Eastwood
Nottinghamshire
NG16 3UA
Director Name | Mr Andrew Nicholas Dodwell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Liz Reeman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Panattoni Business Park 2 Oyster Way Eastwood Nottinghamshire NG16 3UA |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Robert David Ward |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Robert St John Brace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Simon Jon Woodhouse |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Secretary Name | Bruce Murray |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Allan Dunn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Gavin John Chadwick |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL |
Director Name | James Wyatt |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(8 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 06 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossendale Road Industrial Estate Farrington Road Burnley Lancashire BB11 5SW |
Website | doricfpd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 423142 |
Telephone region | Burnley |
Registered Address | C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Doric Fpd LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,054,894 |
Gross Profit | £2,601,655 |
Net Worth | -£1,981,747 |
Cash | £478,337 |
Current Liabilities | £3,941,589 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2023 (overdue) |
25 June 2019 | Delivered on: 27 June 2019 Persons entitled: Ardenton Capital Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 June 2023 | Notice of extension of period of Administration (3 pages) |
---|---|
20 April 2023 | Administrator's progress report (80 pages) |
10 February 2023 | Termination of appointment of James Wyatt as a director on 6 February 2023 (1 page) |
1 December 2022 | Notice of deemed approval of proposals (3 pages) |
9 November 2022 | Statement of administrator's proposal (70 pages) |
20 September 2022 | Appointment of an administrator (3 pages) |
20 September 2022 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 20 September 2022 (2 pages) |
26 May 2022 | Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 (1 page) |
26 May 2022 | Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022 (1 page) |
26 May 2022 | Appointment of Liz Reeman as a director on 6 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Robert St John Brace as a director on 6 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Andrew Nicholas Dodwell as a director on 6 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Bruce Murray as a secretary on 6 May 2022 (1 page) |
26 May 2022 | Appointment of James Wyatt as a director on 6 May 2022 (2 pages) |
26 May 2022 | Appointment of Mr Paolo Di Cicco as a director on 6 May 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 March 2022 | Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 7 March 2022 (1 page) |
7 March 2022 | Change of details for Food Innovations Baking Group Limited as a person with significant control on 1 March 2022 (2 pages) |
3 November 2021 | Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Allan Dunn as a director on 21 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 (2 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
24 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from C/O Royce Peeling Green Limited the Copper Room, Deva Centre Trinity Way Salford M3 7BG to The Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 11 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr Allan Dunn on 30 May 2019 (2 pages) |
10 March 2020 | Director's details changed for Simon Jon Woodhouse on 30 May 2019 (2 pages) |
10 March 2020 | Director's details changed for Mr Bruce Alistair Ian Murray on 30 May 2019 (2 pages) |
10 March 2020 | Change of details for Food Innovations Baking Group Limited as a person with significant control on 6 June 2019 (2 pages) |
10 March 2020 | Director's details changed for Mr Robert St John Brace on 30 May 2019 (2 pages) |
10 March 2020 | Secretary's details changed for Bruce Murray on 20 May 2019 (1 page) |
10 March 2020 | Director's details changed for Mr Allan Dunn on 30 May 2019 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
27 June 2019 | Registration of charge 089272920004, created on 25 June 2019 (56 pages) |
24 June 2019 | Resolutions
|
6 June 2019 | Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Peter John Ward as a director on 30 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Allan Dunn as a director on 30 May 2019 (2 pages) |
31 May 2019 | Registration of charge 089272920003, created on 30 May 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
25 March 2019 | Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page) |
25 March 2019 | Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 March 2017 | Secretary's details changed for Bruce Murray on 26 February 2017 (1 page) |
9 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
9 March 2017 | Secretary's details changed for Bruce Murray on 26 February 2017 (1 page) |
9 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
21 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
25 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 June 2014 | Company name changed food innovations newco holdings LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed food innovations newco holdings LIMITED\certificate issued on 26/06/14
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Change of name notice (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
2 May 2014 | Registration of charge 089272920002 (10 pages) |
2 May 2014 | Registration of charge 089272920001 (8 pages) |
2 May 2014 | Registration of charge 089272920001 (8 pages) |
2 May 2014 | Registration of charge 089272920002 (10 pages) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|