HI PEAK FEEDS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2023-09-29

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/06/2410 June 2024 Appointment of Mr William James Michael Cadbury as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Alan Bergin as a director on 2024-06-10

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/07/2317 July 2023

View Document

28/04/2328 April 2023 Registered office address changed from Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England to Waterfront Building, Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 2023-04-28

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

01/11/221 November 2022 Registered office address changed from Cotswold Farm Standlake Witney OX29 7RB England to Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA on 2022-11-01

View Document

10/05/2210 May 2022 Full accounts made up to 2021-05-31

View Document

05/05/225 May 2022 Termination of appointment of Peter Griffin as a director on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED to Cotswold Farm Standlake Witney OX29 7RB on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Duncan Everett as a director on 2022-05-05

View Document

05/05/225 May 2022 Current accounting period extended from 2022-05-31 to 2022-09-30

View Document

05/05/225 May 2022 Appointment of Mr Alan Bergin as a director on 2022-05-05

View Document

04/03/224 March 2022 Satisfaction of charge 010859590016 in full

View Document

04/03/224 March 2022 Satisfaction of charge 010859590015 in full

View Document

02/03/222 March 2022 Appointment of Mr Peter Griffin as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Owen Brennan as a director on 2022-02-28

View Document

01/03/221 March 2022 Notification of Noble Foods Group Limited as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Shirley & Proctor Limited as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Patrick Anthony Mclaughlin as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Richard Kennedy as a director on 2022-02-28

View Document

09/02/229 February 2022 Termination of appointment of Gerard Finnegan as a director on 2022-01-31

View Document

24/01/2224 January 2022 Cessation of Devenish Nutrition Limited as a person with significant control on 2016-04-16

View Document

24/01/2224 January 2022 Notification of Shirley & Proctor Limited as a person with significant control on 2016-04-16

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Appointment of Mr Gerard Finnegan as a director on 2021-09-15

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010859590016

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010859590014

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010859590013

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010859590015

View Document

31/07/1831 July 2018 ADOPT ARTICLES 20/07/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR DONAL MACATEER

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR RICHARD KENNEDY

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

22/06/1722 June 2017 AUDITOR'S RESIGNATION

View Document

05/06/175 June 2017 AUDITOR'S RESIGNATION

View Document

01/03/171 March 2017 31/05/16 UNAUDITED ABRIDGED

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

08/12/168 December 2016 AUDITOR'S RESIGNATION

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN HOTCHIN

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY KAREN HOTCHIN

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PROCTOR

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

28/01/1428 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR PETER FRANCIS WALLACE

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR OWEN BRENNAN

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR PATRICK ANTHONY MCLAUGHLIN

View Document

24/05/1324 May 2013 APPOINTING AUDITOR

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/131 May 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

30/04/1330 April 2013 COMPANY BUSINESS 18/04/2013

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010859590014

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010859590013

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/01/117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 ALTER ARTICLES 12/06/2009

View Document

30/06/0930 June 2009 ARTICLES OF ASSOCIATION

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PROCTOR

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED PROCTORS (BAKEWELL) LIMITED CERTIFICATE ISSUED ON 10/10/02

View Document

09/10/029 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/02/9314 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 S252 DISP LAYING ACC 07/01/92

View Document

30/01/9130 January 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 10 ASHBOURNE ROAD DERBY DE3 3AB

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 1 LAKESIDE BAKEWELL DERBYSHIRE DE4 1GN

View Document

16/05/9016 May 1990

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 21/12/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 21/12/85; FULL LIST OF MEMBERS

View Document

13/03/8413 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

08/12/728 December 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information