Walkden
Manchester
M28 8BU
Director Name | Ashleigh Maddison |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Mr Alexander Timms |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Mr Eoin Gerard Tiernan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Trevor Bawn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 9 Grimescar Meadows Huddersfield West Yorkshire HD2 2DZ |
Director Name | Mr Nicholas David Kipling Prosser |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 67 Lever Park Avenue Horwich Bolton Lancashire BL6 7LQ |
Secretary Name | Nigel Edward Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 2 The Ormrods Bury Lancashire BL9 6TX |
Director Name | Mr Peter Fisken |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 102 Little Sutton Road Sutton Coldfield West Midlands B75 6PS |
Director Name | Roderick James Dalgleish |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 6 Clarence Park Beardwood Blackburn Lancashire BB2 7FA |
Director Name | David Cobourne |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Crooked Field Chipping Road Chaigley Clitheroe Lancashire BB7 3LT |
Director Name | Raymond Barry Pointon |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | Deasland House Deasland Lane Heightington Bewdley Worcestershire DY12 2XQ |
Director Name | Dennis Thomas Taylor |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 1997) |
Role | Company Official |
Correspondence Address | Alkincoats Hall Farm Barn Red Lane Alkincoates Colne Lancashire BB8 9TB |
Director Name | John Davis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 35 Maple Grove Worsley Manchester Greater Manchester M28 7ED |
Director Name | Nigel Edward Bennett |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2001) |
Role | Accountant |
Correspondence Address | 2 The Ormrods Bury Lancashire BL9 6TX |
Director Name | Stuart Alan Carson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2001) |
Role | President |
Correspondence Address | 3819 Calle De Las Focas San Clemente Orange California 92672 |
Director Name | Mark David Lawrence |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2001) |
Role | Operations Director |
Correspondence Address | 21 Parksway Swinton Manchester M27 4JN |
Director Name | Frederic Duquesnel |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2003) |
Role | Financial Controller |
Correspondence Address | 8 Allee Louis Blanc F-59290 Wasquehal France |
Director Name | Mr George Pollock Amabile |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2012) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 21 Endrick Gardens Glasgow Lanarkshire G63 0RD Scotland |
Secretary Name | Mr George Pollock Amabile |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2002) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 21 Endrick Gardens Glasgow Lanarkshire G63 0RD Scotland |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | David Simpson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Mr Andrew Cawley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(110 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(110 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr James Wainwright |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Safety Systems Uk Limited Victoria Road Leeds West Yorkshire LS11 5UG |
Director Name | Mark David Lawrence |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2018) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Mr Kevin William Ford |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA |
Director Name | Leslie Cook |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2014) |
Role | Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Safety Systems Uk Limited Victoria Road Leeds West Yorkshire LS11 5UG |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Director Name | Philip Cox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(111 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2019) |
Role | Quality/Ehs/Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 29 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Nigel George William Petty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Susan Anne Greenway |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2019) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Daniel John Lofthouse |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(116 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Ashleigh Maddison |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Website | www.safetysystemsuk.com |
---|
Registered Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £35,736,000 |
Net Worth | £28,384,000 |
Cash | £39,000 |
Current Liabilities | £5,630,000 |
Latest Accounts | 30 September 2021 (2 years ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (9 months from now) |
4 November 2020 | Full accounts made up to 30 September 2019 (40 pages) |
---|---|
7 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page) |
29 August 2019 | Full accounts made up to 30 September 2018 (37 pages) |
7 August 2019 | Termination of appointment of Philip Cox as a director on 23 July 2019 (1 page) |
27 June 2019 | Termination of appointment of Susan Anne Greenway as a director on 31 March 2019 (1 page) |
27 June 2019 | Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page) |
27 June 2019 | Appointment of Ashleigh Maddison as a director on 21 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Nigel George William Petty as a director on 21 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 30 September 2017 (36 pages) |
16 August 2018 | Termination of appointment of Mark David Lawrence as a director on 15 February 2018 (1 page) |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page) |
5 July 2018 | Appointment of Daniel John Lofthouse as a director on 31 December 2017 (2 pages) |
5 March 2018 | Full accounts made up to 31 December 2016 (33 pages) |
13 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages) |
13 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages) |
6 December 2017 | Change of accounting reference date (3 pages) |
6 December 2017 | Change of accounting reference date (3 pages) |
28 November 2017 | Change of accounting reference date (3 pages) |
28 November 2017 | Change of accounting reference date (3 pages) |
23 October 2017 | Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
23 October 2017 | Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (37 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (37 pages) |
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (43 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (43 pages) |
8 July 2015 | Director's details changed for Philip Cox on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mark David Lawrence on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Susan Anne Greenway on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mark David Lawrence on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Philip Cox on 1 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Susan Anne Greenway on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mark David Lawrence on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Susan Anne Greenway on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Philip Cox on 1 June 2015 (2 pages) |
29 June 2015 | Company name changed safety systems uk LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed safety systems uk LIMITED\certificate issued on 29/06/15
|
27 May 2015 | Termination of appointment of Kevin William Ford as a director on 1 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Kevin William Ford as a director on 1 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Kevin William Ford as a director on 1 March 2015 (1 page) |
