Company NameAPIF Realisations Limited
Company StatusDissolved
Company Number00202034
CategoryPrivate Limited Company
Incorporation Date28 November 1924(99 years, 5 months ago)
Dissolution Date30 April 2023 (11 months, 3 weeks ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Douglas Bradford Woodworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2019(94 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameWilliam Theodore Fejes Jr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2019(94 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameMr Michael Findlay Wallace
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(67 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broughton Close
Grappenhall Heys
Warrington
Cheshire
WA4 3DR
Director NameMr George Telfer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(67 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleSales Director
Correspondence Address15 Quorndon Rise
Groby
Leicester
Leicestershire
LE6 0YY
Director NameMr Barrington Joseph Sitch
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(67 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address419 Queensferry Road
Barnton
Edinburgh
Midlothian
EH4 7NB
Scotland
Director NameMr Lawrence Brownlee
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(67 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 February 1992)
RoleCompany Director
Correspondence Address9 St Mungos
Lanark
Lanarkshire
ML11 9AD
Scotland
Director NameMr Joseph Brian McCleery
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(67 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 1992)
RoleManaging Director
Correspondence Address55 Ramsay Crescent
Burntisland
Fife
KY3 9JR
Scotland
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed02 February 1992(67 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(67 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Director NameMr Richard Hagen Merrick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(68 years after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Eaton Bank
Duffield
Derbyshire
DE56 4BJ
Director NameMichael Barker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(69 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 September 1996)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMarlfield House Old Well Road
Moffat
Dumfriesshire
DG10 9AP
Scotland
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(71 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Christopher Hedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(72 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressRedhall Mill House Katesmill Road
Edinburgh
EH14 1JF
Scotland
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(72 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameJames Scouller
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(72 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address6 Highlands
Flitwick
Bedfordshire
MK45 1DW
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(73 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameMr Philip Andrew Bullivant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(74 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gaze Hill
Newton Abbot
Devon
TQ12 1QL
Director NameMr Allan Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(74 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
71 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(76 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameMr Brian John Bradbury
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(76 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address1 Redwing Road
Greenmount
Bury
Lancashire
BL8 4ET
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(76 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(79 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(82 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Director NameMr Andrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(83 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Est Poynton
Stockport
Cheshire
SK1 2ND
Director NameMr Jonathan Stansby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(84 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(84 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameMr Stephen Richard Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(84 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Secretary NameCaroline Jane Hyndman
NationalityBritish
StatusResigned
Appointed25 March 2009(84 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Secretary NameWendy Baker
StatusResigned
Appointed10 August 2011(86 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameMr William George Oldham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(87 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Est Poynton
Stockport
Cheshire
SK1 2ND
Secretary NameClaire Chadwick
StatusResigned
Appointed31 October 2013(88 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Stockport
Cheshire
SK12 1ND
Director NamePeter Chapman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(89 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusResigned
Appointed21 September 2015(90 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameRobert Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(91 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(72 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Contact

Websitewww.apifoils.com

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3m at £0.2Api Foils Holdings LTD
100.00%
Ordinary A
1 at £1Api Group PLC
0.00%
Ordinary B

Financials

Year2014
Turnover£19,220,000
Gross Profit£4,720,000
Net Worth£1,000,000
Current Liabilities£8,049,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 November 2017Delivered on: 27 November 2017
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 January 2003Delivered on: 18 February 2003
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 2001Delivered on: 14 November 2001
Satisfied on: 24 March 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise.
Particulars: Fixed equitable charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account.
Fully Satisfied

