Company NameMacphie Limited
Company StatusActive
Company NumberSC031780
CategoryPrivate Limited Company
Incorporation Date9 October 1956(67 years ago)
Previous NameMacphie Of Glenbervie Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Alastair Charles Stewart Macphie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(36 years after company formation)
Appointment Duration31 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMrs Fiona Susan Widdowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(44 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMr Mark William Duncan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(61 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMr Andrew William Stapley
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(62 years after company formation)
Appointment Duration4 years, 12 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMr Warren Sydney Wells
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(62 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMr Douglas Aitchison
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(62 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(65 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMr Edward Robert Alastair Widdowson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(65 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Site Director
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(66 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameStanley Langhill Connet
NationalityBritish
StatusResigned
Appointed05 September 1988(31 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 February 1989)
RoleSales Director
Correspondence AddressAscreavie
Rosemount
Blairgowrie
Perthshire
PH10 6JY
Scotland
Director NameMaurice Crichton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1994)
RoleNon Exec Director Chartered Accountant
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameJohn McIntyre Gillespie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(31 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2006)
RoleSales Director
Correspondence AddressFailte
13 Castle Crescent
Inverbervie
Kincardineshire
DD10 0SB
Scotland
Director NameLeonard Edwin William Heath
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(31 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 April 1999)
RoleNon Executive Director
Correspondence AddressHighwood Munstead Park
Godalming
Surrey
GU8 4AR
Director NameCharles Stewart Macphie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(31 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressGlenbervie
Drumlithie
Kincardineshire
AB3 2YA
Scotland
Secretary NameMalcolm Hamish McGhie
NationalityBritish
StatusResigned
Appointed05 September 1988(31 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressDove Cottage 31 Mount Road
Montrose
Angus
DD10 8SP
Scotland
Director NameJames Charles Kellas
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(37 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Graham Crescent
Montrose
Angus
DD10 9BQ
Scotland
Director NameMr Simon Aeneas Mackintosh
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(37 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Secretary NameCharles Stewart Macphie
NationalityBritish
StatusResigned
Appointed15 March 1996(39 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 June 1996)
RoleCompany Director
Correspondence AddressGlenbervie
Drumlithie
Kincardineshire
AB3 2YA
Scotland
Director NameMr Raymond Angus Howitt
Date of BirthApril 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed21 March 1996(39 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 April 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address30 Gartcows Road
Falkirk
Stirlingshire
FK1 5QT
Scotland
Director NameIan Michael Holland
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(39 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address60 Latch Road
Brechin
Angus
DD9 6JH
Scotland
Secretary NameIan Michael Holland
NationalityBritish
StatusResigned
Appointed26 June 1996(39 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address60 Latch Road
Brechin
Angus
DD9 6JH
Scotland
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(43 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2007)
RoleChief Executive
Correspondence AddressRue Moulin Masure 6
B-7730 Estaimpuis
HP10 8HA
Director NameMrs Sylvia Halkerston
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(46 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2012)
RoleHR Director
Country of ResidenceScotland
Correspondence Address16 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7SU
Scotland
Director NameRonnie Edward Leggett
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(47 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestbank
34 North Deeside Road Bieldside
Aberdeen
Aberdeenshire
AB15 9AB
Scotland
Director NameWilliam Fraser Hogg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(47 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBadachro
West Muir
Brechin
DD9 6RG
Scotland
Secretary NameWilliam Fraser Hogg
NationalityBritish
StatusResigned
Appointed01 March 2004(47 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBadachro
West Muir
Brechin
DD9 6RG
Scotland
Secretary NameRonnie Edward Leggett
NationalityBritish
StatusResigned
Appointed01 March 2004(47 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2004)
RoleCompany Director
Correspondence Address3 Laurel Park Close
Jordanhill
Glasgow
G13 1RD
Scotland
Director NameMr Philip Malcolm Batty
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(51 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Audern Road
Bottesford
Scunthorpe
South Humberside
DN16 3LH
Director NameMr Neil Marcus Freckingham
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(52 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address32 Brighton Place
Aberdeen
Aberdeenshire
AB10 6RS
Scotland
Secretary NameMr Raymond Angus Howitt
StatusResigned
Appointed19 October 2009(53 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2015)
RoleCompany Director
Correspondence Address30 Gartcows Road
Falkirk
Stirlingshire
FK1 5QT
Scotland
Director NameMr Peter Christopher Edward Farquhar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(57 years after company formation)
Appointment Duration9 years (resigned 31 October 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMain Office Glenbervie
Stonehaven
AB39 3YG
Scotland
Director NameMr Douglas George Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(58 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMacphie Of Glenbervie Ltd
Glenbervie
Stonehaven
Kincardineshire
AB39 3YG
Scotland
Secretary NameMr Douglas George Crawford
StatusResigned
Appointed20 July 2015(58 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressMacphie Of Glenbervie Ltd
Glenbervie
Stonehaven
Kincardineshire
AB39 3YG
Scotland
Director NameMr Richard Edward Grenville Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(59 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMacphie Of Glenbervie Ltd
Glenbervie
Stonehaven
Kincardineshire
AB39 3YG
Scotland
Director NameMr Iain Gordon Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(60 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMacphie Of Glenbervie Ltd
Glenbervie
Stonehaven
Kincardineshire
AB39 3YG
Scotland

