Company NameJ F Renshaw Ltd
DirectorMichael John Holt
Company StatusIn Administration
Company Number01665672
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1583Manufacture of sugar
SIC 10810Manufacture of sugar
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(40 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10th Floor, One Marsden Street
Manchester
M2 1HW
Director NameMr Raymond Brazell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address32 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameMr Nigel Mervyn Sanders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address11 Holne Chase
London
N2 0PQ
Director NameMr Thomas James Greatbatch
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address56 Longley Road
Harrow
Middlesex
HA1 4TH
Director NameMr Peter Charles William Green
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address35 St Georges Crescent
Droitwich
Worcestershire
WR9 8BX
Director NameMr David Reynolds
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdyke
Wood Lane Weekley
Kettering
Northants
NN16 9UX
Director NamePeter Leslie Martin Hough
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelmwood House Harris Lane
Abbots Leigh
Bristol
BS8 3QX
Secretary NameMr Nigel Mervyn Sanders
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address11 Holne Chase
London
N2 0PQ
Director NameMr Victor Alexander Piotrowicz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 1997)
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressFlint Cottage Pankridge Street
Crondall
Farnham
Surrey
GU10 5RQ
Secretary NameMr Raymond Brazell
NationalityBritish
StatusResigned
Appointed26 February 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address32 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2005)
RoleFca (Chartered Accountant)
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameSimon Gregory Barrell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(12 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2005)
RoleFca Chartered Accountant
Correspondence Address11 Connaught Gardens
Berkhamsted
Hertfordshire
HP4 1SF
Secretary NameSimon Gregory Barrell
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2005)
RoleFca Chartered Accountant
Correspondence Address11 Connaught Gardens
Berkhamsted
Hertfordshire
HP4 1SF
Director NameMr Anthony Stephen Patrick Drake
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2003)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressRectory Farm
72 Cherry Orton Road
Orton Waterville Peterborough
Cambridgeshire
PE2 5EH
Director NameAnthony Patrick Ridgwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address95 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JN
Director NameMr Daniel Howard Shayes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(18 years after company formation)
Appointment Duration5 years (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 South Avenue
Hullbridge
Essex
SS5 6HA
Director NameMr Neville John Blacker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd Moor House
Royd Moor Lane, Badsworth
Pontefract
WF9 1BA
Director NameMr Gavin David Withers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversleigh Road
Barnet
Hertfordshire
EN5 1NE
Director NameWilliam Donnelly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(22 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Queens Drive
Queens Park
Glasgow
G42 8DD
Scotland
Director NameMr John Frederick Gibson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Orchard House Dipley Road
Hartley Witney
Hook
RG27 8JP
Director NameMr Lee Mark Camfield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterloo Farm
Mill Lane
Wingrave
Buckinghamshire
HP22 4PH
Director NameMr Pieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(23 years after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 1 St. Katharines Way
London
E1W 1XB
Secretary NameMr Gavin David Withers
NationalityBritish
StatusResigned
Appointed13 October 2005(23 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversleigh Road
Barnet
Hertfordshire
EN5 1NE
Secretary NameMr David Paul Newman
NationalityBritish
StatusResigned
Appointed30 June 2006(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Pear Tree Hill
Salfords
Redhill
Surrey
RH1 5EG
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberlyn
Charlestown
Fyfe
KY11 3DP
Scotland
Director NameMr Michael John McDonough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Close
Dukinfield
Cheshire
SK16 5RN
Director NameMr David Paul Newman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 August 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressInternational House 1 St. Katharines Way
London
E1W 1XB
Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Stephenson Way
Wavertree
Liverpool
L13 1HN
Director NameMrs Harveen Rai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Stephenson Way
Wavertree
Liverpool
L13 1HN
Secretary NameMrs Harveen Rai
StatusResigned
Appointed04 December 2017(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address61 Stephenson Way
Wavertree
Liverpool
L13 1HN
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stephenson Way
Wavertree
Liverpool
L13 1HN
Secretary NameMr Hugh Charles Laurence Cawley
StatusResigned
Appointed22 March 2019(36 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2019)
RoleCompany Director
Correspondence Address61 Stephenson Way
Wavertree
Liverpool
L13 1HN
Director NameMrs Maribeth Keeling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 Crown Street
Liverpool
L8 7RF

