Company NameAlpine Fine Foods Limited
Company StatusDissolved
Company Number05378624
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 02 April 2024)
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
StatusClosed
Appointed29 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 02 April 2024)
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
StatusClosed
Appointed29 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Gareth Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed13 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusClosed
Appointed22 August 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Darren Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 & 5
Milestone Business Park Oslo Road
Hull
HU7 0YN
Director NameMr Peter James McAlpin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 & 5
Milestone Business Park Oslo Road
Hull
HU7 0YN
Secretary NameMr Darren Peacock
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 & 5
Milestone Business Park Oslo Road
Hull
HU7 0YN
Director NameMr Peter David Whatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone Business Park Oslo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YN
Director NameMr Neil Houston Richard Robinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone Business Park Oslo Road
Sutton Field Industrial Estate
Hull
East Yorkshire
HU7 0YN
Director NameMr Jeremy Sean Blakey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone Business Park Oslo Road
Sutton Field Industrial Estate
Hull
East Yorkshire
HU7 0YN
Director NameMr Stephen Hunter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone Business Park Oslo Road
Sutton Field Industrial Estate
Hull
East Yorkshire
HU7 0YN
Director NameMr James William White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilestone Business Park Oslo Road
Sutton Field Industrial Estate
Hull
East Yorkshire
HU7 0YN
Director NameMr Philip David Davis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 & 5 Milestone Business Park
Oslo Road
Hull
HU7 0YN
Secretary NameMs Patricia Ada Rice
StatusResigned
Appointed29 October 2019(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.alpinefinefoods.co.uk/
Telephone01482 833336
Telephone regionHull

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

3.9k at £1Jsj Partnership LTD
77.50%
Ordinary A
375 at £1Darren Peacock
7.50%
Ordinary A
375 at £1Neil Houston Richard Robinson
7.50%
Ordinary A
375 at £1Pater James Mcalpin
7.50%
Ordinary A

Financials

Year2014
Turnover£8,155,626
Net Worth-£721,790
Cash£1,331
Current Liabilities£1,339,272

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Charges

5 May 2017Delivered 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 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 April 2017Delivered on: 26 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 October 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 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
29 October 2019Delivered 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 2019Delivered 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 2019Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

