Tweedside Trading Estate
Berwick-Upon-Tweed
TD15 2UZ
Scotland
Secretary Name | Mr Graeme Thomas James Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2001(47 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick-Upon-Tweed TD15 2UZ Scotland |
Director Name | Mr Graeme Thomas James Hogg |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2011(57 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick-Upon-Tweed TD15 2UZ Scotland |
Director Name | Mr Timothy Robson McCreath |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(58 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick-Upon-Tweed TD15 2UZ Scotland |
Director Name | Mr Alexander Fulton Bell |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | Drumclune Forfar Angus DD8 3TS Scotland |
Director Name | Mr John Bernard Burke |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | Maltster |
Correspondence Address | Western House Lowick Berwick-Upon-Tweed Northumberland TD15 2UD Scotland |
Director Name | Dr Alan Peter Maule |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2000) |
Role | Scientist |
Correspondence Address | 75 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Director Name | Mr Archibald Finlay Ormiston Murray |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 1998) |
Role | Maltster |
Correspondence Address | White Lodge 31 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NR Scotland |
Director Name | Mr Thomas William Quigley |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 1995) |
Role | Company Director |
Correspondence Address | Monkscroft Belhaven Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr John Victor Shoebridge |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 58 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Director Name | Kenneth George Murray Smith |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 August 2005) |
Role | Accountant |
Correspondence Address | 12 Border Court Woolmarket Berwick Upon Tweed Northumberland TD15 1DP Scotland |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 January 2002) |
Role | Maltster |
Correspondence Address | 19 Meadow Lands Tweedmouth Berwick Upon Tweed Northumberland TD15 2FW Scotland |
Director Name | Graham John Owen Thomas |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Belgrove Foulden Berwick Upon Tweed TD15 1UH Scotland |
Director Name | Trevor Wright |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Newbiggin House Norham Berwick Upon Tweed Northumberland TD15 2NL Scotland |
Secretary Name | Mr Kenneth George Murray Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 104 Marygate Berwick Upon Tweed Northumberland TD15 1BN Scotland |
Director Name | John Edward Boxall |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 November 2006) |
Role | Maltster |
Correspondence Address | Crail Chambers Road Ash Vale Aldershot Hampshire GU12 5ER |
Director Name | Timothy Robson McCreath |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 January 2008) |
Role | Sales Director |
Correspondence Address | 29 North Road Berwick Upon Tweed Northumberland TD15 1PW Scotland |
Director Name | Timothy John Gatenby |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(46 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 January 2008) |
Role | Sales Director |
Correspondence Address | Meadowcroft Langdale Road Low Fell Gateshead NE9 6HF |
Director Name | Steven Charles Muir Rowley |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(46 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 January 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fogo Mains Duns Berwickshire TD11 3RA Scotland |
Director Name | Mr Peter Louis Simpson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(46 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farm House Highlaws Farm Eyemouth Berwickshire TD14 5TG Scotland |
Director Name | Mr Richard Ellis Simpson |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(46 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Elms Castle Terrace Berwick Upon Tweed Northumberland TD15 1NL Scotland |
Director Name | Mr Graeme Thomas James Hogg |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Springwood Bank Kelso Roxburghshire TD5 8BA Scotland |
Website | simpsonsmalt.co.uk |
---|
Registered Address | Tweed Valley Maltings Tweedside Trading Estate Berwick-Upon-Tweed TD15 2UZ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick East |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Simpsons Malt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2024 (9 months, 2 weeks from now) |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
---|---|
20 August 2008 | Delivered on: 22 August 2008 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 July 2001 | Delivered on: 30 July 2001 Satisfied on: 11 November 2006 Persons entitled: Barclays 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 |
16 September 1992 | Delivered on: 25 September 1992 Satisfied on: 8 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
15 September 1989 | Delivered on: 20 September 1989 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tweedside trading estate berwick upon tweed. Fully Satisfied |
8 January 1987 | Delivered on: 14 January 1987 Satisfied on: 8 March 2001 Persons entitled: Barclays 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 |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
---|---|
20 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
31 October 2018 | Notification of Simpsons Malt Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 October 2018 | Withdrawal of a person with significant control statement on 31 October 2018 (2 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 April 2015 | Satisfaction of charge 6 in full (4 pages) |
1 April 2015 | Satisfaction of charge 5 in full (4 pages) |
1 April 2015 | Satisfaction of charge 6 in full (4 pages) |
1 April 2015 | Satisfaction of charge 5 in full (4 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
