Bolton
BL3 2JJ
Director Name | Mr Gordon MacDonald |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(88 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | George Geoffrey Buckley |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 10 Sherwood Close Barnes London SW13 0JD |
Director Name | Mr Geoffrey David Creamer |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Glenmore Clayton Le Woods Chorley Lancashire PR6 7TA |
Director Name | Mr Jean-Pierre Jeunet |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 1992(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 66 Ter Boulevard Maurice Barres 92200 Neuilly Sur Seine Foreign |
Director Name | Mr Pierre Martinet |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 1992(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 11d Cours Fauriel 42100 St Etienne Foreign |
Director Name | John Stanley Matthews |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 59 Vale Avenue Horwich Bolton Lancashire BL6 5RF |
Secretary Name | John Stanley Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 59 Vale Avenue Horwich Bolton Lancashire BL6 5RF |
Director Name | Alain Chiron |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1993(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 1996) |
Role | Directeur Industriel |
Correspondence Address | Le Bourgeat St Romain Le Puy 42160 France Foreign |
Director Name | Jean Andre Coret |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1993(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 1996) |
Role | Chairman And Chief Executive |
Correspondence Address | 6 Place Chairmasse Autun Saone & Loire 71400 |
Director Name | Jean Delpont |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 7 Place Anatole St Etienne 42000 |
Director Name | Guy Motais De Narbonne |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1996(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 42 Rue De La Pompe 75016 Paris France |
Director Name | David John |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Glebe House Knutsford Road Antrobus Northwich Cheshire CW9 6JW |
Director Name | Pierre Favrot |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 1998(64 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | Rue Daru Paris 75008 |
Director Name | Pierre Andre Martel |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 1998(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 July 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Nelson Street Bolton Lancashire BL3 2JJ |
Secretary Name | Robert Alan Tinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(65 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 45 Beechfields Eccleston Chorley Lancashire PR7 5RF |
Director Name | Francis Doblin |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2000(66 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 2006) |
Role | President & Ceo Marrel Comp |
Correspondence Address | 5 Allee Des Besanconnes Louveciennes 78430 France |
Secretary Name | David Alexander Menon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(66 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 April 2006) |
Role | Finance Director |
Correspondence Address | 38 Acacia Avenue Hale Altrincham Cheshire WA15 8QY |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Roseacre Worsley Lancashire M28 1YT |
Secretary Name | Mr Geoffrey David Creamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(72 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2006) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 38 Glenmore Clayton Le Woods Chorley Lancashire PR6 7TA |
Secretary Name | Sharon Jane Brownley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(72 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 11 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Director Name | Eric Lefranc |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2006(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 59 Avenue De Saxe Paris 75007 |
Director Name | Mr David Alan Nesbitt |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(73 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr David Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(73 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2008) |
Role | Managing Director |
Correspondence Address | 7 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Director Name | Mr David Coveney |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson Street Bolton Lancashire BL3 2JJ |
Director Name | Mr David Coveney |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson Street Bolton Lancashire BL3 2JJ |
Secretary Name | Mr Charles Geoffrey Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(74 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 2009) |
Role | Finance Director |
Correspondence Address | 80 Lancaster Lane Leyland Lancashire PR25 5SP |
Secretary Name | Thomas Paul Simon Bardet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 March 2009(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2014) |
Role | Finance Director |
Correspondence Address | Edbro Nelson Street Bolton Lancashire BL3 2JJ |
Director Name | Mr Lars Brorsen |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 November 2012(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr Thilo Boeltink |
---|---|
Status | Resigned |
Appointed | 18 February 2015(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | Mr Doug McIldowie |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(83 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr Paul William Smalley |
---|---|
Status | Resigned |
Appointed | 16 October 2018(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | Mr Joachim Karl Wilhelm Duerr |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2020(86 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2021) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | Mr Neil Geldard Williams |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(86 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr Antony Peter Jones |
---|---|
Status | Resigned |
