Company NameJ.P. Simpson And Company (Alnwick) Limited
DirectorsGraeme Thomas James Hogg and Timothy Robson McCreath
Company StatusActive
Company Number00532701
CategoryPrivate Limited Company
Incorporation Date30 April 1954(70 years ago)
Previous NameWatney Mann & Truman Maltings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Graeme Thomas James Hogg
NationalityBritish
StatusCurrent
Appointed07 August 2001(47 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick-Upon-Tweed
TD15 2UZ
Scotland
Director NameMr Graeme Thomas James Hogg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(57 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick-Upon-Tweed
TD15 2UZ
Scotland
Director NameMr Timothy Robson McCreath
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(58 years, 11 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick-Upon-Tweed
TD15 2UZ
Scotland
Director NameSimon Bryham Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 4 months (resigned 19 December 2023)
RoleMaltster
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick-Upon-Tweed
TD15 2UZ
Scotland
Director NameTrevor Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Newbiggin House
Norham
Berwick Upon Tweed
Northumberland
TD15 2NL
Scotland
Director NameGraham John Owen Thomas
Date of BirthJuly 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressBelgrove
Foulden
Berwick Upon Tweed
TD15 1UH
Scotland
Director NameMr Peter John Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 January 2002)
RoleMaltster
Correspondence Address19 Meadow Lands
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2FW
Scotland
Director NameKenneth George Murray Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 August 2005)
RoleAccountant
Correspondence Address12 Border Court
Woolmarket
Berwick Upon Tweed
Northumberland
TD15 1DP
Scotland
Director NameMr John Victor Shoebridge
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address58 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director NameMr Thomas William Quigley
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1995)
RoleCompany Director
Correspondence AddressMonkscroft Belhaven
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Archibald Finlay Ormiston Murray
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 1998)
RoleMaltster
Correspondence AddressWhite Lodge
31 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NR
Scotland
Director NameDr Alan Peter Maule
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2000)
RoleScientist
Correspondence Address75 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director NameMr John Bernard Burke
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleMaltster
Correspondence AddressWestern House
Lowick
Berwick-Upon-Tweed
Northumberland
TD15 2UD
Scotland
Director NameMr Alexander Fulton Bell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressDrumclune
Forfar
Angus
DD8 3TS
Scotland
Secretary NameMr Kenneth George Murray Smith
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address104 Marygate
Berwick Upon Tweed
Northumberland
TD15 1BN
Scotland
Director NameJohn Edward Boxall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(38 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 November 2006)
RoleMaltster
Correspondence AddressCrail Chambers Road
Ash Vale
Aldershot
Hampshire
GU12 5ER
Director NameTimothy Robson McCreath
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(43 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 January 2008)
RoleSales Director
Correspondence Address29 North Road
Berwick Upon Tweed
Northumberland
TD15 1PW
Scotland
Director NameSteven Charles Muir Rowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(46 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 January 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fogo Mains
Duns
Berwickshire
TD11 3RA
Scotland
Director NameMr Peter Louis Simpson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(46 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarm House
Highlaws Farm
Eyemouth
Berwickshire
TD14 5TG
Scotland
Director NameMr Richard Ellis Simpson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(46 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Elms
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NL
Scotland
Director NameTimothy John Gatenby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(46 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 January 2008)
RoleSales Director
Correspondence AddressMeadowcroft
Langdale Road Low Fell
Gateshead
NE9 6HF
Director NameMr Graeme Thomas James Hogg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(48 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Springwood Bank
Kelso
Roxburghshire
TD5 8BA
Scotland

Contact

Websitesimpsonsmalt.co.uk

Location

Registered AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick-Upon-Tweed
TD15 2UZ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick East
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Simpsons Malt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

26 August 2011Delivered 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 2008Delivered 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 2001Delivered 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 1992Delivered 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 1989Delivered 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 1987Delivered 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

