Failsworth
Manchester
M35 0HS
Secretary Name | Mr Benjamin Gordon Goodman |
---|---|
Status | Current |
Appointed | 30 November 2016(114 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Robin Maurice Newbery |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(119 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Saddleback Close Worsley Manchester Lancashire M28 1UU |
Director Name | Richard Wright |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 7 Plane Tree Close Marple Stockport Cheshire SK6 7RJ |
Director Name | Mr Michael Webber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Director Name | Anthony Harry Lomas |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 5 Mill Drive Newmillerdam Wakefield West Yorkshire |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Donald Anthony Acott Roworth |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Blake Lea House Waters Road Marsden Huddersfield West Yorkshire HD7 6NG |
Secretary Name | Mr Andrew David Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr Malcolm Wolverson Cox |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Charnwood Eaton Drive Barlow Bakewell Derbyshire DE45 1SE |
Director Name | Mr Brian Walter Dent |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 32 Whittingham Drive Ramsbottom Bury Lancashire BL0 9LZ |
Director Name | Mr David William Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(90 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Mr Michael Augustine Flanagan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 1993(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 1995) |
Role | Group Technical Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | 87 Victoria Avenue East Higher Blackley Manchester M9 6HE |
Director Name | John Michael Smethurst |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2001) |
Role | Sales Director |
Correspondence Address | 2 Halls Way Greenfield Oldham OL3 7BX |
Director Name | Mr Andrew David Streets |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Patricia Gail Jeanes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Farmhouse Palace Gate Farm Odiham Hook Hampshire RG29 1JX |
Director Name | Mrs Beverley Ann Martin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(93 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2006) |
Role | Marketing Dir |
Country of Residence | England |
Correspondence Address | 34 Marlborough Road Flixton Manchester M41 5GQ |
Director Name | Philip Anthony Reuben |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(94 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 10 Moorcroft Road Moseley Birmingham B13 8LX |
Director Name | Peter Francis Marsden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 71 Bradford Road Menston Ilkley West Yorkshire LS29 6BU |
Director Name | William Rue |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 617 Bridle Court Libertyville Illinois 60048 United States |
Director Name | David Sabin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 210 Mayflower Lake Forest Illinois 60045 United States |
Director Name | John Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 2405 Limerick Lane Columbia Missouri 65203 United States |
Director Name | Leonard Dreimann |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 1285 Loch Lane Lake Forest Illinois 60045 United States |
Director Name | Martin John Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2001(99 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | William Lutz |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2007(105 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 5705 Bridlewood Court Columbia Missouri Mo-65203 United States |
Director Name | Andreas Rouve |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2010(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Anja Krueger |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2010(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(117 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Website | saltoneurope.com |
---|---|
Telephone | 0161 9473000 |
Telephone region | Manchester |
Registered Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £76,778,000 |
Current Liabilities | £114,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
23 December 2005 | Delivered on: 29 December 2005 Satisfied on: 15 July 2010 Persons entitled: Burdale Financial Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 October 2004 | Delivered on: 13 November 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property land and buildings to the south west side of sisson street failsworth t/n GM657877. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 2004 | Delivered on: 13 November 2004 Satisfied on: 16 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property lands and buildings on the south west side of sisson street failsworth t/n GM657877. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 October 2004 | Delivered on: 13 November 2004 Satisfied on: 16 July 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property lands and buildings on the south west side of sisson street failsworth t/n GM657877. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 November 2004 | Delivered on: 16 November 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto, and the proceeds and the products thereof. Fully Satisfied |
17 June 2003 | Delivered on: 18 June 2003 Satisfied on: 16 July 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
24 April 1991 | Delivered on: 7 May 1991 Satisfied on: 28 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Maisonette 3 28 hill street berkeley square westminster london t/no: ngl 308980 350 oldham road failsworth manchester t/no: la 305157 moston mill moston manchester t/no: gm 239972 f/h land and buildings situate on south east of pleasington drive moston manchester t/no la 329360 f/h land and build k/as regent mills failsworth manchester. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 April 1991 | Delivered on: 30 April 1991 Satisfied on: 28 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 2006 | Delivered on: 1 September 2006 Satisfied on: 16 July 2010 Persons entitled: Salton Hong Kong Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest (if any) in and to the blocked accounts and all monies standing to the credit of any of the blocked accounts and the debts represented. See the mortgage charge document for full details. Fully Satisfied |
1 July 1902 | Delivered on: 1 July 1902 Satisfied on: 3 December 2005 Persons entitled: No Trustees Classification: Series of debentures Fully Satisfied |
6 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
14 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
17 January 2022 | Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page) |