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
31 January 2023Notice of move from Administration to Dissolution (47 pages)
1 September 2022Administrator's progress report (40 pages)
8 July 2022Notice of order removing administrator from office (14 pages)
8 July 2022Notice of appointment of a replacement or additional administrator (14 pages)
10 March 2022Statement of administrator's proposal (135 pages)
8 March 2022Administrator's progress report (39 pages)
2 February 2022Notice of extension of period of Administration (3 pages)
6 September 2021Administrator's progress report (39 pages)
29 March 2021Administrator's progress report (45 pages)
5 February 2021Notice of extension of period of Administration (3 pages)
18 September 2020Administrator's progress report (54 pages)
29 April 2020Statement of affairs with form AM02SOA (18 pages)
24 April 2020Notice of deemed approval of proposals (5 pages)
4 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
4 March 2020Change of name notice (2 pages)
4 March 2020Satisfaction of charge 002020340004 in full (1 page)
10 February 2020Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 February 2020 (2 pages)
6 February 2020Appointment of an administrator (3 pages)
3 February 2020Change of details for Api Group Limited as a person with significant control on 28 October 2019 (2 pages)
30 January 2020Termination of appointment of Robert Hall as a director on 29 January 2020 (1 page)
29 January 2020Termination of appointment of Claire Chadwick as a secretary on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Peter Chapman as a director on 24 January 2020 (1 page)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2019Satisfaction of charge 002020340003 in full (4 pages)
31 October 2019Change of details for Api Group Plc as a person with significant control on 28 October 2019 (2 pages)
16 October 2019Appointment of William Theodore Fejes Jr as a director on 10 October 2019 (2 pages)
16 October 2019Appointment of Douglas Bradford Woodworth as a director on 10 October 2019 (2 pages)
2 September 2019Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page)
23 July 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 12,750,001
(3 pages)
8 April 2019Termination of appointment of William George Oldham as a director on 29 March 2019 (1 page)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
27 November 2017Registration of charge 002020340004, created on 14 November 2017 (49 pages)
27 November 2017Registration of charge 002020340004, created on 14 November 2017 (49 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
8 September 2017Statement of company's objects (2 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 September 2017Statement of company's objects (2 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
21 September 2016Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register(s) moved to registered inspection location C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register(s) moved to registered inspection location C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES (1 page)
17 September 2016Full accounts made up to 31 December 2015 (23 pages)
17 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 750,001
(8 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 750,001
(8 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
27 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
27 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
7 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
22 September 2015Full accounts made up to 31 March 2015 (19 pages)
22 September 2015Full accounts made up to 31 March 2015 (19 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 750,001
(8 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 750,001
(8 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 750,001
(8 pages)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
28 August 2014Full accounts made up to 31 March 2014 (19 pages)
28 August 2014Full accounts made up to 31 March 2014 (19 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 750,001
(8 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 750,001
(8 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 750,001
(8 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
4 February 2014Termination of appointment of Jonathan Stansby as a director (1 page)
4 February 2014Termination of appointment of Jonathan Stansby as a director (1 page)
4 February 2014Appointment of Peter Chapman as a director (2 pages)
4 February 2014Appointment of Peter Chapman as a director (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
5 December 2013Registration of charge 002020340003 (68 pages)
5 December 2013Registration of charge 002020340003 (68 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
21 June 2013Full accounts made up to 31 March 2013 (19 pages)
21 June 2013Full accounts made up to 31 March 2013 (19 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
25 February 2013Director's details changed for Andrew Turner on 1 March 2012 (2 pages)
25 February 2013Director's details changed for Andrew Turner on 1 March 2012 (2 pages)
25 February 2013Director's details changed for Andrew Turner on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages)
13 August 2012Full accounts made up to 31 March 2012 (19 pages)
13 August 2012Full accounts made up to 31 March 2012 (19 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
21 February 2012Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages)
14 February 2012Appointment of Will Oldham as a director (2 pages)
14 February 2012Appointment of Will Oldham as a director (2 pages)
13 February 2012Termination of appointment of Stephen Clarke as a director (1 page)
13 February 2012Termination of appointment of Stephen Clarke as a director (1 page)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
16 August 2011Appointment of Wendy Baker as a secretary (2 pages)
16 August 2011Appointment of Wendy Baker as a secretary (2 pages)
15 August 2011Termination of appointment of Caroline Hyndman as a secretary (1 page)
15 August 2011Termination of appointment of Caroline Hyndman as a secretary (1 page)
4 February 2011Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
4 February 2011Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
