Company NameEmerson Automation Solutions Final Control UK Ltd
DirectorsAlexander Timms and John Stanley Little
Company StatusActive
Company Number00030037
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesSafety Systems UK Limited and Pentair Manufacturing UK Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Alexander Timms
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSharp Street Worsley
Manchester
M28 3NA
Director NameMr John Stanley Little
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSharp Street
Walkden
Manchester
M28 3NA
Director NameMr Nicholas David Kipling Prosser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address67 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LQ
Director NameTrevor Bawn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address9 Grimescar Meadows
Huddersfield
West Yorkshire
HD2 2DZ
Secretary NameNigel Edward Bennett
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address2 The Ormrods
Bury
Lancashire
BL9 6TX
Director NameMr Peter Fisken
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1994)
RoleCompany Director
Correspondence Address102 Little Sutton Road
Sutton Coldfield
West Midlands
B75 6PS
Director NameRoderick James Dalgleish
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1995)
RoleSales & Marketing Director
Correspondence Address6 Clarence Park
Beardwood
Blackburn
Lancashire
BB2 7FA
Director NameDavid Cobourne
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressCrooked Field Chipping Road
Chaigley
Clitheroe
Lancashire
BB7 3LT
Director NameRaymond Barry Pointon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressDeasland House
Deasland Lane Heightington
Bewdley
Worcestershire
DY12 2XQ
Director NameDennis Thomas Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(94 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 February 1997)
RoleCompany Official
Correspondence AddressAlkincoats Hall Farm Barn
Red Lane
Alkincoates Colne
Lancashire
BB8 9TB
Director NameJohn Davis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(94 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address35 Maple Grove
Worsley
Manchester
Greater Manchester
M28 7ED
Director NameNigel Edward Bennett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(94 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2001)
RoleAccountant
Correspondence Address2 The Ormrods
Bury
Lancashire
BL9 6TX
Director NameStuart Alan Carson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1997(95 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 June 2001)
RolePresident
Correspondence Address3819 Calle De Las Focas
San Clemente
Orange
California
92672
Director NameMark David Lawrence
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(99 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2001)
RoleOperations Director
Correspondence Address21 Parksway
Swinton
Manchester
M27 4JN
Director NameFrederic Duquesnel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2003)
RoleFinancial Controller
Correspondence Address8 Allee Louis Blanc
F-59290 Wasquehal
France
Director NameMr George Pollock Amabile
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2001(99 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2012)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address21 Endrick Gardens
Glasgow
Lanarkshire
G63 0RD
Scotland
Secretary NameMr George Pollock Amabile
NationalityEnglish
StatusResigned
Appointed22 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2002)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address21 Endrick Gardens
Glasgow
Lanarkshire
G63 0RD
Scotland
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed10 September 2002(100 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(101 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(105 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(108 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMr Andrew Cawley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hindle Valves Victoria Road
Leeds
West Yorkshire
LS11 5UG
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(110 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(110 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Kevin William Ford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(110 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safety Systems Uk Ltd Sharp Street
Worsley
Manchester
M28 3NA
Director NameMark David Lawrence
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(110 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2018)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameLeslie Cook
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(110 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safety Systems Uk Limited Victoria Road
Leeds
West Yorkshire
LS11 5UG
Director NamePhilip Cox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(111 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2019)
RoleQuality/Ehs/Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(111 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameNigel George William Petty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(112 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameSusan Anne Greenway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(112 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2019)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(115 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameDaniel John Lofthouse
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(116 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameAshleigh Maddison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU

Contact

Websitewww.safetysystemsuk.com

Location

Registered AddressSharp Street
Worsley
Manchester
M28 3NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£35,736,000
Net Worth£28,384,000
Cash£39,000
Current Liabilities£5,630,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