Contact

Websitewww.napierbrown.co.uk

Location

Registered AddressC/O Interpath Ltd
10th Floor, One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£240,497,000
Gross Profit£33,731,000
Net Worth£39,351,000
Cash£6,413,000
Current Liabilities£37,662,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

18 October 2005Delivered on: 28 October 2005
Satisfied on: 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 2005Delivered on: 28 October 2005
Satisfied on: 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 216/218 faulkner street liverpool and 225 crown street liverpool t/no MS209885 and f/h property k/a crown public house 226 falkner street liverpool t/no MS262956 for details of further properties charged please refer to form 395.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
21 October 2004Delivered on: 28 October 2004
Satisfied on: 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a units 10-13 whitehouse industrial estate,aston fields road,runcorn,cheshire t/no CH366517,f/h land and buildings k/a units 14,15 and 16 whitehouse industrial estate,aston fields road,runcorn,cheshire t/no CH351239,f/h land and buildings on the north side of aston fields road,runcorn,cheshire t/no CH293762 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
22 September 2004Delivered on: 5 October 2004
Satisfied on: 18 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 August 2004Delivered on: 21 September 2004
Satisfied on: 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 17TH september 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects k/a 53 clyde street, carluke t/no lan 168473, the subjects lying to the west of clyde street, carluke t/no 131808.
Fully Satisfied
26 August 2004Delivered on: 13 September 2004
Satisfied on: 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 9 september 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property lying to the north of clyde street, carluke known as and forming 52 clyde street carluke.
Fully Satisfied
2 September 2004Delivered on: 9 September 2004
Satisfied on: 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the east side of crown street liverpool t/n MS351169. F/h land formerly k/a the crown public house 226 falkner street liverpool t/n MS262956. F/h land and buildings on the east side of holden street liverpool t/n MS317230 (for details of further properties charged please refer to form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 April 2014Delivered on: 29 April 2014
Satisfied on: 19 August 2015
Persons entitled: Pnc Financial Services UK Limited

Classification: A registered charge
Fully Satisfied
21 December 2012Delivered on: 4 January 2013
Satisfied on: 19 August 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Charge over plant and machinery
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all specified plant & machinery being frying line 2 date 2007 comprising 1 "belshaw FT800 2.5 x 800MRN chain link infeed conveyor serial no W07060254" 1 belshaw C109-36RH gas fired shallow fryer serial no W07060254 complete with 2 flipover units 3.6M x 1M frying area 1.2M x 900MM chain link take off conveyor model CC36-6 and all future plant & machinery for further assets charged please refer to form MG01 see image for full details.
Fully Satisfied
1 November 2011Delivered on: 8 November 2011
Satisfied on: 19 August 2015
Persons entitled: Pnc Financial Services UK Limited

Classification: Charge over plant and machinery
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all specified p&m and all future p&m,the benefit of all contracts see image for full details.
Fully Satisfied
28 January 2011Delivered on: 17 February 2011
Satisfied on: 19 August 2015
Persons entitled: Pnc Financial Services UK Limited

Classification: Charge over plant and machinery
Secured details: All monies due or to become due from any member of the group to pnc business credit a trading style of pnc financial services UK limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the following assets, by way of first fixed charge all specified p&M. Specified p&m means the p&M. P&m means all plant, machinery, other capital equipment, blending room, 1 gutteridge bulkflo 1500 x 750MM portable stainless steel hopper s/n 0560367-1-1 year 2009, 4 tonne per hour capacity. Brown sugars area, 1 gantry bag lifter with morris pendant, 1 hopper loader, for further details of p&m charged please refer to form MG01.
Fully Satisfied
26 November 2010Delivered on: 10 December 2010
Satisfied on: 19 August 2015
Persons entitled: Pnc Financial Services UK LTD

Classification: Standard security executed on 8 october 2010
Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a 53 clyde street carluke t/n LAN168473.
Fully Satisfied
15 December 2003Delivered on: 19 December 2003
Satisfied on: 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 2010Delivered on: 10 December 2010
Satisfied on: 19 August 2015
Persons entitled: Pnc Financial Services UK LTD

Classification: Standard security executed on 8 october 2010
Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a 52 clyde street carluke t/n LAN176848 and land lying to the west of burton lane carluke t/n LAN131808.
Fully Satisfied
22 November 2010Delivered on: 2 December 2010
Satisfied on: 19 August 2015
Persons entitled: Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 August 2008Delivered on: 2 September 2008
Satisfied on: 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank.Nv

