Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 September 2011) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mrs Susan Clare Scroggs |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 May 2002) |
Role | Manufacturing Director |
Correspondence Address | Paddock House Hillam Hall Lane Hillam North Yorkshire LS25 5HL |
Director Name | Mr David Harold Smith |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 May 2002) |
Role | Managing Director |
Correspondence Address | 128 Carleton Road Pontefract West Yorkshire WF8 3NQ |
Director Name | Mr Gerald West Smith |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2000) |
Role | Chief Executive |
Correspondence Address | Fairleigh Wakefield Road Pontefract West Yorkshire WF8 4HB |
Director Name | Mr Harold Gordon Smith |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 May 2002) |
Role | Trading Director |
Correspondence Address | Stable House Wentbridge Pontefract West Yorkshire WF8 3JP |
Director Name | Mr Richard Gordon Smith |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 May 2002) |
Role | Trading Director |
Correspondence Address | 23 Windsor Rise Pontefract West Yorkshire WF8 4PZ |
Secretary Name | Mr Geoffrey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 9 Whitehouse Avenue Woodlesford Leeds West Yorkshire LS26 8BN |
Director Name | Mrs Julie Andrea Hope |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 May 2002) |
Role | Non Foods Director |
Correspondence Address | Silverstone New Road Badsworth Pontefract West Yorkshire WF9 1AT |
Director Name | Antony Gerald Smith |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 May 2002) |
Role | Fresh Foods Director |
Correspondence Address | 2 Sutton Lane Byram Knottingley West Yorkshire WF11 9DL |
Director Name | Mr Simon Lawrence Smith |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Beechwood Dale Ackworth Pontefract West Yorkshire WF7 7NP |
Secretary Name | Mr Simon Lawrence Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechwood Dale Ackworth Pontefract West Yorkshire WF7 7NP |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | David Hindle |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(63 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 76 Portree Drive Holmes Chapel Cheshire CW4 7JF |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 1 January 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
2 September 2011 | Convert to I & ps (2 pages) |
---|---|
2 September 2011 | Resolutions
|
2 September 2011 | Convert to I & ps (2 pages) |
2 September 2011 | Resolutions
|
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (3 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
11 November 2005 | Full accounts made up to 8 January 2005 (10 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (10 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (10 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
17 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
17 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
21 September 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
16 October 2003 | Full accounts made up to 11 January 2003 (17 pages) |
16 October 2003 | Full accounts made up to 11 January 2003 (17 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
23 March 2003 | Accounting reference date shortened from 17/05/03 to 11/01/03 (1 page) |
23 March 2003 | Accounting reference date shortened from 17/05/03 to 11/01/03 (1 page) |
19 March 2003 | Group of companies' accounts made up to 18 May 2002 (25 pages) |
19 March 2003 | Group of companies' accounts made up to 18 May 2002 (25 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
24 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
7 August 2002 | Return made up to 22/07/02; full list of members (10 pages) |
7 August 2002 | Return made up to 22/07/02; full list of members (10 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: the hall marine villa rd hill top knottingley west yorks WF11 8ER (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: the hall marine villa rd hill top knottingley west yorks WF11 8ER (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (1 page) |
29 May 2002 | Accounting reference date extended from 31/03/02 to 17/05/02 (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Accounting reference date extended from 31/03/02 to 17/05/02 (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (11 pages) |
10 August 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (11 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Return made up to 22/07/00; full list of members
|
2 August 2000 | Return made up to 22/07/00; full list of members
|
1 August 2000 | Full group accounts made up to 1 April 2000 (23 pages) |
1 August 2000 | Full group accounts made up to 1 April 2000 (23 pages) |
1 August 2000 | Full group accounts made up to 1 April 2000 (23 pages) |
3 July 2000 | Company name changed G.T.smith and sons LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed G.T.smith and sons LIMITED\certificate issued on 04/07/00 (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
12 August 1999 | Full group accounts made up to 27 March 1999 (24 pages) |
12 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
12 August 1999 | Full group accounts made up to 27 March 1999 (24 pages) |
12 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
6 August 1998 | Full group accounts made up to 28 March 1998 (23 pages) |
6 August 1998 | Return made up to 22/07/98; full list of members (8 pages) |
6 August 1998 | Full group accounts made up to 28 March 1998 (23 pages) |
6 August 1998 | Return made up to 22/07/98; full list of members (8 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Full group accounts made up to 5 April 1997 (23 pages) |
12 August 1997 | Full group accounts made up to 5 April 1997 (23 pages) |
12 August 1997 | Full group accounts made up to 5 April 1997 (23 pages) |
11 August 1997 | Return made up to 22/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 22/07/97; no change of members (6 pages) |
7 August 1996 | Full group accounts made up to 30 March 1996 (24 pages) |
7 August 1996 | Return made up to 22/07/96; no change of members (6 pages) |
7 August 1996 | Full group accounts made up to 30 March 1996 (24 pages) |
7 August 1996 | Return made up to 22/07/96; no change of members (6 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (88 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
21 September 1994 | Particulars of mortgage/charge (4 pages) |
21 September 1994 | Particulars of mortgage/charge (4 pages) |
26 January 1981 | Particulars of mortgage/charge (3 pages) |
26 January 1981 | Particulars of mortgage/charge (3 pages) |
13 January 1961 | Particulars of mortgage/charge (4 pages) |
13 January 1961 | Particulars of mortgage/charge (4 pages) |
2 January 1939 | Certificate of incorporation (1 page) |
2 January 1939 | Certificate of incorporation (1 page) |