Filing History

29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
31 October 2018Withdrawal of a person with significant control statement on 31 October 2018 (2 pages)
31 October 2018Notification of Simpsons Malt Ltd as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
1 April 2015Satisfaction of charge 6 in full (4 pages)
1 April 2015Satisfaction of charge 5 in full (4 pages)
1 April 2015Satisfaction of charge 5 in full (4 pages)
1 April 2015Satisfaction of charge 6 in full (4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
27 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
27 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
9 April 2013Appointment of Mr Timothy Robson Mccreath as a director (2 pages)
9 April 2013Appointment of Mr Timothy Robson Mccreath as a director (2 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
16 September 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages)
16 September 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (35 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (35 pages)
18 August 2011Appointment of Mr Graeme Thomas James Hogg as a director (2 pages)
18 August 2011Appointment of Mr Graeme Thomas James Hogg as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption full accounts made up to 2 January 2010 (8 pages)
30 March 2010Total exemption full accounts made up to 2 January 2010 (8 pages)
30 March 2010Total exemption full accounts made up to 2 January 2010 (8 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Simon Bryham Simpson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Bryham Simpson on 15 January 2010 (2 pages)
26 March 2009Accounts for a dormant company made up to 27 December 2008 (8 pages)
26 March 2009Accounts for a dormant company made up to 27 December 2008 (8 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (18 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (18 pages)
10 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
10 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
7 January 2008Return made up to 07/12/07; full list of members (3 pages)
7 January 2008Return made up to 07/12/07; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Return made up to 07/12/06; full list of members (3 pages)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Return made up to 07/12/06; full list of members (3 pages)
19 December 2006Director resigned (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Accounts for a dormant company made up to 1 July 2006 (8 pages)
11 August 2006Accounts for a dormant company made up to 1 July 2006 (8 pages)
11 August 2006Accounts for a dormant company made up to 1 July 2006 (8 pages)
13 December 2005Return made up to 07/12/05; full list of members (4 pages)
13 December 2005Return made up to 07/12/05; full list of members (4 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 2 July 2005 (8 pages)
11 August 2005Accounts for a dormant company made up to 2 July 2005 (8 pages)
11 August 2005Accounts for a dormant company made up to 2 July 2005 (8 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
8 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 2004Accounts for a dormant company made up to 26 June 2004 (10 pages)
10 September 2004Accounts for a dormant company made up to 26 June 2004 (10 pages)
11 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2003Return made up to 21/08/03; full list of members (11 pages)
9 September 2003Return made up to 21/08/03; full list of members (11 pages)
20 August 2003Accounts for a dormant company made up to 28 June 2003 (8 pages)
20 August 2003Accounts for a dormant company made up to 28 June 2003 (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Accounts for a dormant company made up to 29 June 2002 (8 pages)
11 November 2002Accounts for a dormant company made up to 29 June 2002 (8 pages)
13 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
15 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 21/08/01; full list of members (9 pages)
5 September 2001Return made up to 21/08/01; full list of members (9 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
30 July 2001Particulars of mortgage/charge (4 pages)
30 July 2001Particulars of mortgage/charge (4 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
7 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2000Accounts for a dormant company made up to 25 March 2000 (7 pages)
7 September 2000Accounts for a dormant company made up to 25 March 2000 (7 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
4 October 1999Accounts for a dormant company made up to 27 March 1999 (7 pages)
4 October 1999Accounts for a dormant company made up to 27 March 1999 (7 pages)
14 September 1999Return made up to 21/08/99; no change of members (8 pages)
14 September 1999Return made up to 21/08/99; no change of members (8 pages)
8 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Full accounts made up to 28 March 1998 (7 pages)
8 September 1998Full accounts made up to 28 March 1998 (7 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
9 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1997Full accounts made up to 29 March 1997 (7 pages)
9 September 1997Full accounts made up to 29 March 1997 (7 pages)
5 September 1996Full accounts made up to 30 March 1996 (7 pages)
5 September 1996Return made up to 21/08/96; no change of members (8 pages)
5 September 1996Return made up to 21/08/96; no change of members (8 pages)
5 September 1996Full accounts made up to 30 March 1996 (7 pages)
15 September 1995Return made up to 21/08/95; full list of members (10 pages)
15 September 1995Return made up to 21/08/95; full list of members (10 pages)
15 September 1995Full accounts made up to 25 March 1995 (13 pages)
15 September 1995Full accounts made up to 25 March 1995 (13 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
7 September 1987Memorandum and Articles of Association (5 pages)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 September 1987Memorandum and Articles of Association (5 pages)
9 October 1986Company name changed watney mann & truman maltings li mited\certificate issued on 09/10/86 (2 pages)
9 October 1986Company name changed watney mann & truman maltings li mited\certificate issued on 09/10/86 (2 pages)
30 April 1954Certificate of incorporation (1 page)
30 April 1954Certificate of incorporation (1 page)