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of crown street liverpool t/no MS351169 all buildings and fixtures (including trade fixtures and fittings) and fixed plant and/or machinery,all easements,rights and agreements see image for full details.
Fully Satisfied
11 July 2008Delivered on: 7 August 2008
Satisfied on: 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv

Classification: Standard security
Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 clyde street carluke t/n LAN176848,the subjects lying to the west of burton lane carluke t/n LAN131808, see image for full details.
Fully Satisfied
11 July 2008Delivered on: 7 August 2008
Satisfied on: 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv

Classification: Standard security
Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 clyde street carluke t/n LAN168473, see image for full details.
Fully Satisfied
16 July 2008Delivered on: 30 July 2008
Satisfied on: 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 December 2007Delivered on: 14 January 2008
Satisfied on: 13 March 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 13 March 2009
Persons entitled: National Westminister Bank PLC; The Royal Bank of Scotland PLC and Cooperative Centraleraiffeisen-Boerenleenbank B.a (Trading as Rabobank International), London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 3, mead court, cooper road, thornbury, bristol t/no AV178957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 2005Delivered on: 16 November 2005
Satisfied on: 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Standard security which was presented for registration in scotland on 10 november 2005 and
Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 clyde street carluke t/n LAN168473 the subjects lying to the west of burton lane carluke t/n LAN131808 52 clyde street carluke t/n LAN176848 together with the whole buildings and other erections erected the whole heritable fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
15 December 2003Delivered on: 19 December 2003
Satisfied on: 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being on the south east side of ripley drive normanton wakefield west yorkshire WF6 1RY t/n WYK547370. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2022Delivered on: 21 November 2022
Persons entitled: Huk 122 Limited

Classification: A registered charge
Particulars: Land on the east side of crown street, liverpool under title number MS633101. Unit 3 mead court, cooper road, thornbury and parking space (BS35 3UW) under title number AV178957. Land on the south side of falkner street, liverpool under title number MS322385. Land and buildings on the east side of holden street, liverpool under title number MS317230. Land on the south side of falkner street, liverpool under title number MS493858. Land on the south side of falkner street, liverpool under title number MS262956. 216 to 224 falkner street (even nos.), 2 and 4 holden street and 225 crown street under title number MS109805. Land on the south side of falkner street, liverpool under title number MS209885. Land on the east side of crown street, liverpool registered under title number MS351169.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2019Delivered on: 2 September 2019
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: MS633101 – land on the east side of crown street, liverpool;. MS322385 - two pieces of land and buildings on the west side of oliver street, liverpool;. MS317230 – land and buildings on the east side of holden street, liverpool;. MS493858 – land on the south side of falkner street, liverpool;. MS262956 – crown public house, 226 falkner street, liverpool;. MS109805 – 216 to 224 (even no.s) falkner street, 2 and 4 holden street and 225 crown street, liverpool;. MS209885 – 216 to 218 falkner street and 225 crown street; and. MS351169 - land on the east side of crown street, liverpool.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the east side of crown street, liverpool with title number MS633101.
Outstanding
20 September 2018Delivered on: 25 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Omnicane Limited

Classification: A registered charge
Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by j f renshaw LTD at the date of the debenture.. Any present or future rights of j f renshaw LTD in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Downing LLP

Classification: A registered charge
Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by j f renshaw limited at the date of the debenture.. Any present or future rights of j f renshaw limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Napier Brown Holdings Limited

Classification: A registered charge
Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by j f renshaw LTD at the date of the debenture.. Any present or future rights of j f renshaw LTD in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 9 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2017Delivered on: 20 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as or being unit 3, mead court, cooper road, thornbury and parking spaces (BS35 3UW) registered under title number AV178957.
Outstanding
5 October 2017Delivered on: 6 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property known as or being land on the east side of crown street, liverpool registered under title number MS351169.
Outstanding
20 September 2017Delivered on: 27 September 2017
Persons entitled: Downing LLP (As Security Trustee)

Classification: A registered charge
Outstanding
20 September 2017Delivered on: 26 September 2017
Persons entitled: Omnicane Limited

Classification: A registered charge
Outstanding
20 September 2017Delivered on: 26 September 2017
Persons entitled: Napier Brown Holdings Limited