Contact

Websitemacphie.com
Telephone01569 740641
Telephone regionStonehaven

Location

Registered AddressMain Office
Glenbervie
Stonehaven
AB39 3YG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

58.3k at £1A.c.s. Macphie
43.97%
Ordinary
38.5k at £1Mrs F.s. Widdowson
29.05%
Ordinary
19.9k at £1Trustees Of Discretionary Trust A.c.s. Mcphie
15.04%
Ordinary
15.8k at £1Macphie Of Glenbervie LTD Employee Trust
11.94%
Ordinary

Financials

Year2014
Turnover£44,351,392
Gross Profit£9,006,915
Net Worth£14,153,138
Cash£840,682
Current Liabilities£5,833,988

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due30 December 2023 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return24 November 2022 (10 months, 1 week ago)
Next Return Due8 December 2023 (2 months from now)

Charges

10 October 2011Delivered on: 15 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 October 2006Delivered on: 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground forming part of tannochside park, uddingston in the county of lanark - see form 410 for more details.
Outstanding
22 August 2002Delivered on: 3 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mill of glenbervie, glenbervie--title number KNC2068.
Outstanding
24 November 1977Delivered on: 30 November 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.60 and 1.345 acres at glenbervie kincardineshire.
Outstanding
3 October 1977Delivered on: 17 October 1977
Persons entitled: Kincardine and Deeside District Council

