98 King Street
Manchester
M2 4WU
Director Name | Mr Martin Richard Wood |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Keith Barback |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | The Wells Short Ditch Haddenham Bucks HP17 8EA |
Director Name | Mr Peter Davis |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(46 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | White Cottage Hilders Lane Edenbridge Kent TN8 6LQ |
Director Name | Michael Hans May |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 1995) |
Role | Finance Director |
Correspondence Address | 4 Clockhouse Place London SW15 2EL |
Director Name | Mr Paul Terrence Twigden |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallwicks House 3 Oakhill Road Shenley Church End Milton Keynes Buckinghamshire MK5 6AR |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Abinger Road Chiswick London W4 1EL |
Director Name | Stephen John Mancey |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 1997) |
Role | Production Director |
Correspondence Address | 53 Pinewood Road Swansea SA2 0LS Wales |
Director Name | Stuart Michael Kitchen |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Marshall Close Sanderstead South Croydon Surrey CR2 9ED |
Director Name | Christina Margaret Beales |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(50 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 August 1996) |
Role | Finance Director |
Correspondence Address | 37 Wilkie House Cureton Street London SW1P 4EH |
Director Name | Mr Lee Christian Mowle |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Somerset Road London SW19 5LA |
Director Name | James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1999) |
Role | Managing Director |
Correspondence Address | 34 Bramfield Road London SW11 6RB |
Director Name | Ko Das |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1999) |
Role | Operations Director |
Correspondence Address | The Old Pike House Pershore Road Eckington Pershore Worcestershire WR10 3AP |
Director Name | Mr Adrian Robert Pitt |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1999) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Rectory Lane, Charlton Musgrove Wincanton Somerset BA9 8ET |
Director Name | Mark Simon Godfrey |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Tollers Lodge 79a Tinsley Lane Three Bridges Crawley West Sussex RH10 8AT |
Director Name | Martyn Ian Lee-Smith |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(54 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 June 2000) |
Role | Business Manager |
Correspondence Address | 12 Venice Court Whitworth Street Manchester M1 7AX |
Director Name | Mr Christopher Ramsden |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2006) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince Rupert Avenue Powick Worcester Worcestershire WR2 4PZ |
Secretary Name | Mr Lee Christian Mowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(54 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH |
Director Name | Mr Denzil Lee |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2003) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Station Road Cheddington Bedfordshire LU7 0SG |
Director Name | Nigel Peter Thompson |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 June 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greymont Road Bury Lancashire BL9 6PN |
Director Name | Ms Julia Anna Cast |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2005) |
Role | Marketing |
Correspondence Address | Devonia Fach Lane St Martins Oswestry Shropshire SY11 3ET Wales |
Director Name | John Carlo Lanni |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 27 School Street Church Lawford Rugby Warwickshire CV23 9ZR |
Director Name | Mr Richard Gareth John Butler |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH |
Director Name | Mr Paul John Horton |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH |
Secretary Name | Mr Paul Horton |
---|---|
Status | Resigned |
Appointed | 01 July 2013(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH |
Secretary Name | Mr Martin Richard Wood |
---|---|
Status | Resigned |
Appointed | 26 February 2016(70 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Lynval Mellor |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | stewartcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36575230 |
Telephone region | London |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
5m at £1 | Stewart Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,816,000 |
Gross Profit | £8,971,000 |
Net Worth | £5,546,000 |
Cash | £173,000 |
Current Liabilities | £3,257,000 |
Latest Accounts | 30 September 2016 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2012 | Delivered on: 29 December 2012 Persons entitled: Eci Partners LLP Classification: Debenture Secured details: All monies due or to become due from a charging company to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 September 2012 | Delivered on: 12 September 2012 Persons entitled: Eci Partners LLP Classification: Debenture Secured details: All monies due or to become due from a charging company to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 September 2016 | Delivered on: 11 October 2016 Persons entitled: Eci Partners LLP Classification: A registered charge Outstanding |
15 April 2015 | Delivered on: 24 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
15 April 2015 | Delivered on: 24 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 8 January 2014 Persons entitled: Eci Partners LLP (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 11 July 2013 Persons entitled: Eci Partners LLP as Trustee for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Satisfied on: 21 April 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 March 2010 | Delivered on: 13 March 2010 Satisfied on: 21 April 2015 Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 7 June 2007 Persons entitled: Stenham-Heller Trade Finance Limited Classification: Fixed and floating charge 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. Fully Satisfied |