Classification: A registered charge
Outstanding
28 August 2017Delivered on: 14 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects 52 clyde street, carluke, ML8 5BD, registered at the land register of scotland under title number LAN176848.
Outstanding
16 August 2017Delivered on: 21 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Two pieces of land and buildings on the west side of oliver street, liverpool with title number MS322385. Crown public house, 226 falkner street, liverpool with title number MS262956. Land and buildings on the east side of holden street, liverpool with title number MS317230. For more details please refer to the instrument.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 29 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 24 September 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 016656720028 in full (4 pages)
20 January 2020Satisfaction of charge 016656720038 in full (4 pages)
23 December 2019Full accounts made up to 31 March 2019 (27 pages)
20 December 2019Registration of charge 016656720046, created on 20 December 2019 (32 pages)
9 September 2019Termination of appointment of Hugh Charles Laurence Cawley as a secretary on 2 September 2019 (1 page)
5 September 2019Termination of appointment of Hugh Charles Laurence Cawley as a director on 2 September 2019 (1 page)
2 September 2019Registration of charge 016656720045, created on 22 August 2019 (53 pages)
28 August 2019Satisfaction of charge 016656720029 in full (4 pages)
31 July 2019Termination of appointment of Christopher Owen Thomas as a director on 31 July 2019 (1 page)
15 July 2019Appointment of Mrs Maribeth Keeling as a director on 15 July 2019 (2 pages)
3 June 2019Termination of appointment of Patrick George Ridgwell as a director on 30 May 2019 (1 page)
22 March 2019Termination of appointment of Harveen Rai as a director on 22 March 2019 (1 page)
22 March 2019Appointment of Mr Hugh Charles Laurence Cawley as a secretary on 22 March 2019 (2 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Harveen Rai as a secretary on 22 March 2019 (1 page)
4 March 2019Registration of charge 016656720044, created on 1 March 2019 (31 pages)
31 December 2018Full accounts made up to 31 March 2018 (27 pages)
25 September 2018Registration of charge 016656720043, created on 20 September 2018 (10 pages)
12 July 2018Registered office address changed from C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB to 61 Stephenson Way Wavertree Liverpool L13 1HN on 12 July 2018 (1 page)
22 May 2018Registration of charge 016656720042, created on 17 May 2018 (25 pages)
22 May 2018Registration of charge 016656720041, created on 17 May 2018 (25 pages)
22 May 2018Registration of charge 016656720039, created on 17 May 2018 (16 pages)
22 May 2018Registration of charge 016656720040, created on 17 May 2018 (25 pages)
9 April 2018Registration of charge 016656720038, created on 27 March 2018 (26 pages)
27 March 2018Cessation of Real Good Food Plc as a person with significant control on 6 April 2016 (1 page)
27 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
27 March 2018Notification of N Brown Foods Ltd as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages)
20 December 2017Registration of charge 016656720037, created on 18 December 2017 (31 pages)
20 December 2017Registration of charge 016656720037, created on 18 December 2017 (31 pages)
5 December 2017Appointment of Mrs Harveen Rai as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mrs Harveen Rai as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mrs Harveen Rai as a secretary on 4 December 2017 (2 pages)
4 December 2017Appointment of Mrs Harveen Rai as a secretary on 4 December 2017 (2 pages)
10 October 2017Full accounts made up to 31 March 2017 (25 pages)
10 October 2017Full accounts made up to 31 March 2017 (25 pages)
6 October 2017Registration of charge 016656720036, created on 5 October 2017 (31 pages)
6 October 2017Registration of charge 016656720036, created on 5 October 2017 (31 pages)
27 September 2017Registration of charge 016656720035, created on 20 September 2017 (19 pages)
27 September 2017Registration of charge 016656720035, created on 20 September 2017 (19 pages)
26 September 2017Registration of charge 016656720033, created on 20 September 2017 (18 pages)
26 September 2017Registration of charge 016656720034, created on 20 September 2017 (18 pages)
26 September 2017Registration of charge 016656720034, created on 20 September 2017 (18 pages)
14 September 2017Registration of charge 016656720032, created on 28 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(14 pages)
14 September 2017Registration of charge 016656720032, created on 28 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(14 pages)
21 August 2017Registration of charge 016656720031, created on 16 August 2017 (33 pages)
21 August 2017Registration of charge 016656720031, created on 16 August 2017 (33 pages)
10 August 2017Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page)
10 August 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages)
10 August 2017Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages)
