Company NameDoric Fpd Limited
Company StatusActive
Company Number06956605
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Previous NamesInhoco 3526 Limited and Food Packaging And Cakeboards Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Thomas Peter Wylie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Director NameMr Steven Twedell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Director NameMr Sean Gill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Director NameMrs Cynthia Lynne Hampton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Director NameMs Melanie Jane Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Director NameMr Simon Mark Keogh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Secretary NameDonna George
StatusCurrent
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameSimon Jon Woodhouse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Secretary NameRobert Ward
NationalityBritish
StatusResigned
Appointed02 October 2009(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 May 2019)
RoleCompany Director
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert St John Brace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(8 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert David Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(8 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Allan Dunn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Gavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
SK8 6QL
Director NameMr Paolo Di Cicco
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanattoni Business Park 2 Oyster Way
Eastwood
Nottinghamshire
NG16 3UA
Director NameJames Wyatt
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossendale Road Industrial Estate Farrington Road
Burnley
Lancashire
BB11 5SW
Director NameLiz Reeman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPanattoni Business Park 2 Oyster Way
Eastwood
Nottinghamshire
NG16 3UA
Director NameMr David Dominic Quinn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 October 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
Northumberland
NE63 8UQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitedoricfpd.co.uk
Email address[email protected]
Telephone01282 423142
Telephone regionBurnley

Location

Registered AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)
Address Matches6 other UK companies use this postal address

Shareholders

78 at £1Doric Anderton LTD
78.00%
Ordinary A
11 at £1Natalie Brace
11.00%
Ordinary C
11 at £1Robert Brace
11.00%
Ordinary B

Financials

Year2014
Turnover£13,901,742
Gross Profit£3,732,547
Net Worth£1,828,611
Cash£176,678
Current Liabilities£3,118,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

25 June 2019Delivered on: 27 June 2019
Persons entitled: Ardenton Capital Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 May 2019Delivered on: 31 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 23 April 2011
Persons entitled: Rbs Invoice 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 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
11 November 2009Delivered on: 17 November 2009
Persons entitled: Doric Anderton Limited

Classification: Mortgage debenture
Secured details: £1 and all other monies due or to become due from the company to the chargee on any account whatsoever.
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
23 October 2009Delivered on: 27 October 2009
Satisfied on: 17 May 2012
Persons entitled: Centric Spv 1 Limited

