Company NameDoric Crimped Limited
Company StatusActive
Company Number07404814
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NamesAghoco 1043 Limited and Crimped Paper 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(11 years, 11 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(11 years, 11 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 Simon Mark Keogh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(11 years, 11 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
Director NameMs Melanie Jane Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(11 years, 11 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 NameMrs Cynthia Lynne Hampton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2022(11 years, 11 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 NameMr Sean Gill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(11 years, 11 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
Secretary NameDonna George
StatusCurrent
Appointed27 September 2022(11 years, 11 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
Appointed12 October 2010(same day as company formation)
RoleCompany Director
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
Appointed06 January 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Doric Group, Oak Green House Oak Green Busines
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert St John Brace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(2 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
SK8 6QL
Director NameSimon Jon Woodhouse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(2 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
SK8 6QL
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(2 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
SK8 6QL
Secretary NameRobert Ward
NationalityBritish
StatusResigned
Appointed06 January 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 May 2019)
RoleCompany Director
Correspondence AddressC/O Doric Group, Oak Green House Oak Green Busines
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert David Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(11 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Doric Group, Oak Green House Oak Green Busines
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Allan Dunn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Gavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(9 years, 11 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
Cheshire
SK8 6QL
Director NameJames Wyatt
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(11 years, 6 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
BB11 5SW
Director NameLiz Reeman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(11 years, 6 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 Paolo Di Cicco
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(11 years, 6 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 NameMr David Dominic Quinn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(11 years, 11 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
Appointed12 October 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 2010(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

1 at £1Doric Fpd LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,764,589
Gross Profit£859,399
Net Worth£371,508
Cash£14,736
Current Liabilities£490,653

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks 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
11 July 2012Delivered on: 20 July 2012
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.
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
14 January 2011Delivered on: 19 January 2011
Persons entitled: Doric Anderson Limited

