Company NameApiezon Products Limited
DirectorColin John Salt
Company StatusActive
Company Number00273453
CategoryPrivate Limited Company
Incorporation Date28 February 1933(91 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin John Salt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(58 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressM&I Materials Ltd, Hibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
Secretary NameEllen Christina Maria Salt-Melis
NationalityDutch
StatusCurrent
Appointed03 November 1993(60 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressM&I Materials Ltd, Hibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
Director NameStephen Philip Sheard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(58 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1993)
RoleAccountant
Correspondence Address8 Longshaw Avenue
Pendlebury
Manchester
M27 6BQ
Director NameMr Hugh Malcolm Worthington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(58 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1993)
RoleProduct Manager
Correspondence Address6 Woodpecker Drive
Northwich
Cheshire
CW9 8EQ
Secretary NameStephen Philip Sheard
NationalityBritish
StatusResigned
Appointed01 June 1991(58 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address8 Longshaw Avenue
Pendlebury
Manchester
M27 6BQ

Contact

Websitewww.apiezon.com
Telephone0161 8645419
Telephone regionManchester

Location

Registered AddressM&I Materials Ltd, Hibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

99 at £1M & I Materials LTD
99.00%
Ordinary
1 at £1Colin John Salt
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

25 February 1998Delivered on: 6 March 1998
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Outstanding

Filing History

19 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 July 2018Notification of M&I Materials Ltd as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 June 2013Director's details changed for Mr Colin John Salt on 1 January 2011 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Mr Colin John Salt on 1 January 2011 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Mr Colin John Salt on 1 January 2011 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
5 January 2010Full accounts made up to 31 March 2009 (7 pages)
5 January 2010Full accounts made up to 31 March 2009 (7 pages)
26 November 2009Secretary's details changed for Ellen Christina Maria Salt-Melis on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Ellen Christina Maria Salt-Melis on 1 October 2009 (1 page)
26 November 2009Director's details changed for Mr Colin John Salt on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Colin John Salt on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Ellen Christina Maria Salt-Melis on 1 October 2009 (1 page)
26 November 2009Director's details changed for Mr Colin John Salt on 1 October 2009 (2 pages)
22 July 2009Return made up to 31/05/09; full list of members (3 pages)
22 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
19 August 2008Return made up to 31/05/08; full list of members (3 pages)
19 August 2008Return made up to 31/05/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 August 2006Return made up to 31/05/06; full list of members (2 pages)
8 August 2006Return made up to 31/05/06; full list of members (2 pages)
12 April 2006Full accounts made up to 31 March 2005 (9 pages)
12 April 2006Full accounts made up to 31 March 2005 (9 pages)
21 June 2005Return made up to 31/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 31/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 January 2004Full accounts made up to 31 March 2003 (9 pages)
7 January 2004Full accounts made up to 31 March 2003 (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 August 2003Registered office changed on 05/08/03 from: c/o m & I materials LTD westinghouse road trafford park manchester M17 1PR (1 page)
5 August 2003Registered office changed on 05/08/03 from: c/o m & I materials LTD westinghouse road trafford park manchester M17 1PR (1 page)
5 August 2003Return made up to 31/05/03; full list of members (6 pages)
5 August 2003Return made up to 31/05/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
18 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Full accounts made up to 31 March 2001 (9 pages)
20 December 2001Full accounts made up to 31 March 2001 (9 pages)
29 May 2001Return made up to 31/05/01; full list of members (6 pages)
29 May 2001Return made up to 31/05/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 March 2000 (9 pages)
10 April 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
15 August 2000Return made up to 31/05/00; full list of members (6 pages)
15 August 2000Return made up to 31/05/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 August 1999Return made up to 31/05/99; full list of members (6 pages)
25 August 1999Return made up to 31/05/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
21 August 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
6 March 1998Particulars of mortgage/charge (11 pages)
6 March 1998Particulars of mortgage/charge (11 pages)
2 March 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
2 March 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
18 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 May 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
(4 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 May 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
(4 pages)