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.
Fully Satisfied

Filing History

20 March 2024Termination of appointment of Liz Reeman as a director on 15 March 2024 (1 page)
9 March 2024Full accounts made up to 31 December 2022 (29 pages)
27 October 2023Termination of appointment of David Dominic Quinn as a director on 12 October 2023 (1 page)
10 August 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
16 December 2022Full accounts made up to 31 December 2021 (25 pages)
18 November 2022Termination of appointment of James Wyatt as a director on 9 November 2022 (1 page)
6 October 2022Appointment of Mr Thomas Peter Wylie as a director on 27 September 2022 (2 pages)
4 October 2022Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 4 October 2022 (1 page)
3 October 2022Satisfaction of charge 069566050006 in full (1 page)
3 October 2022Appointment of Mr. David Dominic Quinn as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. Steven Twedell as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Cynthia Lynne Hampton as a director on 27 September 2022 (2 pages)
3 October 2022Satisfaction of charge 069566050004 in full (1 page)
3 October 2022Appointment of Ms Melanie Jane Hill as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Donna George as a secretary on 27 September 2022 (2 pages)
3 October 2022Cessation of Food Innovations Baking Group Limited as a person with significant control on 27 September 2022 (1 page)
3 October 2022Termination of appointment of Paolo Di Cicco as a director on 27 September 2022 (1 page)
3 October 2022Satisfaction of charge 3 in full (1 page)
3 October 2022Appointment of Mr. Sean Gill as a director on 27 September 2022 (2 pages)
3 October 2022Satisfaction of charge 069566050005 in full (1 page)
3 October 2022Appointment of Mr. Simon Mark Keogh as a director on 27 September 2022 (2 pages)
3 October 2022Notification of Culpitt Limited as a person with significant control on 27 September 2022 (2 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 July 2022Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 July 2022 (1 page)
26 May 2022Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 (1 page)
26 May 2022Appointment of Mr Paolo Di Cicco as a director on 6 May 2022 (2 pages)
26 May 2022Termination of appointment of Robert St John Brace as a director on 6 May 2022 (1 page)
26 May 2022Appointment of Liz Reeman as a director on 6 May 2022 (2 pages)
26 May 2022Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022 (1 page)
26 May 2022Appointment of James Wyatt as a director on 6 May 2022 (2 pages)
3 November 2021Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (25 pages)
22 July 2021Change of details for Food Innovations Baking Group Limited as a person with significant control on 7 July 2021 (2 pages)
22 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
22 September 2020Termination of appointment of Allan Dunn as a director on 21 September 2020 (1 page)
22 September 2020Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 (2 pages)
14 September 2020Full accounts made up to 31 December 2019 (26 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 July 2020Change of details for Food Innovations Baking Group Limited as a person with significant control on 8 July 2020 (2 pages)
24 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
9 August 2019Director's details changed for Mr Allan Dunn on 30 May 2019 (2 pages)
9 August 2019Director's details changed for Mr Bruce Alistair Ian Murray on 11 October 2018 (2 pages)
9 August 2019Director's details changed for Mr Robert St John Brace on 11 October 2018 (2 pages)
9 August 2019Director's details changed for Simon Jon Woodhouse on 11 October 2018 (2 pages)
9 August 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
27 June 2019Registration of charge 069566050006, created on 25 June 2019 (56 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 June 2019Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page)
6 June 2019Termination of appointment of Peter John Ward as a director on 30 May 2019 (1 page)
6 June 2019Appointment of Mr Allan Dunn as a director on 30 May 2019 (2 pages)
6 June 2019Termination of appointment of Robert Ward as a secretary on 30 May 2019 (1 page)
31 May 2019Registration of charge 069566050005, created on 30 May 2019 (9 pages)
25 March 2019Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages)
25 March 2019Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page)
20 September 2018Satisfaction of charge 2 in full (1 page)
12 September 2018Full accounts made up to 31 March 2018 (23 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 March 2017 (23 pages)
11 August 2017Full accounts made up to 31 March 2017 (23 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
12 July 2017Change of details for Doric Anderton Limited as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Change of details for Doric Anderton Limited as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Change of details for Doric Andertonlimited as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Change of details for Doric Andertonlimited as a person with significant control on 1 July 2016 (2 pages)
30 March 2017Secretary's details changed for Robert Ward on 26 February 2017 (1 page)
30 March 2017Secretary's details changed for Robert Ward on 26 February 2017 (1 page)
29 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
16 September 2016Full accounts made up to 31 March 2016 (25 pages)
16 September 2016Full accounts made up to 31 March 2016 (25 pages)
22 July 2016Director's details changed for Mr Bruce Alistair Ian Murray on 9 July 2015 (2 pages)
22 July 2016Director's details changed for Mr Robert David Ward on 9 July 2015 (2 pages)
22 July 2016Director's details changed for Simon Jon Woodhouse on 9 July 2015 (2 pages)
22 July 2016Director's details changed for Peter John Ward on 9 July 2015 (2 pages)
22 July 2016Director's details changed for Peter John Ward on 9 July 2015 (2 pages)
22 July 2016Secretary's details changed for Robert Ward on 9 July 2015 (1 page)
22 July 2016Director's details changed for Mr Bruce Alistair Ian Murray on 9 July 2015 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Director's details changed for Mr Robert David Ward on 9 July 2015 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Director's details changed for Robert St John Brace on 9 July 2015 (2 pages)