Classification: Mortgage debenture
Secured details: All 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
31 January 2011Delivered on: 2 February 2011
Satisfied on: 13 November 2012
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.
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)
15 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
8 March 2024Accounts for a small company made up to 31 December 2022 (23 pages)
27 October 2023Termination of appointment of David Dominic Quinn as a director on 12 October 2023 (1 page)
13 April 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
9 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
18 November 2022Termination of appointment of James Wyatt as a director on 9 November 2022 (1 page)
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 2022Appointment of Donna George as a secretary on 27 September 2022 (2 pages)
3 October 2022Satisfaction of charge 3 in full (1 page)
3 October 2022Appointment of Mr. Steven Twedell as a director 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 2022Notification of Culpitt Limited as a person with significant control on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. Thomas Peter Wylie as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. Sean Gill as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Ms Melanie Jane Hill as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. Simon Mark Keogh as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. David Dominic Quinn as a director on 27 September 2022 (2 pages)
3 October 2022Satisfaction of charge 074048140004 in full (1 page)
3 October 2022Appointment of Cynthia Lynne Hampton as a director on 27 September 2022 (2 pages)
3 October 2022Satisfaction of charge 074048140005 in full (1 page)
3 October 2022Satisfaction of charge 074048140006 in full (1 page)
26 May 2022Appointment of Liz Reeman 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 James Wyatt 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 Mr Paolo Di Cicco as a director on 6 May 2022 (2 pages)
26 May 2022Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 (1 page)
3 March 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 3 March 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 March 2022Change of details for Food Innovations Baking Group Limited as a person with significant control on 1 March 2022 (2 pages)
3 November 2021Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 (1 page)
28 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
16 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr Robert St John Brace on 3 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Bruce Alistair Ian Murray on 3 March 2021 (2 pages)
8 March 2021Director's details changed for Simon Jon Woodhouse on 3 March 2021 (2 pages)
22 September 2020Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Allan Dunn as a director on 21 September 2020 (1 page)
14 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 March 2020Change of details for Food Innovations Baking Group Limited as a person with significant control on 6 June 2019 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
27 June 2019Registration of charge 074048140006, created on 25 June 2019 (56 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 June 2019Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page)
6 June 2019Termination of appointment of Robert Ward as a secretary 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)
31 May 2019Registration of charge 074048140005, created on 30 May 2019 (9 pages)
5 April 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
25 March 2019Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page)
25 March 2019Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages)
20 September 2018Satisfaction of charge 1 in full (1 page)
14 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Secretary's details changed for Robert Ward on 1 April 2016 (1 page)
3 March 2017Director's details changed for Peter John Ward on 1 April 2016 (2 pages)
3 March 2017Secretary's details changed for Robert Ward on 26 February 2017 (1 page)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Simon Jon Woodhouse on 1 April 2016 (2 pages)
3 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2016 (2 pages)
3 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Mr Robert David Ward on 1 April 2016 (2 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Peter John Ward on 1 April 2016 (2 pages)
3 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2016 (2 pages)
3 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
3 March 2017Secretary's details changed for Robert Ward on 1 April 2016 (1 page)
3 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Mr Robert David Ward on 1 April 2016 (2 pages)
3 March 2017Secretary's details changed for Robert Ward on 26 February 2017 (1 page)
3 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
3 March 2017Director's details changed for Simon Jon Woodhouse on 1 April 2016 (2 pages)
2 March 2017Director's details changed for Robert St John Brace on 1 April 2016 (2 pages)
2 March 2017Director's details changed for Robert St John Brace on 1 April 2016 (2 pages)
16 September 2016Full accounts made up to 31 March 2016 (22 pages)
16 September 2016Full accounts made up to 31 March 2016 (22 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment and restatement documents 02/03/2016
  • RES13 ‐ Amendment and restatement documents 02/03/2016
(2 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment and restatement documents 02/03/2016
(2 pages)
7 March 2016Director's details changed for Robert St John Brace on 26 February 2016 (2 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(8 pages)
7 March 2016Director's details changed for Robert St John Brace on 26 February 2016 (2 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(8 pages)
25 August 2015Full accounts made up to 31 March 2015 (17 pages)
25 August 2015Full accounts made up to 31 March 2015 (17 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(7 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(7 pages)
4 September 2014Full accounts made up to 31 March 2014 (17 pages)
4 September 2014Full accounts made up to 31 March 2014 (17 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
(1 page)
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
(1 page)
2 May 2014Registration of charge 074048140004 (10 pages)
2 May 2014Registration of charge 074048140004 (10 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(7 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(7 pages)
19 August 2013Full accounts made up to 31 March 2013 (18 pages)
19 August 2013Full accounts made up to 31 March 2013 (18 pages)
16 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed crimped paper LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed crimped paper LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
4 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
27 September 2011Appointment of Mr Robert David Ward as a director (2 pages)
27 September 2011Appointment of Mr Robert David Ward as a director (2 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 February 2011Appointment of Robert St John Brace as a director (3 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 February 2011Appointment of Robert St John Brace as a director (3 pages)
21 January 2011Appointment of Robert Ward as a secretary (3 pages)
21 January 2011Appointment of Robert Ward as a secretary (3 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Roger Hart as a director (2 pages)
18 January 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
18 January 2011Termination of appointment of Roger Hart as a director (2 pages)
18 January 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
18 January 2011Appointment of Simon Jon Woodhouse as a director (3 pages)
18 January 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
18 January 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
18 January 2011Appointment of Simon Jon Woodhouse as a director (3 pages)
18 January 2011Appointment of Bruce Alistair Ian Murray as a director (3 pages)
18 January 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
18 January 2011Appointment of Peter Ward as a director (3 pages)
18 January 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 18 January 2011 (2 pages)
18 January 2011Appointment of Peter Ward as a director (3 pages)
18 January 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
18 January 2011Appointment of Bruce Alistair Ian Murray as a director (3 pages)
14 January 2011Memorandum and Articles of Association (13 pages)
14 January 2011Memorandum and Articles of Association (13 pages)
11 January 2011Company name changed aghoco 1043 LIMITED\certificate issued on 11/01/11
  • CONNOT ‐
(3 pages)
11 January 2011Company name changed aghoco 1043 LIMITED\certificate issued on 11/01/11
  • CONNOT ‐
(3 pages)
12 October 2010Incorporation (23 pages)
12 October 2010Incorporation (23 pages)