Company NameHickson Limited
Company StatusActive
Company Number00328747
CategoryPrivate Limited Company
Incorporation Date12 June 1937(86 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(79 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleBu Operations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Secretary NameMr Nicholas Thomas Carter
StatusCurrent
Appointed09 May 2017(79 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameJacov Ruben Wirtz
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed08 February 2024(86 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameJohn Paul Abbott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(86 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameMr Michael David Rowley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(55 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 August 1995)
RoleFinance Director
Correspondence AddressCromwell Bottom Barn
Brighouse
West Yorkshire
HD6 2RG
Director NameRobert Norman Hodgson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(55 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 West End
South Cave
Brough
North Humberside
HU15 2EX
Director NameJames Michael Hirst
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(55 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address6 Meadow Bank
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD7 1YS
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed15 August 1992(55 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed14 March 1997(59 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address95 Ealing Village
London
W5 2EA
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(59 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(60 years after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Director NameJohn Henry Markham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(60 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2002)
RoleManaging Director
Correspondence AddressRob Royd House
Hound Hill Lane Worsbrough
Barnsley
South Yorkshire
S70 6TU
Director NameJohn Frederick Langton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(60 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressScandia Crabtree Green
Collingham
Leeds
West Yorkshire
LS22 5AB
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(62 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleFinance Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(62 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed25 August 2000(63 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Martin Prime
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(63 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Secretary NameMr Martin Prime
NationalityBritish
StatusResigned
Appointed01 February 2001(63 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(64 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Secretary NameMr Graham Buchan
NationalityBritish
StatusResigned
Appointed01 January 2002(64 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameDr David Alan Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(65 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Springs
Main Street
Newton Kyme
North Yorkshire
LS24 9LS
Director NameSarah Ann O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(69 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address144 Topstone Road
Redding
Connecticut 06896
06896
Director NamePaul Craney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(69 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 June 2007)
RoleVice President
Correspondence Address90 Scarlet Oak Drive
Wilton
Connecticut 06897
06897
Director NameWilliam Paul Bush
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(69 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2011)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address110 Weston Road
Westport
Connecticut 06880
06880
Director NameMr Steven C Giuliano
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2008(70 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Armand Place
Valhalla
New York
10595
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(70 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Director NameMr Robert John Stadalius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2008(70 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 July 2018)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2603 Canopy Lane
Marietta
Georgia 30066
Ga 30066
Director NameMr Michael Aaron Cook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2008(70 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 2013)
RoleVice President / General Manager
Country of ResidenceUnited States
Correspondence Address2105 Jarrod Pl.
Smyrna
Ga 30080
Georgia
Director NameMr Peter Joseph Kitchen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(72 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 February 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed31 March 2010(72 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMarkus Funk
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed27 October 2011(74 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMunchensteinerstrasse 38 Ch-4002
Basel
Switzerland
Director NameAlexander Henry Hoy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(74 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Boroline Road
Allendale
New Jersey
07401
United States
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(76 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMrs Karen Deborah Johnson
StatusResigned
Appointed04 November 2013(76 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Franklin Delano Kicklighter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2015(78 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2019)
RoleBusiness Unit Head Wood Protection
Country of ResidenceUnited States
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Anthony William Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(79 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameChristian Hauser
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed09 March 2021(83 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT

Contact

Websitelonzawood.com
Telephone01977 714000
Telephone regionPontefract

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

108.2m at £1Hickson International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,923,000
Gross Profit£6,802,000
Net Worth£3,052,000
Cash£7,267,000
Current Liabilities£33,721,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Charges

11 May 1996Delivered on: 24 May 1996
Satisfied on: 22 July 1998
Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the medium term agreement the finance documents (as defined) and this 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
21 December 1995Delivered on: 22 December 1995
Satisfied on: 29 October 2001
Persons entitled:
Barclays Bank PLC
National Westminster Bank PLC

Classification: New money security
Secured details: All monies due or to become due from the company to barclays bank PLC (as agent and trustee on behalf of itself and national westminster bank PLC) under the new money agreement and/or the new money security.
