Company NameFederal-Mogul Bradford Limited
DirectorSantino Lammond
Company StatusActive
Company Number00106848
CategoryPrivate Limited Company
Incorporation Date5 January 1910(114 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(100 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Santino Lammond
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(111 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleVp & General Manager
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameRichard Peter Holden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address5 Queens Gardens
Blackhall
Edinburgh
EH4 2DH
Scotland
Director NameAlan Sidney Turner
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1993)
RoleProduction Director
Correspondence Address80 Chafeys Avenue
Weymouth
Dorset
DT4 0EN
Director NameRodney William Metcalfe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 1992)
RoleSales & Marketing Director
Correspondence AddressPriory Farm
Norton
Doncaster
South Yorkshire
DN6 9BX
Director NameAlistair Callum McWilliam
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressWoodside 16 Alder Lane
Balsall Common
Coventry
CV7 7DZ
Director NamePeter Richard Besley Marchant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1994)
RoleDirector & Gen Manager
Correspondence Address99 Crimple Meadows
Panal
Harrogate
North Yorkshire
HG3 1EL
Director NameRichard Vivian Wallwork
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address26 Althorpe Drive
Dorridge
B93 8SG
Director NameMr Trevor Johnson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGardeners Cottage
Hound Hill Marchington
Uttoxeter
Staffordshire
ST14 8LN
Director NameNigel Barrington Casson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 May 2003)
RoleFinance Director
Correspondence AddressThe White House 27 Barnsley Road
Cawthorne
Barnsley
South Yorkshire
S75 4HW
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Director NameAlexander Cruickshank Barr
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressAmbleside
Hallidon
Daventry
Northants
NN11 6LD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed07 June 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(82 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Director NameMichael David Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(84 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 1995)
RoleBusiness Director
Correspondence Address22 Appleby Crescent
Scotton
Knaresborough
North Yorkshire
HG5 9LS
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed07 June 1994(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameAlan Beckwith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(84 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1998)
RoleBusiness Director
Correspondence Address4 Ash Meadows
Washington
Tyne & Wear
NE38 9HN
Director NameBrian MacDonald Moncur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(85 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 April 2001)
RoleCompany Director
Correspondence Address56 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameArthur Page
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(85 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address11 Abbey Mill Gardens
Craggside
Knaresborough
North Yorkshire
NG5 8ER
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(85 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(86 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(87 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 June 2001)
RoleManager
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(88 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameDr Brian Leonard Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 May 2003)
RoleBusiness Development Director
Correspondence AddressOrchard House Leamington Road
Princethorpe
Warwickshire
CV23 9PU
Director NameDr Brian Leonard Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 May 2003)
RoleBusiness Development Director
Correspondence AddressOrchard House Leamington Road
Princethorpe
Warwickshire
CV23 9PU
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(90 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(90 years, 12 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameRoland Andrew Locke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(91 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressRangers Lodge Farmhouse
Queen Manor Road Laverstock
Salisbury
Wiltshire
SP5 3PB
Director NameRoland Andrew Locke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(91 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressRangers Lodge Farmhouse
Queen Manor Road Laverstock
Salisbury
Wiltshire
SP5 3PB
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(91 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NamePritam Singh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(95 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 27 April 2021)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Flockton Crescent
Bradford
West Yorkshire
BD4 7LG
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(99 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameDavid Arthur Redman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(99 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2011)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Halifax Road
Scapegoat Hill Golcar
Huddersfield
West Yorkshire
HD7 4NS
Director NameMr Graham Dennis Vickers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(102 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 April 2015)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressManchester International Office Centre Styal Road
Manchester
M22 5TN
Director NameMr Paul Andrew Fletcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(106 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2021)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressManchester International Office Centre Styal Road
Manchester
M22 5TN

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.5Federal-mogul LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Appointment of Mr Paul Andrew Fletcher as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Paul Andrew Fletcher as a director on 27 July 2016 (2 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
(4 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 250,000
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 250,000
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 250,000
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Termination of appointment of Graham Dennis Vickers as a director on 8 April 2015 (1 page)
30 April 2015Termination of appointment of Graham Dennis Vickers as a director on 8 April 2015 (1 page)
30 April 2015Termination of appointment of Graham Dennis Vickers as a director on 8 April 2015 (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 250,000
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 250,000
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 250,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 June 2013Accounts made up to 31 December 2012 (9 pages)
5 June 2013Accounts made up to 31 December 2012 (9 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts made up to 31 December 2011 (8 pages)
31 May 2012Accounts made up to 31 December 2011 (8 pages)
3 April 2012Appointment of Graham Dennis Vickers as a director (3 pages)
3 April 2012Appointment of Graham Dennis Vickers as a director (3 pages)