14 March 2003 | Delivered on: 25 March 2003 Satisfied on: 3 April 2010 Persons entitled: Gmac Commercial Finance PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by the obligors or any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 March 2003 | Delivered on: 21 March 2003 Satisfied on: 24 November 2007 Persons entitled: Waddon Marsh Way Limited Classification: Tooling debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and assets of the company. Fully Satisfied |
21 December 1999 | Delivered on: 24 December 1999 Satisfied on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
25 October 1962 | Delivered on: 8 November 1962 Satisfied on: 23 December 1999 Persons entitled: Eagle Star Insurance Co. Limited Classification: Deed of substitution of mortgage Secured details: For securing £42,500 secured by a mortgage dated 8/12/54. Particulars: Properties at croydon (see doc 46 for full details). Fully Satisfied |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 May 2018 | Change of details for Stewart Group Holdings Limited as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 15 May 2018 (2 pages) |
14 May 2018 | Appointment of a voluntary liquidator (3 pages) |
14 May 2018 | Resolutions
|
14 May 2018 | Declaration of solvency (5 pages) |
19 April 2018 | Termination of appointment of Lynval Mellor as a director on 12 April 2018 (1 page) |
21 December 2017 | Satisfaction of charge 003992530012 in full (1 page) |
21 December 2017 | Satisfaction of charge 003992530012 in full (1 page) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 August 2017 | Notification of Stewart Group Holdings Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Stewart Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Stewart Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Resignation of an auditor (2 pages) |
15 March 2017 | Resignation of an auditor (2 pages) |
9 March 2017 | Satisfaction of charge 003992530011 in full (1 page) |
9 March 2017 | Satisfaction of charge 003992530010 in full (1 page) |
9 March 2017 | Satisfaction of charge 9 in full (1 page) |
9 March 2017 | Satisfaction of charge 003992530014 in full (1 page) |
9 March 2017 | Satisfaction of charge 8 in full (1 page) |
9 March 2017 | Satisfaction of charge 003992530010 in full (1 page) |
9 March 2017 | Satisfaction of charge 8 in full (1 page) |
9 March 2017 | Satisfaction of charge 003992530011 in full (1 page) |
9 March 2017 | Satisfaction of charge 003992530014 in full (1 page) |
9 March 2017 | Satisfaction of charge 9 in full (1 page) |
8 March 2017 | Termination of appointment of Martin Richard Wood as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Lynval Mellor as a director on 3 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 March 2017 (1 page) |
8 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 March 2017 | Termination of appointment of Martin Richard Wood as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Lynval Mellor as a director on 3 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 March 2017 (1 page) |
8 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
28 February 2017 | Amended full accounts made up to 30 September 2016 (25 pages) |
28 February 2017 | Amended full accounts made up to 30 September 2016 (25 pages) |
20 February 2017 | Full accounts made up to 30 September 2016 (25 pages) |
20 February 2017 | Full accounts made up to 30 September 2016 (25 pages) |
11 October 2016 | Registration of charge 003992530014, created on 30 September 2016 (30 pages) |
11 October 2016 | Registration of charge 003992530014, created on 30 September 2016 (30 pages) |
5 September 2016 | Satisfaction of charge 003992530013 in full (1 page) |
5 September 2016 | Satisfaction of charge 003992530013 in full (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 March 2016 | Appointment of Mr Martin Richard Wood as a secretary on 26 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Paul John Horton as a director on 26 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Paul Horton as a secretary on 26 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Martin Richard Wood as a secretary on 26 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Paul John Horton as a director on 26 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Paul Horton as a secretary on 26 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Martin Richard Wood as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Martin Richard Wood as a director on 8 February 2016 (2 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
24 April 2015 | Registration of charge 003992530012, created on 15 April 2015 (25 pages) |
24 April 2015 | Registration of charge 003992530013, created on 15 April 2015 (17 pages) |
24 April 2015 | Registration of charge 003992530013, created on 15 April 2015 (17 pages) |
24 April 2015 | Registration of charge 003992530012, created on 15 April 2015 (25 pages) |
21 April 2015 | Satisfaction of charge 6 in full (4 pages) |
21 April 2015 | Satisfaction of charge 7 in full (4 pages) |
21 April 2015 | Satisfaction of charge 6 in full (4 pages) |
21 April 2015 | Satisfaction of charge 7 in full (4 pages) |
17 October 2014 | Termination of appointment of Richard Gareth John Butler as a director on 14 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Richard Gareth John Butler as a director on 14 October 2014 (1 page) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
4 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 February 2014 | Appointment of Mr Andrew Burns as a director (2 pages) |
7 February 2014 | Appointment of Mr Andrew Burns as a director (2 pages) |
8 January 2014 | Registration of charge 003992530011 (34 pages) |
8 January 2014 | Registration of charge 003992530011 (34 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Termination of appointment of Lee Mowle as a director (1 page) |
5 August 2013 | Appointment of Mr Paul Horton as a secretary (1 page) |
