Manchester
M3 4LZ
Director Name | Miss Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(95 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Mr Thomas Richard John Ferguson |
---|---|
Status | Current |
Appointed | 26 July 2023(95 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Andrew Eliot Caplan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(95 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Retail Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Arvind Gautama |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(63 years after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Pharmacist |
Correspondence Address | 66 Lulworth Avenue Hounslow Middlesex TW5 0TZ |
Secretary Name | Rodney Hardwicke Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(63 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | 34 Sumatra Road West Hampstead London NW6 1PU |
Secretary Name | Mahmood Ebrahimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 112 Wantage Road Wallingford Oxfordshire OX10 0LX |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Director & Company Secretary |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1997) |
Role | Chairman & Chief Executive |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1995) |
Role | Director Of Retail Operations |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Fin Dir |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(72 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Ciaran McSorley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2004) |
Role | Pharmacist |
Correspondence Address | 68 Kenilworth Road Balsall Common Coventry CV7 7EX |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(74 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Director Name | Justinian Joseph Ash |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2008) |
Role | Managing Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mr William Shepherd |
---|---|
Status | Resigned |
Appointed | 01 August 2011(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(84 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2012(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Mark Litten James |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(84 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Ms Kirstie Hepburn |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(85 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2014) |
Role | Retail Operations Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Wendy Margaret Hall |
---|---|
Status | Resigned |
Appointed | 01 January 2015(86 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 04 January 2016(87 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 2023) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mrs Catherine McDermott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(88 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2016(88 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2017(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Toby Matthew Anderson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Jane Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(91 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Robin Lindsay Dargue |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(94 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 2023) |
Role | Chief Information & Transformation Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(94 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Kevin Clive Birch |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(94 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mark Coupland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(94 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 July 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Website | johnbellcroyden.co.uk |
---|
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2.3m at £0.2 | Admenta Holdings LTD 46.94% Ordinary |
---|---|
386.5k at £1 | Admenta Holdings LTD 32.26% Redeemable Preference |
249.3k at £1 | Admenta Holdings LTD 20.80% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £12,232,000 |
Gross Profit | £4,875,000 |
Net Worth | £4,291,000 |
Cash | £8,265,000 |
Current Liabilities | £6,051,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
31 January 2023 | Delivered on: 8 February 2023 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company’s rights in any land, intellectual property, and equipment (which is defined to include vehicles, which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
---|---|
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Aurelius Crocodile Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
10 January 1983 | Delivered on: 24 January 1983 Satisfied on: 7 September 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
9 January 2024 | Full accounts made up to 31 March 2023 (38 pages) |
---|---|
23 August 2023 | Satisfaction of charge 002283310002 in full (1 page) |
23 August 2023 | Satisfaction of charge 002283310003 in full (1 page) |
18 August 2023 | Appointment of Mr Andrew Eliot Caplan as a director on 17 August 2023 (2 pages) |
2 August 2023 | Resolutions
|
2 August 2023 | Resolutions
|
1 August 2023 | Statement of capital on 21 July 2023
|
31 July 2023 | Cancellation of shares. Statement of capital on 21 July 2023
|
27 July 2023 | Termination of appointment of Nichola Louise Legg as a secretary on 26 July 2023 (1 page) |
