014
  • GBP 99,310
(4 pages)
27 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders (7 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders (7 pages)
19 August 2013Cancellation of shares. Statement of capital on 19 August 2013
  • GBP 161,791
(4 pages)
19 August 2013Purchase of own shares. (3 pages)
19 August 2013Purchase of own shares. (3 pages)
19 August 2013Cancellation of shares. Statement of capital on 19 August 2013
  • GBP 161,791
(4 pages)
13 August 2013Termination of appointment of Glenn Page as a director (1 page)
13 August 2013Termination of appointment of Glenn Page as a director (1 page)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
17 May 2012Full accounts made up to 31 December 2011 (20 pages)
17 May 2012Full accounts made up to 31 December 2011 (20 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
16 August 2011Full accounts made up to 31 December 2010 (21 pages)
16 August 2011Full accounts made up to 31 December 2010 (21 pages)
17 February 2011Termination of appointment of Brian Thomas as a director (1 page)
17 February 2011Termination of appointment of Brian Thomas as a director (1 page)
7 February 2011Purchase of own shares. (3 pages)
7 February 2011Purchase of own shares. (3 pages)
2 February 2011Cancellation of shares. Statement of capital on 2 February 2011
  • GBP 191,446
(4 pages)
2 February 2011Cancellation of shares. Statement of capital on 2 February 2011
  • GBP 191,446
(4 pages)
2 February 2011Cancellation of shares. Statement of capital on 2 February 2011
  • GBP 191,446
(4 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
27 August 2010Full accounts made up to 31 December 2009 (21 pages)
27 August 2010Full accounts made up to 31 December 2009 (21 pages)
9 December 2009Director's details changed for Elaine Grant on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mark Charles Snow on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Elaine Grant on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Elaine Grant on 1 October 2009 (1 page)
9 December 2009Director's details changed for Josephine Helen Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Gary Fice on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Brian John Thomas on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Brian John Thomas on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Paul Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Gary Fice on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Glenn Thomas Page on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Malcolm John Baker on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Elaine Grant on 1 October 2009 (1 page)
9 December 2009Director's details changed for Colin Paul Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Gary Fice on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Josephine Helen Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Malcolm John Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Brian John Thomas on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Malcolm John Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Elaine Grant on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Glenn Thomas Page on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Josephine Helen Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Elaine Grant on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Paul Baker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mark Charles Snow on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Mark Charles Snow on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Glenn Thomas Page on 1 October 2009 (2 pages)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2009Full accounts made up to 31 December 2008 (22 pages)
21 May 2009Full accounts made up to 31 December 2008 (22 pages)
16 December 2008Director's change of particulars / josephine baker / 02/10/2008 (1 page)
16 December 2008Return made up to 18/11/08; full list of members (7 pages)
16 December 2008Director's change of particulars / malcolm baker / 02/10/2008 (1 page)
16 December 2008Director's change of particulars / malcolm baker / 02/10/2008 (1 page)
16 December 2008Return made up to 18/11/08; full list of members (7 pages)
16 December 2008Director's change of particulars / josephine baker / 02/10/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
4 January 2008£ sr 136898@1 20/09/07 (2 pages)
4 January 2008£ sr 136898@1 20/09/07 (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (6 pages)
20 November 2007Return made up to 18/11/07; full list of members (6 pages)
13 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
13 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
9 October 2007Full accounts made up to 31 December 2006 (19 pages)
9 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 November 2006Return made up to 18/11/06; full list of members (6 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 18/11/06; full list of members (6 pages)