27 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
27 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
27 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
27 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
9 April 2013 | Appointment of Mr Timothy Robson Mccreath as a director (2 pages) |
9 April 2013 | Appointment of Mr Timothy Robson Mccreath as a director (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages) |
16 September 2011 | Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (35 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (35 pages) |
18 August 2011 | Appointment of Mr Graeme Thomas James Hogg as a director (2 pages) |
18 August 2011 | Appointment of Mr Graeme Thomas James Hogg as a director (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption full accounts made up to 2 January 2010 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 2 January 2010 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 2 January 2010 (8 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Simon Bryham Simpson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Bryham Simpson on 15 January 2010 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 27 December 2008 (8 pages) |
26 March 2009 | Accounts for a dormant company made up to 27 December 2008 (8 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
10 April 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 1 July 2006 (8 pages) |
11 August 2006 | Accounts for a dormant company made up to 1 July 2006 (8 pages) |
11 August 2006 | Accounts for a dormant company made up to 1 July 2006 (8 pages) |
13 December 2005 | Return made up to 07/12/05; full list of members (4 pages) |
13 December 2005 | Return made up to 07/12/05; full list of members (4 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 2 July 2005 (8 pages) |
11 August 2005 | Accounts for a dormant company made up to 2 July 2005 (8 pages) |
11 August 2005 | Accounts for a dormant company made up to 2 July 2005 (8 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 07/12/04; full list of members
|
8 December 2004 | Return made up to 07/12/04; full list of members
|
10 September 2004 | Accounts for a dormant company made up to 26 June 2004 (10 pages) |
10 September 2004 | Accounts for a dormant company made up to 26 June 2004 (10 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members
|
11 August 2004 | Return made up to 05/08/04; full list of members
|
9 September 2003 | Return made up to 21/08/03; full list of members (11 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (11 pages) |
20 August 2003 | Accounts for a dormant company made up to 28 June 2003 (8 pages) |
20 August 2003 | Accounts for a dormant company made up to 28 June 2003 (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 June 2002 (8 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 June 2002 (8 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members
|
13 September 2002 | Return made up to 21/08/02; full list of members
|
15 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
15 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
5 September 2001 | Return made up to 21/08/01; full list of members (9 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
5 September 2001 | Return made up to 21/08/01; full list of members (9 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Particulars of mortgage/charge (4 pages) |
30 July 2001 | Particulars of mortgage/charge (4 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 25 March 2000 (7 pages) |
7 September 2000 | Return made up to 21/08/00; full list of members
|
7 September 2000 | Accounts for a dormant company made up to 25 March 2000 (7 pages) |
7 September 2000 | Return made up to 21/08/00; full list of members
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
4 October 1999 | Accounts for a dormant company made up to 27 March 1999 (7 pages) |
4 October 1999 | Accounts for a dormant company made up to 27 March 1999 (7 pages) |
14 September 1999 | Return made up to 21/08/99; no change of members (8 pages) |
14 September 1999 | Return made up to 21/08/99; no change of members (8 pages) |
8 September 1998 | Full accounts made up to 28 March 1998 (7 pages) |
8 September 1998 | Return made up to 21/08/98; no change of members
|
8 September 1998 | Full accounts made up to 28 March 1998 (7 pages) |
8 September 1998 | Return made up to 21/08/98; no change of members
|
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
9 September 1997 | Full accounts made up to 29 March 1997 (7 pages) |
9 September 1997 | Return made up to 21/08/97; full list of members
|
9 September 1997 | Full accounts made up to 29 March 1997 (7 pages) |
9 September 1997 | Return made up to 21/08/97; full list of members
|
5 September 1996 | Full accounts made up to 30 March 1996 (7 pages) |
5 September 1996 | Return made up to 21/08/96; no change of members (8 pages) |
5 September 1996 | Full accounts made up to 30 March 1996 (7 pages) |
5 September 1996 | Return made up to 21/08/96; no change of members (8 pages) |
15 September 1995 | Full accounts made up to 25 March 1995 (13 pages) |
15 September 1995 | Return made up to 21/08/95; full list of members (10 pages) |
15 September 1995 | Full accounts made up to 25 March 1995 (13 pages) |
15 September 1995 | Return made up to 21/08/95; full list of members (10 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
7 September 1987 | Memorandum and Articles of Association (5 pages) |
7 September 1987 | Resolutions
|
7 September 1987 | Memorandum and Articles of Association (5 pages) |
7 September 1987 | Resolutions
|
9 October 1986 | Company name changed watney mann & truman maltings li mited\certificate issued on 09/10/86 (2 pages) |
9 October 1986 | Company name changed watney mann & truman maltings li mited\certificate issued on 09/10/86 (2 pages) |
30 April 1954 | Certificate of incorporation (1 page) |
30 April 1954 | Certificate of incorporation (1 page) |