Company NameJohn Bell & Croyden Limited
Company StatusActive
Company Number00228331
CategoryPrivate Limited Company
Incorporation Date24 February 1928(96 years, 2 months ago)
Previous NameSavory & Moore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(95 years, 5 months after company formation)
Appointment Duration9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMiss Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(95 years, 5 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed26 July 2023(95 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Andrew Eliot Caplan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(95 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Retail Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameArvind Gautama
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(63 years after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RolePharmacist
Correspondence Address66 Lulworth Avenue
Hounslow
Middlesex
TW5 0TZ
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed08 March 1991(63 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleCompany Director
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Secretary NameMahmood Ebrahimjee
NationalityBritish
StatusResigned
Appointed21 May 1991(63 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address112 Wantage Road
Wallingford
Oxfordshire
OX10 0LX
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(64 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleDirector & Company Secretary
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(64 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RoleChairman & Chief Executive
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(64 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1995)
RoleDirector Of Retail Operations
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(67 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFin Dir
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(68 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(69 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(72 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameCiaran McSorley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(73 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2004)
RolePharmacist
Correspondence Address68 Kenilworth Road
Balsall Common
Coventry
CV7 7EX
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(74 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Director NameJustinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(76 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2008)
RoleManaging Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMr William Shepherd
StatusResigned
Appointed01 August 2011(83 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(84 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2012(84 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Mark Litten James
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(84 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMs Kirstie Hepburn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(85 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2014)
RoleRetail Operations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Wendy Margaret Hall
StatusResigned
Appointed01 January 2015(86 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed04 January 2016(87 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 2023)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMrs Catherine McDermott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(88 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2016(88 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2017(89 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Toby Matthew Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(90 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameJane Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(91 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(91 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Robin Lindsay Dargue
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(94 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 July 2023)
RoleChief Information & Transformation Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(94 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameKevin Clive Birch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(94 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMark Coupland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(94 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ

Contact

Websitejohnbellcroyden.co.uk

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3m at £0.2Admenta Holdings LTD
46.94%
Ordinary
386.5k at £1Admenta Holdings LTD
32.26%
Redeemable Preference
249.3k at £1Admenta Holdings LTD
20.80%
Cumulative Preference

Financials

Year2014
Turnover£12,232,000
Gross Profit£4,875,000
Net Worth£4,291,000
Cash£8,265,000
Current Liabilities£6,051,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

31 January 2023Delivered 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 2023Delivered 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 1983Delivered 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

