Company NameHill Biscuits Limited
Company StatusActive
Company Number00088544
CategoryPrivate Limited Company
Incorporation Date26 April 1906(118 years ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Brendon James Ward-Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(111 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Steven Frank Greenhalgh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(116 years, 12 months after company formation)
Appointment Duration1 year
RoleChair Person
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Simon Worth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(116 years, 12 months after company formation)
Appointment Duration1 year
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Frank Edward Bird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(117 years, 2 months after company formation)
Appointment Duration10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMrs Tracey Meadows
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(117 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameDonald Henry Bennett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(85 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 37 Bramhall Lane South
Bramhall
Cheshire
SK7 2DU
Director NameRay Blakley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(85 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 1996)
RoleTechnical Director
Correspondence AddressFairmead
146 Cooden Sea Road
Bexhill On Sea
East Sussex
TN39 4TE
Director NameMoore Derek
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(85 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleSalesman
Correspondence AddressOverhill Cottage Bollinhead Farm
Langley
Macclesfield
Cheshire
SK11 0NA
Director NamePeter John Jones
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(85 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 1997)
RoleAccountant/Financial Director
Correspondence Address5 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NameMr Robin Michael Bennett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(85 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 12 April 2017)
RoleDirector/General Manager
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Secretary NamePeter John Jones
NationalityBritish
StatusResigned
Appointed04 June 1991(85 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address5 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Director NameMr Paul Robert Bennett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(86 years, 2 months after company formation)
Appointment Duration24 years, 9 months (resigned 12 April 2017)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Charles Peter Webster
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(86 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1997)
RolePurchasing Director
Correspondence Address45 Heath Road
Glossop
Derbyshire
SK13 9BA
Director NameGlyn Matthews
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(89 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 24 April 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameRichard Keith Greenwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(91 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1999)
RoleCompany Secretary/Finance Dire
Correspondence Address46 Woodhill Road
Bury
Lancashire
BL8 1BD
Secretary NameRichard Keith Greenwood
NationalityBritish
StatusResigned
Appointed17 July 1997(91 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address46 Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameDennis George
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(91 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleManaging Director
Correspondence Address14 Bridge Drive
Christleton
Chester
CH3 6AW
Wales
Secretary NameMr Brian Thomas O'Donnell
NationalityBritish
StatusResigned
Appointed04 January 2000(93 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTudno Mill
Smith Street
Ashton Under Lyne
Lancashire
OL7 0DB
Director NameMr Brian Thomas O'Donnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(94 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTudno Mill
Smith Street
Ashton Under Lyne
Lancashire
OL7 0DB
Director NameMr Gordon McGlone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(95 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2008)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLordon House
3 Newell Way
Darley Dale
Derbyshire
DE4 2TU
Director NameSteven Wetherby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(100 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameMr Mark John Bamber
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(104 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2020)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Secretary NameMiss Rebecca Jones-Moore
StatusResigned
Appointed30 June 2014(108 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
Director NameCatherine Flood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(115 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2022)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTudno Mill Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB

Contact

Websitehillbiscuits.com

Location

Registered AddressTudno Mill
Smith Street
Ashton-Under-Lyne
Lancashire
OL7 0DB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

42.9k at £1D.h. Bennett
9.57%
Preference
151.1k at £1Trustees Of Paul Bennett
33.72%
Ordinary
101.2k at £1R.m. Bennett
22.59%
Ordinary
100.6k at £1Trustees Of Robin Michael Bennett
22.44%
Ordinary
51.5k at £1P.r. Bennett
11.50%
Ordinary
800 at £1Mrs M. Bennett
0.18%
Ordinary

Financials

Year2014
Turnover£19,248,852
Gross Profit£4,916,861
Net Worth£3,872,853
Cash£378,192
Current Liabilities£2,713,500

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 Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

12 April 2017Delivered on: 13 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as fern mill, davies street, ashton under lyne OL7 0DR registered at the land registry with title numbers GM761136 and MAN103410. For further details of all properties charged please refer to the schedule of the attached legal charge.
Outstanding
8 March 2012Delivered on: 10 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fern mill davies street ashton under lyne t/no MAN103410 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
24 November 1995Delivered on: 29 November 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tudno mill, smith st, ashton under lyne and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 April 2017Delivered on: 21 April 2017
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as fern mill, davies street, ashton-under-lyne, OL7 0DR and registered at the land registry under title numbers GM761136 and MAN103410. For details of further land please refer to the deed.
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as fern mill, davies street, ashton under lyne OL7 0DR registered at the land registry with title numbers GM761136 and MAN103410. For further details of all properties charged please refer to the schedule of the attached debenture.
Outstanding
30 July 2008Delivered on: 6 August 2008
Satisfied on: 10 March 2012
Persons entitled: Robin Michael Bennett