27 July 2023 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Merchants Warehouse Castle Street Manchester M3 4LZ on 27 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Sebastian Hobbs as a director on 26 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Robin Lindsay Dargue as a director on 26 July 2023 (1 page) |
27 July 2023 | Notification of Bestway National Chemists Limited as a person with significant control on 26 July 2023 (2 pages) |
27 July 2023 | Appointment of Miss Katherine Rebecca Jacob as a director on 26 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Wendy Margaret Hall as a director on 26 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Mark Coupland as a director on 26 July 2023 (1 page) |
27 July 2023 | Cessation of Admenta Holdings Limited as a person with significant control on 26 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 July 2023 (2 pages) |
24 July 2023 | Statement of capital on 24 July 2023
|
24 July 2023 | Statement of capital following an allotment of shares on 21 July 2023
|
24 July 2023 | Resolutions
|
24 July 2023 | Statement by Directors (1 page) |
24 July 2023 | Cancellation of shares. Statement of capital on 21 July 2023
|
24 July 2023 | Solvency Statement dated 24/07/23 (1 page) |
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (6 pages) |
11 May 2023 | Termination of appointment of Kevin Clive Birch as a director on 4 May 2023 (1 page) |
22 February 2023 | Full accounts made up to 31 March 2022 (50 pages) |
8 February 2023 | Registration of charge 002283310003, created on 31 January 2023 (64 pages) |
7 February 2023 | Memorandum and Articles of Association (19 pages) |
7 February 2023 | Resolutions
|
2 February 2023 | Registration of charge 002283310002, created on 31 January 2023 (73 pages) |
26 September 2022 | Appointment of Kevin Clive Birch as a director on 20 September 2022 (2 pages) |
26 September 2022 | Appointment of Mark Coupland as a director on 20 September 2022 (2 pages) |
3 August 2022 | Second filing for the appointment of Robin Lindsay Dargue as a director (3 pages) |
1 August 2022 | Appointment of Robin Lindsay Dargue as a director on 27 July 2022
|
1 August 2022 | Appointment of Wendy Margaret Hall as a director on 27 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of Jane Davies as a director on 31 July 2022 (1 page) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Toby Matthew Anderson as a director on 11 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (6 pages) |
5 April 2022 | Full accounts made up to 31 March 2021 (36 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (6 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
10 December 2020 | Director's details changed for Jane Davies on 27 March 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (6 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of Catherine Mcdermott as a director on 16 October 2019 (1 page) |
4 October 2019 | Director's details changed for Mr Toby Matthew Anderson on 23 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Nigel Swift as a director on 16 August 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Jane Davies as a director on 1 February 2019 (2 pages) |
4 February 2019 | Full accounts made up to 31 March 2018 (21 pages) |
23 January 2019 | Termination of appointment of Jennifer Ruth Poole as a director on 16 January 2019 (1 page) |
11 September 2018 | Appointment of Mr Toby Matthew Anderson as a director on 1 September 2018 (2 pages) |
31 July 2018 | Termination of appointment of Hilary Jane Stables as a director on 25 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (6 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
30 November 2017 | Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page) |
12 October 2017 | Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
14 December 2016 | Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages) |
14 December 2016 | Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 February 2016 | Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages) |
23 February 2016 | Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 January 2015 | Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 April 2014 | Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages) |
17 March 2014 | Termination of appointment of Alan Souter as a director (1 page) |
17 March 2014 | Termination of appointment of Kirstie Hepburn as a director (1 page) |
17 March 2014 | Termination of appointment of Kirstie Hepburn as a director (1 page) |
17 March 2014 | Termination of appointment of Alan Souter as a director (1 page) |
17 January 2014 | Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages) |
8 January 2014 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
8 January 2014 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
7 January 2014 | Termination of appointment of William Shepherd as a secretary (1 page) |
7 January 2014 | Termination of appointment of William Shepherd as a secretary (1 page) |
6 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 April 2013 | Appointment of Mr Nigel Swift as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Swift as a director (2 pages) |
3 April 2013 | Appointment of Ms Kirsty Hepburn as a director (2 pages) |
3 April 2013 | Appointment of Ms Kirsty Hepburn as a director (2 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Appointment of Mr Cormac Gregory David Tobin as a director (2 pages) |
12 March 2013 | Termination of appointment of Mark James as a director (1 page) |
12 March 2013 | Termination of appointment of Mark James as a director (1 page) |
