Company NameLandauer Honey Limited
DirectorRichard Norman Andrew Duerr
Company StatusActive
Company Number02664488
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Richard Norman Andrew Duerr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Stuart John Ryle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Conifers
Leafy Grove
Keston
Nr Bromley Kent
BR2 6AH
Director NameRaymond Leslie Sadler
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressRushden House
51 Station Road
Headcorn
Kent
TN27 9SB
Director NameAlexander Ross Donald Steen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressCoven Wood Cottage Mill Hill
Weston Colville
Cambridge
Cambridgeshire
CB1 5NY
Secretary NameMr Stuart John Ryle
NationalityBritish
StatusResigned
Appointed16 January 1992(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Conifers
Leafy Grove
Keston
Nr Bromley Kent
BR2 6AH
Director NameMr Paul Michael Dineen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloats Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9DR
Director NameMr Andrew John Collinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Anthony Norman Duerr
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Mark Anthony Frederick Duerr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameMr Paul Michael Dineen
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cumber Lane
Wilmslow
Cheshire
SK9 6EA
Secretary NameMr Andrew John Collinson
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitelandauergroup.co.uk

Location

Registered AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1F Duerr & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

22 June 1995Delivered on: 29 June 1995
Satisfied on: 2 November 1995
Persons entitled: Fennoscandia Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the debenture dated 1ST july 1993.
Particulars: By way of fixed charge all book and other debts.
Fully Satisfied
22 June 1995Delivered on: 29 June 1995
Satisfied on: 17 February 2006
Persons entitled: United Mizrahi Bank Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal debenture dated 1ST july 1993.
Particulars: All book and other debts.
Fully Satisfied
22 June 1995Delivered on: 26 June 1995
Satisfied on: 9 October 2007
Persons entitled: Henry Ansbacher & Co Limited

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
22 June 1995Delivered on: 26 June 1995
Satisfied on: 28 August 1997
Persons entitled: Nedcor Bank Limited

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
22 June 1995Delivered on: 26 June 1995
Satisfied on: 10 March 2005
Persons entitled: Union Bank of Finland

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
8 December 1993Delivered on: 13 December 1993
Satisfied on: 2 November 1995
Persons entitled: Fennoscandia Bank Limited

Classification: General undertaking
Secured details: All monies due or to become due from the company to the chargee in relation to documentary credits.
Particulars: Pledge over all goods, documents, policies and proceeds thereof belonging to the company together with full discretion and power of sale over such goods, documents and policies.
Fully Satisfied
4 September 1996Delivered on: 24 September 1996
Satisfied on: 22 July 1999
Persons entitled: Banque Internationale a Luxembourg S.A.

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
1 July 1993Delivered on: 8 July 1993
Satisfied on: 2 November 1995
Persons entitled: Fennoscandia Bank Limited

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
1 July 1993Delivered on: 8 July 1993
Persons entitled: Brown Shipley & Co. Limited

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.
Outstanding
1 July 1993Delivered on: 8 July 1993
Persons entitled: United Mizrahi Bank Limited

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.
Outstanding
30 August 2005Delivered on: 6 September 2005
Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 2005Delivered on: 6 September 2005
Persons entitled: Allied Irish Banks, P.L.C.

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.
Outstanding
16 February 2005Delivered on: 17 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Outstanding
16 February 2005Delivered on: 17 February 2005
Persons entitled: Kbc Bank N.V. 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. See the mortgage charge document for full details.
Outstanding
29 August 2003Delivered on: 2 September 2003
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
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.
Outstanding
22 June 1995Delivered on: 29 June 1995
Persons entitled: Brown Shipley & Co Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal debenture dated 1ST july 1993.
Particulars: All book and other debts due and owing to the company.
Outstanding