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fern mill, davies street, ashton-under-lyne t/no MAN103410 benefit of all deeds, agreements, warranties and contracts, goodwill, all monies from time to time payable to the chargor under any insurance policy see image for full details.
Fully Satisfied
6 June 2005Delivered on: 8 June 2005
Satisfied on: 16 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 April 1999Delivered on: 18 May 1999
Satisfied on: 16 September 2008
Persons entitled: Capital Bank Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge;all discounted debts and the other debts-all the company's rights under any supply contract giving rise to a discounted debt or other debt.by way of floating charge the floating assets.
Fully Satisfied
20 April 1993Delivered on: 21 April 1993
Satisfied on: 14 September 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £58,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A first fixed charge over : 2 x S.I.G./G.S. Wrapping machines serial nos. 515214119 and 515214120.
Fully Satisfied
16 March 1981Delivered on: 20 March 1981
Satisfied on: 20 July 1996
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Fully Satisfied
26 June 1980Delivered on: 26 June 1980
Satisfied on: 20 July 1996
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at smith street, ashton-under-lyne, lancashire including a fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M132).
Fully Satisfied

Filing History

15 January 2021Termination of appointment of Mark John Bamber as a director on 31 December 2020 (1 page)
11 November 2020Full accounts made up to 31 December 2019 (34 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (30 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
23 April 2018Full accounts made up to 31 December 2017 (31 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 June 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 421,154
(4 pages)
20 June 2017Cancellation of shares. Statement of capital on 11 April 2017
  • GBP 405,154
(4 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 June 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 421,154
(4 pages)
20 June 2017Cancellation of shares. Statement of capital on 11 April 2017
  • GBP 405,154
(4 pages)
12 May 2017Satisfaction of charge 4 in full (4 pages)
12 May 2017Satisfaction of charge 4 in full (4 pages)
12 May 2017Satisfaction of charge 8 in full (4 pages)
12 May 2017Satisfaction of charge 8 in full (4 pages)
10 May 2017Appointment of Mr Brendon James Banner as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Brendon James Banner as a director on 10 May 2017 (2 pages)
27 April 2017Termination of appointment of Glyn Matthews as a director on 24 April 2017 (1 page)
27 April 2017Termination of appointment of Glyn Matthews as a director on 24 April 2017 (1 page)
21 April 2017Registration of charge 000885440011, created on 12 April 2017 (50 pages)
21 April 2017Registration of charge 000885440011, created on 12 April 2017 (50 pages)
13 April 2017Termination of appointment of Paul Robert Bennett as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Rebecca Jones-Moore as a secretary on 12 April 2017 (1 page)
13 April 2017Registration of charge 000885440010, created on 12 April 2017 (21 pages)
13 April 2017Registration of charge 000885440010, created on 12 April 2017 (21 pages)
13 April 2017Registration of charge 000885440009, created on 12 April 2017 (20 pages)
13 April 2017Registration of charge 000885440009, created on 12 April 2017 (20 pages)
13 April 2017Termination of appointment of Rebecca Jones-Moore as a secretary on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Robin Michael Bennett as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Paul Robert Bennett as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Robin Michael Bennett as a director on 12 April 2017 (1 page)
10 April 2017Director's details changed for Steven Wetherby on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Glyn Matthews on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mark John Bamber on 10 April 2017 (2 pages)
10 April 2017Secretary's details changed for Miss Rebecca Jones-Moore on 10 April 2017 (1 page)
10 April 2017Secretary's details changed for Miss Rebecca Jones-Moore on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from Tudno Mill Smith Street Ashton Under Lyne Lancashire OL7 0DB to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 10 April 2017 (1 page)
10 April 2017Director's details changed for Steven Wetherby on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from Tudno Mill Smith Street Ashton Under Lyne Lancashire OL7 0DB to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Robin Michael Bennett on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Robin Michael Bennett on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mark John Bamber on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Glyn Matthews on 10 April 2017 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (22 pages)
4 July 2016Full accounts made up to 31 December 2015 (22 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 448,011
(6 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 448,011
(6 pages)
15 July 2015Full accounts made up to 31 December 2014 (23 pages)
15 July 2015Full accounts made up to 31 December 2014 (23 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 448,011