Filing History

9 January 2024Full accounts made up to 31 March 2023 (38 pages)
23 August 2023Satisfaction of charge 002283310002 in full (1 page)
23 August 2023Satisfaction of charge 002283310003 in full (1 page)
18 August 2023Appointment of Mr Andrew Eliot Caplan as a director on 17 August 2023 (2 pages)
2 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 August 2023Statement of capital on 21 July 2023
  • GBP 811,756.00
(6 pages)
31 July 2023Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 562,500.25
(6 pages)
27 July 2023Termination of appointment of Nichola Louise Legg as a secretary on 26 July 2023 (1 page)
27 July 2023Registered 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 2023Appointment of Mr Sebastian Hobbs as a director on 26 July 2023 (2 pages)
27 July 2023Termination of appointment of Robin Lindsay Dargue as a director on 26 July 2023 (1 page)
27 July 2023Notification of Bestway National Chemists Limited as a person with significant control on 26 July 2023 (2 pages)
27 July 2023Appointment of Miss Katherine Rebecca Jacob as a director on 26 July 2023 (2 pages)
27 July 2023Termination of appointment of Wendy Margaret Hall as a director on 26 July 2023 (1 page)
27 July 2023Termination of appointment of Mark Coupland as a director on 26 July 2023 (1 page)
27 July 2023Cessation of Admenta Holdings Limited as a person with significant control on 26 July 2023 (1 page)
27 July 2023Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 July 2023 (2 pages)
24 July 2023Statement of capital on 24 July 2023
  • GBP 562,501.00
(5 pages)
24 July 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 811,756.25
(3 pages)
24 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2023Statement by Directors (1 page)
24 July 2023Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 0.50
(6 pages)
24 July 2023Solvency Statement dated 24/07/23 (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with updates (6 pages)
11 May 2023Termination of appointment of Kevin Clive Birch as a director on 4 May 2023 (1 page)
22 February 2023Full accounts made up to 31 March 2022 (50 pages)
8 February 2023Registration of charge 002283310003, created on 31 January 2023 (64 pages)
7 February 2023Memorandum and Articles of Association (19 pages)
7 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 February 2023Registration of charge 002283310002, created on 31 January 2023 (73 pages)
26 September 2022Appointment of Kevin Clive Birch as a director on 20 September 2022 (2 pages)
26 September 2022Appointment of Mark Coupland as a director on 20 September 2022 (2 pages)
3 August 2022Second filing for the appointment of Robin Lindsay Dargue as a director (3 pages)
1 August 2022Appointment of Robin Lindsay Dargue as a director on 27 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 03.08.2022.
(3 pages)
1 August 2022Appointment of Wendy Margaret Hall as a director on 27 July 2022 (2 pages)
1 August 2022Termination of appointment of Jane Davies as a director on 31 July 2022 (1 page)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
11 May 2022Termination of appointment of Toby Matthew Anderson as a director on 11 May 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with updates (6 pages)
5 April 2022Full accounts made up to 31 March 2021 (36 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (6 pages)
15 April 2021Full accounts made up to 31 March 2020 (22 pages)
10 December 2020Director's details changed for Jane Davies on 27 March 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (6 pages)
5 January 2020Full accounts made up to 31 March 2019 (21 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
31 October 2019Termination of appointment of Catherine Mcdermott as a director on 16 October 2019 (1 page)
4 October 2019Director's details changed for Mr Toby Matthew Anderson on 23 August 2019 (2 pages)
4 September 2019Termination of appointment of Nigel Swift as a director on 16 August 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 April 2019Appointment of Jane Davies as a director on 1 February 2019 (2 pages)
4 February 2019Full accounts made up to 31 March 2018 (21 pages)
23 January 2019Termination of appointment of Jennifer Ruth Poole as a director on 16 January 2019 (1 page)
11 September 2018Appointment of Mr Toby Matthew Anderson as a director on 1 September 2018 (2 pages)
31 July 2018Termination of appointment of Hilary Jane Stables as a director on 25 May 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (6 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (20 pages)
20 December 2017Full accounts made up to 31 March 2017 (20 pages)
30 November 2017Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages)
6 November 2017Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page)
6 November 2017Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page)
12 October 2017Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
14 December 2016Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages)
14 December 2016Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages)
11 October 2016Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages)
22 August 2016Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages)
22 August 2016Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages)
4 April 2016Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages)
31 March 2016Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages)
31 March 2016Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,198,256
(6 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,198,256
(6 pages)
23 February 2016Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages)
23 February 2016Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages)
9 January 2016Full accounts made up to 31 March 2015 (23 pages)
9 January 2016Full accounts made up to 31 March 2015 (23 pages)
6 January 2016Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,198,256
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,198,256
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,198,256
(6 pages)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,198,256
(6 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,198,256
(6 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,198,256
(6 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
17 March 2014Termination of appointment of Alan Souter as a director (1 page)
17 March 2014Termination of appointment of Kirstie Hepburn as a director (1 page)
17 March 2014Termination of appointment of Kirstie Hepburn as a director (1 page)
17 March 2014Termination of appointment of Alan Souter as a director (1 page)
17 January 2014Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages)
17 January 2014Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages)
17 January 2014Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages)
8 January 2014Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
8 January 2014Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
7 January 2014Termination of appointment of William Shepherd as a secretary (1 page)
7 January 2014Termination of appointment of William Shepherd as a secretary (1 page)
6 September 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 April 2013Appointment of Mr Nigel Swift as a director (2 pages)
9 April 2013Appointment of Mr Nigel Swift as a director (2 pages)
3 April 2013Appointment of Ms Kirsty Hepburn as a director (2 pages)
