Southend-On-Sea
Essex
SS1 2EG
Director Name | Peter Donald Davies |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993 |
Appointment Duration | 5 months, 4 weeks (resigned 09 December 1993) |
Role | Design Consultant |
Correspondence Address | 42 Elm Road East Sheen London SW14 7JQ |
Secretary Name | Christopher Stuart Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993 |
Appointment Duration | 5 years, 7 months (resigned 27 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pont Gaer Tretower Crickhowell Powys NP8 1SB Wales |
Director Name | Albert Thomas Howarth |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 18 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Ms Pauline June Howarth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB Wales |
Director Name | Mr Ivan Kursar |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 3 St Anns Place Bath Avon BA1 2BJ |
Secretary Name | Mr Ronald Charles Zammit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 28 Dartington Drive Pontprennau Cardiff South Glamorgan CF23 8SA Wales |
Director Name | Mr Stephen Anthony Miles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB Wales |
Director Name | Kevin Paul Toms |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | Midsummer 19 Delamare Way Oxford Oxfordshire OX2 9HZ |
Director Name | Barry Thomas William Tilley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Pheasants Seymour Plain Marlow Buckinghamshire SL7 3DA |
Secretary Name | Mark Henry Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2007) |
Role | Accountant |
Correspondence Address | 3 Rhuddlan Close Newport Gwent NP10 8QU Wales |
Director Name | Mark Henry Knowles |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 November 2007) |
Role | Accountant |
Correspondence Address | 3 Rhuddlan Close Newport Gwent NP10 8QU Wales |
Director Name | Paul John Monk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 July 2004) |
Role | Chairman |
Correspondence Address | White Place River Road Taplow Maidenhead Berkshire SL6 0BG |
Director Name | Duncan Cawdell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 September 2004) |
Role | Sales Director |
Correspondence Address | 4 Silure Way Langstone Newport Gwent NP18 2NU Wales |
Director Name | Paul John Monk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2006) |
Role | Chairman |
Correspondence Address | White Place River Road Taplow Maidenhead Berkshire SL6 0BG |
Director Name | Mr Martin Sutherland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2009) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Earlswood Chepstow Gwent NP16 6AW Wales |
Secretary Name | Geoffrey Clive Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 81 Lake Road West Roath Park Cardiff CF23 5PH Wales |
Director Name | Mr Timothy James Carr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB Wales |
Director Name | Mr Graham Paul Dyer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB Wales |
Secretary Name | Mr Timothy James Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB Wales |
Director Name | Justin Paul Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB Wales |
Director Name | Mrs Joanne Yvonne Manfield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(22 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2018) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bonbonbuddies.com |
---|---|
Email address | [email protected] |
Telephone | 01495 241600 |
Telephone region | Pontypool |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
59k at £1 | Bon Bon Buddies (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,780,000 |
Gross Profit | £10,367,000 |
Net Worth | £6,421,000 |
Cash | £767,000 |
Current Liabilities | £14,163,000 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
24 November 2004 | Delivered on: 30 November 2004 Satisfied on: 9 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22120568 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
29 December 2003 | Delivered on: 6 January 2004 Satisfied on: 2 February 2012 Persons entitled: The Royal Bank of Scotland 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 |
24 June 2003 | Delivered on: 24 June 2003 Satisfied on: 2 February 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 July 2000 | Delivered on: 28 July 2000 Satisfied on: 7 January 2004 Persons entitled: 3I Group PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares). Particulars: The shares together with all dividends and other distributions. See the mortgage charge document for full details. Fully Satisfied |
21 July 2000 | Delivered on: 28 July 2000 Satisfied on: 7 January 2004 Persons entitled: 3I Group PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares). Particulars: The shares together with all dividends or other distributions. See the mortgage charge document for full details. Fully Satisfied |
21 July 2000 | Delivered on: 28 July 2000 Satisfied on: 7 January 2004 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares). 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. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 14 September 1999 Satisfied on: 10 July 2004 Persons entitled: G E Capital Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 1994 | Delivered on: 16 July 1994 Satisfied on: 12 July 2000 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
6 December 1993 | Delivered on: 14 December 1993 Satisfied on: 4 February 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
7 October 2011 | Delivered on: 11 October 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
28 July 2011 | Delivered on: 4 August 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 October 2022 | Appointment of a voluntary liquidator (3 pages) |
21 October 2022 | Removal of liquidator by court order (28 pages) |
4 February 2022 | Liquidators' statement of receipts and payments to 29 November 2021 (20 pages) |
13 January 2021 | Resolutions
|
23 December 2020 | Notice of completion of voluntary arrangement (11 pages) |
14 December 2020 | Registered office address changed from Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 December 2020 (2 pages) |