12 March 2013 | Appointment of Mr Cormac Gregory David Tobin as a director (2 pages) |
21 February 2013 | Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages) |
31 January 2013 | Director's details changed for Alan Derek Souter on 14 June 2007 (3 pages) |
31 January 2013 | Director's details changed for Alan Derek Souter on 14 June 2007 (3 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Statement of company's objects (2 pages) |
16 November 2012 | Statement of company's objects (2 pages) |
16 November 2012 | Resolutions
|
13 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
5 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
26 June 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
26 June 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
26 June 2012 | Appointment of Mr Mark Litten James as a director (2 pages) |
26 June 2012 | Appointment of Mr Mark Litten James as a director (2 pages) |
25 June 2012 | Appointment of Mr Stephen William Anderson as a director (2 pages) |
25 June 2012 | Appointment of Mr Stephen William Anderson as a director (2 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Anthony Page as a director (1 page) |
20 February 2012 | Termination of appointment of Anthony Page as a director (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 August 2011 | Appointment of Mr William Shepherd as a secretary (2 pages) |
30 August 2011 | Appointment of Mr William Shepherd as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Peter Smerdon as a secretary (1 page) |
26 August 2011 | Termination of appointment of Peter Smerdon as a secretary (1 page) |
24 March 2011 | Appointment of Mr Anthony Robert Page as a director (2 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Appointment of Mr Anthony Robert Page as a director (2 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 June 2010 | Termination of appointment of a director (1 page) |
2 June 2010 | Termination of appointment of a director (1 page) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Alan Derek Souter on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Alan Derek Souter on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Alan Derek Souter on 1 October 2009 (2 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Director appointed mr richard charles smith (1 page) |
7 May 2008 | Appointment terminated director justinian ash (1 page) |
7 May 2008 | Appointment terminated director justinian ash (1 page) |
7 May 2008 | Director appointed mr richard charles smith (1 page) |
15 April 2008 | Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / justinian ash / 07/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / justinian ash / 07/04/2008 (1 page) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 April 2006 | Return made up to 01/03/06; full list of members; amend (6 pages) |
19 April 2006 | Return made up to 01/03/06; full list of members; amend (6 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 August 2004 | Memorandum and Articles of Association (7 pages) |
26 August 2004 | Memorandum and Articles of Association (7 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
17 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
16 January 1998 | Auditor's resignation (2 pages) |
16 January 1998 | Auditor's resignation (2 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: britannia house, centurian park, tamworth, staffordshire. B77 5TZ (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: britannia house, centurian park, tamworth, staffordshire. B77 5TZ (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
19 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
19 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
7 May 1997 | Return made up to 08/03/97; full list of members (9 pages) |
7 May 1997 | Return made up to 08/03/97; full list of members (9 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
30 April 1996 | Return made up to 08/03/96; full list of members (10 pages) |
30 April 1996 | Return made up to 08/03/96; full list of members (10 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
9 April 1995 | Return made up to 08/03/95; full list of members (18 pages) |
9 April 1995 | Return made up to 08/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (342 pages) |
25 April 1994 | Return made up to 08/03/94; full list of members (13 pages) |
18 May 1993 | Return made up to 08/03/93; full list of members (12 pages) |
14 April 1993 | Memorandum and Articles of Association (5 pages) |
14 April 1993 | Memorandum and Articles of Association (5 pages) |
13 April 1993 | Resolutions
|
13 April 1993 | Resolutions
|
13 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
13 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
5 June 1992 | Return made up to 08/03/92; no change of members
|
3 July 1991 | Return made up to 08/03/91; full list of members (8 pages) |
26 June 1990 | Return made up to 08/03/90; full list of members (4 pages) |
22 May 1989 | Return made up to 09/03/89; full list of members (5 pages) |
30 September 1988 | Company name changed savory & moore LIMITED\certificate issued on 03/10/88 (2 pages) |
30 September 1988 | Company name changed savory & moore LIMITED\certificate issued on 03/10/88 (2 pages) |
25 May 1988 | Return made up to 10/03/88; full list of members (6 pages) |
2 April 1987 | Return made up to 02/03/87; full list of members (6 pages) |
17 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
24 February 1928 | Incorporation (40 pages) |
24 February 1928 | Incorporation (40 pages) |