Appointed | 01 February 2021(87 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 03 December 2021) |
Role | Company Director |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Website | edbro.co.uk |
---|---|
Telephone | 01204 528888 |
Telephone region | Bolton |
Registered Address | Edbro House Nelson Street Bolton BL3 2JJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
16.4k at £0.2 | Jost Gb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,765,000 |
Gross Profit | £9,399,000 |
Net Worth | £10,047,000 |
Cash | £865,000 |
Current Liabilities | £7,291,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2023 (6 months from now) |
13 September 2021 | Delivered on: 15 September 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as the land and buildings on the south side of grant street, bolton as registered at hm land registry under title number LA214258; the leasehold property known as the land on the north west side of fairclough street as registered at hm land registry under title number GM506291, and other real property set out in schedule 1. for more details please refer to the instrument. Outstanding |
---|---|
9 July 2021 | Delivered on: 9 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
6 July 2021 | Delivered on: 7 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2021 | Delivered on: 18 May 2021 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 September 1998 | Delivered on: 22 September 1998 Persons entitled: Barclays 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. Outstanding |
1 March 1998 | Delivered on: 18 March 1998 Satisfied on: 15 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of coe street & on the west side of thynne street bolton greater manchester t/n-GM204684. Fully Satisfied |
1 March 1998 | Delivered on: 18 March 1998 Satisfied on: 7 March 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time due or owing to the company. Fully Satisfied |
27 February 1981 | Delivered on: 13 March 1981 Persons entitled: Finance Corporation for Industry Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to teh chargee under the terms of the sand charge and/or the entry letter dated 4 july 1988. Particulars: Land & premises grecian crescent baton land and buildings in and adjoining lever street grant street and nelson street baton title no ln 344469 floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
6 February 1981 | Delivered on: 16 February 1981 Persons entitled: Barclays 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 charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M143). Fully Satisfied |
3 December 2021 | Director's details changed for Mr Ian Bragg on 3 December 2021 (2 pages) |
---|---|
3 December 2021 | Termination of appointment of Antony Peter Jones as a secretary on 3 December 2021 (1 page) |
3 December 2021 | Appointment of Mr Ian Bragg as a director on 3 December 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
30 September 2021 | Cessation of Jost Gb Limited as a person with significant control on 30 September 2021 (1 page) |
30 September 2021 | Notification of Edbro (Bidco) Ltd as a person with significant control on 30 September 2021 (2 pages) |
30 September 2021 | Second filing of a statement of capital following an allotment of shares on 12 May 2021
|
28 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 September 2021 | Registration of charge 002839330009, created on 13 September 2021 (42 pages) |
24 July 2021 | Memorandum and Articles of Association (29 pages) |
23 July 2021 | Resolutions
|
10 July 2021 | Satisfaction of charge 5 in full (4 pages) |
9 July 2021 | Registration of charge 002839330008, created on 9 July 2021 (61 pages) |
7 July 2021 | Registration of charge 002839330007, created on 6 July 2021 (29 pages) |
1 July 2021 | Resolutions
|
28 May 2021 | Termination of appointment of Frank Markus Uhlmann as a director on 12 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Joachim Karl Wilhelm Duerr as a director on 12 May 2021 (1 page) |
18 May 2021 | Registration of charge 002839330006, created on 12 May 2021 (31 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
12 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
5 February 2021 | Termination of appointment of Paul William Smalley as a secretary on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Antony Peter Jones as a secretary on 1 February 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
12 November 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Joachim Karl Wilhelm Durr on 28 February 2020 (2 pages) |
30 January 2020 | Appointment of Mr Neil Geldard Williams as a director on 30 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Joachim Karl Wilhelm Durr as a director on 30 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Neil Geldard Williams as a director on 30 January 2020 (1 page) |
30 January 2020 | Appointment of Mr Frank Markus Uhlmann as a director on 30 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Lars Brorsen as a director on 30 January 2020 (1 page) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (3 pages) |
13 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 December 2018 | Termination of appointment of Thilo Boeltink as a secretary on 11 December 2018 (1 page) |
16 October 2018 | Appointment of Mr Paul William Smalley as a secretary on 16 October 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 October 2017 | Termination of appointment of Doug Mcildowie as a director on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr. Neil Geldard Williams as a director on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Doug Mcildowie as a director on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr. Neil Geldard Williams as a director on 2 October 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 January 2017 | Appointment of Mr. Doug Mcildowie as a director on 23 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr. Doug Mcildowie as a director on 23 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Simon Anthony Wright as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Simon Anthony Wright as a director on 23 January 2017 (1 page) |