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Andrew John Collinson as a secretary on 27 July 2022 (1 page)
28 July 2022Termination of appointment of Andrew John Collinson as a director on 27 July 2022 (1 page)
28 July 2022Termination of appointment of Anthony Norman Duerr as a director on 27 July 2022 (1 page)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 October 2019Registered office address changed from Floats Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9DR to Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 25 October 2019 (1 page)
28 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 December 2017Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr Andrew John Collinson on 16 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Andrew John Collinson on 16 September 2010 (1 page)
5 October 2010Director's details changed for Mr Anthony Norman Duerr on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Anthony Norman Duerr on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Richard Norman Andrew Duerr on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Paul Michael Dineen on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Mark Anthony Frederick Duerr on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Andrew John Collinson on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Richard Norman Andrew Duerr on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Mark Anthony Frederick Duerr on 16 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Paul Michael Dineen on 16 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Andrew John Collinson on 16 September 2010 (1 page)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
21 September 2009Full accounts made up to 31 March 2009 (14 pages)
21 September 2009Full accounts made up to 31 March 2009 (14 pages)
31 December 2008Full accounts made up to 31 March 2008 (17 pages)
31 December 2008Full accounts made up to 31 March 2008 (17 pages)
15 October 2008Return made up to 16/09/08; full list of members (5 pages)
15 October 2008Return made up to 16/09/08; full list of members (5 pages)
14 October 2008Appointment terminated secretary paul dineen (1 page)
14 October 2008Appointment terminated secretary paul dineen (1 page)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 25 beaufort court admirals way london E14 9XL (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 25 beaufort court admirals way london E14 9XL (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008New secretary appointed;new director appointed (2 pages)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
8 November 2007Declaration of mortgage charge released/ceased (1 page)
16 October 2007Return made up to 16/09/07; no change of members (7 pages)
16 October 2007Return made up to 16/09/07; no change of members (7 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Full accounts made up to 31 December 2006 (13 pages)
15 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 October 2006Return made up to 16/09/06; full list of members (7 pages)
20 October 2006Return made up to 16/09/06; full list of members (7 pages)
24 May 2006Full accounts made up to 31 December 2005 (13 pages)
24 May 2006Full accounts made up to 31 December 2005 (13 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Return made up to 16/09/05; full list of members (7 pages)
19 January 2006Return made up to 16/09/05; full list of members (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
29 October 2004Return made up to 29/09/04; full list of members (7 pages)
29 October 2004Return made up to 29/09/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
7 November 2003Return made up to 29/09/03; full list of members (7 pages)
7 November 2003Return made up to 29/09/03; full list of members (7 pages)
2 September 2003Particulars of mortgage/charge (6 pages)
2 September 2003Particulars of mortgage/charge (6 pages)
24 March 2003Full accounts made up to 31 December 2002 (13 pages)
24 March 2003Full accounts made up to 31 December 2002 (13 pages)
1 November 2002Return made up to 29/09/02; full list of members (7 pages)
1 November 2002Return made up to 29/09/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 December 2001 (12 pages)
5 April 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2001Return made up to 29/09/01; full list of members (7 pages)
30 October 2001Return made up to 29/09/01; full list of members (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (12 pages)
27 March 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2000Return made up to 29/09/00; full list of members (7 pages)
4 October 2000Return made up to 29/09/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 December 1999 (12 pages)
31 March 2000Full accounts made up to 31 December 1999 (12 pages)
6 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1998Return made up to 08/10/98; full list of members (6 pages)
14 October 1998Return made up to 08/10/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1997Return made up to 15/10/97; no change of members (4 pages)
21 October 1997Return made up to 15/10/97; no change of members (4 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Full accounts made up to 31 December 1996 (13 pages)
25 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1996Return made up to 15/10/96; no change of members (4 pages)
21 October 1996Return made up to 15/10/96; no change of members (4 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
19 March 1996Full accounts made up to 31 December 1995 (13 pages)
19 March 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
20 March 1995Full accounts made up to 31 December 1994 (13 pages)
20 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
8 July 1993Particulars of mortgage/charge (7 pages)
8 July 1993Particulars of mortgage/charge (7 pages)
13 January 1992Company name changed minmar (176) LIMITED\certificate issued on 13/01/92 (2 pages)
13 January 1992Company name changed minmar (176) LIMITED\certificate issued on 13/01/92 (2 pages)
20 November 1991Incorporation (25 pages)
20 November 1991Incorporation (25 pages)