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 448,011
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 448,011
(6 pages)
28 July 2014Appointment of Miss Rebecca Jones-Moore as a secretary on 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Brian Thomas O'donnell as a secretary on 30 June 2014 (1 page)
28 July 2014Termination of appointment of Brian Thomas O'donnell as a secretary on 30 June 2014 (1 page)
28 July 2014Appointment of Miss Rebecca Jones-Moore as a secretary on 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Brian Thomas O'donnell as a director on 30 June 2013 (1 page)
28 July 2014Termination of appointment of Brian Thomas O'donnell as a director on 30 June 2013 (1 page)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 448,011
(7 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 448,011
(7 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 448,011
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (24 pages)
24 April 2014Full accounts made up to 31 December 2013 (24 pages)
6 November 2013Section 519 aud res (1 page)
6 November 2013Section 519 aud res (1 page)
2 August 2013Full accounts made up to 31 December 2012 (21 pages)
2 August 2013Full accounts made up to 31 December 2012 (21 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
20 June 2012Director's details changed for Mark John Bamber on 3 August 2011 (2 pages)
20 June 2012Director's details changed for Mark John Bamber on 3 August 2011 (2 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Mark John Bamber on 3 August 2011 (2 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 September 2011Director's details changed for Mr Paul Robert Bennett on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Brian Thomas O'donnell on 12 September 2011 (1 page)
12 September 2011Director's details changed for Mr Robin Michael Bennett on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Brian Thomas O'donnell on 12 September 2011 (1 page)
12 September 2011Director's details changed for Steven Wetherby on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Brian Thomas O'donnell on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Paul Robert Bennett on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Glyn Matthews on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Glyn Matthews on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Robin Michael Bennett on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Brian Thomas O'donnell on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mark John Bamber on 29 July 2011 (2 pages)
12 September 2011Director's details changed for Mark John Bamber on 29 July 2011 (2 pages)
12 September 2011Director's details changed for Steven Wetherby on 12 September 2011 (2 pages)
5 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
5 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
15 July 2011Termination of appointment of Donald Bennett as a director (1 page)
15 July 2011Termination of appointment of Donald Bennett as a director (1 page)
13 June 2011Director's details changed for Donald Henry Bennett on 1 April 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Robert Bennett on 4 June 2011 (2 pages)
13 June 2011Director's details changed for Donald Henry Bennett on 1 April 2011 (2 pages)
13 June 2011Director's details changed for Brian Thomas O'donnell on 4 June 2011 (2 pages)
13 June 2011Director's details changed for Glyn Matthews on 4 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Robert Bennett on 4 June 2011 (2 pages)
13 June 2011Director's details changed for Glyn Matthews on 4 June 2011 (2 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (11 pages)
13 June 2011Director's details changed for Mr Paul Robert Bennett on 4 June 2011 (2 pages)
13 June 2011Director's details changed for Glyn Matthews on 4 June 2011 (2 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (11 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (11 pages)
13 June 2011Director's details changed for Brian Thomas O'donnell on 4 June 2011 (2 pages)
13 June 2011Director's details changed for Donald Henry Bennett on 1 April 2011 (2 pages)
13 June 2011Director's details changed for Brian Thomas O'donnell on 4 June 2011 (2 pages)
11 February 2011Appointment of Mark John Bamber as a director (3 pages)
11 February 2011Appointment of Mark John Bamber as a director (3 pages)
1 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
1 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (18 pages)
5 July 2010Director's details changed for Mr Paul Robert Bennett on 15 September 2009 (1 page)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (18 pages)
5 July 2010Director's details changed for Mr Paul Robert Bennett on 15 September 2009 (1 page)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (18 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
17 July 2009Director's change of particulars / paul bennett / 14/08/2008 (1 page)
17 July 2009Director's change of particulars / donald bennett / 14/08/2008 (1 page)
17 July 2009Return made up to 04/06/09; no change of members (11 pages)
17 July 2009Return made up to 04/06/09; no change of members (11 pages)
17 July 2009Director's change of particulars / paul bennett / 14/08/2008 (1 page)
17 July 2009Director's change of particulars / donald bennett / 14/08/2008 (1 page)