17 November 2020Full accounts made up to 30 April 2020 (26 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 October 2020Registration of charge 053786240013, created on 30 September 2020 (64 pages)
13 November 2019Appointment of Mr Gareth Wilson as a director on 13 November 2019 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
8 November 2019Change of share class name or designation (2 pages)
8 November 2019Particulars of variation of rights attached to shares (2 pages)
6 November 2019Registration of charge 053786240011, created on 29 October 2019 (7 pages)
6 November 2019Registration of charge 053786240012, created on 29 October 2019 (18 pages)
6 November 2019Registration of charge 053786240010, created on 29 October 2019 (8 pages)
4 November 2019Satisfaction of charge 053786240009 in full (1 page)
4 November 2019Satisfaction of charge 053786240007 in full (1 page)
31 October 2019Registered 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 2019Second filing of Confirmation Statement dated 21/11/2018 (5 pages)
31 October 2019Second filing of the annual return made up to 21 November 2015 (23 pages)
31 October 2019Second filing of Confirmation Statement dated 21/11/2017 (5 pages)
31 October 2019Second filing of the annual return made up to 21 November 2013 (23 pages)
30 October 2019Appointment of Mr Paul Victor Young as a director on 29 October 2019 (2 pages)
30 October 2019Cessation of Philip David Davis as a person with significant control on 29 October 2019 (1 page)
30 October 2019Notification of David Miller Frozen Foods Limited as a person with significant control on 29 October 2019 (2 pages)
30 October 2019Appointment of Ms Patricia Ada Rice as a secretary on 29 October 2019 (2 pages)
30 October 2019Termination of appointment of James William White as a director on 29 October 2019 (1 page)
30 October 2019Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
30 October 2019Termination of appointment of Stephen Hunter as a director on 29 October 2019 (1 page)
30 October 2019Termination of appointment of Philip David Davis as a director on 29 October 2019 (1 page)
30 October 2019Cessation of James William White as a person with significant control on 29 October 2019 (1 page)
30 October 2019Cessation of Stephen Hunter as a person with significant control on 29 October 2019 (1 page)
30 October 2019Cessation of Peter James Mcalpin as a person with significant control on 29 October 2019 (1 page)
30 October 2019Termination of appointment of Jeremy Sean Blakey as a director on 29 October 2019 (1 page)
30 October 2019Cessation of Jeremy Sean Blakey as a person with significant control on 29 October 2019 (1 page)
30 October 2019Appointment of Mr Ben Maxted as a director on 29 October 2019 (2 pages)
30 October 2019Termination of appointment of Peter James Mcalpin as a director on 29 October 2019 (1 page)
30 October 2019Appointment of Mr David Leonard Brind as a director on 29 October 2019 (2 pages)
30 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 September 2019Full accounts made up to 30 November 2018 (23 pages)
26 November 2018Confirmation statement made on 21 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31/10/2019.
(6 pages)
9 February 2018Full accounts made up to 30 November 2017 (23 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31/10/2019.
(5 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
26 June 2017Satisfaction of charge 053786240006 in full (1 page)
26 June 2017Satisfaction of charge 053786240006 in full (1 page)
26 June 2017Satisfaction of charge 053786240005 in full (1 page)
26 June 2017Satisfaction of charge 4 in full (1 page)
26 June 2017Satisfaction of charge 053786240005 in full (1 page)
26 June 2017Satisfaction of charge 4 in full (1 page)
26 June 2017Satisfaction of charge 3 in full (1 page)
26 June 2017Satisfaction of charge 3 in full (1 page)
16 May 2017Registration of charge 053786240009, created on 5 May 2017 (11 pages)
16 May 2017Registration of charge 053786240009, created on 5 May 2017 (11 pages)
9 May 2017Registration of charge 053786240008, created on 5 May 2017 (13 pages)
9 May 2017Registration of charge 053786240008, created on 5 May 2017 (13 pages)
26 April 2017Registration of charge 053786240007, created on 24 April 2017 (18 pages)
26 April 2017Registration of charge 053786240007, created on 24 April 2017 (18 pages)
21 March 2017Full accounts made up to 30 November 2016 (25 pages)
21 March 2017Full accounts made up to 30 November 2016 (25 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (9 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (9 pages)
5 April 2016Accounts for a medium company made up to 30 November 2015 (21 pages)
5 April 2016Accounts for a medium company made up to 30 November 2015 (21 pages)
10 February 2016Director's details changed for Mr Philip David Davis on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Philip David Davis on 8 February 2016 (2 pages)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,000
(8 pages)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(10 pages)
9 July 2015Termination of appointment of Neil Houston Richard Robinson as a director on 1 December 2014 (1 page)
9 July 2015Termination of appointment of Neil Houston Richard Robinson as a director on 1 December 2014 (1 page)
9 July 2015Termination of appointment of Neil Houston Richard Robinson as a director on 1 December 2014 (1 page)
22 June 2015Accounts for a small company made up to 30 November 2014 (21 pages)
22 June 2015Accounts for a small company made up to 30 November 2014 (21 pages)
25 November 2014Appointment of Mr Philip David Davis as a director on 1 January 2014 (2 pages)
25 November 2014Termination of appointment of Darren Peacock as a director on 31 March 2014 (1 page)
25 November 2014Termination of appointment of Darren Peacock as a director on 31 March 2014 (1 page)
25 November 2014Appointment of Mr Philip David Davis as a director on 1 January 2014 (2 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,000
(8 pages)
25 November 2014Termination of appointment of Darren Peacock as a secretary on 31 March 2014 (1 page)
25 November 2014Appointment of Mr Philip David Davis as a director on 1 January 2014 (2 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,000
(8 pages)
25 November 2014Termination of appointment of Darren Peacock as a secretary on 31 March 2014 (1 page)
3 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(9 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,000
(8 pages)
9 October 2013Registration of charge 053786240006 (26 pages)
9 October 2013Registration of charge 053786240006 (26 pages)
2 July 2013Registration of charge 053786240005 (41 pages)
2 July 2013Registration of charge 053786240005 (41 pages)
17 June 2013Change of accounting reference date (3 pages)
17 June 2013Change of accounting reference date (3 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
10 April 2013Registered 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 2013Registered 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 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 February 2013Appointment of Mr Jeremy Sean Blakey as a director (2 pages)
15 February 2013Appointment of Mr Stephen Hunter as a director (2 pages)
15 February 2013Appointment of Mr Neil Houston Richard Robinson as a director (2 pages)
15 February 2013Appointment of Mr Neil Houston Richard Robinson as a director (2 pages)
15 February 2013Appointment of Mr Jeremy Sean Blakey as a director (2 pages)
15 February 2013Appointment of Mr James William White as a director (2 pages)
15 February 2013Appointment of Mr Stephen Hunter as a director (2 pages)
15 February 2013Appointment of Mr James William White as a director (2 pages)
7 February 2013Notice of completion of voluntary arrangement (16 pages)
7 February 2013Notice of completion of voluntary arrangement (16 pages)
5 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2012 (16 pages)
5 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2012 (16 pages)
5 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2012 (16 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
31 October 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
31 October 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
27 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 5,000
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 5,000
(5 pages)
27 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 5,000
(4 pages)
27 May 2011Termination of appointment of Peter Whatt as a director (2 pages)
27 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 5,000
(5 pages)
27 May 2011Termination of appointment of Peter Whatt as a director (2 pages)
27 May 2011Registered 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 2011Registered 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 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
26 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
18 May 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 May 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 April 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 150
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 150
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
(4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
10 December 2010Appointment of Mr Peter David Whatt as a director (3 pages)
10 December 2010Appointment of Mr Peter David Whatt as a director (3 pages)
19 April 2010Secretary's details changed for Darren Peacock on 1 March 2010 (1 page)
19 April 2010Secretary's details changed for Darren Peacock on 1 March 2010 (1 page)
19 April 2010Director's details changed for Peter Mcalpin on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Peter Mcalpin on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Darren Peacock on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Darren Peacock on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Darren Peacock on 1 March 2010 (2 pages)
19 April 2010Secretary's details changed for Darren Peacock on 1 March 2010 (1 page)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Peter Mcalpin on 1 March 2010 (2 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 May 2009Return made up to 01/03/09; full list of members (4 pages)
21 May 2009Return made up to 01/03/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from alpine fine foods milestone business park olso road suttonfields industrial, hull HU7 0YN (1 page)
20 May 2009Registered office changed on 20/05/2009 from alpine fine foods milestone business park olso road suttonfields industrial, hull HU7 0YN (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 May 2008Return made up to 01/03/08; full list of members (4 pages)
9 May 2008Return made up to 01/03/08; full list of members (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 01/03/07; full list of members (2 pages)
12 June 2007Return made up to 01/03/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 01/03/06; full list of members (7 pages)
3 May 2006Return made up to 01/03/06; full list of members (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
14 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (17 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (17 pages)