10 August 2017Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page)
10 August 2017Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page)
10 August 2017Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (25 pages)
10 January 2017Full accounts made up to 31 March 2016 (25 pages)
25 October 2016Registration of charge 016656720030, created on 21 October 2016 (32 pages)
25 October 2016Registration of charge 016656720030, created on 21 October 2016 (32 pages)
29 September 2016Registration of charge 016656720029, created on 28 September 2016 (21 pages)
29 September 2016Registration of charge 016656720029, created on 28 September 2016 (21 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15,685,164
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15,685,164
(4 pages)
8 January 2016Full accounts made up to 31 March 2015 (29 pages)
8 January 2016Full accounts made up to 31 March 2015 (29 pages)
24 September 2015Registration of charge 016656720028, created on 23 September 2015 (24 pages)
24 September 2015Registration of charge 016656720028, created on 23 September 2015 (24 pages)
19 August 2015Satisfaction of charge 16 in full (4 pages)
19 August 2015Satisfaction of charge 016656720027 in full (4 pages)
19 August 2015Satisfaction of charge 18 in full (4 pages)
19 August 2015Satisfaction of charge 23 in full (4 pages)
19 August 2015Satisfaction of charge 25 in full (4 pages)
19 August 2015Satisfaction of charge 21 in full (4 pages)
19 August 2015Satisfaction of charge 14 in full (4 pages)
19 August 2015Satisfaction of charge 15 in full (4 pages)
19 August 2015Satisfaction of charge 22 in full (4 pages)
19 August 2015Satisfaction of charge 19 in full (4 pages)
19 August 2015Satisfaction of charge 14 in full (4 pages)
19 August 2015Satisfaction of charge 18 in full (4 pages)
19 August 2015Satisfaction of charge 23 in full (4 pages)
19 August 2015Satisfaction of charge 25 in full (4 pages)
19 August 2015Satisfaction of charge 21 in full (4 pages)
19 August 2015Satisfaction of charge 13 in full (4 pages)
19 August 2015Satisfaction of charge 16 in full (4 pages)
19 August 2015Satisfaction of charge 19 in full (4 pages)
19 August 2015Satisfaction of charge 016656720027 in full (4 pages)
19 August 2015Satisfaction of charge 22 in full (4 pages)
19 August 2015Satisfaction of charge 15 in full (4 pages)
19 August 2015Satisfaction of charge 13 in full (4 pages)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page)
10 August 2015Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Pieter Willem Totte on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Pieter Willem Totte on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Pieter Willem Totte on 3 August 2015 (2 pages)
4 August 2015Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB on 4 August 2015 (1 page)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,685,164
(5 pages)
4 August 2015Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB on 4 August 2015 (1 page)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,685,164
(5 pages)
16 June 2015Company name changed renshawnapier LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
16 June 2015Company name changed renshawnapier LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
22 December 2014Full accounts made up to 31 March 2014 (33 pages)
22 December 2014Full accounts made up to 31 March 2014 (33 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 15,685,164
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 15,685,164
(5 pages)
29 April 2014Registration of charge 016656720027 (90 pages)
29 April 2014Registration of charge 016656720027 (90 pages)
9 December 2013Full accounts made up to 31 March 2013 (29 pages)
9 December 2013Full accounts made up to 31 March 2013 (29 pages)
23 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
10 May 2013Registration of charge 016656720026 (16 pages)
10 May 2013Registration of charge 016656720026 (16 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 25 (13 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 25 (13 pages)
1 October 2012Full accounts made up to 31 March 2012 (33 pages)
1 October 2012Full accounts made up to 31 March 2012 (33 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 23 (18 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 23 (18 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (32 pages)
8 June 2011Full accounts made up to 31 December 2010 (32 pages)
19 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 February 2011Particulars of a mortgage or charge / charge no: 22 (49 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 22 (49 pages)
15 February 2011Director's details changed for Pieter Willem Totte on 1 January 2011 (3 pages)
15 February 2011Director's details changed for Pieter Willem Totte on 1 January 2011 (3 pages)
15 February 2011Director's details changed for Pieter Willem Totte on 1 January 2011 (3 pages)
10 December 2010Particulars of a mortgage or charge/MG09 / charge no: 21 (8 pages)
10 December 2010Particulars of a mortgage or charge/MG09 / charge no: 19 (8 pages)