5 August 2013 | Termination of appointment of Lee Mowle as a secretary (1 page) |
5 August 2013 | Termination of appointment of Lee Mowle as a director (1 page) |
5 August 2013 | Termination of appointment of Lee Mowle as a secretary (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Termination of appointment of Lee Mowle as a director (1 page) |
5 August 2013 | Appointment of Mr Paul Horton as a secretary (1 page) |
5 August 2013 | Termination of appointment of Lee Mowle as a secretary (1 page) |
5 August 2013 | Termination of appointment of Lee Mowle as a director (1 page) |
5 August 2013 | Termination of appointment of Lee Mowle as a secretary (1 page) |
11 July 2013 | Registration of charge 003992530010 (36 pages) |
11 July 2013 | Registration of charge 003992530010 (36 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 December 2012 | Director's details changed for Mr Lee Christian Mowle on 7 December 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Mr Lee Christian Mowle on 7 December 2012 (1 page) |
7 December 2012 | Director's details changed for Mr Lee Christian Mowle on 7 December 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Mr Lee Christian Mowle on 7 December 2012 (1 page) |
7 December 2012 | Director's details changed for Mr Lee Christian Mowle on 7 December 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Mr Lee Christian Mowle on 7 December 2012 (1 page) |
29 November 2012 | Secretary's details changed for Mr Lee Christian Mowle on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from Beaumont Industrial Estate Beaumont Road Banbury Oxfordshire OX16 1QY England on 29 November 2012 (1 page) |
29 November 2012 | Secretary's details changed for Mr Lee Christian Mowle on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from Beaumont Industrial Estate Beaumont Road Banbury Oxfordshire OX16 1QY England on 29 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Stewart House Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Stewart House Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS on 22 November 2012 (1 page) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
14 June 2012 | Appointment of Mr Paul Horton as a director (2 pages) |
14 June 2012 | Appointment of Mr Paul Horton as a director (2 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Appointment of Mr Richard Gareth John Butler as a director (3 pages) |
21 June 2011 | Termination of appointment of Nigel Thompson as a director (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Appointment of Mr Richard Gareth John Butler as a director (3 pages) |
21 June 2011 | Termination of appointment of Nigel Thompson as a director (2 pages) |
21 June 2011 | Resolutions
|
30 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
30 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 December 2009 | Full accounts made up to 30 September 2009 (17 pages) |
24 December 2009 | Full accounts made up to 30 September 2009 (17 pages) |
24 August 2009 | Conso (2 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Conso (2 pages) |
24 August 2009 | Resolutions
|
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
30 July 2009 | Statement by directors (1 page) |
30 July 2009 | Memorandum of capital (1 page) |
30 July 2009 | Solvency statement dated 17/07/09 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Statement by directors (1 page) |
30 July 2009 | Memorandum of capital (1 page) |
30 July 2009 | Solvency statement dated 17/07/09 (1 page) |
30 July 2009 | Resolutions
|
23 April 2009 | Full accounts made up to 30 September 2008 (29 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (29 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 May 2008 | Notice of res removing auditor (1 page) |
15 May 2008 | Notice of res removing auditor (1 page) |
9 May 2008 | Duplicate mortgage certificatecharge no:4 (28 pages) |
9 May 2008 | Duplicate mortgage certificatecharge no:4 (28 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director john lanni (1 page) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director john lanni (1 page) |
23 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
23 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Auditor's resignation (1 page) |
2 August 2007 | Auditor's resignation (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
20 October 2006 | Notice of completion of voluntary arrangement (9 pages) |
20 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2006 (2 pages) |
20 October 2006 | Notice of completion of voluntary arrangement (9 pages) |
20 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2006 (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
11 August 2006 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
24 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (10 pages) |
24 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (10 pages) |
24 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (10 pages) |
1 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (2 pages) |
1 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (2 pages) |
1 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
23 November 2005 | Full accounts made up to 30 September 2004 (20 pages) |
23 November 2005 | Full accounts made up to 30 September 2004 (20 pages) |
29 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
29 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o begbies traynor elliot house 151 deansgate manchester greater manchester M3 3BP (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o begbies traynor elliot house 151 deansgate manchester greater manchester M3 3BP (1 page) |
3 June 2005 | Administrator's progress report (14 pages) |
3 June 2005 | Notice of end of Administration (14 pages) |
3 June 2005 | Administrator's progress report (11 pages) |
3 June 2005 | Administrator's progress report (14 pages) |
3 June 2005 | Notice of end of Administration (14 pages) |
3 June 2005 | Administrator's progress report (11 pages) |
11 February 2005 | Amended certificate of constitution of creditors' committee (1 page) |