4 November 2020Full accounts made up to 30 September 2019 (40 pages)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page)
29 August 2019Full accounts made up to 30 September 2018 (37 pages)
7 August 2019Termination of appointment of Philip Cox as a director on 23 July 2019 (1 page)
27 June 2019Termination of appointment of Susan Anne Greenway as a director on 31 March 2019 (1 page)
27 June 2019Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page)
27 June 2019Appointment of Ashleigh Maddison as a director on 21 June 2019 (2 pages)
27 June 2019Termination of appointment of Nigel George William Petty as a director on 21 June 2019 (1 page)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 November 2018Full accounts made up to 30 September 2017 (36 pages)
16 August 2018Termination of appointment of Mark David Lawrence as a director on 15 February 2018 (1 page)
6 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page)
5 July 2018Appointment of Daniel John Lofthouse as a director on 31 December 2017 (2 pages)
5 March 2018Full accounts made up to 31 December 2016 (33 pages)
13 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
13 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
6 December 2017Change of accounting reference date (3 pages)
6 December 2017Change of accounting reference date (3 pages)
28 November 2017Change of accounting reference date (3 pages)
28 November 2017Change of accounting reference date (3 pages)
23 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
23 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 January 2017Full accounts made up to 31 December 2015 (37 pages)
20 January 2017Full accounts made up to 31 December 2015 (37 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100,000
(8 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100,000
(8 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (43 pages)
14 October 2015Full accounts made up to 31 December 2014 (43 pages)
8 July 2015Director's details changed for Philip Cox on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mark David Lawrence on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Susan Anne Greenway on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mark David Lawrence on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Philip Cox on 1 June 2015 (2 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(10 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(10 pages)
8 July 2015Director's details changed for Susan Anne Greenway on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mark David Lawrence on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Susan Anne Greenway on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Philip Cox on 1 June 2015 (2 pages)
29 June 2015Company name changed safety systems uk LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
29 June 2015Company name changed safety systems uk LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
27 May 2015Termination of appointment of Kevin William Ford as a director on 1 March 2015 (1 page)
27 May 2015Termination of appointment of Kevin William Ford as a director on 1 March 2015 (1 page)
27 May 2015Termination of appointment of Kevin William Ford as a director on 1 March 2015 (1 page)
12 January 2015Statement of company's objects (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 January 2015Statement of company's objects (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (44 pages)
16 August 2014Full accounts made up to 31 December 2013 (44 pages)
11 July 2014Director's details changed for Philip Cox on 30 June 2014 (2 pages)
11 July 2014Director's details changed for Mark David Lawrence on 30 June 2014 (2 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
(11 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
(11 pages)
11 July 2014Director's details changed for Kevin William Ford on 30 June 2014 (2 pages)
11 July 2014Director's details changed for Philip Cox on 30 June 2014 (2 pages)
11 July 2014Director's details changed for Kevin William Ford on 30 June 2014 (2 pages)
11 July 2014Director's details changed for Mark David Lawrence on 30 June 2014 (2 pages)
12 June 2014Appointment of Susan Anne Greenway as a director (2 pages)
12 June 2014Appointment of Susan Anne Greenway as a director (2 pages)
12 June 2014Termination of appointment of Leslie Cook as a director (1 page)
12 June 2014Termination of appointment of Leslie Cook as a director (1 page)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
7 February 2014Appointment of Nigel George William Petty as a director (2 pages)
7 February 2014Termination of appointment of James Wainwright as a director (1 page)
7 February 2014Appointment of Nigel George William Petty as a director (2 pages)
7 February 2014Termination of appointment of James Wainwright as a director (1 page)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (41 pages)
4 October 2013Full accounts made up to 31 December 2012 (41 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (11 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (11 pages)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
22 February 2013Director's details changed for Philip Cox on 28 November 2012 (2 pages)
22 February 2013Director's details changed for Philip Cox on 28 November 2012 (2 pages)
21 February 2013Appointment of Philip Cox as a director (2 pages)
21 February 2013Appointment of Philip Cox as a director (2 pages)
18 December 2012Termination of appointment of George Amabile as a director (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 December 2012Termination of appointment of George Amabile as a director (1 page)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
5 July 2012Full accounts made up to 30 September 2011 (33 pages)
5 July 2012Full accounts made up to 30 September 2011 (33 pages)
29 May 2012Appointment of Mr James Wainwright as a director (2 pages)
29 May 2012Appointment of Kevin William Ford as a director (2 pages)
29 May 2012Appointment of Kevin William Ford as a director (2 pages)
29 May 2012Appointment of Mark David Lawrence as a director (2 pages)
29 May 2012Appointment of Leslie Cook as a director (2 pages)