7 April 2010Director's details changed for Stephen Clarke on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarke on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarke on 1 April 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
3 March 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
3 March 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
7 December 2009Full accounts made up to 31 March 2009 (19 pages)
7 December 2009Full accounts made up to 31 March 2009 (19 pages)
8 April 2009Director appointed stephen clarke (2 pages)
8 April 2009Director appointed stephen clarke (2 pages)
1 April 2009Secretary appointed caroline jane hyndman (2 pages)
1 April 2009Director appointed christopher ian charles smith (2 pages)
1 April 2009Director appointed jonathan stansby (2 pages)
1 April 2009Secretary appointed caroline jane hyndman (2 pages)
1 April 2009Director appointed jonathan stansby (2 pages)
1 April 2009Director appointed christopher ian charles smith (2 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (20 pages)
16 December 2008Full accounts made up to 31 March 2008 (20 pages)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
5 April 2007Full accounts made up to 30 September 2006 (18 pages)
5 April 2007Full accounts made up to 30 September 2006 (18 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 30 September 2005 (16 pages)
26 July 2006Full accounts made up to 30 September 2005 (16 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
7 April 2005Return made up to 02/02/05; full list of members (3 pages)
7 April 2005Return made up to 02/02/05; full list of members (3 pages)
6 April 2005Full accounts made up to 30 September 2004 (16 pages)
6 April 2005Full accounts made up to 30 September 2004 (16 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
15 March 2004Full accounts made up to 30 September 2003 (16 pages)
15 March 2004Full accounts made up to 30 September 2003 (16 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
24 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 750000/750001 (2 pages)
24 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 750000/750001 (2 pages)
24 October 2003Nc inc already adjusted 30/09/03 (1 page)
24 October 2003Nc inc already adjusted 30/09/03 (1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (20 pages)
2 July 2003Full accounts made up to 30 September 2002 (20 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
18 February 2003Particulars of mortgage/charge (10 pages)
18 February 2003Particulars of mortgage/charge (10 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (16 pages)
26 July 2002Full accounts made up to 30 September 2001 (16 pages)
19 February 2002Return made up to 02/02/02; full list of members (7 pages)
19 February 2002Return made up to 02/02/02; full list of members (7 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
14 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001Particulars of mortgage/charge (7 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
16 July 2001Full accounts made up to 30 September 2000 (16 pages)
16 July 2001Full accounts made up to 30 September 2000 (16 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
27 February 2001Return made up to 02/02/01; full list of members (7 pages)
27 February 2001Return made up to 02/02/01; full list of members (7 pages)
19 July 2000Full accounts made up to 3 October 1999 (21 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 3 October 1999 (21 pages)
19 July 2000Full accounts made up to 3 October 1999 (21 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 02/02/00; full list of members (7 pages)
15 March 2000Return made up to 02/02/00; full list of members (7 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
30 July 1999Full accounts made up to 3 October 1998 (15 pages)
30 July 1999Full accounts made up to 3 October 1998 (15 pages)
30 July 1999Full accounts made up to 3 October 1998 (15 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
1 June 1999Company name changed whiley foils LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed whiley foils LIMITED\certificate issued on 01/06/99 (2 pages)
1 March 1999Return made up to 02/02/99; full list of members (8 pages)
1 March 1999Return made up to 02/02/99; full list of members (8 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
12 June 1998Full accounts made up to 4 October 1997 (15 pages)
12 June 1998Full accounts made up to 4 October 1997 (15 pages)
12 June 1998Full accounts made up to 4 October 1997 (15 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Location of register of members (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Location of register of members (1 page)
6 March 1998Return made up to 02/02/98; full list of members (10 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Return made up to 02/02/98; full list of members (10 pages)
6 March 1998Director's particulars changed (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 28 September 1996 (15 pages)
15 April 1997Full accounts made up to 28 September 1996 (15 pages)
27 March 1997Return made up to 02/02/97; full list of members (10 pages)
27 March 1997Return made up to 02/02/97; full list of members (10 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/97
(1 page)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(5 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/97
(1 page)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(5 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(5 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (1 page)
27 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Full accounts made up to 30 September 1995 (15 pages)
26 February 1996Full accounts made up to 30 September 1995 (15 pages)
6 June 1995Full accounts made up to 1 October 1994 (15 pages)
6 June 1995Full accounts made up to 1 October 1994 (15 pages)
6 June 1995Full accounts made up to 1 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (210 pages)
24 July 1990Memorandum and Articles of Association (6 pages)
24 July 1990Memorandum and Articles of Association (6 pages)
12 July 1990Company name changed\certificate issued on 12/07/90 (2 pages)
12 July 1990Company name changed\certificate issued on 12/07/90 (2 pages)
23 May 1957Company name changed\certificate issued on 23/05/57 (3 pages)
23 May 1957Company name changed\certificate issued on 23/05/57 (3 pages)
28 November 1924Incorporation (22 pages)
28 November 1924Incorporation (22 pages)