Ashington
Northumberland
NE63 8UQ
Director Name | Mr Steven Twedell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mr Sean Gill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mrs Cynthia Lynne Hampton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Ms Melanie Jane Hill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mr Simon Mark Keogh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Secretary Name | Donna George |
---|---|
Status | Current |
Appointed | 27 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Simon Jon Woodhouse |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Secretary Name | Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 May 2019) |
Role | Company Director |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Robert St John Brace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Robert David Ward |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Allan Dunn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Gavin John Chadwick |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL |
Director Name | Mr Paolo Di Cicco |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Panattoni Business Park 2 Oyster Way Eastwood Nottinghamshire NG16 3UA |
Director Name | James Wyatt |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossendale Road Industrial Estate Farrington Road Burnley Lancashire BB11 5SW |
Director Name | Liz Reeman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Panattoni Business Park 2 Oyster Way Eastwood Nottinghamshire NG16 3UA |
Director Name | Mr David Dominic Quinn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | doricfpd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 423142 |
Telephone region | Burnley |
Registered Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
Address Matches | 6 other UK companies use this postal address |
78 at £1 | Doric Anderton LTD 78.00% Ordinary A |
---|---|
11 at £1 | Natalie Brace 11.00% Ordinary C |
11 at £1 | Robert Brace 11.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,901,742 |
Gross Profit | £3,732,547 |
Net Worth | £1,828,611 |
Cash | £176,678 |
Current Liabilities | £3,118,132 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
25 June 2019 | Delivered on: 27 June 2019 Persons entitled: Ardenton Capital Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 April 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
20 March 2024 | Termination of appointment of Liz Reeman as a director on 15 March 2024 (1 page) |
---|---|
9 March 2024 | Full accounts made up to 31 December 2022 (29 pages) |
27 October 2023 | Termination of appointment of David Dominic Quinn as a director on 12 October 2023 (1 page) |
10 August 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
16 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
18 November 2022 | Termination of appointment of James Wyatt as a director on 9 November 2022 (1 page) |
6 October 2022 | Appointment of Mr Thomas Peter Wylie as a director on 27 September 2022 (2 pages) |
4 October 2022 | Registered 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 2022 | Satisfaction of charge 069566050006 in full (1 page) |
3 October 2022 | Appointment of Mr. David Dominic Quinn as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. Steven Twedell as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Cynthia Lynne Hampton as a director on 27 September 2022 (2 pages) |
3 October 2022 | Satisfaction of charge 069566050004 in full (1 page) |
3 October 2022 | Appointment of Ms Melanie Jane Hill as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Donna George as a secretary on 27 September 2022 (2 pages) |
3 October 2022 | Cessation of Food Innovations Baking Group Limited as a person with significant control on 27 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Paolo Di Cicco as a director on 27 September 2022 (1 page) |
3 October 2022 | Satisfaction of charge 3 in full (1 page) |
3 October 2022 | Appointment of Mr. Sean Gill as a director on 27 September 2022 (2 pages) |
3 October 2022 | Satisfaction of charge 069566050005 in full (1 page) |
3 October 2022 | Appointment of Mr. Simon Mark Keogh as a director on 27 September 2022 (2 pages) |
3 October 2022 | Notification of Culpitt Limited as a person with significant control on 27 September 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
8 July 2022 | Registered 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 2022 | Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Paolo Di Cicco as a director on 6 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Robert St John Brace as a director on 6 May 2022 (1 page) |
26 May 2022 | Appointment of Liz Reeman as a director on 6 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022 (1 page) |
26 May 2022 | Appointment of James Wyatt as a director on 6 May 2022 (2 pages) |
3 November 2021 | Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
22 July 2021 | Change of details for Food Innovations Baking Group Limited as a person with significant control on 7 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Allan Dunn as a director on 21 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 (2 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 July 2020 | Change of details for Food Innovations Baking Group Limited as a person with significant control on 8 July 2020 (2 pages) |
24 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
9 August 2019 | Director's details changed for Mr Allan Dunn on 30 May 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Bruce Alistair Ian Murray on 11 October 2018 (2 pages) |
9 August 2019 | Director's details changed for Mr Robert St John Brace on 11 October 2018 (2 pages) |
9 August 2019 | Director's details changed for Simon Jon Woodhouse on 11 October 2018 (2 pages) |
9 August 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
27 June 2019 | Registration of charge 069566050006, created on 25 June 2019 (56 pages) |
24 June 2019 | Resolutions
|
14 June 2019 | Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Peter John Ward as a director on 30 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Allan Dunn as a director on 30 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Robert Ward as a secretary on 30 May 2019 (1 page) |