12 January 2015 | Statement of company's objects (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
12 January 2015 | Statement of company's objects (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (44 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (44 pages) |
11 July 2014 | Director's details changed for Philip Cox on 30 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Mark David Lawrence on 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Kevin William Ford on 30 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Philip Cox on 30 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Kevin William Ford on 30 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Mark David Lawrence on 30 June 2014 (2 pages) |
12 June 2014 | Appointment of Susan Anne Greenway as a director (2 pages) |
12 June 2014 | Appointment of Susan Anne Greenway as a director (2 pages) |
12 June 2014 | Termination of appointment of Leslie Cook as a director (1 page) |
12 June 2014 | Termination of appointment of Leslie Cook as a director (1 page) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
7 February 2014 | Appointment of Nigel George William Petty as a director (2 pages) |
7 February 2014 | Termination of appointment of James Wainwright as a director (1 page) |
7 February 2014 | Appointment of Nigel George William Petty as a director (2 pages) |
7 February 2014 | Termination of appointment of James Wainwright as a director (1 page) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (41 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (41 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (11 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (11 pages) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
22 February 2013 | Director's details changed for Philip Cox on 28 November 2012 (2 pages) |
22 February 2013 | Director's details changed for Philip Cox on 28 November 2012 (2 pages) |
21 February 2013 | Appointment of Philip Cox as a director (2 pages) |
21 February 2013 | Appointment of Philip Cox as a director (2 pages) |
18 December 2012 | Termination of appointment of George Amabile as a director (1 page) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 December 2012 | Termination of appointment of George Amabile as a director (1 page) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
4 October 2012 | Termination of appointment of Andrew Bowie as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Bowie as a director (1 page) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (33 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (33 pages) |
29 May 2012 | Appointment of Mr James Wainwright as a director (2 pages) |
29 May 2012 | Appointment of Kevin William Ford as a director (2 pages) |
29 May 2012 | Appointment of Kevin William Ford as a director (2 pages) |
29 May 2012 | Appointment of Mark David Lawrence as a director (2 pages) |
29 May 2012 | Appointment of Leslie Cook as a director (2 pages) |
29 May 2012 | Appointment of Mark David Lawrence as a director (2 pages) |
29 May 2012 | Appointment of Leslie Cook as a director (2 pages) |
29 May 2012 | Appointment of Mr James Wainwright as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Termination of appointment of Andrew Cawley as a director (1 page) |
16 December 2011 | Termination of appointment of Andrew Cawley as a director (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Full accounts made up to 24 September 2010 (32 pages) |
31 March 2011 | Full accounts made up to 24 September 2010 (32 pages) |
23 November 2010 | Appointment of Michael Boardman as a director (2 pages) |
23 November 2010 | Appointment of Michael Boardman as a director (2 pages) |
23 November 2010 | Appointment of Andrew Cawley as a director (2 pages) |
23 November 2010 | Appointment of Andrew Cawley as a director (2 pages) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Full accounts made up to 25 September 2009 (31 pages) |
8 June 2010 | Full accounts made up to 25 September 2009 (31 pages) |
26 March 2010 | Termination of appointment of Paul Williams as a director (1 page) |
26 March 2010 | Termination of appointment of Paul Williams as a director (1 page) |
1 August 2009 | Full accounts made up to 26 September 2008 (27 pages) |
1 August 2009 | Full accounts made up to 26 September 2008 (27 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Full accounts made up to 30 September 2007 (25 pages) |
3 March 2009 | Full accounts made up to 30 September 2007 (25 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 30 September 2006 (19 pages) |
2 July 2008 | Full accounts made up to 30 September 2006 (19 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 November 2006 | Full accounts made up to 30 September 2005 (17 pages) |
17 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
18 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 April 2005 | Auditor's resignation (1 page) |
5 April 2005 | Auditor's resignation (1 page) |
29 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (22 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (22 pages) |
3 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
3 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: sharp street worsley manchester M28 3NA (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: sharp street worsley manchester M28 3NA (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
11 February 2003 | Location of register of members (1 page) |
11 February 2003 | Location of register of members (1 page) |
23 December 2002 | Full accounts made up to 30 September 2001 (18 pages) |
23 December 2002 | Full accounts made up to 30 September 2001 (18 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
30 July 2002 | Location of register of members (1 page) |
30 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 July 2002 | Location of register of members (1 page) |
30 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
8 October 2001 | Company name changed bailey birkett LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed bailey birkett LIMITED\certificate issued on 08/10/01 (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Ad 14/06/01--------- £ si 17000@1=17000 £ ic 83000/100000 (2 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members
|
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members
|
24 September 2001 | Ad 14/06/01--------- £ si 17000@1=17000 £ ic 83000/100000 (2 pages) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
3 July 2001 | Company name changed imi bailey birkett LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed imi bailey birkett LIMITED\certificate issued on 03/07/01 (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | Director resigned (2 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
12 October 1981 | Company name changed\certificate issued on 12/10/81 (2 pages) |
12 October 1981 | Company name changed\certificate issued on 12/10/81 (2 pages) |
28 July 1981 | Company name changed\certificate issued on 28/07/81 (2 pages) |
28 July 1981 | Company name changed\certificate issued on 28/07/81 (2 pages) |
29 September 1978 | Company name changed\certificate issued on 29/09/78 (2 pages) |
29 September 1978 | Company name changed\certificate issued on 29/09/78 (2 pages) |
21 March 1913 | Company name changed\certificate issued on 21/03/13 (2 pages) |
21 March 1913 | Company name changed\certificate issued on 21/03/13 (2 pages) |
13 December 1901 | Incorporation (12 pages) |
13 December 1901 | Incorporation (12 pages) |