Roundthorn Industrial Estate
Manchester
M23 9NX
Director Name | Resh Johal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 11 February 1999) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stony Lane Smethwick Warley West Midlands B67 7QN |
Secretary Name | Kathryn Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 11 February 1999) |
Role | Solicitor |
Correspondence Address | 20 Kinloch Drive Dudley West Midlands DY1 3DB |
Director Name | Kenneth Charles Davey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2002) |
Role | Sales Manager |
Correspondence Address | 3 The Brookletts Wyson, Brimfield Ludlow Salop SY8 4NQ Wales |
Director Name | Colin William Farr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 2005) |
Role | Food Manufacturer |
Correspondence Address | 60 Penn Grove Road Hereford Herefordshire HR1 1BT Wales |
Secretary Name | Mr Robert Andrew Rennie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 45 Shrubbery Road Drakes Broughton Pershore Worcestershire WR10 2BE |
Director Name | Mr Andrew John Collinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(6 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 27 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Mark Anthony Frederick Duerr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Secretary Name | Mr Andrew John Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(6 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 27 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Paul Michael Dineen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floats Road Roundthorn Industrial Estate Wythenshawe Manchester Lancashire M23 9DR |
Director Name | Mr Anthony Norman Duerr |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | elgarfoods.co.uk |
---|
Registered Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | F Duerr & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
12 July 2005 | Delivered on: 16 July 2005 Persons entitled: National Westminster Bank 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. Outstanding |
---|---|
1 October 1999 | Delivered on: 7 October 1999 Satisfied on: 20 July 2005 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the said financing agreement. Particulars: By way of fixed charge all book debts and other debts by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
11 February 1999 | Delivered on: 15 February 1999 Satisfied on: 16 June 2005 Persons entitled: The Co-Operative Bank 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. Fully Satisfied |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
11 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
28 July 2022 | Termination of appointment of Anthony Norman Duerr as a director on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Andrew John Collinson as a director on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Andrew John Collinson as a secretary on 27 July 2022 (1 page) |
21 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 October 2019 | Registered office address changed from Floats Road Roundthorn Industrial Estate Wythenshawe Manchester Lancashire M23 9DR to Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 25 October 2019 (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 December 2010 | Secretary's details changed for Mr Andrew John Collinson on 20 December 2010 (1 page) |
20 December 2010 | Secretary's details changed for Mr Andrew John Collinson on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Andrew John Collinson on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Michael Dineen on 1 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Richard Norman Andrew Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Andrew John Collinson on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Andrew John Collinson on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Mark Anthony Frederick Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Norman Andrew Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Anthony Norman Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Norman Andrew Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Anthony Norman Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Mark Anthony Frederick Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Michael Dineen on 1 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Paul Michael Dineen on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Anthony Norman Duerr on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Mark Anthony Frederick Duerr on 1 December 2009 (2 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Accounting reference date shortened from 12/07/06 to 31/03/06 (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Accounting reference date shortened from 12/07/06 to 31/03/06 (1 page) |
2 March 2006 | Full accounts made up to 12 July 2005 (15 pages) |
2 March 2006 | Full accounts made up to 12 July 2005 (15 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
8 August 2005 | Memorandum and Articles of Association (20 pages) |
8 August 2005 | Memorandum and Articles of Association (20 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 8 sansome walk worcester WR1 1LW (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Accounting reference date extended from 30/06/05 to 12/07/05 (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Accounting reference date extended from 30/06/05 to 12/07/05 (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 8 sansome walk worcester WR1 1LW (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
22 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Particulars of mortgage/charge (7 pages) |
16 July 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Ad 11/02/99--------- £ si 998@1 (2 pages) |
11 July 2005 | Ad 11/02/99--------- £ si 998@1 (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
27 August 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 August 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members
|
10 January 2002 | Return made up to 11/12/01; full list of members
|
19 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Company name changed elgar foods (holdings) LIMITED\certificate issued on 14/07/99 (2 pages) |
13 July 1999 | Company name changed elgar foods (holdings) LIMITED\certificate issued on 14/07/99 (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (1 page) |
15 March 1999 | New secretary appointed (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 42-44 waterloo street birmingham B2 5QN (1 page) |
2 March 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
2 March 1999 | Registered office changed on 02/03/99 from: 42-44 waterloo street birmingham B2 5QN (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
15 February 1999 | Particulars of mortgage/charge (5 pages) |
15 February 1999 | Particulars of mortgage/charge (5 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Company name changed tough challenge LIMITED\certificate issued on 11/02/99 (2 pages) |
11 February 1999 | Company name changed tough challenge LIMITED\certificate issued on 11/02/99 (2 pages) |
11 December 1998 | Incorporation (15 pages) |
11 December 1998 | Incorporation (15 pages) |