3 April 2013Appointment of Ms Kirsty Hepburn as a director (2 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 March 2013Appointment of Mr Cormac Gregory David Tobin as a director (2 pages)
12 March 2013Termination of appointment of Mark James as a director (1 page)
12 March 2013Termination of appointment of Mark James as a director (1 page)
12 March 2013Appointment of Mr Cormac Gregory David Tobin as a director (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
31 January 2013Director's details changed for Alan Derek Souter on 14 June 2007 (3 pages)
31 January 2013Director's details changed for Alan Derek Souter on 14 June 2007 (3 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 November 2012Statement of company's objects (2 pages)
16 November 2012Statement of company's objects (2 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 September 2012Full accounts made up to 31 December 2011 (17 pages)
13 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
5 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
26 June 2012Appointment of Mr Thorsten Beer as a director (2 pages)
26 June 2012Appointment of Mr Thorsten Beer as a director (2 pages)
26 June 2012Appointment of Mr Mark Litten James as a director (2 pages)
26 June 2012Appointment of Mr Mark Litten James as a director (2 pages)
25 June 2012Appointment of Mr Stephen William Anderson as a director (2 pages)
25 June 2012Appointment of Mr Stephen William Anderson as a director (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Anthony Page as a director (1 page)
20 February 2012Termination of appointment of Anthony Page as a director (1 page)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 August 2011Appointment of Mr William Shepherd as a secretary (2 pages)
30 August 2011Appointment of Mr William Shepherd as a secretary (2 pages)
26 August 2011Termination of appointment of Peter Smerdon as a secretary (1 page)
26 August 2011Termination of appointment of Peter Smerdon as a secretary (1 page)
24 March 2011Appointment of Mr Anthony Robert Page as a director (2 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
24 March 2011Appointment of Mr Anthony Robert Page as a director (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 June 2010Termination of appointment of a director (1 page)
2 June 2010Termination of appointment of a director (1 page)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Alan Derek Souter on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Alan Derek Souter on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Alan Derek Souter on 1 October 2009 (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (18 pages)
16 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 December 2007 (19 pages)
19 August 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Director appointed mr richard charles smith (1 page)
7 May 2008Appointment terminated director justinian ash (1 page)
7 May 2008Appointment terminated director justinian ash (1 page)
7 May 2008Director appointed mr richard charles smith (1 page)
15 April 2008Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page)
15 April 2008Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / justinian ash / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / justinian ash / 07/04/2008 (1 page)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
19 April 2006Return made up to 01/03/06; full list of members; amend (6 pages)
19 April 2006Return made up to 01/03/06; full list of members; amend (6 pages)
17 March 2006Return made up to 01/03/06; full list of members (3 pages)
17 March 2006Return made up to 01/03/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 March 2005Return made up to 01/03/05; full list of members (6 pages)
31 March 2005Return made up to 01/03/05; full list of members (6 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 August 2004Memorandum and Articles of Association (7 pages)
26 August 2004Memorandum and Articles of Association (7 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
23 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 March 2004Return made up to 01/03/04; full list of members (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 March 2003Return made up to 01/03/03; full list of members (6 pages)
27 March 2003Return made up to 01/03/03; full list of members (6 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
10 March 2000Return made up to 01/03/00; full list of members (9 pages)
10 March 2000Return made up to 01/03/00; full list of members (9 pages)
7 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 March 1999Return made up to 01/03/99; full list of members (7 pages)
23 March 1999Return made up to 01/03/99; full list of members (7 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
15 July 1998Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page)
15 July 1998Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 March 1998Return made up to 08/03/98; full list of members (8 pages)
17 March 1998Return made up to 08/03/98; full list of members (8 pages)
16 January 1998Auditor's resignation (2 pages)
16 January 1998Auditor's resignation (2 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Registered office changed on 03/07/97 from: britannia house, centurian park, tamworth, staffordshire. B77 5TZ (1 page)
3 July 1997Registered office changed on 03/07/97 from: britannia house, centurian park, tamworth, staffordshire. B77 5TZ (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
19 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
19 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
7 May 1997Return made up to 08/03/97; full list of members (9 pages)
7 May 1997Return made up to 08/03/97; full list of members (9 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
30 April 1996Return made up to 08/03/96; full list of members (10 pages)
30 April 1996Return made up to 08/03/96; full list of members (10 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
8 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Director resigned;new director appointed (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
9 April 1995Return made up to 08/03/95; full list of members (18 pages)
9 April 1995Return made up to 08/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (342 pages)
25 April 1994Return made up to 08/03/94; full list of members (13 pages)
18 May 1993Return made up to 08/03/93; full list of members (12 pages)
14 April 1993Memorandum and Articles of Association (5 pages)
14 April 1993Memorandum and Articles of Association (5 pages)
13 April 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 April 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 1993Declaration of assistance for shares acquisition (5 pages)
13 April 1993Declaration of assistance for shares acquisition (5 pages)
5 June 1992Return made up to 08/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
3 July 1991Return made up to 08/03/91; full list of members (8 pages)
26 June 1990Return made up to 08/03/90; full list of members (4 pages)
22 May 1989Return made up to 09/03/89; full list of members (5 pages)
30 September 1988Company name changed savory & moore LIMITED\certificate issued on 03/10/88 (2 pages)
30 September 1988Company name changed savory & moore LIMITED\certificate issued on 03/10/88 (2 pages)
25 May 1988Return made up to 10/03/88; full list of members (6 pages)
2 April 1987Return made up to 02/03/87; full list of members (6 pages)
17 February 1987Return made up to 31/12/86; full list of members (6 pages)
24 February 1928Incorporation (40 pages)
24 February 1928Incorporation (40 pages)