Particulars: All book debts all other monetary debts and claims and any cash balances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2024Appointment of John Paul Abbott as a director on 8 February 2024 (2 pages)
15 February 2024Termination of appointment of Anthony William Kelly as a director on 8 February 2024 (1 page)
15 February 2024Termination of appointment of Peter Joseph Kitchen as a director on 8 February 2024 (1 page)
15 February 2024Appointment of Jacov Ruben Wirtz as a director on 8 February 2024 (2 pages)
10 January 2024Full accounts made up to 31 December 2022 (31 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 31 December 2021 (33 pages)
27 March 2023Director's details changed for Mr Nicholas Thomas Carter on 27 March 2023 (2 pages)
9 March 2023Change of details for Hickson International Limited as a person with significant control on 25 January 2023 (2 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 24 January 2023 (1 page)
6 October 2022Termination of appointment of Jacqueline Ann Stewart as a director on 29 September 2022 (1 page)
26 August 2022Confirmation statement made on 11 August 2022 with updates (5 pages)
10 March 2022Appointment of Ms Jacqueline Ann Stewart as a director on 21 February 2022 (2 pages)
10 March 2022Termination of appointment of Christian Hauser as a director on 21 February 2022 (1 page)
26 January 2022Full accounts made up to 31 December 2020 (28 pages)
19 January 2022Statement of capital following an allotment of shares on 30 December 2021
  • GBP 108,161,001
(4 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
16 March 2021Appointment of Christian Hauser as a director on 9 March 2021 (2 pages)
16 March 2021Termination of appointment of Alexander Henry Hoy as a director on 9 March 2021 (1 page)
26 October 2020Full accounts made up to 31 December 2019 (29 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
21 August 2019Notification of Hickson International Limited as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
20 May 2019Termination of appointment of Franklin Delano Kicklighter as a director on 15 February 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (26 pages)
24 September 2018Termination of appointment of Robert John Stadalius as a director on 30 July 2018 (1 page)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 9 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 9 May 2017 (2 pages)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (24 pages)
11 August 2016Full accounts made up to 31 December 2015 (24 pages)
27 April 2016Termination of appointment of Karen Deborah Johnson as a secretary on 15 April 2016 (1 page)
27 April 2016Termination of appointment of Karen Deborah Johnson as a secretary on 15 April 2016 (1 page)
19 January 2016Termination of appointment of Rickie Lee Walden as a director on 22 December 2015 (1 page)
19 January 2016Termination of appointment of Rickie Lee Walden as a director on 22 December 2015 (1 page)
18 January 2016Appointment of Mr Franklin Delano Kicklighter as a director on 22 December 2015 (2 pages)
18 January 2016Appointment of Mr Franklin Delano Kicklighter as a director on 22 December 2015 (2 pages)
14 January 2016Termination of appointment of Steven Richard Wisnewski as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Steven Richard Wisnewski as a director on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 108,161,500
(10 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 108,161,500
(10 pages)
22 April 2015Termination of appointment of Markus Funk as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of Markus Funk as a director on 21 April 2015 (1 page)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 108,161,500
(12 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 108,161,500
(12 pages)
14 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
14 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Termination of appointment of Scott Waldman as a director (1 page)
12 November 2013Termination of appointment of Michael Cook as a director (1 page)
12 November 2013Termination of appointment of Scott Waldman as a director (1 page)
12 November 2013Termination of appointment of Michael Cook as a director (1 page)
28 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 108,161,500
(12 pages)
28 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 108,161,500
(12 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (24 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (24 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 07/11/2012
(13 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 07/11/2012
(13 pages)
19 December 2011Appointment of Markus Funk as a director (3 pages)
19 December 2011Appointment of Markus Funk as a director (3 pages)