27 October 2016 | Appointment of Mr. Simon Wright as a director on 23 May 2016 (2 pages) |
27 October 2016 | Appointment of Mr. Simon Wright as a director on 23 May 2016 (2 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of David Nesbitt as a director on 25 May 2016 (1 page) |
31 May 2016 | Termination of appointment of David Nesbitt as a director on 25 May 2016 (1 page) |
21 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
18 February 2015 | Appointment of Mr Thilo Boeltink as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Thilo Boeltink as a secretary on 18 February 2015 (2 pages) |
5 January 2015 | Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 October 2013 | Company name changed edbro LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Change of name notice (2 pages) |
16 October 2013 | Company name changed edbro LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Change of name notice (2 pages) |
27 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 September 2013 | Registered office address changed from Nelson Street Bolton Lancashire BL3 2JJ on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from Nelson Street Bolton Lancashire BL3 2JJ on 26 September 2013 (1 page) |
12 September 2013 | Re-registration of Memorandum and Articles (9 pages) |
12 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
12 September 2013 | Re-registration of Memorandum and Articles (9 pages) |
12 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
7 December 2012 | Appointment of Mr Lars Brorsen as a director (2 pages) |
7 December 2012 | Appointment of Mr Lars Brorsen as a director (2 pages) |
5 December 2012 | Termination of appointment of Vincent Revol as a director (1 page) |
5 December 2012 | Termination of appointment of Vincent Revol as a director (1 page) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2011 | Termination of appointment of Pierre Martel as a director (1 page) |
23 November 2011 | Termination of appointment of David Coveney as a director (1 page) |
23 November 2011 | Termination of appointment of Pierre Martel as a director (1 page) |
23 November 2011 | Termination of appointment of David Coveney as a director (1 page) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr. David Nesbitt on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr. David Nesbitt on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr. David Nesbitt on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Coveney on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Vincent Francois Marie Revol on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Pierre Andre Martel on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Coveney on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Vincent Francois Marie Revol on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Pierre Andre Martel on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Coveney on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Vincent Francois Marie Revol on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Pierre Andre Martel on 1 January 2010 (2 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
25 March 2009 | Secretary appointed thomas paul simon bardet (1 page) |
25 March 2009 | Secretary appointed thomas paul simon bardet (1 page) |
16 March 2009 | Appointment terminated secretary charles bean (1 page) |
16 March 2009 | Appointment terminated secretary charles bean (1 page) |
23 December 2008 | Return made up to 16/08/08; full list of members (5 pages) |
23 December 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 July 2008 | Return made up to 16/08/07; full list of members (4 pages) |
28 July 2008 | Return made up to 16/08/07; full list of members (4 pages) |
25 July 2008 | Director appointed mr david coveney (1 page) |
25 July 2008 | Director appointed mr david coveney (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
16 May 2008 | Secretary appointed mr charles geoffrey bean (1 page) |
16 May 2008 | Appointment terminated secretary david nesbitt (1 page) |
16 May 2008 | Secretary appointed mr charles geoffrey bean (1 page) |
16 May 2008 | Appointment terminated secretary david nesbitt (1 page) |
25 April 2008 | Director appointed mr vincent francois marie revol (1 page) |
25 April 2008 | Appointment terminated director eric lefranc (1 page) |
25 April 2008 | Director appointed mr vincent francois marie revol (1 page) |
25 April 2008 | Appointment terminated director eric lefranc (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
22 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
22 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 January 2007 | Auditor's resignation (1 page) |
12 January 2007 | Auditor's resignation (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
31 October 2006 | Nc inc already adjusted 12/06/06 (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Nc inc already adjusted 12/06/06 (1 page) |
31 October 2006 | Resolutions
|
22 September 2006 | Ad 12/06/06--------- £ si [email protected] (2 pages) |
22 September 2006 | Ad 12/06/06--------- £ si [email protected] (2 pages) |
19 September 2006 | Conve 12/06/06 (1 page) |
19 September 2006 | Conve 12/06/06 (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
6 July 2006 | Ad 12/06/06--------- £ si [email protected]=42 £ ic 4050/4092 (2 pages) |
6 July 2006 | Conve 12/06/06 (2 pages) |
6 July 2006 | Ad 12/06/06--------- £ si [email protected]=42 £ ic 4050/4092 (2 pages) |
6 July 2006 | Conve 12/06/06 (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
17 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
17 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 April 2005 | Interim accounts made up to 28 February 2004 (11 pages) |
21 April 2005 | Interim accounts made up to 28 February 2004 (11 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 16/08/04; change of members (7 pages) |
14 December 2004 | Return made up to 16/08/04; change of members (7 pages) |
7 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
7 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
