Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Gareth Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Closed |
Appointed | 22 August 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Darren Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 & 5 Milestone Business Park Oslo Road Hull HU7 0YN |
Director Name | Mr Peter James McAlpin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 & 5 Milestone Business Park Oslo Road Hull HU7 0YN |
Secretary Name | Mr Darren Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 & 5 Milestone Business Park Oslo Road Hull HU7 0YN |
Director Name | Mr Peter David Whatt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestone Business Park Oslo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YN |
Director Name | Mr Neil Houston Richard Robinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestone Business Park Oslo Road Sutton Field Industrial Estate Hull East Yorkshire HU7 0YN |
Director Name | Mr Jeremy Sean Blakey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestone Business Park Oslo Road Sutton Field Industrial Estate Hull East Yorkshire HU7 0YN |
Director Name | Mr Stephen Hunter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestone Business Park Oslo Road Sutton Field Industrial Estate Hull East Yorkshire HU7 0YN |
Director Name | Mr James William White |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milestone Business Park Oslo Road Sutton Field Industrial Estate Hull East Yorkshire HU7 0YN |
Director Name | Mr Philip David Davis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 & 5 Milestone Business Park Oslo Road Hull HU7 0YN |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 29 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.alpinefinefoods.co.uk/ |
---|---|
Telephone | 01482 833336 |
Telephone region | Hull |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
3.9k at £1 | Jsj Partnership LTD 77.50% Ordinary A |
---|---|
375 at £1 | Darren Peacock 7.50% Ordinary A |
375 at £1 | Neil Houston Richard Robinson 7.50% Ordinary A |
375 at £1 | Pater James Mcalpin 7.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,155,626 |
Net Worth | -£721,790 |
Cash | £1,331 |
Current Liabilities | £1,339,272 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
5 May 2017 | Delivered on: 16 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land at unit 2 milestone business park oslo road kingston upon hull and unit 5 milestone business park oslo road sutton fields industrial estate kingston upon hull registered under title numbers HS319393 and HS321412. Outstanding |
---|---|
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 October 2013 | Delivered on: 9 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property being units 2 and 5 milestone business park oslo road and access road t/nos: HS313457, HS319393 and HS321412. Notification of addition to or amendment of charge. Outstanding |
15 June 2011 | Delivered on: 22 June 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 June 2011 | Delivered on: 20 June 2011 Persons entitled: Jsj Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered 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 |
29 October 2019 | Delivered on: 6 November 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 |
29 October 2019 | Delivered on: 6 November 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 |
29 October 2019 | Delivered on: 6 November 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 |
8 October 2007 | Delivered on: 13 October 2007 Satisfied on: 30 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 2005 | Delivered on: 22 December 2005 Satisfied on: 30 June 2011 Persons entitled: Lloyds Tsb 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 |
17 November 2020 | Full accounts made up to 30 April 2020 (26 pages) |
---|---|
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 053786240013, created on 30 September 2020 (64 pages) |
13 November 2019 | Appointment of Mr Gareth Wilson as a director on 13 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
8 November 2019 | Change of share class name or designation (2 pages) |
8 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2019 | Registration of charge 053786240011, created on 29 October 2019 (7 pages) |
6 November 2019 | Registration of charge 053786240012, created on 29 October 2019 (18 pages) |
6 November 2019 | Registration of charge 053786240010, created on 29 October 2019 (8 pages) |
4 November 2019 | Satisfaction of charge 053786240009 in full (1 page) |
4 November 2019 | Satisfaction of charge 053786240007 in full (1 page) |
31 October 2019 | Registered office address changed from Unit 2 & 5 Milestone Business Park Oslo Road Hull HU7 0YN to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 31 October 2019 (1 page) |
31 October 2019 | Second filing of Confirmation Statement dated 21/11/2018 (5 pages) |
31 October 2019 | Second filing of the annual return made up to 21 November 2015 (23 pages) |
31 October 2019 | Second filing of Confirmation Statement dated 21/11/2017 (5 pages) |
31 October 2019 | Second filing of the annual return made up to 21 November 2013 (23 pages) |
30 October 2019 | Appointment of Mr Paul Victor Young as a director on 29 October 2019 (2 pages) |
30 October 2019 | Cessation of Philip David Davis as a person with significant control on 29 October 2019 (1 page) |
30 October 2019 | Notification of David Miller Frozen Foods Limited as a person with significant control on 29 October 2019 (2 pages) |
30 October 2019 | Appointment of Ms Patricia Ada Rice as a secretary on 29 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of James William White as a director on 29 October 2019 (1 page) |
30 October 2019 | Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page) |
30 October 2019 | Termination of appointment of Stephen Hunter as a director on 29 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Philip David Davis as a director on 29 October 2019 (1 page) |
30 October 2019 | Cessation of James William White as a person with significant control on 29 October 2019 (1 page) |
30 October 2019 | Cessation of Stephen Hunter as a person with significant control on 29 October 2019 (1 page) |
30 October 2019 | Cessation of Peter James Mcalpin as a person with significant control on 29 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Jeremy Sean Blakey as a director on 29 October 2019 (1 page) |
30 October 2019 | Cessation of Jeremy Sean Blakey as a person with significant control on 29 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Ben Maxted as a director on 29 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Peter James Mcalpin as a director on 29 October 2019 (1 page) |
30 October 2019 | Appointment of Mr David Leonard Brind as a director on 29 October 2019 (2 pages) |
30 September 2019 | Resolutions
|
4 September 2019 | Full accounts made up to 30 November 2018 (23 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with updates
|
9 February 2018 | Full accounts made up to 30 November 2017 (23 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates
|
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
26 June 2017 | Satisfaction of charge 053786240006 in full (1 page) |
