Company NameHeck! Food Limited
Company StatusActive
Company Number05169232
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Previous NameThirsk Food Logistics Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andrew Crispin Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills
Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameMrs Deborah Jane Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills
Kirklington
Bedale
North Yorkshire
DL8 2NL
Secretary NameMrs Deborah Jane Keeble
NationalityEnglish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills
Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameMr Stephen Alexander Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills
Kirklington
Bedale
DL8 2NL
Director NameMr William Mark McDavid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerry Hills
Kirklington
Bedale
DL8 2NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.heckfood.com

Location

Registered AddressBerry Hills
Kirklington
Bedale
DL8 2NL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHowgrave
WardTanfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£359,793
Cash£3
Current Liabilities£941,108

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

27 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as land at leeming lane farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK436011;. 2. the freehold property known as the bungalow, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK436009;. 3. the freehold property known as land on the west side of leeming land farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK464963; and. 4. the freehold property known as the cottage, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG as registered at the land registry with title number NYK436010.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The bungalow, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG. The cottage, leeming lane farm, great north road, sinderby, thirsk, YO7 4LG.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land known as leeming lane, farm sinderby, thirsk.
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings at leeming lane farm sinderby bedale north yorkshire YO7 4LG as shown edged red on the plan attached to the charge.
Outstanding
27 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Satisfied on: 15 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
9 October 2013Delivered on: 10 October 2013
Satisfied on: 19 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
18 April 2013Delivered on: 24 April 2013
Satisfied on: 19 September 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2004Delivered on: 19 November 2004
Satisfied on: 1 August 2014
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.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with updates (3 pages)
2 June 2023Registration of charge 051692320011, created on 25 May 2023 (9 pages)
28 April 2023Full accounts made up to 31 July 2022 (35 pages)
31 March 2023Registration of charge 051692320009, created on 27 March 2023 (9 pages)
31 March 2023Registration of charge 051692320010, created on 27 March 2023 (8 pages)
30 March 2023Satisfaction of charge 051692320005 in full (1 page)
30 March 2023Satisfaction of charge 051692320007 in full (1 page)
30 March 2023Satisfaction of charge 051692320008 in full (1 page)
29 March 2023Satisfaction of charge 051692320006 in full (1 page)
3 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 April 2022Full accounts made up to 31 July 2021 (35 pages)
31 March 2022Cessation of Stephen Alexander Campbell as a person with significant control on 31 March 2022 (1 page)
8 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
22 February 2021Full accounts made up to 31 July 2020 (27 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 February 2021Memorandum and Articles of Association (34 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 April 2020Full accounts made up to 31 July 2019 (27 pages)
16 August 2019Registration of charge 051692320007, created on 15 August 2019 (38 pages)
16 August 2019Registration of charge 051692320008, created on 15 August 2019 (41 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 31 July 2018 (25 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
25 April 2018Accounts for a small company made up to 31 July 2017 (11 pages)
27 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 November 2016Registration of charge 051692320006, created on 18 November 2016 (42 pages)
22 November 2016Registration of charge 051692320006, created on 18 November 2016 (42 pages)
2 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
2 August 2016Registration of charge 051692320005, created on 29 July 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
2 August 2016Registration of charge 051692320005, created on 29 July 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 January 2016Solvency Statement dated 23/12/15 (1 page)
19 January 2016Statement of capital on 19 January 2016
  • GBP 50,667.00
(4 pages)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2016Statement by Directors (2 pages)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/12/2015
(2 pages)
19 January 2016Statement by Directors (2 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 50,667.00
(4 pages)
19 January 2016Solvency Statement dated 23/12/15 (1 page)
15 October 2015Satisfaction of charge 051692320004 in full (1 page)
15 October 2015Satisfaction of charge 051692320004 in full (1 page)
13 October 2015Company name changed thirsk food logistics LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
13 October 2015Company name changed thirsk food logistics LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 506,670
(7 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 506,670
(7 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 506,670
(7 pages)
18 May 2015Appointment of Panoramic Enterprise Capital Fund 1Lp as a director on 5 May 2014
  • ANNOTATION Rectified The AP02 for Panoramic Enterprise Capital Fund 1LP was removed from the register on 18/05/2015 because it is invalid or ineffective
(2 pages)
18 May 2015Appointment of Panoramic Enterprise Capital Fund 1Lp as a director on 5 May 2014
  • ANNOTATION Rectified The AP02 for Panoramic Enterprise Capital Fund 1LP was removed from the register on 18/05/2015 because it is invalid or ineffective
(2 pages)
18 May 2015Appointment of Panoramic Enterprise Capital Fund 1Lp as a director on 5 May 2014