26 September 2003 | Return made up to 16/08/03; no change of members (7 pages) |
26 September 2003 | Return made up to 16/08/03; no change of members (7 pages) |
17 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
17 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
20 November 2002 | Interim accounts made up to 31 October 2002 (11 pages) |
20 November 2002 | Interim accounts made up to 31 October 2002 (11 pages) |
18 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
8 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
8 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
24 September 2001 | Interim accounts made up to 31 August 2001 (12 pages) |
24 September 2001 | Interim accounts made up to 31 August 2001 (12 pages) |
30 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
30 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
27 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
8 December 1999 | £ sr [email protected] 23/12/98 us$ sr [email protected] (1 page) |
8 December 1999 | £ sr [email protected] 23/12/98 us$ sr [email protected] (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Conve 18/11/99 (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Conve 18/11/99 (1 page) |
12 November 1999 | Return made up to 16/08/99; full list of members (6 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Ad 21/01/99--------- £ si [email protected]=1500 £ ic 2248535/2250035 (2 pages) |
12 November 1999 | Recon 22/12/98 (1 page) |
12 November 1999 | Return made up to 16/08/99; full list of members (6 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Ad 21/01/99--------- £ si [email protected]=1500 £ ic 2248535/2250035 (2 pages) |
12 November 1999 | Recon 22/12/98 (1 page) |
4 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Secretary resigned;director resigned (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
31 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 16/08/98; full list of members
|
17 August 1998 | Return made up to 16/08/98; full list of members
|
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
26 May 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 May 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
27 August 1997 | Amended full group accounts made up to 27 October 1996 (26 pages) |
27 August 1997 | Amended full group accounts made up to 27 October 1996 (26 pages) |
19 August 1997 | Return made up to 16/08/97; full list of members
|
19 August 1997 | Return made up to 16/08/97; full list of members
|
15 July 1997 | Full group accounts made up to 27 October 1996 (26 pages) |
15 July 1997 | Full group accounts made up to 27 October 1996 (26 pages) |
23 May 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
23 May 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
6 November 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
6 November 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 16/08/96; no change of members
|
8 September 1996 | Return made up to 16/08/96; no change of members
|
2 September 1996 | Full group accounts made up to 29 October 1995 (26 pages) |
2 September 1996 | Full group accounts made up to 29 October 1995 (26 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
14 May 1996 | Delivery of annual acc. Ext. By 3 mths to 31/10/95 (1 page) |
14 May 1996 | Delivery of annual acc. Ext. By 3 mths to 31/10/95 (1 page) |
2 April 1996 | New director appointed (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (1 page) |
2 April 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
7 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
7 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (23 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (23 pages) |
4 May 1995 | Return made up to 16/08/94; full list of members; amend (8 pages) |
4 May 1995 | Return made up to 16/08/94; full list of members; amend (8 pages) |
29 March 1995 | Delivery of annual acc. Ext. By 3 mths to 31/10/94 (1 page) |
29 March 1995 | Delivery of annual acc. Ext. By 3 mths to 31/10/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (251 pages) |
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
25 October 1994 | Resolutions
|
25 October 1994 | Ad 30/09/94--------- £ si [email protected]=100 £ ic 2248435/2248535 (2 pages) |
25 October 1994 | Resolutions
|
25 October 1994 | Ad 30/09/94--------- £ si [email protected]=100 £ ic 2248435/2248535 (2 pages) |
19 August 1994 | Registered office changed on 19/08/94 from: nelson street bolton lancashire BL3 2JJ (1 page) |
19 August 1994 | Registered office changed on 19/08/94 from: nelson street bolton lancashire BL3 2JJ (1 page) |
17 August 1994 | Registered office changed on 17/08/94 from: lever street, bolton, lancs BL3 6DJ (1 page) |
17 August 1994 | Registered office changed on 17/08/94 from: lever street, bolton, lancs BL3 6DJ (1 page) |
25 April 1992 | Memorandum and Articles of Association (36 pages) |
25 April 1992 | Memorandum and Articles of Association (36 pages) |
9 September 1986 | Company name changed edbro (holdings) PUBLIC LIMITED COMPANY\certificate issued on 09/09/86 (2 pages) |
9 September 1986 | Company name changed edbro (holdings) PUBLIC LIMITED COMPANY\certificate issued on 09/09/86 (2 pages) |
9 October 1984 | Accounts made up to 31 March 1984 (23 pages) |
9 October 1984 | Accounts made up to 31 March 1984 (23 pages) |
2 September 1983 | Accounts made up to 31 March 1983 (24 pages) |
2 September 1983 | Accounts made up to 31 March 1983 (24 pages) |
14 October 1982 | Accounts made up to 31 March 1982 (23 pages) |
14 October 1982 | Accounts made up to 31 March 1982 (23 pages) |
3 November 1981 | Accounts made up to 31 March 1981 (24 pages) |
3 November 1981 | Accounts made up to 31 March 1981 (24 pages) |
1 April 1969 | Company name changed\certificate issued on 01/04/69 (2 pages) |
1 April 1969 | Company name changed\certificate issued on 01/04/69 (2 pages) |
22 January 1934 | Incorporation (49 pages) |
22 January 1934 | Certificate of incorporation (1 page) |
22 January 1934 | Incorporation (49 pages) |
22 January 1934 | Certificate of incorporation (1 page) |