26 June 2017 | Satisfaction of charge 053786240006 in full (1 page) |
26 June 2017 | Satisfaction of charge 053786240005 in full (1 page) |
26 June 2017 | Satisfaction of charge 4 in full (1 page) |
26 June 2017 | Satisfaction of charge 053786240005 in full (1 page) |
26 June 2017 | Satisfaction of charge 4 in full (1 page) |
26 June 2017 | Satisfaction of charge 3 in full (1 page) |
26 June 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | Registration of charge 053786240009, created on 5 May 2017 (11 pages) |
16 May 2017 | Registration of charge 053786240009, created on 5 May 2017 (11 pages) |
9 May 2017 | Registration of charge 053786240008, created on 5 May 2017 (13 pages) |
9 May 2017 | Registration of charge 053786240008, created on 5 May 2017 (13 pages) |
26 April 2017 | Registration of charge 053786240007, created on 24 April 2017 (18 pages) |
26 April 2017 | Registration of charge 053786240007, created on 24 April 2017 (18 pages) |
21 March 2017 | Full accounts made up to 30 November 2016 (25 pages) |
21 March 2017 | Full accounts made up to 30 November 2016 (25 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (9 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (9 pages) |
5 April 2016 | Accounts for a medium company made up to 30 November 2015 (21 pages) |
5 April 2016 | Accounts for a medium company made up to 30 November 2015 (21 pages) |
10 February 2016 | Director's details changed for Mr Philip David Davis on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Philip David Davis on 8 February 2016 (2 pages) |
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 July 2015 | Termination of appointment of Neil Houston Richard Robinson as a director on 1 December 2014 (1 page) |
9 July 2015 | Termination of appointment of Neil Houston Richard Robinson as a director on 1 December 2014 (1 page) |
9 July 2015 | Termination of appointment of Neil Houston Richard Robinson as a director on 1 December 2014 (1 page) |
22 June 2015 | Accounts for a small company made up to 30 November 2014 (21 pages) |
22 June 2015 | Accounts for a small company made up to 30 November 2014 (21 pages) |
25 November 2014 | Appointment of Mr Philip David Davis as a director on 1 January 2014 (2 pages) |
25 November 2014 | Termination of appointment of Darren Peacock as a director on 31 March 2014 (1 page) |
25 November 2014 | Termination of appointment of Darren Peacock as a director on 31 March 2014 (1 page) |
25 November 2014 | Appointment of Mr Philip David Davis as a director on 1 January 2014 (2 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Darren Peacock as a secretary on 31 March 2014 (1 page) |
25 November 2014 | Appointment of Mr Philip David Davis as a director on 1 January 2014 (2 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Darren Peacock as a secretary on 31 March 2014 (1 page) |
3 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
3 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 October 2013 | Registration of charge 053786240006 (26 pages) |
9 October 2013 | Registration of charge 053786240006 (26 pages) |
2 July 2013 | Registration of charge 053786240005 (41 pages) |
2 July 2013 | Registration of charge 053786240005 (41 pages) |
17 June 2013 | Change of accounting reference date (3 pages) |
17 June 2013 | Change of accounting reference date (3 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Registered office address changed from 6 Earls Court Priory Park East Kingston upon Hull East Yorkshire HU4 7DY on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 6 Earls Court Priory Park East Kingston upon Hull East Yorkshire HU4 7DY on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 February 2013 | Appointment of Mr Jeremy Sean Blakey as a director (2 pages) |
15 February 2013 | Appointment of Mr Stephen Hunter as a director (2 pages) |
15 February 2013 | Appointment of Mr Neil Houston Richard Robinson as a director (2 pages) |
15 February 2013 | Appointment of Mr Neil Houston Richard Robinson as a director (2 pages) |
15 February 2013 | Appointment of Mr Jeremy Sean Blakey as a director (2 pages) |
15 February 2013 | Appointment of Mr James William White as a director (2 pages) |
15 February 2013 | Appointment of Mr Stephen Hunter as a director (2 pages) |
15 February 2013 | Appointment of Mr James William White as a director (2 pages) |
7 February 2013 | Notice of completion of voluntary arrangement (16 pages) |
7 February 2013 | Notice of completion of voluntary arrangement (16 pages) |
5 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2012 (16 pages) |
5 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2012 (16 pages) |
5 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2012 (16 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
31 October 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
31 October 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 3
|
20 June 2011 | Particulars of a mortgage or charge / charge no: 3
|
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 May 2011 | Termination of appointment of Peter Whatt as a director (2 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 May 2011 | Termination of appointment of Peter Whatt as a director (2 pages) |
27 May 2011 | Registered office address changed from Alpine Fine Foods Milestone Business Park Oslo Road Sutton Fields Industrial Estate Hull HU7 0YN on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Alpine Fine Foods Milestone Business Park Oslo Road Sutton Fields Industrial Estate Hull HU7 0YN on 27 May 2011 (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
18 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
20 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
20 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
20 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
10 December 2010 | Appointment of Mr Peter David Whatt as a director (3 pages) |
10 December 2010 | Appointment of Mr Peter David Whatt as a director (3 pages) |
19 April 2010 | Secretary's details changed for Darren Peacock on 1 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Darren Peacock on 1 March 2010 (1 page) |
19 April 2010 | Director's details changed for Peter Mcalpin on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Peter Mcalpin on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Darren Peacock on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Darren Peacock on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Darren Peacock on 1 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Darren Peacock on 1 March 2010 (1 page) |
19 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Peter Mcalpin on 1 March 2010 (2 pages) |
11 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from alpine fine foods milestone business park olso road suttonfields industrial, hull HU7 0YN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from alpine fine foods milestone business park olso road suttonfields industrial, hull HU7 0YN (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Return made up to 01/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 01/03/06; full list of members (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (17 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (17 pages) |