12 December 2020 | Statement of affairs (10 pages) |
12 December 2020 | Appointment of a voluntary liquidator (3 pages) |
16 November 2020 | Satisfaction of charge 10 in full (4 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 30 April 2019 (24 pages) |
20 April 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
18 December 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2019 (10 pages) |
22 November 2019 | Full accounts made up to 30 April 2018 (31 pages) |
3 October 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
9 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 10 (6 pages) |
1 February 2019 | Satisfaction of charge 11 in full (5 pages) |
31 January 2019 | Registered office address changed from One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB to Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY on 31 January 2019 (1 page) |
31 October 2018 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 September 2018 | Termination of appointment of Justin Paul Thomas as a director on 13 September 2018 (1 page) |
30 July 2018 | Termination of appointment of Joanne Yvonne Manfield as a director on 19 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
26 February 2018 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of Graham Dyer as a director on 28 April 2017 (1 page) |
15 June 2017 | Termination of appointment of Graham Dyer as a director on 28 April 2017 (1 page) |
17 December 2016 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
17 December 2016 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
16 June 2016 | Director's details changed for Mr Christopher Stuart Howarth on 1 January 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Christopher Stuart Howarth on 1 January 2016 (2 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Appointment of Mrs Joanne Yvonne Manfield as a director on 15 June 2015 (2 pages) |
19 June 2015 | Appointment of Mrs Joanne Yvonne Manfield as a director on 15 June 2015 (2 pages) |
27 November 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
27 November 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
19 November 2014 | Termination of appointment of Timothy James Carr as a secretary on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Timothy James Carr as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Timothy James Carr as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Timothy James Carr as a secretary on 19 November 2014 (1 page) |
20 August 2014 | Termination of appointment of Pauline June Howarth as a director on 25 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Pauline June Howarth as a director on 25 July 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 February 2014 | Full accounts made up to 30 April 2013 (23 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (23 pages) |
4 December 2013 | Appointment of Justin Paul Thomas as a director (2 pages) |
4 December 2013 | Appointment of Justin Paul Thomas as a director (2 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Termination of appointment of Stephen Miles as a director (1 page) |
14 May 2013 | Termination of appointment of Stephen Miles as a director (1 page) |
1 February 2013 | Full accounts made up to 30 April 2012 (23 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (23 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Auditor's resignation (3 pages) |
23 May 2012 | Auditor's resignation (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (25 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (25 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
4 March 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Timothy James Carr on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Graham Dyer on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Timothy James Carr on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Stephen Anthony Miles on 15 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Timothy James Carr on 15 June 2010 (1 page) |
30 July 2010 | Secretary's details changed for Mr Timothy James Carr on 15 June 2010 (1 page) |
30 July 2010 | Director's details changed for Christopher Stuart Howarth on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Pauline June Howarth on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Graham Dyer on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Christopher Stuart Howarth on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Stephen Anthony Miles on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Pauline June Howarth on 15 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
19 March 2009 | Director appointed mr graham paul dyer (1 page) |
19 March 2009 | Director appointed mr graham paul dyer (1 page) |
12 March 2009 | Secretary appointed mr timothy james carr (1 page) |
12 March 2009 | Director appointed mr timothy james carr (1 page) |
12 March 2009 | Director appointed mr timothy james carr (1 page) |
12 March 2009 | Secretary appointed mr timothy james carr (1 page) |
11 March 2009 | Appointment terminated director martin sutherland (1 page) |
11 March 2009 | Appointment terminated director martin sutherland (1 page) |
11 March 2009 | Appointment terminated secretary geoffrey davies (1 page) |
11 March 2009 | Appointment terminated secretary geoffrey davies (1 page) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 4/5 oakwood close penyfan industrial estate crumlin gwent NP11 3HY (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 4/5 oakwood close penyfan industrial estate crumlin gwent NP11 3HY (1 page) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
27 November 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
27 November 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
22 March 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
22 March 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
10 August 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
