Company NameAlldays Foodservice Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number01284915
CategoryConverted/Closed
Incorporation Date3 November 1976(47 years, 5 months ago)
Previous NameW & P Foodservice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(27 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(28 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed14 August 2007(30 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Ian Mapcherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1993)
RoleCompany Chairman
Correspondence Address64 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameAlexander Fyfe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 March 1996)
RoleFinancial Controller
Correspondence Address27 Seaforth Crescent
Broughty Ferry
Dundee
Angus
DD5 1QD
Scotland
Director NameMr Kenneth James Knowland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 1998)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressSwn Y Mor
Pitton Rhossili
Swansea
West Glamorgan
SA3 1PH
Wales
Director NameBrian Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(15 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 1992)
RoleGeneral Manager
Correspondence Address13 Liff Park
Liff
Dundee
Angus
DD2 5PH
Scotland
Secretary NameMurray Fleming McGregor
NationalityBritish
StatusResigned
Appointed08 March 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Director NameDerek Bruce Fryer
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleCommercial Director
Correspondence Address6 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 1995)
RoleDirector Of Strategic Planning
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 1999)
RoleGroup Finance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Director NamePeter Bromley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleRegional Director
Correspondence Address124 Baginton Road
Coventry
CV3 6FS
Director NameRobert Lamb
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed21 June 1994(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleRegional Director
Correspondence Address7 Rosemount Westerwood Green
Cumbernauld
Glasgow
G68 0HL
Scotland
Director NameGlenn Anthony John Carroll
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleFinance Director
Correspondence Address20 Marsh Street
Warminster
Wiltshire
BA12 9PQ
Secretary NameAlasdair Peacock
NationalityBritish
StatusResigned
Appointed01 October 1995(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameAndrew William Hodgkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(19 years after company formation)
Appointment Duration3 years (resigned 29 October 1998)
RoleSupply Chain Director
Correspondence AddressPaddock View
Caldecote
Towcester
Northamptonshire
NN12 8AG
Director NameMiss Helen Mary Garlick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1998)
RoleFinance Director
Correspondence Address14 Spencer Gardens
Egham
Surrey
TW20 0JN
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameMr James Dale Clark
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Director NameNadia Adrien
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1998)
RoleCompany Director
Correspondence Address3a Gloucester Drive
Staines
Middlesex
TW18 4TY
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed25 August 1999(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameMr David John Clapham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2001)
RoleManaging Director Retail-Allda
Country of ResidenceUnited Kingdom
Correspondence Address4 Heritage Hill
Keston
Kent
BR2 6AU
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2003)
RoleFinance Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed20 May 2006(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

10 December 2007Resolutions
  • RES13 ‐ Convert to i&ps 15/08/07
(2 pages)
10 December 2007Certificate of registration of a Friendly Society (2 pages)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Nc inc already adjusted 14/08/07 (1 page)
11 October 2007Ad 14/08/07--------- £ si 1@1=1 £ ic 20000100/20000101 (2 pages)
27 September 2007Resolutions
  • RES13 ‐ Convert to society 15/08/07
(1 page)
11 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
17 May 2005Return made up to 27/04/05; full list of members (2 pages)
15 November 2004Full accounts made up to 10 January 2004 (14 pages)
11 November 2004Director's particulars changed (1 page)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
25 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
24 March 2004Return made up to 08/03/04; full list of members (5 pages)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (2 pages)
1 October 2003Full accounts made up to 11 January 2003 (8 pages)
30 September 2003New secretary appointed (3 pages)
18 September 2003Secretary resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
9 April 2003Return made up to 08/03/03; change of members (6 pages)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (7 pages)
15 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Director resigned (1 page)
10 April 2001Full accounts made up to 29 October 2000 (7 pages)
5 April 2001New director appointed (2 pages)
23 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Full accounts made up to 31 October 1999 (11 pages)
16 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
5 April 2000Return made up to 08/03/00; full list of members (6 pages)
1 March 2000Full accounts made up to 1 November 1998 (19 pages)
1 March 2000Full accounts made up to 1 November 1998 (19 pages)
21 December 1999Director resigned (1 page)
7 December 1999Particulars of mortgage/charge (13 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
8 April 1999Return made up to 08/03/99; no change of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: p o box 91 alpha way thorpe industrial estate egham surrey TW20 8SG (1 page)
2 December 1998Return made up to 08/03/98; full list of members (13 pages)
25 November 1998Company name changed w & p foodservice LIMITED\certificate issued on 26/11/98 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
8 October 1998Full accounts made up to 2 November 1997 (19 pages)
8 October 1998Full accounts made up to 2 November 1997 (19 pages)
21 August 1998Secretary's particulars changed (1 page)
4 August 1998Director resigned (1 page)
22 May 1998Director's particulars changed (1 page)
18 March 1998Secretary's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
14 January 1998New director appointed (2 pages)
7 November 1997Director's particulars changed (1 page)
30 September 1997Director resigned (1 page)
1 September 1997Full accounts made up to 28 October 1996 (21 pages)
15 May 1997Return made up to 08/03/97; change of members (11 pages)
24 April 1997New director appointed (1 page)
8 November 1996£ nc 100/20000100 25/10/96 (1 page)
8 November 1996Ad 25/10/96--------- £ si 20000000@1=20000000 £ ic 99/20000099 (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 November 1996New director appointed (2 pages)
11 October 1996Full accounts made up to 29 October 1995 (19 pages)
3 September 1996Director resigned (1 page)
15 August 1996New director appointed (1 page)
2 April 1996Return made up to 08/03/96; no change of members (10 pages)
19 March 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: allen house station road egham surrey TW20 9NT (1 page)
15 January 1996New director appointed (1 page)
3 November 1995Secretary's particulars changed;director's particulars changed (4 pages)
13 October 1995Secretary resigned (4 pages)
13 October 1995New secretary appointed (4 pages)
29 August 1995Full accounts made up to 30 October 1994 (18 pages)
19 May 1995Return made up to 08/03/95; full list of members (24 pages)