22 July 2016Secretary's details changed for Robert Ward on 9 July 2015 (1 page)
22 July 2016Director's details changed for Robert St John Brace on 9 July 2015 (2 pages)
22 July 2016Director's details changed for Simon Jon Woodhouse on 9 July 2015 (2 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 02/03/2016
  • RES13 ‐ Amendment and restatement agreement 02/03/2016
(2 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 02/03/2016
(2 pages)
25 August 2015Full accounts made up to 31 March 2015 (24 pages)
25 August 2015Full accounts made up to 31 March 2015 (24 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(9 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(9 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(9 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 November 2014Change of share class name or designation (2 pages)
12 November 2014Change of share class name or designation (2 pages)
3 September 2014Full accounts made up to 31 March 2014 (20 pages)
3 September 2014Full accounts made up to 31 March 2014 (20 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(9 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(9 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(9 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2014Resolutions
  • RES13 ‐ The company is authorised to enter into a facility agreement to be entered between the company, the royal bank of scotland PLC ("rbs")and MW3 LIMITED ("term facility agreement"). 29/04/2014 29/04/2014
(2 pages)
20 May 2014Resolutions
  • RES13 ‐ The company is authorised to enter into a facility agreement to be entered between the company, the royal bank of scotland PLC ("rbs")and MW3 LIMITED ("term facility agreement"). 29/04/2014 29/04/2014
(2 pages)
2 May 2014Registration of charge 069566050004 (10 pages)
2 May 2014Registration of charge 069566050004 (10 pages)
19 August 2013Full accounts made up to 31 March 2013 (20 pages)
19 August 2013Full accounts made up to 31 March 2013 (20 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
14 August 2012Full accounts made up to 31 March 2012 (22 pages)
14 August 2012Full accounts made up to 31 March 2012 (22 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 January 2012Company name changed food packaging and cakeboards LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
17 January 2012Change of name notice (3 pages)
17 January 2012Company name changed food packaging and cakeboards LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
17 January 2012Change of name notice (3 pages)
22 August 2011Change of share class name or designation (2 pages)
22 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 August 2011Change of share class name or designation (2 pages)
18 August 2011Full accounts made up to 31 March 2011 (19 pages)
18 August 2011Full accounts made up to 31 March 2011 (19 pages)
14 July 2011Director's details changed for Robert David Ward on 7 July 2011 (2 pages)
14 July 2011Director's details changed for Robert David Ward on 7 July 2011 (2 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
14 July 2011Director's details changed for Robert St John Race on 7 July 2011 (3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
14 July 2011Director's details changed for Robert St John Race on 7 July 2011 (3 pages)
14 July 2011Director's details changed for Robert St John Race on 7 July 2011 (3 pages)
14 July 2011Director's details changed for Robert David Ward on 7 July 2011 (2 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
17 August 2010Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva Way Trinity Way Manchester M3 7BG on 17 August 2010 (1 page)
17 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
17 August 2010Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva Way Trinity Way Manchester M3 7BG on 17 August 2010 (1 page)
19 July 2010Appointment of Robert David Ward as a director (3 pages)
19 July 2010Appointment of Robert St John Race as a director (3 pages)
19 July 2010Appointment of Robert St John Race as a director (3 pages)
19 July 2010Appointment of Robert David Ward as a director (3 pages)
25 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
25 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(6 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(6 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(6 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 March 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 March 2010 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 October 2009Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
21 October 2009Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
14 October 2009Appointment of Robert Ward as a secretary (3 pages)
14 October 2009Appointment of Robert Ward as a secretary (3 pages)
9 October 2009Termination of appointment of A G Secretarial Limited as a director (2 pages)
9 October 2009Appointment of Bruce Alistair Ian Murray as a director (3 pages)
9 October 2009Termination of appointment of Roger Hart as a director (2 pages)
9 October 2009Termination of appointment of Inhoco Formations Limited as a director (2 pages)
9 October 2009Appointment of Bruce Alistair Ian Murray as a director (3 pages)
9 October 2009Appointment of Simon Woodhouse as a director (3 pages)
9 October 2009Appointment of Peter John Ward as a director (3 pages)
9 October 2009Appointment of Simon Woodhouse as a director (3 pages)
9 October 2009Termination of appointment of Inhoco Formations Limited as a director (2 pages)
9 October 2009Termination of appointment of A G Secretarial Limited as a director (2 pages)
9 October 2009Appointment of Peter John Ward as a director (3 pages)
9 October 2009Termination of appointment of Roger Hart as a director (2 pages)
7 October 2009Company name changed inhoco 3526 LIMITED\certificate issued on 07/10/09
  • RES15 ‐ Change company name resolution on 2009-10-06
(2 pages)
7 October 2009Change of name notice (2 pages)
7 October 2009Change of name notice (2 pages)
7 October 2009Company name changed inhoco 3526 LIMITED\certificate issued on 07/10/09
  • RES15 ‐ Change company name resolution on 2009-10-06
(2 pages)
8 July 2009Incorporation (21 pages)
8 July 2009Incorporation (21 pages)