Congleton
Cheshire
CW12 3PN
Director Name | Mr Simon John Morley Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(33 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onneley Hall Onneley Crewe Cheshire CW3 9QJ |
Director Name | Mr David Richard Nixon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1996) |
Role | Sales Director |
Correspondence Address | 53 Whitmore Road Newcastle Staffordshire ST5 3LZ |
Director Name | Mr John Alan Roberts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 1994) |
Role | Company Director |
Correspondence Address | Fernwood House Heath Road Whitmore Newcastle Staffordshire ST5 5HB |
Director Name | Mrs Mary Roberts |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Heath Road Whitmore Heath New Castle Under Lyme Staffs ST5 5HR |
Secretary Name | Mr Owen Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 15 Swettenham Close Alsager Stoke On Trent Staffordshire ST7 2XG |
Director Name | Mr Owen Birchall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2001) |
Role | Financial Accountant/Secretary |
Correspondence Address | 15 Swettenham Close Alsager Stoke On Trent Staffordshire ST7 2XG |
Director Name | Peter Tilley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 2002) |
Role | Production Director |
Correspondence Address | 14 Sovereign Close Rudheath Northwich Cheshire CW9 7XN |
Secretary Name | Stephen Dobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(43 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 16 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Woodside Cottages Wharf Road Biddulph Stoke On Trent Staffordshire ST8 6RU |
Director Name | Mr Kevan Porter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48 Kilnworth Drive Lostock Bolton Greater Manchester BL6 4RL |
Website | www.ukbizdata.com |
---|
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
24.8k at £1 | S.j.m. Roberts 49.50% Ordinary |
---|---|
17.8k at £1 | P.a. Roberts 35.50% Ordinary |
7.5k at £1 | Mrs M. Roberts 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,686,310 |
Gross Profit | £3,016,946 |
Net Worth | £9,527,422 |
Cash | £5,864,676 |
Current Liabilities | £1,790,983 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 13 February 2020 (overdue) |
19 March 1979 | Delivered on: 27 March 1979 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts f/h land on the easterley side of fields road, alsager chester. Outstanding |
---|---|
27 April 1978 | Delivered on: 9 May 1978 Persons entitled: S.J.M. Roberts Classification: Debenture Secured details: All monies due or to become due from the company to S.J.M. roberts. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 April 1978 | Delivered on: 9 May 1978 Persons entitled: M. Roberts Classification: Debenture Secured details: All monies due or to become due from the company to mary roberts. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 April 1978 | Delivered on: 9 May 1978 Persons entitled: P.A. Roberts Classification: Debenture Secured details: All monies due or to become due from the company to P.A. roberts. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 April 1978 | Delivered on: 9 May 1978 Persons entitled: J.A. Roberts Classification: Debenture Secured details: All moneys due or to become due from the company to J.A. roberts. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 January 2024 | Registered office address changed from Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 5 January 2024 (2 pages) |
---|---|
8 March 2023 | Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023 (2 pages) |
21 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (18 pages) |
13 January 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (16 pages) |
1 June 2021 | Appointment of a voluntary liquidator (6 pages) |
25 May 2021 | Removal of liquidator by court order (5 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (12 pages) |
2 November 2020 | Removal of liquidator by court order (7 pages) |
30 October 2020 | Appointment of a voluntary liquidator (9 pages) |
1 October 2020 | Appointment of a voluntary liquidator (6 pages) |
29 July 2020 | Death of a liquidator (3 pages) |
31 December 2019 | Registered office address changed from Excalibur Trading Co Ltd Excalibur Ind. Estate Fields Road, Alsager Stoke on Trent Staffordshire ST7 2LX to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 31 December 2019 (2 pages) |
30 December 2019 | Declaration of solvency (5 pages) |
30 December 2019 | Resolutions
|
30 December 2019 | Appointment of a voluntary liquidator (2 pages) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 May 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
16 October 2018 | Termination of appointment of Stephen Dobbs as a secretary on 16 October 2018 (1 page) |
30 August 2018 | Satisfaction of charge 3 in full (4 pages) |
30 August 2018 | Satisfaction of charge 5 in full (4 pages) |
30 August 2018 | Satisfaction of charge 1 in full (4 pages) |
30 August 2018 | Satisfaction of charge 2 in full (4 pages) |
30 August 2018 | Satisfaction of charge 4 in full (4 pages) |
12 April 2018 | Group of companies' accounts made up to 30 June 2017 (20 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 May 2017 | Group of companies' accounts made up to 30 June 2016 (19 pages) |
2 May 2017 | Group of companies' accounts made up to 30 June 2016 (19 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 October 2016 | Termination of appointment of Mary Roberts as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Mary Roberts as a director on 21 October 2016 (1 page) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 February 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
4 February 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 January 2015 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
28 January 2015 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
17 February 2014 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
17 February 2014 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 March 2013 | Group of companies' accounts made up to 30 June 2012 (17 pages) |
25 March 2013 | Group of companies' accounts made up to 30 June 2012 (17 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (17 pages) |
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (17 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Memorandum and Articles of Association (5 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Memorandum and Articles of Association (5 pages) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 (17 pages) |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 (17 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
12 February 2009 | Accounts for a medium company made up to 30 June 2008 (13 pages) |
12 February 2009 | Accounts for a medium company made up to 30 June 2008 (13 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from fields road, alsager, cheshire ST7 2LZ (1 page) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from fields road, alsager, cheshire ST7 2LZ (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
1 May 2007 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
1 May 2007 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
22 March 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
22 March 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
30 June 2005 | Memorandum and Articles of Association (10 pages) |
30 June 2005 | Memorandum and Articles of Association (10 pages) |
23 June 2005 | Company name changed freshpack LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed freshpack LIMITED\certificate issued on 23/06/05 (2 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
20 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
20 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members
|
11 February 2004 | Return made up to 31/01/04; full list of members
|
12 January 2004 | Amended accounts made up to 30 June 2002 (16 pages) |
12 January 2004 | Amended accounts made up to 30 June 2002 (16 pages) |
31 March 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
31 March 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
2 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
2 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
2 May 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
2 May 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 February 2001 | New secretary appointed (2 pages) |
31 March 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
31 March 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 March 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
1 March 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members
|
23 February 1999 | Return made up to 31/01/99; full list of members
|
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
1 May 1997 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
1 May 1997 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
2 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
2 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
31 May 1995 | Accounts for a medium company made up to 30 June 1994 (7 pages) |
31 May 1995 | Accounts for a medium company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 May 1957 | Certificate of incorporation (1 page) |