10 August 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (4 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (4 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Return made up to 15/06/04; full list of members (3 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members (3 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (9 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 15/06/02; full list of members
|
18 July 2002 | Return made up to 15/06/02; full list of members
|
16 July 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 July 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
12 December 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
12 December 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Nc inc already adjusted 21/07/00 (1 page) |
26 July 2000 | Ad 21/07/00--------- £ si 8846@1=8846 £ ic 50125/58971 (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Nc inc already adjusted 21/07/00 (1 page) |
26 July 2000 | Nc dec already adjusted 21/07/00 (1 page) |
26 July 2000 | Ad 21/07/00--------- £ si 8846@1=8846 £ ic 50125/58971 (2 pages) |
26 July 2000 | Nc dec already adjusted 21/07/00 (1 page) |
26 July 2000 | Resolutions
|
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
27 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
16 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
16 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
14 September 1999 | Particulars of mortgage/charge (7 pages) |
14 September 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Return made up to 15/06/99; no change of members
|
14 July 1999 | Return made up to 15/06/99; no change of members
|
23 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 6 high street crickhowell powys NP8 1BW (1 page) |
10 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 6 high street crickhowell powys NP8 1BW (1 page) |
4 December 1997 | Auditor's resignation (1 page) |
4 December 1997 | Auditor's resignation (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | £ nc 24100/74125 09/07/97 (1 page) |
15 July 1997 | Ad 09/07/97--------- £ si 50025@1=50025 £ ic 100/50125 (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | £ nc 24100/74125 09/07/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Ad 09/07/97--------- £ si 50025@1=50025 £ ic 100/50125 (2 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
1 January 1997 | Company name changed packateers LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed packateers LIMITED\certificate issued on 01/01/97 (2 pages) |
29 August 1996 | £ ic 3452/2518 16/08/96 £ sr [email protected]=933 (1 page) |
29 August 1996 | £ ic 3452/2518 16/08/96 £ sr [email protected]=933 (1 page) |
6 August 1996 | £ ic 4380/3452 16/07/96 £ sr [email protected]=927 (1 page) |
6 August 1996 | £ ic 4380/3452 16/07/96 £ sr [email protected]=927 (1 page) |
27 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
18 June 1996 | £ ic 5302/4380 16/06/96 £ sr [email protected]=921 (1 page) |
18 June 1996 | £ ic 5302/4380 16/06/96 £ sr [email protected]=921 (1 page) |
12 June 1996 | £ ic 5485/5393 16/05/96 £ sr [email protected]=91 (1 page) |
12 June 1996 | £ ic 5485/5393 16/05/96 £ sr [email protected]=91 (1 page) |
12 June 1996 | £ ic 5393/5302 16/04/96 £ sr [email protected]=90 (1 page) |
12 June 1996 | £ ic 5393/5302 16/04/96 £ sr [email protected]=90 (1 page) |
24 April 1996 | £ ic 6388/5484 16/03/96 £ sr [email protected]=903 (1 page) |
24 April 1996 | £ ic 6388/5484 16/03/96 £ sr [email protected]=903 (1 page) |
22 March 1996 | £ ic 7285/6387 16/02/96 £ sr [email protected]=897 (1 page) |
22 March 1996 | £ ic 7285/6387 16/02/96 £ sr [email protected]=897 (1 page) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 January 1996 | £ ic 8176/7284 16/01/96 £ sr [email protected]=891 (1 page) |
22 January 1996 | £ ic 8176/7284 16/01/96 £ sr [email protected]=891 (1 page) |
29 December 1995 | £ ic 9062/8176 16/12/95 £ sr [email protected]=885 (1 page) |
29 December 1995 | £ ic 9062/8176 16/12/95 £ sr [email protected]=885 (1 page) |
22 November 1995 | £ ic 9942/9062 16/11/95 £ sr [email protected]=879 (1 page) |
22 November 1995 | £ ic 9942/9062 16/11/95 £ sr [email protected]=879 (1 page) |
19 October 1995 | £ ic 10816/9942 16/10/95 £ sr [email protected]=873 (1 page) |
19 October 1995 | £ ic 10816/9942 16/10/95 £ sr [email protected]=873 (1 page) |
18 September 1995 | £ ic 11684/10815 16/09/95 £ sr [email protected]=868 (1 page) |
18 September 1995 | £ ic 11684/10815 16/09/95 £ sr [email protected]=868 (1 page) |
21 August 1995 | £ ic 12546/11683 16/08/95 £ sr [email protected]=862 (1 page) |
21 August 1995 | £ ic 12546/11683 16/08/95 £ sr [email protected]=862 (1 page) |
18 July 1995 | £ ic 13403/12546 16/07/95 £ sr [email protected]=856 (1 page) |
18 July 1995 | £ ic 13403/12546 16/07/95 £ sr [email protected]=856 (1 page) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
26 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
26 June 1995 | £ ic 14254/13403 16/06/95 £ sr [email protected]=850 (1 page) |
26 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
26 June 1995 | £ ic 14254/13403 16/06/95 £ sr [email protected]=850 (1 page) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 May 1995 | £ ic 15099/14253 16/05/95 £ sr [email protected]=845 (1 page) |
22 May 1995 | £ ic 15099/14253 16/05/95 £ sr [email protected]=845 (1 page) |
24 April 1995 | £ ic 15939/15099 16/04/95 £ sr [email protected]=839 (1 page) |
24 April 1995 | £ ic 15939/15099 16/04/95 £ sr [email protected]=839 (1 page) |
24 April 1995 | £ ic 16773/15938 16/03/95 £ sr [email protected]=834 (1 page) |
24 April 1995 | £ ic 16773/15938 16/03/95 £ sr [email protected]=834 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
20 June 1994 | Return made up to 15/06/94; full list of members (6 pages) |
20 June 1994 | Return made up to 15/06/94; full list of members (6 pages) |
18 May 1994 | Ad 09/05/94--------- £ si [email protected]=23939 £ ic 98/24037 (2 pages) |
18 May 1994 | Ad 09/05/94--------- £ si [email protected]=23939 £ ic 98/24037 (2 pages) |
28 April 1994 | Ad 22/04/94--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
28 April 1994 | Ad 22/04/94--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
15 June 1993 | Incorporation (13 pages) |
15 June 1993 | Incorporation (13 pages) |