7 December 2011Termination of appointment of Steven Giuliano as a director (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
7 December 2011Termination of appointment of William Bush as a director (2 pages)
7 December 2011Appointment of Alexander Henry Hoy as a director (3 pages)
7 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Termination of appointment of Steven Giuliano as a director (2 pages)
7 December 2011Appointment of Alexander Henry Hoy as a director (3 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
7 December 2011Termination of appointment of William Bush as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (12 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (12 pages)
4 November 2010Memorandum and Articles of Association (13 pages)
4 November 2010Memorandum and Articles of Association (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
17 September 2010Director's details changed for Mr Robert John Stadalius on 15 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Steven Richard Wisnewski on 15 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Steven Richard Wisnewski on 15 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Robert John Stadalius on 15 August 2010 (2 pages)
16 July 2010Appointment of Mr Peter Joseph Kitchen as a director (2 pages)
16 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
16 July 2010Appointment of Mr Peter Joseph Kitchen as a director (2 pages)
16 July 2010Termination of appointment of Graham Buchan as a director (1 page)
16 July 2010Termination of appointment of Graham Buchan as a director (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
16 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
18 November 2009Statement of capital following an allotment of shares on 28 December 2007
  • GBP 161,500
(2 pages)
18 November 2009Statement of affairs (1 page)
18 November 2009Statement of affairs (1 page)
18 November 2009Statement of capital following an allotment of shares on 28 December 2007
  • GBP 161,500
(2 pages)
18 November 2009Statement of affairs (1 page)
18 November 2009Statement of capital following an allotment of shares on 19 December 2008
  • GBP 161,500
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 19 December 2008
  • GBP 161,500
(2 pages)
18 November 2009Statement of affairs (1 page)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
16 September 2009Return made up to 15/08/09; full list of members (6 pages)
16 September 2009Return made up to 15/08/09; full list of members (6 pages)
12 September 2008Return made up to 15/08/08; full list of members (6 pages)
12 September 2008Return made up to 15/08/08; full list of members (6 pages)
23 April 2008Director appointed mr robert john stadalius (1 page)
23 April 2008Director appointed mr robert john stadalius (1 page)
18 March 2008Full accounts made up to 31 December 2007 (24 pages)
18 March 2008Director appointed mr steven c giuliano (1 page)
18 March 2008Director appointed mr rickie lee walden (1 page)
18 March 2008Director appointed mr steven c giuliano (1 page)
18 March 2008Full accounts made up to 31 December 2007 (24 pages)
18 March 2008Director appointed mr stephen martin baker (1 page)
18 March 2008Director appointed mr steven richard wisnewski (1 page)
18 March 2008Director appointed mr michael aaron cook (1 page)
18 March 2008Director appointed mr rickie lee walden (1 page)
18 March 2008Director appointed mr stephen martin baker (1 page)
18 March 2008Director appointed mr steven richard wisnewski (1 page)
18 March 2008Director appointed mr michael aaron cook (1 page)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Ad 28/12/07--------- £ si 103000000@1=103000000 £ ic 161500/103161500 (2 pages)
16 January 2008Statement of affairs (1 page)
16 January 2008Ad 28/12/07--------- £ si 103000000@1=103000000 £ ic 161500/103161500 (2 pages)
16 January 2008Statement of affairs (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2008Nc inc already adjusted 28/12/07 (1 page)
14 January 2008Nc inc already adjusted 28/12/07 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
2 October 2007Director resigned (1 page)
2 October 2007Return made up to 15/08/07; full list of members (3 pages)
2 October 2007Return made up to 15/08/07; full list of members (3 pages)
2 October 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
11 December 2006Return made up to 15/08/06; full list of members (2 pages)
11 December 2006Return made up to 15/08/06; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (25 pages)
6 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 February 2006Full accounts made up to 31 December 2004 (22 pages)
4 February 2006Full accounts made up to 31 December 2004 (22 pages)
23 January 2006Return made up to 15/08/05; full list of members (7 pages)