31 May 2019 | Registration of charge 069566050005, created on 30 May 2019 (9 pages) |
25 March 2019 | Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages) |
25 March 2019 | Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page) |
20 September 2018 | Satisfaction of charge 2 in full (1 page) |
12 September 2018 | Full accounts made up to 31 March 2018 (23 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
12 July 2017 | Change of details for Doric Anderton Limited as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Change of details for Doric Anderton Limited as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Change of details for Doric Andertonlimited as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Change of details for Doric Andertonlimited as a person with significant control on 1 July 2016 (2 pages) |
30 March 2017 | Secretary's details changed for Robert Ward on 26 February 2017 (1 page) |
30 March 2017 | Secretary's details changed for Robert Ward on 26 February 2017 (1 page) |
29 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 July 2016 | Director's details changed for Mr Bruce Alistair Ian Murray on 9 July 2015 (2 pages) |
22 July 2016 | Director's details changed for Mr Robert David Ward on 9 July 2015 (2 pages) |
22 July 2016 | Director's details changed for Simon Jon Woodhouse on 9 July 2015 (2 pages) |
22 July 2016 | Director's details changed for Peter John Ward on 9 July 2015 (2 pages) |
22 July 2016 | Director's details changed for Peter John Ward on 9 July 2015 (2 pages) |
22 July 2016 | Secretary's details changed for Robert Ward on 9 July 2015 (1 page) |
22 July 2016 | Director's details changed for Mr Bruce Alistair Ian Murray on 9 July 2015 (2 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Director's details changed for Mr Robert David Ward on 9 July 2015 (2 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Director's details changed for Robert St John Brace on 9 July 2015 (2 pages) |
22 July 2016 | Secretary's details changed for Robert Ward on 9 July 2015 (1 page) |
22 July 2016 | Director's details changed for Robert St John Brace on 9 July 2015 (2 pages) |
22 July 2016 | Director's details changed for Simon Jon Woodhouse on 9 July 2015 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
25 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
12 November 2014 | Change of share class name or designation (2 pages) |
12 November 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
2 May 2014 | Registration of charge 069566050004 (10 pages) |
2 May 2014 | Registration of charge 069566050004 (10 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
14 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 January 2012 | Company name changed food packaging and cakeboards LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (3 pages) |
17 January 2012 | Company name changed food packaging and cakeboards LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (3 pages) |
22 August 2011 | Change of share class name or designation (2 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
22 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 July 2011 | Director's details changed for Robert David Ward on 7 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert David Ward on 7 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Director's details changed for Robert St John Race on 7 July 2011 (3 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Director's details changed for Robert St John Race on 7 July 2011 (3 pages) |
14 July 2011 | Director's details changed for Robert St John Race on 7 July 2011 (3 pages) |
14 July 2011 | Director's details changed for Robert David Ward on 7 July 2011 (2 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Registered 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 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Registered 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 2010 | Appointment of Robert David Ward as a director (3 pages) |
19 July 2010 | Appointment of Robert St John Race as a director (3 pages) |
19 July 2010 | Appointment of Robert St John Race as a director (3 pages) |
19 July 2010 | Appointment of Robert David Ward as a director (3 pages) |
25 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
25 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Resolutions
|
10 March 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 March 2010 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 October 2009 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
21 October 2009 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
14 October 2009 | Appointment of Robert Ward as a secretary (3 pages) |
14 October 2009 | Appointment of Robert Ward as a secretary (3 pages) |
9 October 2009 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
9 October 2009 | Appointment of Bruce Alistair Ian Murray as a director (3 pages) |
9 October 2009 | Termination of appointment of Roger Hart as a director (2 pages) |
9 October 2009 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
9 October 2009 | Appointment of Bruce Alistair Ian Murray as a director (3 pages) |
9 October 2009 | Appointment of Simon Woodhouse as a director (3 pages) |
9 October 2009 | Appointment of Peter John Ward as a director (3 pages) |
9 October 2009 | Appointment of Simon Woodhouse as a director (3 pages) |
9 October 2009 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
9 October 2009 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
9 October 2009 | Appointment of Peter John Ward as a director (3 pages) |
9 October 2009 | Termination of appointment of Roger Hart as a director (2 pages) |
7 October 2009 | Company name changed inhoco 3526 LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Change of name notice (2 pages) |
7 October 2009 | Change of name notice (2 pages) |
7 October 2009 | Company name changed inhoco 3526 LIMITED\certificate issued on 07/10/09
|
8 July 2009 | Incorporation (21 pages) |
8 July 2009 | Incorporation (21 pages) |