Company NameRBJ Foods Limited
Company StatusActive
Company Number02490024
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Director NameMr William Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Director NameMr Jonathan Warburton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(6 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
Director NameDr Robert Leonard John Abbott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 11 April 1997)
RoleCompany Director
Correspondence Address95 Rawlinson Lane
Heath Charnock
Chorley
Lancashire
PR7 4DE
Director NameDavid John Butler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1994)
RoleDivisional Executive
Correspondence Address39 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NamePeter Haworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1997)
RoleGeneral Manager
Correspondence Address226 Rochdale Road
Shaw
Oldham
Lancashire
OL2 7JA
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameRobert Allan Hood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2000)
RoleCompany Director
Correspondence AddressNew House Farm Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS
Secretary NameMr John Michael Healey
NationalityBritish
StatusResigned
Appointed14 March 2008(17 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ

Contact

Websitewarburtons.co.uk

Location

Registered AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.1m at £1Warburtons LTD
100.00%
Ordinary
1 at £1William Ross Warburton
0.00%
Ordinary

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 351 woodchurch road prenton birkenhead and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 70 moss lane, orrell park, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 bebington road, new ferry, wirral and/or the proceeds & sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 547 west derby road and 2A buckingham road, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 132 derby lane, liverpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 prescot road, kensington, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 571 prescot road, old swan title no MS4496 f/h 569 prescot road, old swan, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 widnes road, widnes and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1991Delivered on: 29 May 1991
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 eastbank street, southport, merseyside title no ms 313632 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1990Delivered on: 12 November 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 22 bebington road new ferry wirral and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
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: Legal mortgage over all those bakery premises situate and known as the ideal bakery 199 lorenzo drive in the city of liverpool. And/or the proceeds of sale thereof (for full list of properties see form 395 ref M70). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 163 ford road upton wirral and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 27 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 19 eastbank street southport and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 4 and 4A burscough street ormskirk lancashire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 34 market street earlstown nr. St helens and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 11 wigan road ashton in makerfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 250 park road liverpool L8 4YB and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 27 church street flint clwyd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 24 July 1990
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 619 west derby road, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
3 March 2020Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
1 April 2019Director's details changed for William Brett Warburton on 19 March 2019 (2 pages)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 24 September 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 24 September 2016 (6 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 26 September 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 26 September 2015 (6 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,125,000
(5 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,125,000
(5 pages)
24 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,125,000
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,125,000
(5 pages)
1 July 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
1 July 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,125,000
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,125,000
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,125,000
(5 pages)
25 June 2013Full accounts made up to 29 September 2012 (8 pages)
25 June 2013Full accounts made up to 29 September 2012 (8 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 24 September 2011 (8 pages)
29 June 2012Full accounts made up to 24 September 2011 (8 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 June 2011Full accounts made up to 25 September 2010 (8 pages)
24 June 2011Full accounts made up to 25 September 2010 (8 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 26 September 2009 (8 pages)
1 July 2010Full accounts made up to 26 September 2009 (8 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr John Healey on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr John Healey on 19 October 2009 (1 page)
19 October 2009Director's details changed for William Ross Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Ross Warburton on 19 October 2009 (2 pages)
30 July 2009Full accounts made up to 27 September 2008 (8 pages)
30 July 2009Full accounts made up to 27 September 2008 (8 pages)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 July 2008Full accounts made up to 29 September 2007 (8 pages)
15 July 2008Full accounts made up to 29 September 2007 (8 pages)
20 March 2008Appointment terminated secretary roger mcmullan (1 page)
20 March 2008Secretary appointed mr john michael healey (1 page)
20 March 2008Secretary appointed mr john michael healey (1 page)
20 March 2008Appointment terminated secretary roger mcmullan (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 01/01/08; full list of members (3 pages)
29 January 2008Return made up to 01/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
26 July 2007Full accounts made up to 30 September 2006 (8 pages)
26 July 2007Full accounts made up to 30 September 2006 (8 pages)
5 February 2007Return made up to 01/01/07; full list of members (7 pages)
5 February 2007Return made up to 01/01/07; full list of members (7 pages)
30 June 2006Full accounts made up to 24 September 2005 (8 pages)
30 June 2006Full accounts made up to 24 September 2005 (8 pages)
2 February 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Full accounts made up to 25 September 2004 (8 pages)
27 July 2005Full accounts made up to 25 September 2004 (8 pages)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (8 pages)
28 July 2004Full accounts made up to 30 September 2003 (8 pages)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (8 pages)
4 August 2003Full accounts made up to 30 September 2002 (8 pages)
26 January 2003Return made up to 01/01/03; full list of members (7 pages)
26 January 2003Return made up to 01/01/03; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
6 August 2002Full accounts made up to 30 September 2001 (7 pages)
6 August 2002Full accounts made up to 30 September 2001 (7 pages)
9 January 2002Return made up to 01/01/02; full list of members (7 pages)
9 January 2002Return made up to 01/01/02; full list of members (7 pages)
29 July 2001Full accounts made up to 30 September 2000 (6 pages)
29 July 2001Full accounts made up to 30 September 2000 (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
4 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Full accounts made up to 30 September 1999 (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 01/01/00; full list of members (7 pages)
8 March 2000Return made up to 01/01/00; full list of members (7 pages)
1 August 1999Full accounts made up to 30 September 1998 (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (6 pages)
25 January 1999Return made up to 01/01/99; no change of members (4 pages)
25 January 1999Return made up to 01/01/99; no change of members (4 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
2 February 1998Return made up to 01/01/98; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Return made up to 01/01/98; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
  • 363(288) ‐ Director resigned
(6 pages)
1 August 1997Full accounts made up to 30 September 1996 (18 pages)
1 August 1997Full accounts made up to 30 September 1996 (18 pages)
29 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
31 July 1996Full accounts made up to 30 September 1995 (18 pages)
31 July 1996Full accounts made up to 30 September 1995 (18 pages)
12 June 1996Company name changed sayers confectioners LIMITED\certificate issued on 13/06/96 (2 pages)
12 June 1996Company name changed sayers confectioners LIMITED\certificate issued on 13/06/96 (2 pages)
4 February 1996Return made up to 01/01/96; no change of members (6 pages)
4 February 1996Return made up to 01/01/96; no change of members (6 pages)
25 July 1995Full accounts made up to 30 September 1994 (18 pages)
25 July 1995Full accounts made up to 30 September 1994 (18 pages)
26 November 1990Memorandum and Articles of Association (12 pages)
26 November 1990Memorandum and Articles of Association (12 pages)