9 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 December 2019 | Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
26 February 2019 | Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages) |
26 February 2019 | Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages) |
26 February 2019 | Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page) |
26 February 2019 | Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 January 2015 | Full accounts made up to 30 September 2014 (13 pages) |
7 January 2015 | Full accounts made up to 30 September 2014 (13 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
20 October 2014 | Resolutions
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Solvency Statement dated 15/09/14 (2 pages) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Solvency Statement dated 15/09/14 (2 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Resolutions
|
21 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
8 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
8 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
6 September 2012 | Full accounts made up to 30 September 2011 (26 pages) |
6 September 2012 | Full accounts made up to 30 September 2011 (26 pages) |
16 August 2012 | Termination of appointment of Andreas Rouve as a director (1 page) |
16 August 2012 | Termination of appointment of Anja Krueger as a director (1 page) |
16 August 2012 | Termination of appointment of Anja Krueger as a director (1 page) |
16 August 2012 | Termination of appointment of Andreas Rouve as a director (1 page) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom on 7 November 2011 (1 page) |
14 September 2011 | Full accounts made up to 30 September 2010 (28 pages) |
14 September 2011 | Full accounts made up to 30 September 2010 (28 pages) |
16 December 2010 | Termination of appointment of Martin Burns as a director (1 page) |
16 December 2010 | Termination of appointment of Martin Burns as a director (1 page) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
2 November 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
20 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
9 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2010 | Appointment of Andreas Rouve as a director (3 pages) |
6 July 2010 | Appointment of Anja Krueger as a director (3 pages) |
6 July 2010 | Appointment of Anja Krueger as a director (3 pages) |
6 July 2010 | Appointment of Andreas Rouve as a director (3 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 January 2010 | Company name changed salton europe LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed salton europe LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Change of name notice (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Andrew David Streets on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Berry on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew David Streets on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Berry on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin John Burns on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin John Burns on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin John Burns on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew David Streets on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Berry on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
15 April 2009 | Return made up to 11/11/08; no change of members (10 pages) |
15 April 2009 | Return made up to 11/11/08; no change of members (10 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (22 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (22 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (20 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (20 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
19 November 2007 | Return made up to 31/10/07; no change of members (9 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (9 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
13 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (20 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (20 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
1 September 2006 | Particulars of mortgage/charge (7 pages) |
1 September 2006 | Particulars of mortgage/charge (7 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Full accounts made up to 30 June 2004 (20 pages) |
17 January 2006 | Full accounts made up to 30 June 2004 (20 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
19 December 2005 | Return made up to 31/10/05; full list of members (10 pages) |
19 December 2005 | Return made up to 31/10/05; full list of members (10 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
6 August 2003 | Full accounts made up to 30 June 2002 (18 pages) |
6 August 2003 | Full accounts made up to 30 June 2002 (18 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
18 November 2002 | Director resigned (1 page) |
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
12 October 2001 | Memorandum and Articles of Association (40 pages) |
12 October 2001 | Memorandum and Articles of Association (40 pages) |
8 October 2001 | Company name changed pifco LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed pifco LIMITED\certificate issued on 08/10/01 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
15 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 31/10/98; no change of members
|
6 November 1998 | Return made up to 31/10/98; no change of members
|
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members
|
19 November 1997 | Return made up to 31/10/97; full list of members
|
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
15 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
15 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
9 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
9 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
17 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
17 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
14 January 1995 | Full accounts made up to 30 April 1994 (16 pages) |
14 January 1995 | Full accounts made up to 30 April 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
23 December 1993 | Full accounts made up to 30 April 1993 (16 pages) |
23 December 1993 | Full accounts made up to 30 April 1993 (16 pages) |
29 November 1993 | Director resigned (2 pages) |
29 November 1993 | Director resigned (2 pages) |
6 April 1993 | New director appointed (2 pages) |
6 April 1993 | New director appointed (2 pages) |
9 May 1991 | Resolutions
|
9 May 1991 | Resolutions
|
1 November 1949 | Company name changed\certificate issued on 01/11/49 (2 pages) |
1 November 1949 | Company name changed\certificate issued on 01/11/49 (2 pages) |
12 May 1902 | Certificate of incorporation (1 page) |
12 May 1902 | Certificate of incorporation (1 page) |