23 January 2006Return made up to 15/08/05; full list of members (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Full accounts made up to 31 December 2003 (22 pages)
8 September 2005Full accounts made up to 31 December 2003 (22 pages)
11 November 2004Return made up to 15/08/04; full list of members (7 pages)
11 November 2004Return made up to 15/08/04; full list of members (7 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004Full accounts made up to 31 December 2002 (21 pages)
10 May 2004Full accounts made up to 31 December 2002 (21 pages)
28 February 2004Return made up to 15/08/03; full list of members (7 pages)
28 February 2004Return made up to 15/08/03; full list of members (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
28 January 2003Amended full accounts made up to 31 December 2001 (21 pages)
28 January 2003Amended full accounts made up to 31 December 2001 (21 pages)
22 January 2003Full accounts made up to 31 December 2001 (21 pages)
22 January 2003Full accounts made up to 31 December 2001 (21 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
27 October 2000Full accounts made up to 31 December 1999 (19 pages)
27 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
24 August 2000Return made up to 15/08/00; full list of members (8 pages)
24 August 2000Return made up to 15/08/00; full list of members (8 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 15/08/99; change of members (8 pages)
3 September 1999Return made up to 15/08/99; change of members (8 pages)
1 September 1999Ad 31/12/97--------- £ si 36400@1 (2 pages)
1 September 1999Ad 31/12/97--------- £ si 36400@1 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
31 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1999Return made up to 15/08/98; full list of members; amend (9 pages)
31 January 1999Nc inc already adjusted 31/12/97 (1 page)
31 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1999Nc inc already adjusted 31/12/97 (1 page)
31 January 1999Return made up to 15/08/98; full list of members; amend (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
26 August 1998Return made up to 15/08/98; no change of members (9 pages)
26 August 1998Return made up to 15/08/98; no change of members (9 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Secretary's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
10 September 1997Return made up to 15/08/97; full list of members (9 pages)
10 September 1997Return made up to 15/08/97; full list of members (9 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
16 May 1997New secretary appointed (1 page)
16 May 1997New secretary appointed (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (1 page)
16 May 1997New director appointed (1 page)
16 May 1997Secretary resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (19 pages)
2 September 1996Full accounts made up to 31 December 1995 (19 pages)
2 September 1996Return made up to 15/08/96; full list of members (6 pages)
2 September 1996Return made up to 15/08/96; full list of members (6 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Particulars of mortgage/charge (22 pages)
24 May 1996Particulars of mortgage/charge (22 pages)
22 December 1995Particulars of mortgage/charge (8 pages)
22 December 1995Particulars of mortgage/charge (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
6 September 1995Return made up to 15/08/95; no change of members (10 pages)
6 September 1995Return made up to 15/08/95; no change of members (10 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1994Full accounts made up to 31 December 1993 (18 pages)
8 October 1994Full accounts made up to 31 December 1993 (18 pages)
10 September 1993Full accounts made up to 31 December 1992 (17 pages)
10 September 1993Full accounts made up to 31 December 1992 (17 pages)
5 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1988Memorandum and Articles of Association (25 pages)
16 March 1988Memorandum and Articles of Association (25 pages)
12 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1988Company name changed alvin,morris LIMITED\certificate issued on 05/02/88 (3 pages)
4 February 1988Company name changed alvin,morris LIMITED\certificate issued on 05/02/88 (3 pages)
29 October 1987Full accounts made up to 31 December 1986 (30 pages)
29 October 1987Full accounts made up to 31 December 1986 (30 pages)
26 November 1986Full accounts made up to 31 December 1985 (15 pages)
26 November 1986Full accounts made up to 31 December 1985 (15 pages)
20 March 1969Company name changed\certificate issued on 20/03/69 (3 pages)
20 March 1969Company name changed\certificate issued on 20/03/69 (3 pages)
4 January 1949Company name changed\certificate issued on 04/01/49 (3 pages)
4 January 1949Company name changed\certificate issued on 04/01/49 (3 pages)
12 June 1937Certificate of incorporation (2 pages)
12 June 1937Certificate of incorporation (2 pages)