About

Registered Number: 03308546
Date of Incorporation: 28/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Consort Way, Burgess Hill, West Sussex, RH15 9TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.