20 July 2006Full accounts made up to 31 December 2005 (18 pages)
20 July 2006Full accounts made up to 31 December 2005 (18 pages)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
16 June 2005Full accounts made up to 31 December 2004 (22 pages)
16 June 2005Full accounts made up to 31 December 2004 (22 pages)
25 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 April 2004Full accounts made up to 31 December 2003 (18 pages)
6 April 2004Full accounts made up to 31 December 2003 (18 pages)
20 November 2003Return made up to 18/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 November 2003Return made up to 18/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
24 April 2003Full accounts made up to 31 December 2002 (18 pages)
24 April 2003Full accounts made up to 31 December 2002 (18 pages)
22 November 2002New director appointed (1 page)
22 November 2002Return made up to 18/11/02; full list of members (13 pages)
22 November 2002New director appointed (1 page)
22 November 2002Return made up to 18/11/02; full list of members (13 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 December 2001 (15 pages)
3 April 2002Full accounts made up to 31 December 2001 (15 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
29 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 November 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Ad 12/04/01--------- £ si 8000@1=8000 £ ic 340344/348344 (2 pages)
3 May 2001Ad 12/04/01--------- £ si 8000@1=8000 £ ic 340344/348344 (2 pages)
30 November 2000Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 November 2000Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 October 2000Ad 03/07/00--------- £ si 4328@1=4328 £ ic 384630/388958 (2 pages)
30 October 2000Ad 03/07/00--------- £ si 4328@1=4328 £ ic 384630/388958 (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
22 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
18 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
5 August 1999Ad 03/06/99--------- £ si 9310@1=9310 £ ic 375320/384630 (2 pages)
5 August 1999Ad 03/06/99--------- £ si 9310@1=9310 £ ic 375320/384630 (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
27 May 1999Ad 20/05/99--------- £ si 2165@1=2165 £ ic 373155/375320 (2 pages)
27 May 1999Ad 20/05/99--------- £ si 2165@1=2165 £ ic 373155/375320 (2 pages)
19 May 1999Ad 13/05/99--------- £ si 5854@1=5854 £ ic 365136/370990 (2 pages)
19 May 1999Ad 13/05/99--------- £ si 5854@1=5854 £ ic 365136/370990 (2 pages)
19 May 1999Ad 13/05/99--------- £ si 2165@1=2165 £ ic 370990/373155 (2 pages)
19 May 1999Ad 13/05/99--------- £ si 2165@1=2165 £ ic 370990/373155 (2 pages)
18 May 1999Ad 13/05/99--------- £ si 8658@1=8658 £ ic 356478/365136 (2 pages)
18 May 1999Ad 13/05/99--------- £ si 8658@1=8658 £ ic 356478/365136 (2 pages)
10 May 1999Ad 14/04/99--------- £ si 25483@1=25483 £ ic 245512/270995 (2 pages)
10 May 1999Ad 30/04/99--------- £ si 30000@1=30000 £ ic 326478/356478 (2 pages)
10 May 1999Ad 14/04/99--------- £ si 25483@1=25483 £ ic 300995/326478 (2 pages)
10 May 1999Ad 14/04/99--------- £ si 25483@1=25483 £ ic 245512/270995 (2 pages)
10 May 1999Ad 14/04/99--------- £ si 25483@1=25483 £ ic 300995/326478 (2 pages)
10 May 1999Ad 30/04/99--------- £ si 30000@1=30000 £ ic 326478/356478 (2 pages)
10 May 1999Ad 30/04/99--------- £ si 30000@1=30000 £ ic 270995/300995 (2 pages)
10 May 1999Ad 30/04/99--------- £ si 30000@1=30000 £ ic 270995/300995 (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
19 April 1999Ad 12/04/99--------- £ si 16137@1=16137 £ ic 229375/245512 (2 pages)
19 April 1999Ad 12/04/99--------- £ si 16137@1=16137 £ ic 229375/245512 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Ad 01/04/99--------- £ si 18390@1=18390 £ ic 180985/199375 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Ad 01/04/99--------- £ si 18390@1=18390 £ ic 180985/199375 (2 pages)
12 April 1999Ad 30/03/99--------- £ si 30000@1=30000 £ ic 199375/229375 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Ad 30/03/99--------- £ si 30000@1=30000 £ ic 199375/229375 (2 pages)
22 March 1999Ad 12/03/99--------- £ si 15000@1=15000 £ ic 165985/180985 (2 pages)
22 March 1999Ad 12/03/99--------- £ si 15000@1=15000 £ ic 165985/180985 (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Ad 09/02/99--------- £ si 8000@1=8000 £ ic 157985/165985 (2 pages)
12 March 1999Ad 09/02/99--------- £ si 8000@1=8000 £ ic 157985/165985 (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
18 February 1999Ad 13/01/99--------- £ si 5483@1=5483 £ ic 152502/157985 (4 pages)
18 February 1999Ad 13/01/99--------- £ si 5483@1=5483 £ ic 152502/157985 (4 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Director resigned (1 page)
8 January 1999Ad 09/12/98--------- £ si 120000@1=120000 £ ic 2/120002 (4 pages)
8 January 1999Ad 09/12/98--------- £ si 120000@1=120000 £ ic 2/120002 (4 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
18 November 1998Incorporation (17 pages)
18 November 1998Incorporation (17 pages)