Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Director Name | Mr Richard Tipper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 April 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mitre Close Bishopsteignton Devon TQ14 9RY |
Director Name | Mr Allen Hutchby |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2003) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Chota Castle Chew Lane Chew Magna Bristol Avon BS18 8QA |
Secretary Name | Mr Richard Tipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 April 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mitre Close Bishopsteignton Devon TQ14 9RY |
Director Name | Mr David Michael Brock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge 44 Beechwood Avenue Amersham Buckinghamshire HP6 6PN |
Director Name | Christopher Richard Hurley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Newent Road Bournville Birmingham B31 2ED |
Director Name | Mr Michael Christopher Collis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 145 Holme Road West Bridgford Nottinghamshire NG2 5AG |
Secretary Name | Stephen David Paul Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | Bradford Cottage Rackenford Devon EX16 8DS |
Director Name | Peter John Clarke |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 15 Evesham Avenue Abbey Manopr Park Yeovil Somerset BA21 3SP |
Director Name | Anthony Timothy John O'Niell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 2004) |
Role | Chief Executive |
Correspondence Address | Yew House Private Road Rodborough Common Gloucestershire GL5 5BT Wales |
Secretary Name | Stephen Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 May 2004) |
Role | Accountant |
Correspondence Address | Lybus House Church Street, Durrington Salisbury Wiltshire SP4 8AL |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr David Mockford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Rochford Avenue Whitefield Manchester M45 7PS |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr John Harry Bowes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2004) |
Role | Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | High House Farm Ings Windermere Cumbria LA23 1JR |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 04 March 1997(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 April 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1.4m at 1 | Co-operative Group Limited 93.33% Redeemable Preferenc |
---|---|
100k at 1 | Co-operative Group Limited 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,954,000 |
Gross Profit | £4,563,000 |
Net Worth | -£8,520,000 |
Cash | £105,000 |
Current Liabilities | £9,000,000 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
10 November 2009 | Forms b&z to convert to i&ps (2 pages) |
---|---|
10 November 2009 | Resolutions
|
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
30 June 2009 | Full accounts made up to 10 January 2009 (26 pages) |
4 November 2008 | Full accounts made up to 12 January 2008 (25 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
25 January 2008 | New director appointed (1 page) |
13 November 2007 | Full accounts made up to 13 January 2007 (23 pages) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (23 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
18 November 2005 | Full accounts made up to 8 January 2005 (13 pages) |
18 November 2005 | Full accounts made up to 8 January 2005 (13 pages) |
9 November 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | Return made up to 01/09/04; full list of members (10 pages) |
19 October 2004 | Location of register of members (1 page) |
19 October 2004 | Location of debenture register (1 page) |
1 September 2004 | Full accounts made up to 26 October 2003 (22 pages) |
3 August 2004 | Resolutions
|
28 July 2004 | Accounting reference date extended from 31/10/04 to 11/01/05 (1 page) |
16 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 59-63 weston road long ashton bristol avon BS41 9AB (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (6 pages) |
25 May 2004 | Director resigned (1 page) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
13 April 2004 | Return made up to 25/02/04; full list of members
|
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Particulars of mortgage/charge (11 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
9 June 2003 | Full accounts made up to 27 October 2002 (18 pages) |
13 May 2003 | Return made up to 25/02/03; full list of members
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Full accounts made up to 28 October 2001 (17 pages) |
19 April 2002 | Return made up to 25/02/02; full list of members
|
25 September 2001 | Full accounts made up to 29 October 2000 (19 pages) |
12 June 2001 | Resolutions
|
31 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
29 May 2001 | Ad 02/05/01--------- £ si 1400000@1=1400000 £ ic 100001/1500001 (2 pages) |
29 May 2001 | £ nc 200000/1600000 02/05/01 (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Recon 02/05/01 (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2001 | Particulars of mortgage/charge (5 pages) |
14 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (6 pages) |
4 May 2001 | Particulars of mortgage/charge (5 pages) |
15 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 October 1999 (20 pages) |
29 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 25/02/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 1 November 1998 (17 pages) |
9 February 2000 | Full accounts made up to 1 November 1998 (17 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: abbots court abbot road ivybridge devon PL21 9TF (1 page) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Return made up to 25/02/99; full list of members
|
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1998 | Particulars of mortgage/charge (7 pages) |
21 October 1998 | Particulars of mortgage/charge (7 pages) |
28 September 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | Full accounts made up to 2 November 1997 (17 pages) |
3 September 1998 | Full accounts made up to 2 November 1997 (17 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
1 July 1998 | Particulars of mortgage/charge (7 pages) |
12 May 1998 | Particulars of mortgage/charge (7 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Return made up to 25/02/98; full list of members
|
4 March 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1997 | Particulars of mortgage/charge (5 pages) |
22 July 1997 | Particulars of mortgage/charge (7 pages) |
16 July 1997 | Particulars of mortgage/charge (7 pages) |
13 May 1997 | Ad 18/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 May 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Nc inc already adjusted 18/04/97 (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: senator house 85 queen victoria street london EC4V 4LJ (1 page) |
30 April 1997 | Particulars of mortgage/charge (15 pages) |
30 April 1997 | Particulars of mortgage/charge (15 pages) |
26 March 1997 | Company name changed hillmaze LIMITED\certificate issued on 27/03/97 (3 pages) |
11 March 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 120 east road london N1 6AA (1 page) |
25 February 1997 | Incorporation (15 pages) |