Established in 1997, Consort Confectionery Ltd have registered office in West Sussex, it's status at Companies House is "Active". The companies directors are listed as Blazdell, Paul, Crouch, Barry John, Blazdell, Roger, Rayward, Donald Frederick in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAZDELL, Paul | 18 December 2012 | - | 1 |
CROUCH, Barry John | 18 December 2012 | - | 1 |
RAYWARD, Donald Frederick | 29 January 1997 | 29 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAZDELL, Roger | 29 January 1997 | 17 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 04 October 2019 | |
MR01 - N/A | 27 February 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 13 February 2015 | |
CH01 - Change of particulars for director | 03 November 2014 | |
CH01 - Change of particulars for director | 03 November 2014 | |
AA - Annual Accounts | 03 October 2014 | |
CH03 - Change of particulars for secretary | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
AP01 - Appointment of director | 19 December 2012 | |
AP01 - Appointment of director | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 21 February 2011 | |
CH01 - Change of particulars for director | 21 February 2011 | |
AA - Annual Accounts | 06 July 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 31 July 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 April 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
363s - Annual Return | 04 February 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 14 February 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 12 February 2002 | |
353 - Register of members | 03 December 2001 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 16 February 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 03 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1997 | |
225 - Change of Accounting Reference Date | 12 November 1997 | |
MEM/ARTS - N/A | 02 April 1997 | |
288a - Notice of appointment of directors or secretaries | 27 March 1997 | |
288a - Notice of appointment of directors or secretaries | 27 March 1997 | |
288b - Notice of resignation of directors or secretaries | 27 March 1997 | |
288b - Notice of resignation of directors or secretaries | 27 March 1997 | |
CERTNM - Change of name certificate | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 07 March 1997 | |
287 - Change in situation or address of Registered Office | 06 February 1997 | |
NEWINC - New incorporation documents | 28 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2019 | Outstanding |
N/A |
Guarantee & debenture | 23 January 2013 | Outstanding |
N/A |
Legal charge | 17 April 2009 | Outstanding |
N/A |
Legal charge | 17 April 2009 | Outstanding |
N/A |
Guarantee & debenture | 01 April 2005 | Outstanding |
N/A |