29 May 2012Appointment of Mark David Lawrence as a director (2 pages)
29 May 2012Appointment of Leslie Cook as a director (2 pages)
29 May 2012Appointment of Mr James Wainwright as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Andrew Cawley as a director (1 page)
16 December 2011Termination of appointment of Andrew Cawley as a director (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 24 September 2010 (32 pages)
31 March 2011Full accounts made up to 24 September 2010 (32 pages)
23 November 2010Appointment of Michael Boardman as a director (2 pages)
23 November 2010Appointment of Michael Boardman as a director (2 pages)
23 November 2010Appointment of Andrew Cawley as a director (2 pages)
23 November 2010Appointment of Andrew Cawley as a director (2 pages)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
1 October 2010Termination of appointment of David Simpson as a director (1 page)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
8 June 2010Full accounts made up to 25 September 2009 (31 pages)
8 June 2010Full accounts made up to 25 September 2009 (31 pages)
26 March 2010Termination of appointment of Paul Williams as a director (1 page)
26 March 2010Termination of appointment of Paul Williams as a director (1 page)
1 August 2009Full accounts made up to 26 September 2008 (27 pages)
1 August 2009Full accounts made up to 26 September 2008 (27 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Full accounts made up to 30 September 2007 (25 pages)
3 March 2009Full accounts made up to 30 September 2007 (25 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 30/06/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Full accounts made up to 30 September 2006 (19 pages)
2 July 2008Full accounts made up to 30 September 2006 (19 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (5 pages)
17 July 2007Return made up to 30/06/07; full list of members (5 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
1 November 2006Full accounts made up to 30 September 2005 (17 pages)
1 November 2006Full accounts made up to 30 September 2005 (17 pages)
17 August 2006Return made up to 30/06/06; full list of members (6 pages)
17 August 2006Location of register of members (1 page)
17 August 2006Location of register of members (1 page)
17 August 2006Return made up to 30/06/06; full list of members (6 pages)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Full accounts made up to 30 September 2004 (17 pages)
18 January 2006Full accounts made up to 30 September 2004 (17 pages)
9 August 2005Return made up to 30/06/05; full list of members (6 pages)
9 August 2005Return made up to 30/06/05; full list of members (6 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 April 2005Auditor's resignation (1 page)
5 April 2005Auditor's resignation (1 page)
29 October 2004Full accounts made up to 30 September 2003 (19 pages)
29 October 2004Full accounts made up to 30 September 2003 (19 pages)
4 August 2004Return made up to 30/06/04; full list of members (6 pages)
4 August 2004Return made up to 30/06/04; full list of members (6 pages)
17 December 2003Full accounts made up to 30 September 2002 (22 pages)
17 December 2003Full accounts made up to 30 September 2002 (22 pages)
3 September 2003Return made up to 30/06/03; full list of members (6 pages)
3 September 2003Return made up to 30/06/03; full list of members (6 pages)
15 August 2003Registered office changed on 15/08/03 from: sharp street worsley manchester M28 3NA (1 page)
15 August 2003Registered office changed on 15/08/03 from: sharp street worsley manchester M28 3NA (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
11 February 2003Location of register of members (1 page)
11 February 2003Location of register of members (1 page)
23 December 2002Full accounts made up to 30 September 2001 (18 pages)
23 December 2002Full accounts made up to 30 September 2001 (18 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
30 July 2002Location of register of members (1 page)
30 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 July 2002Location of register of members (1 page)
30 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
8 October 2001Company name changed bailey birkett LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed bailey birkett LIMITED\certificate issued on 08/10/01 (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Ad 14/06/01--------- £ si 17000@1=17000 £ ic 83000/100000 (2 pages)
24 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 September 2001Ad 14/06/01--------- £ si 17000@1=17000 £ ic 83000/100000 (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New director appointed (2 pages)
3 July 2001Company name changed imi bailey birkett LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed imi bailey birkett LIMITED\certificate issued on 03/07/01 (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 July 1999Return made up to 30/06/99; no change of members (6 pages)
22 July 1999Return made up to 30/06/99; no change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1998Return made up to 30/06/98; full list of members (8 pages)
21 July 1998Return made up to 30/06/98; full list of members (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Return made up to 30/06/97; no change of members (4 pages)
30 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (2 pages)
6 August 1996Return made up to 30/06/96; no change of members (4 pages)
6 August 1996Return made up to 30/06/96; no change of members (4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
12 October 1981Company name changed\certificate issued on 12/10/81 (2 pages)
12 October 1981Company name changed\certificate issued on 12/10/81 (2 pages)
28 July 1981Company name changed\certificate issued on 28/07/81 (2 pages)
28 July 1981Company name changed\certificate issued on 28/07/81 (2 pages)
29 September 1978Company name changed\certificate issued on 29/09/78 (2 pages)
29 September 1978Company name changed\certificate issued on 29/09/78 (2 pages)
21 March 1913Company name changed\certificate issued on 21/03/13 (2 pages)
21 March 1913Company name changed\certificate issued on 21/03/13 (2 pages)
13 December 1901Incorporation (12 pages)
13 December 1901Incorporation (12 pages)