10 December 2010Particulars of a mortgage or charge/MG09 / charge no: 21 (8 pages)
10 December 2010Particulars of a mortgage or charge/MG09 / charge no: 19 (8 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 18 (17 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 18 (17 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
17 May 2010Full accounts made up to 31 December 2009 (29 pages)
17 May 2010Full accounts made up to 31 December 2009 (29 pages)
30 November 2009Termination of appointment of Stephen Heslop as a director (1 page)
30 November 2009Termination of appointment of Stephen Heslop as a director (1 page)
7 September 2009Full accounts made up to 31 December 2008 (29 pages)
7 September 2009Full accounts made up to 31 December 2008 (29 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Director appointed michael mcdonough (2 pages)
21 July 2009Appointment terminated director lee camfield (1 page)
21 July 2009Appointment terminated director lee camfield (1 page)
21 July 2009Director appointed michael mcdonough (2 pages)
21 May 2009Company name changed napier brown & company LIMITED\certificate issued on 26/05/09 (2 pages)
21 May 2009Company name changed napier brown & company LIMITED\certificate issued on 26/05/09 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 January 2009Registered office changed on 05/01/2009 from international house 1 saint katharines way london E1W 1XB (1 page)
5 January 2009Registered office changed on 05/01/2009 from international house 1 saint katharines way london E1W 1XB (1 page)
16 September 2008Full accounts made up to 31 December 2007 (28 pages)
16 September 2008Full accounts made up to 31 December 2007 (28 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
7 August 2008Particulars of a mortgage or charge/398 / charge no: 15 (5 pages)
7 August 2008Particulars of a mortgage or charge/398 / charge no: 14 (5 pages)
7 August 2008Particulars of a mortgage or charge/398 / charge no: 14 (5 pages)
7 August 2008Particulars of a mortgage or charge/398 / charge no: 15 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 13 (30 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 13 (30 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
14 January 2008Particulars of mortgage/charge (9 pages)
14 January 2008Particulars of mortgage/charge (9 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 December 2006 (27 pages)
11 June 2007Full accounts made up to 31 December 2006 (27 pages)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (26 pages)
4 May 2006Full accounts made up to 31 December 2005 (26 pages)
10 January 2006Full accounts made up to 3 April 2005 (19 pages)
10 January 2006Full accounts made up to 3 April 2005 (19 pages)
10 January 2006Full accounts made up to 3 April 2005 (19 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
16 November 2005Particulars of mortgage/charge (6 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 November 2005Particulars of mortgage/charge (6 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 November 2005Declaration of assistance for shares acquisition (6 pages)
16 November 2005Declaration of assistance for shares acquisition (6 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (8 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (8 pages)
26 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (3 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Return made up to 16/07/05; full list of members (10 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Return made up to 16/07/05; full list of members (10 pages)
11 April 2005Statement of affairs (7 pages)
11 April 2005Ad 01/04/05--------- £ si 3122333@1=3122333 £ ic 12562831/15685164 (2 pages)
11 April 2005Ad 01/04/05--------- £ si 3122333@1=3122333 £ ic 12562831/15685164 (2 pages)
11 April 2005Statement of affairs (7 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Nc inc already adjusted 01/04/05 (1 page)
8 April 2005Nc inc already adjusted 01/04/05 (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Full accounts made up to 28 March 2004 (17 pages)
4 February 2005Full accounts made up to 28 March 2004 (17 pages)
28 October 2004Particulars of mortgage/charge (5 pages)
28 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
21 September 2004Particulars of mortgage/charge (5 pages)
21 September 2004Particulars of mortgage/charge (5 pages)
13 September 2004Particulars of mortgage/charge (5 pages)
13 September 2004Particulars of mortgage/charge (5 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Resolutions
  • RES13 ‐ Restric waived 31/08/04
(1 page)
9 September 2004Ad 31/08/04--------- £ si 1500000@1=1500000 £ ic 11062831/12562831 (2 pages)
9 September 2004Resolutions
  • RES13 ‐ Restric waived 31/08/04
(1 page)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Ad 31/08/04--------- £ si 1500000@1=1500000 £ ic 11062831/12562831 (2 pages)
18 August 2004Return made up to 16/07/04; full list of members (10 pages)
18 August 2004Return made up to 16/07/04; full list of members (10 pages)
26 May 2004Auditor's resignation (1 page)