  • ANNOTATION Rectified The AP02 for Panoramic Enterprise Capital Fund 1LP was removed from the register on 18/05/2015 because it is invalid or ineffective
(2 pages)
23 February 2015Appointment of Mr William Mark Mcdavid as a director on 28 January 2015 (2 pages)
23 February 2015Appointment of Mr William Mark Mcdavid as a director on 28 January 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 September 2014Satisfaction of charge 051692320002 in full (1 page)
19 September 2014Satisfaction of charge 051692320002 in full (1 page)
19 September 2014Satisfaction of charge 051692320003 in full (1 page)
19 September 2014Satisfaction of charge 051692320003 in full (1 page)
1 August 2014Registration of charge 051692320004, created on 30 July 2014 (13 pages)
1 August 2014Registration of charge 051692320004, created on 30 July 2014 (13 pages)
1 August 2014Satisfaction of charge 1 in full (4 pages)
1 August 2014Satisfaction of charge 1 in full (4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 506,670
(7 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 506,670
(7 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 506,670
(7 pages)
28 July 2014Appointment of Mr Stephen Alexander Campbell as a director on 6 May 2014 (2 pages)
28 July 2014Appointment of Mr Stephen Alexander Campbell as a director on 6 May 2014 (2 pages)
28 July 2014Appointment of Mr Stephen Alexander Campbell as a director on 6 May 2014 (2 pages)
3 July 2014Annual return made up to 2 July 2007 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2007 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2007 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2009 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2006 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2006 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2005 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2008 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2008 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2006 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2008 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2005 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2005 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2009 with a full list of shareholders (9 pages)
3 July 2014Annual return made up to 2 July 2009 with a full list of shareholders (9 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
15 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 506,670.00
(4 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
15 May 2014Change of share class name or designation (2 pages)
15 May 2014Change of share class name or designation (2 pages)
15 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 506,670.00
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 506,670.00
(4 pages)
15 May 2014Statement of company's objects (2 pages)
15 May 2014Statement of company's objects (2 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Statement of capital following an allotment of shares on 2 July 2004
  • GBP 380,002
(2 pages)
17 April 2014Statement of capital following an allotment of shares on 2 July 2004
  • GBP 380,002
(2 pages)
17 April 2014Statement of capital following an allotment of shares on 2 July 2004
  • GBP 380,002
(2 pages)
6 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 355,002
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 380,002
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 380,002
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 355,002
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 254,002
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 19 October 2013
  • GBP 50,002
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 19 October 2013
  • GBP 50,002
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 254,002
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 254,002
(3 pages)
20 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte auth cap 08/10/2013
(1 page)
20 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte auth cap 08/10/2013
(1 page)
10 October 2013Registration of charge 051692320003 (16 pages)
10 October 2013Registration of charge 051692320003 (16 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Registration of charge 051692320002 (28 pages)
24 April 2013Registration of charge 051692320002 (28 pages)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Director's details changed for Deborah Jane Keeble on 2 July 2010 (2 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
22 September 2010Director's details changed for Deborah Jane Keeble on 2 July 2010 (2 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(6 pages)
22 September 2010Director's details changed for Andrew Crispin Keeble on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Deborah Jane Keeble on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Andrew Crispin Keeble on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Andrew Crispin Keeble on 2 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 August 2009Return made up to 02/07/09; full list of members (4 pages)
18 August 2009Return made up to 02/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Return made up to 02/07/08; full list of members (4 pages)
23 December 2008Return made up to 02/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 March 2008Return made up to 02/07/07; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
(7 pages)
3 March 2008Return made up to 02/07/07; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
(7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2006Return made up to 02/07/06; full list of members (7 pages)
9 August 2006Return made up to 02/07/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 May 2006Registered office changed on 18/05/06 from: c/o clive owen & co, oak tree, house, northminster bus park,, northfield lane york, north yorkshire Y026 6QU (1 page)
18 May 2006Registered office changed on 18/05/06 from: c/o clive owen & co, oak tree, house, northminster bus park,, northfield lane york, north yorkshire Y026 6QU (1 page)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 July 2005Return made up to 02/07/05; full list of members (7 pages)
14 July 2005Return made up to 02/07/05; full list of members (7 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
2 July 2004Incorporation (19 pages)
2 July 2004Incorporation (19 pages)