19 February 2009Appointment terminated director gordon mcglone (1 page)
19 February 2009Appointment terminated director gordon mcglone (1 page)
17 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
2 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
17 June 2008Return made up to 04/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2008Return made up to 04/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
2 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
16 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
16 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
29 June 2006Return made up to 04/06/06; full list of members (10 pages)
29 June 2006Return made up to 04/06/06; full list of members (10 pages)
24 August 2005Full accounts made up to 31 December 2004 (20 pages)
24 August 2005Full accounts made up to 31 December 2004 (20 pages)
21 June 2005Return made up to 04/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2005Return made up to 04/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
14 September 2004Full accounts made up to 31 December 2003 (20 pages)
14 September 2004Full accounts made up to 31 December 2003 (20 pages)
10 June 2004Return made up to 04/06/04; no change of members (9 pages)
10 June 2004Return made up to 04/06/04; no change of members (9 pages)
12 September 2003Full accounts made up to 31 December 2002 (23 pages)
12 September 2003Full accounts made up to 31 December 2002 (23 pages)
8 July 2003Resolutions
  • RES13 ‐ Converting shares 17/06/03
(1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2003£ sr 1@1 16/08/02 (1 page)
8 July 2003£ sr 1@1 16/08/02 (1 page)
8 July 2003Resolutions
  • RES13 ‐ Converting shares 17/06/03
(1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 June 2003Return made up to 04/06/03; full list of members (11 pages)
19 June 2003Return made up to 04/06/03; full list of members (11 pages)
2 August 2002Full accounts made up to 31 December 2001 (21 pages)
2 August 2002Full accounts made up to 31 December 2001 (21 pages)
20 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
15 June 2001Return made up to 04/06/01; full list of members (10 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 04/06/01; full list of members (10 pages)
15 June 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (21 pages)
24 May 2001Full accounts made up to 31 December 2000 (21 pages)
26 October 2000Full accounts made up to 31 December 1999 (23 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (23 pages)
29 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (21 pages)
1 October 1999Full accounts made up to 31 December 1998 (21 pages)
30 June 1999Return made up to 04/06/99; full list of members (12 pages)
30 June 1999Return made up to 04/06/99; full list of members (12 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999Ad 25/02/99--------- £ si 70000@1=70000 £ ic 378012/448012 (2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Ad 25/02/99--------- £ si 70000@1=70000 £ ic 378012/448012 (2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1998Conve 25/09/98 (1 page)
12 October 1998Conve 25/09/98 (1 page)
16 September 1998Full accounts made up to 31 December 1997 (24 pages)
16 September 1998Full accounts made up to 31 December 1997 (24 pages)
14 September 1998Declaration of satisfaction of mortgage/charge (4 pages)
14 September 1998Declaration of satisfaction of mortgage/charge (4 pages)
16 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
16 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
13 March 1998Ad 09/03/98--------- £ si 1@1=1 £ ic 378011/378012 (2 pages)
13 March 1998Ad 09/03/98--------- £ si 1@1=1 £ ic 378011/378012 (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
20 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 January 1998Ad 31/12/97--------- £ si 55154@1=55154 £ ic 322857/378011 (2 pages)
20 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 January 1998£ nc 422857/1000000 30/12/97 (1 page)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Ad 31/12/97--------- £ si 55154@1=55154 £ ic 322857/378011 (2 pages)
20 January 1998£ nc 422857/1000000 30/12/97 (1 page)
20 January 1998£ nc 1000000/1000001 31/12/97 (1 page)
20 January 1998£ nc 1000000/1000001 31/12/97 (1 page)
20 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (25 pages)
23 September 1997Full accounts made up to 31 December 1996 (25 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Return made up to 04/06/97; full list of members (8 pages)
23 July 1997Return made up to 04/06/97; full list of members (8 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
23 October 1996Full accounts made up to 31 December 1995 (26 pages)
23 October 1996Full accounts made up to 31 December 1995 (26 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Return made up to 04/06/96; change of members (8 pages)
9 July 1996Return made up to 04/06/96; change of members (8 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (23 pages)
19 September 1995Full accounts made up to 31 December 1994 (23 pages)
21 June 1995Return made up to 04/06/95; full list of members (8 pages)
21 June 1995Return made up to 04/06/95; full list of members (8 pages)
24 September 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
24 September 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)