26 May 2004Auditor's resignation (1 page)
6 May 2004Ad 24/03/04--------- £ si 650000@1=650000 £ ic 10412831/11062831 (2 pages)
6 May 2004Ad 24/03/04--------- £ si 100000@1=100000 £ ic 10312831/10412831 (2 pages)
6 May 2004Statement of affairs (7 pages)
6 May 2004Ad 24/03/04--------- £ si 650000@1=650000 £ ic 10412831/11062831 (2 pages)
6 May 2004Statement of affairs (7 pages)
6 May 2004Statement of affairs (7 pages)
6 May 2004Statement of affairs (7 pages)
6 May 2004Ad 24/03/04--------- £ si 100000@1=100000 £ ic 10312831/10412831 (2 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
23 March 2004£ nc 50000/15000000 12/12/03 (1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Ad 12/12/03--------- £ si 10262831@1=10262831 £ ic 50000/10312831 (2 pages)
23 March 2004Ad 12/12/03--------- £ si 10262831@1=10262831 £ ic 50000/10312831 (2 pages)
23 March 2004£ nc 50000/15000000 12/12/03 (1 page)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 December 2003Declaration of assistance for shares acquisition (10 pages)
22 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 December 2003Declaration of assistance for shares acquisition (10 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (7 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (7 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
16 August 2003Return made up to 16/07/03; full list of members (10 pages)
16 August 2003Return made up to 16/07/03; full list of members (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
12 August 2002Return made up to 16/07/02; full list of members (10 pages)
12 August 2002Return made up to 16/07/02; full list of members (10 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 August 2001Return made up to 16/07/01; full list of members (8 pages)
16 August 2001Return made up to 16/07/01; full list of members (8 pages)
16 January 2001Full accounts made up to 1 April 2000 (16 pages)
16 January 2001Full accounts made up to 1 April 2000 (16 pages)
16 January 2001Full accounts made up to 1 April 2000 (16 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
31 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(8 pages)
31 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(8 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 January 2000Full accounts made up to 3 April 1999 (14 pages)
5 January 2000Full accounts made up to 3 April 1999 (14 pages)
5 January 2000Full accounts made up to 3 April 1999 (14 pages)
6 August 1999Return made up to 16/07/99; full list of members (9 pages)
6 August 1999Return made up to 16/07/99; full list of members (9 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
28 January 1999Full accounts made up to 28 March 1998 (16 pages)
28 January 1999Full accounts made up to 28 March 1998 (16 pages)
13 August 1998Return made up to 16/07/98; no change of members (7 pages)
13 August 1998Return made up to 16/07/98; no change of members (7 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Memorandum and Articles of Association (7 pages)
30 March 1998Memorandum and Articles of Association (7 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1998Full accounts made up to 29 March 1997 (14 pages)
13 January 1998Full accounts made up to 29 March 1997 (14 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
18 August 1997Return made up to 16/07/97; full list of members (9 pages)
18 August 1997Return made up to 16/07/97; full list of members (9 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
28 October 1996Full accounts made up to 1 April 1996 (14 pages)
28 October 1996Full accounts made up to 1 April 1996 (14 pages)
18 September 1996Return made up to 16/07/96; full list of members (9 pages)
18 September 1996Return made up to 16/07/96; full list of members (9 pages)
14 September 1995Full accounts made up to 1 April 1995 (14 pages)
14 September 1995Full accounts made up to 1 April 1995 (14 pages)
14 September 1995Full accounts made up to 1 April 1995 (14 pages)
9 August 1995Return made up to 16/07/95; full list of members (8 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Return made up to 16/07/95; full list of members (8 pages)
14 January 1995New director appointed (2 pages)
14 January 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 January 1995New director appointed (2 pages)
14 January 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 August 1992New secretary appointed (2 pages)
12 August 1992New director appointed (2 pages)
12 August 1992New director appointed (2 pages)
12 August 1992New secretary appointed (2 pages)
29 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 April 1988Company name changed\certificate issued on 25/04/88 (2 pages)
25 April 1988Company name changed\certificate issued on 25/04/88 (2 pages)
7 February 1983Company name changed\certificate issued on 07/02/83 (2 pages)
7 February 1983Company name changed\certificate issued on 07/02/83 (2 pages)
3 December 1982Dir / sec appoint / resign (1 page)
3 December 1982Dir / sec appoint / resign (1 page)
21 September 1982Certificate of incorporation (1 page)
21 September 1982Certificate of incorporation (1 page)