11 February 2005 | Amended certificate of constitution of creditors' committee (1 page) |
18 January 2005 | Statement of affairs (10 pages) |
18 January 2005 | Statement of affairs (10 pages) |
13 January 2005 | Result of meeting of creditors (28 pages) |
13 January 2005 | Result of meeting of creditors (28 pages) |
12 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 January 2005 | Statement of administrator's proposal (3 pages) |
10 January 2005 | Statement of administrator's proposal (3 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: stewart house waddon marsh way purley way croydon surrey CR9 4HS (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: stewart house waddon marsh way purley way croydon surrey CR9 4HS (1 page) |
10 November 2004 | Appointment of an administrator (1 page) |
10 November 2004 | Appointment of an administrator (1 page) |
6 September 2004 | Ad 26/07/04--------- £ si [email protected] (2 pages) |
6 September 2004 | Nc inc already adjusted 26/07/04 (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Notice of assignment of name or new name to shares (1 page) |
6 September 2004 | Ad 26/07/04--------- £ si [email protected] (2 pages) |
6 September 2004 | Nc inc already adjusted 26/07/04 (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Notice of assignment of name or new name to shares (1 page) |
20 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
20 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
18 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
27 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
27 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 March 2003 | Resolutions
|
25 March 2003 | Particulars of mortgage/charge (28 pages) |
25 March 2003 | Particulars of mortgage/charge (28 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Ad 20/12/02--------- £ si [email protected]=1930626 £ ic 13069373/14999999 (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | £ nc 14000000/15000000 20/12/02 (1 page) |
25 January 2003 | Resolutions
|
25 January 2003 | Ad 20/12/02--------- £ si [email protected]=1930626 £ ic 13069373/14999999 (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Resolutions
|
25 January 2003 | £ nc 14000000/15000000 20/12/02 (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members
|
9 August 2001 | Return made up to 01/08/01; full list of members
|
12 December 2000 | Accounting reference date extended from 20/12/00 to 31/12/00 (1 page) |
12 December 2000 | Accounting reference date extended from 20/12/00 to 31/12/00 (1 page) |
17 October 2000 | Full accounts made up to 20 December 1999 (16 pages) |
17 October 2000 | Full accounts made up to 20 December 1999 (16 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 01/08/00; full list of members
|
15 August 2000 | Return made up to 01/08/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (10 pages) |
4 January 2000 | Notice of aud res (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Accounting reference date shortened from 31/12/99 to 20/12/99 (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 110 park street london W1Y 3RB (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Notice of aud res (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Accounting reference date shortened from 31/12/99 to 20/12/99 (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 110 park street london W1Y 3RB (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Ad 15/12/99--------- £ si [email protected]=4385486 £ ic 8683887/13069373 (2 pages) |
23 December 1999 | £ nc 9000000/14000000 15/12/99 (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
23 December 1999 | Ad 15/12/99--------- £ si [email protected]=4385486 £ ic 8683887/13069373 (2 pages) |
23 December 1999 | £ nc 9000000/14000000 15/12/99 (1 page) |
6 September 1999 | Return made up to 15/08/99; no change of members (5 pages) |
6 September 1999 | Return made up to 15/08/99; no change of members (5 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
1 September 1998 | Return made up to 15/08/98; change of members (8 pages) |
1 September 1998 | Return made up to 15/08/98; change of members (8 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 January 1998 | Secretary's particulars changed (1 page) |
11 January 1998 | Secretary's particulars changed (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | Nc inc already adjusted 13/11/97 (2 pages) |
9 December 1997 | Ad 13/11/97--------- £ si [email protected]=3000000 £ ic 5683887/8683887 (2 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Nc inc already adjusted 13/11/97 (2 pages) |
9 December 1997 | Ad 13/11/97--------- £ si [email protected]=3000000 £ ic 5683887/8683887 (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
19 September 1997 | Return made up to 15/08/97; full list of members (9 pages) |
19 September 1997 | Return made up to 15/08/97; full list of members (9 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
11 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
22 February 1996 | Company name changed bunzl consumer LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed bunzl consumer LIMITED\certificate issued on 23/02/96 (2 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members (14 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members (14 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
24 June 1993 | Memorandum and Articles of Association (16 pages) |
24 June 1993 | Memorandum and Articles of Association (16 pages) |
4 January 1990 | Memorandum and Articles of Association (16 pages) |
3 January 1990 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
3 January 1990 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 January 1988 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
6 January 1988 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
5 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 December 1981 | Re-registration of Memorandum and Articles (53 pages) |
9 October 1945 | Incorporation (18 pages) |
9 October 1945 | Incorporation (18 pages) |