26 July 2011Termination of appointment of David Redman as a director (1 page)
26 July 2011Termination of appointment of David Redman as a director (1 page)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts made up to 31 December 2010 (8 pages)
7 June 2011Accounts made up to 31 December 2010 (8 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Accounts made up to 31 December 2009 (8 pages)
24 June 2010Accounts made up to 31 December 2009 (8 pages)
8 June 2010Director's details changed for David Arthur Redman on 7 June 2010 (2 pages)
8 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 8 June 2010 (1 page)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for David Arthur Redman on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Pritam Singh on 7 June 2010 (2 pages)
8 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 8 June 2010 (1 page)
8 June 2010Director's details changed for David Arthur Redman on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Pritam Singh on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Pritam Singh on 7 June 2010 (2 pages)
13 January 2010Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
10 November 2009Notice of completion of voluntary arrangement (12 pages)
10 November 2009Notice of completion of voluntary arrangement (12 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
26 August 2009Director appointed david arthur redman (1 page)
26 August 2009Director appointed david arthur redman (1 page)
27 July 2009Accounts made up to 31 December 2008 (10 pages)
27 July 2009Accounts made up to 31 December 2008 (10 pages)
4 February 2009Return made up to 07/06/08; full list of members (4 pages)
4 February 2009Return made up to 07/06/08; full list of members (4 pages)
19 January 2009Secretary appointed elizabeth shawcross swift (1 page)
19 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008Insolvency:annual report for form 1.3 (12 pages)
3 December 2008Insolvency:annual report for form 1.3 (12 pages)
21 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
21 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
19 September 2008Accounts made up to 31 December 2007 (10 pages)
19 September 2008Accounts made up to 31 December 2007 (10 pages)
11 August 2008Appointment terminated director arthur page (1 page)
11 August 2008Appointment terminated director arthur page (1 page)
17 December 2007Report to form 1.3 to 10/10/07 (11 pages)
17 December 2007Report to form 1.3 to 10/10/07 (11 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
30 October 2007Accounts made up to 31 December 2006 (11 pages)
30 October 2007Accounts made up to 31 December 2006 (11 pages)
12 June 2007Return made up to 07/06/07; full list of members (3 pages)
12 June 2007Return made up to 07/06/07; full list of members (3 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Accounts made up to 31 December 2003 (10 pages)
30 October 2006Accounts made up to 31 December 2004 (10 pages)
30 October 2006Accounts made up to 31 December 2004 (10 pages)
30 October 2006Accounts made up to 31 December 2005 (10 pages)
30 October 2006Accounts made up to 31 December 2005 (10 pages)
30 October 2006Accounts made up to 31 December 2003 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (6 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (6 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
29 October 2003Accounts made up to 31 December 2002 (9 pages)
29 October 2003Accounts made up to 31 December 2002 (9 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
4 February 2003Accounts made up to 31 December 2001 (9 pages)
4 February 2003Accounts made up to 31 December 2001 (9 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
10 August 2002Accounts made up to 31 December 2000 (9 pages)
10 August 2002Accounts made up to 31 December 2000 (9 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
5 February 2002Notice of result of meeting of creditors (3 pages)
5 February 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (60 pages)
23 January 2002Statement of administrator's proposal (60 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 2001Return made up to 07/06/00; full list of members; amend (8 pages)
12 June 2001Return made up to 07/06/00; full list of members; amend (8 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
2 November 2000Accounts made up to 31 December 1999 (7 pages)
2 November 2000Accounts made up to 31 December 1999 (7 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
30 June 2000Return made up to 07/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 June 2000Return made up to 07/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 November 1999Accounts made up to 31 December 1998 (8 pages)
8 November 1999Accounts made up to 31 December 1998 (8 pages)
22 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
4 January 1999Company name changed ae goetze automotive LIMITED\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed ae goetze automotive LIMITED\certificate issued on 04/01/99 (2 pages)
31 December 1998Registered office changed on 31/12/98 from: st.johns works neville road bradford west yorkshire BD4 8NN (1 page)
31 December 1998Registered office changed on 31/12/98 from: st.johns works neville road bradford west yorkshire BD4 8NN (1 page)
20 October 1998Accounts made up to 31 December 1997 (13 pages)
20 October 1998Accounts made up to 31 December 1997 (13 pages)
9 July 1998Return made up to 07/06/98; full list of members (8 pages)
9 July 1998Return made up to 07/06/98; full list of members (8 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
15 October 1997Accounts made up to 31 December 1996 (14 pages)
15 October 1997Accounts made up to 31 December 1996 (14 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
19 June 1997Return made up to 07/06/97; full list of members (11 pages)
19 June 1997Return made up to 07/06/97; full list of members (11 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
28 June 1996Return made up to 07/06/96; full list of members (9 pages)
28 June 1996Return made up to 07/06/96; full list of members (9 pages)
1 May 1996Accounts made up to 31 December 1995 (14 pages)
1 May 1996Accounts made up to 31 December 1995 (14 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
7 September 1995Accounts made up to 31 December 1994 (14 pages)
7 September 1995Accounts made up to 31 December 1994 (14 pages)
6 July 1995Return made up to 07/06/95; full list of members (18 pages)
6 July 1995Return made up to 07/06/95; full list of members (18 pages)
18 May 1995Director's particulars changed (4 pages)
18 May 1995Director's particulars changed (4 pages)
4 January 1994Company name changed ae piston products LIMITED\certificate issued on 02/01/94 (2 pages)
4 January 1994Company name changed ae piston products LIMITED\certificate issued on 02/01/94 (2 pages)
2 January 1990Company name changed hepworth & grandage LIMITED\certificate issued on 02/01/90 (2 pages)
2 January 1990Company name changed hepworth & grandage LIMITED\certificate issued on 02/01/90 (2 pages)
16 November 1987Annual return made up to 22/05/87 (5 pages)
18 May 1986Annual return made up to 08/05/86 (5 pages)
11 April 1984Annual return made up to 30/03/84 (5 pages)
8 April 1982Annual return made up to 12/03/82 (7 pages)
27 February 1981Annual return made up to 12/02/81 (7 pages)
5 January 1910Incorporation (19 pages)
5 January 1910Incorporation (19 pages)