Classification: Standard security
Secured details: £26,487.68.
Particulars: 3.60 acres near glenbervie west church in parish of glenbervie and county of kincardine.
Outstanding
18 April 1969Delivered on: 22 August 1975
Classification: Alteration to see doc 38 floating charge
Outstanding
18 April 1969Delivered on: 2 May 1969
Persons entitled: The Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 December 2017Full accounts made up to 31 March 2017 (35 pages)
21 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
15 June 2017Appointment of Mr Iain Gordon Harrison as a director on 2 June 2017 (2 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 April 2017Company name changed macphie of glenbervie LIMITED\certificate issued on 10/04/17 (3 pages)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2017Solvency Statement dated 02/02/17 (2 pages)
3 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 February 2017Change of share class name or designation (2 pages)
3 February 2017Statement by Directors (2 pages)
3 February 2017Particulars of variation of rights attached to shares (3 pages)
3 February 2017Statement of capital on 3 February 2017
  • GBP 132,456.00
(5 pages)
3 February 2017Cancellation of shares. Statement of capital on 3 February 2017
  • GBP 132,456.00
(2 pages)
18 December 2016Full accounts made up to 31 March 2016 (34 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
1 December 2016Termination of appointment of Douglas George Crawford as a secretary on 30 September 2016 (1 page)
1 December 2016Termination of appointment of Douglas George Crawford as a director on 30 September 2016 (1 page)
24 June 2016Appointment of Mr Richard Edward Grenville Cox as a director on 1 May 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (26 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 132,528
(10 pages)
17 August 2015Termination of appointment of Shan Elizabeth Richards as a director on 17 August 2015 (1 page)
21 July 2015Termination of appointment of Raymond Angus Howitt as a secretary on 20 July 2015 (1 page)
21 July 2015Appointment of Mr Douglas George Crawford as a secretary on 20 July 2015 (2 pages)
1 May 2015Appointment of Mr Douglas George Crawford as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Douglas George Crawford as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Raymond Angus Howitt as a director on 30 April 2015 (1 page)
2 February 2015Appointment of Ms Shan Elizabeth Richards as a director on 23 June 2014 (2 pages)
6 January 2015Termination of appointment of William Fraser Hogg as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of William Fraser Hogg as a director on 1 January 2015 (1 page)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 132,528
(11 pages)
11 November 2014Full accounts made up to 31 March 2014 (27 pages)
31 March 2014Termination of appointment of Julian Wild as a director (1 page)
9 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 132,528
(12 pages)
2 December 2013Director's details changed for Mr Peter Christopher Edward Fraquhar on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Peter Christopher Edward Fraquhar on 2 December 2013 (2 pages)
28 October 2013Appointment of Ms Diane Susan Walker as a director (2 pages)
28 October 2013Appointment of Mr Peter Christopher Edward Fraquhar as a director (2 pages)
24 June 2013Termination of appointment of Terry Stannard as a director (1 page)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (11 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
3 April 2012Termination of appointment of Sylvia Halkerston as a director (1 page)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (13 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
27 October 2011Alterations to floating charge 8 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 August 2011Appointment of Mr Andrew John Underwood as a director (2 pages)
15 April 2011Termination of appointment of Ronnie Leggett as a director (1 page)
12 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (13 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 January 2010Director's details changed for Mr Raymond Angus Howitt on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of James Kellas as a director (1 page)
5 January 2010Secretary's details changed for Mr Raymond Angus Howitt on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr Raymond Angus Howitt on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Raymond Angus Howitt on 5 January 2010 (2 pages)
24 December 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
16 December 2009Director's details changed for Julian Nicholas Wild on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (10 pages)
16 December 2009Director's details changed for James Charles Kellas on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Neil Marcus Freckingham on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Fiona Susan Widdowson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Ronnie Edward Leggett on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Sylvia Halkerston on 16 December 2009 (2 pages)
30 October 2009Termination of appointment of Ian Holland as a director (1 page)
20 October 2009Director's details changed for Raymond Angus Howitt on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Raymond Angus Howitt on 9 October 2009 (2 pages)
20 October 2009Appointment of Mr Raymond Angus Howitt as a secretary (1 page)
19 October 2009Termination of appointment of Ian Holland as a secretary (1 page)
25 September 2009Gbp ic 138528/132528\16/09/09\gbp sr 6000@1=6000\ (1 page)
25 September 2009Resolutions
  • RES13 ‐ See form 169 16/09/2009
(1 page)
29 May 2009Director appointed neil marcus freckingham (2 pages)
9 April 2009Appointment terminated director simon mackintosh (1 page)
2 April 2009Appointment terminated director elizabeth macphie (1 page)
27 November 2008Return made up to 24/11/08; full list of members (8 pages)
12 November 2008Appointment terminated director philip batty (1 page)
10 November 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
2 July 2008Director appointed philip malcolm batty (2 pages)
28 December 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
7 December 2007Return made up to 24/11/07; full list of members (5 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 December 2006Return made up to 24/11/06; full list of members (5 pages)
10 November 2006Director resigned (1 page)
27 October 2006Partic of mort/charge * (3 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
22 December 2005Return made up to 24/11/05; full list of members (5 pages)
21 December 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
22 September 2005£ ic 140832/89164 10/06/05 £ sr 51668@1=51668 (2 pages)
4 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
9 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
4 December 2003Return made up to 24/11/03; full list of members (13 pages)
27 November 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
22 May 2003New director appointed (2 pages)
16 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
3 September 2002Partic of mort/charge * (6 pages)
22 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
11 December 2001Return made up to 24/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
24 January 2001Full group accounts made up to 31 March 2000 (15 pages)
12 December 2000Return made up to 24/11/00; full list of members (11 pages)
8 December 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
14 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 1999Full group accounts made up to 31 March 1999 (15 pages)
4 June 1999Director resigned (1 page)
25 January 1999Full group accounts made up to 31 March 1998 (13 pages)
21 December 1998Return made up to 24/11/98; no change of members (7 pages)
20 January 1998Full group accounts made up to 31 March 1997 (17 pages)
19 December 1997Return made up to 24/11/97; change of members (9 pages)
27 May 1997Director resigned (1 page)
9 January 1997Full group accounts made up to 31 March 1996 (17 pages)
13 December 1996Return made up to 24/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 August 1996New secretary appointed;new director appointed (1 page)
6 August 1996Secretary resigned (2 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1996Memorandum and Articles of Association (13 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned;director resigned (2 pages)
18 January 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Full group accounts made up to 31 March 1995 (16 pages)
23 May 1995Memorandum and Articles of Association (22 pages)
13 April 1995Return made up to 24/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1985Company name changed\certificate issued on 13/05/85 (2 pages)
4 November 1977Particulars of mortgage/charge (6 pages)
30 April 1969Particulars of property mortgage/charge (5 pages)
9 October 1956Certificate of incorporation (2 pages)