Eastwood
Nottinghamshire
NG16 3UA
Director Name | Mr Thomas Peter Wylie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington NE63 8UQ |
Director Name | Mr Steven Twedell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2022(6 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 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(6 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 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(6 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 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(6 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 NE63 8UQ |
Director Name | Mr Sean Gill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(6 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 NE63 8UQ |
Secretary Name | Donna George |
---|---|
Status | Current |
Appointed | 27 September 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington NE63 8UQ |
Director Name | Mr Robert David Ward |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
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 | 22 July 2016(same day as company formation) |
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 | 22 July 2016(same day as company formation) |
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 St John Brace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
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 Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Secretary Name | Bruce Alistair Ian Murray |
---|---|
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
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(2 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(4 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(5 years, 9 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(5 years, 9 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 | Mr David Dominic Quinn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(6 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 NE63 8UQ |
Registered Address | Jubilee Industrial Estate Ashington 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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week 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 |
4 April 2019 | Delivered on: 4 April 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 March 2024 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
27 October 2023 | Termination of appointment of David Dominic Quinn as a director on 12 October 2023 (1 page) |
25 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
9 December 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
18 November 2022 | Termination of appointment of James Wyatt as a director on 9 November 2022 (1 page) |
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 NE63 8UQ on 4 October 2022 (1 page) |
3 October 2022 | Appointment of Mr. Simon Mark Keogh as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. David Dominic Quinn as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Ms. Melanie Jane Hill as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. Thomas Peter Wylie 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 | Cessation of Food Innovations Baking Group Limited as a person with significant control on 27 September 2022 (1 page) |
3 October 2022 | Satisfaction of charge 102913750002 in full (1 page) |
3 October 2022 | Notification of Culpitt Limited as a person with significant control 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 102913750003 in full (1 page) |
3 October 2022 | Appointment of Donna George as a secretary on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. Sean Gill as a director on 27 September 2022 (2 pages) |
3 October 2022 | Satisfaction of charge 102913750004 in full (1 page) |
3 October 2022 | Termination of appointment of Paolo Di Cicco as a director on 27 September 2022 (1 page) |
3 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
21 July 2022 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 21 July 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 | Termination of appointment of Bruce Alistair Ian Murray as a secretary 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 | Termination of appointment of Simon Jon Woodhouse 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 | Accounts for a small company made up to 31 December 2020 (11 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
21 July 2021 | Change of details for Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 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 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
9 August 2019 | Director's details changed for Mr Bruce Alistair Ian Murray on 11 October 2018 (2 pages) |
9 August 2019 | Secretary's details changed for Bruce Alistair Ian Murray on 11 October 2018 (1 page) |
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 Mr Allan Dunn on 30 May 2019 (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 21 July 2019 with updates (4 pages) |
27 June 2019 | Registration of charge 102913750004, created on 25 June 2019 (56 pages) |
24 June 2019 | Resolutions
|
6 June 2019 | Appointment of Mr Allan Dunn as a director on 30 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Peter John Ward as a director on 30 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page) |
31 May 2019 | Registration of charge 102913750003, created on 30 May 2019 (9 pages) |
4 April 2019 | Registration of charge 102913750002, created on 4 April 2019 (9 pages) |
25 March 2019 | Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page) |
25 March 2019 | Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
25 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
25 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Director's details changed for Peter John Ward on 1 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Simon Jon Woodhouse on 1 April 2017 (2 pages) |
21 July 2017 | Change of details for Doric Group Limited as a person with significant control on 1 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Simon Jon Woodhouse on 1 April 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Bruce Alistair Ian Murray on 1 April 2017 (1 page) |
21 July 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2017 (2 pages) |
21 July 2017 | Change of details for Doric Group Limited as a person with significant control on 1 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Robert David Ward on 1 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter John Ward on 1 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Robert St John Brace on 1 April 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Bruce Alistair Ian Murray on 1 April 2017 (1 page) |
21 July 2017 | Director's details changed for Mr Robert David Ward on 1 April 2017 (2 pages) |
21 July 2017 | Director's details changed for Robert St John Brace on 1 April 2017 (2 pages) |
18 November 2016 | Registration of charge 102913750001, created on 15 November 2016 (8 pages) |
18 November 2016 | Registration of charge 102913750001, created on 15 November 2016 (8 pages) |
22 July 2016 | Incorporation
Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation
Statement of capital on 2016-07-22
|