HENLEY BRIDGE INGREDIENTS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-09-06. Officer name: Mr Henry Murray Mcgarvie. 2023-09-07 View Report
Accounts. Accounts type full. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Persons with significant control. Psc name: Hms(485) Limited. Change date: 2022-06-24. 2023-02-16 View Report
Address. Old address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH England. New address: C/O Group Finance Director, Kent Foods Limited Old Run Road Hunslet Leeds LS10 2JH. Change date: 2023-02-16. 2023-02-16 View Report
Accounts. Accounts type full. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Address. New address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH. Old address: C/O Kent Foods Limited, Unit 2 Gateway Park Christopher Martin Road Basildon SS14 3EL England. Change date: 2020-09-28. 2020-09-28 View Report
Accounts. Accounts type full. 2020-05-12 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Mortgage. Charge number: 3. 2019-12-02 View Report
Mortgage. Charge number: 4. 2019-11-22 View Report
Resolution. Description: Resolutions. 2019-07-11 View Report
Change of constitution. Statement of companys objects. 2019-07-11 View Report
Persons with significant control. Psc name: Kathleen Mycock. Cessation date: 2019-06-27. 2019-06-27 View Report
Persons with significant control. Cessation date: 2019-06-27. Psc name: Anthony Charles Mycock. 2019-06-27 View Report
Persons with significant control. Psc name: Hms(485) Limited. Notification date: 2019-06-27. 2019-06-27 View Report
Address. Old address: Bank Chambers 61 High Street Cranbrook Kent TN17 3EG. New address: C/O Kent Foods Limited, Unit 2 Gateway Park Christopher Martin Road Basildon SS14 3EL. Change date: 2019-06-27. 2019-06-27 View Report
Officers. Termination date: 2019-06-27. Officer name: Kathleen Mycock. 2019-06-27 View Report
Officers. Termination date: 2019-06-27. Officer name: Trevor Anthony St.John. 2019-06-27 View Report
Officers. Termination date: 2019-06-27. Officer name: Anthony Charles Mycock. 2019-06-27 View Report
Officers. Appointment date: 2019-06-27. Officer name: Mr Andrew David Dalglish. 2019-06-27 View Report
Officers. Appointment date: 2019-06-27. Officer name: Mr John Mcgregor Dalglish. 2019-06-27 View Report
Capital. Capital cancellation shares. 2019-05-28 View Report
Accounts. Accounts type full. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type full. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Persons with significant control. Cessation date: 2017-08-18. Psc name: Carl Anthony Martin. 2017-12-04 View Report
Capital. Capital return purchase own shares. 2017-10-03 View Report
Persons with significant control. Notification date: 2017-08-18. Psc name: Kathleen Mycock. 2017-08-31 View Report
Officers. Officer name: Carl Anthony Martin. Termination date: 2017-08-18. 2017-08-31 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Accounts. Accounts type full. 2017-04-10 View Report
Officers. Termination date: 2017-03-27. Officer name: Kathleen Mycock. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type medium. 2016-03-15 View Report
Officers. Change date: 2015-12-10. Officer name: Mrs Kathleen Mycock. 2015-12-10 View Report
Officers. Change date: 2015-12-10. Officer name: Mr Anthony Charles Mycock. 2015-12-10 View Report
Officers. Change date: 2015-12-10. Officer name: Mrs Kathleen Mycock. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type full. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Officers. Change date: 2014-07-01. Officer name: Mr Carl Anthony Martin. 2014-07-01 View Report
Accounts. Accounts amended with accounts type full. 2014-03-31 View Report
Accounts. Accounts type small. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Made up date. 2013-05-07 View Report