Blackley
Manchester
M9 8GQ
Secretary Name | Mr Nicholas Thomas Carter |
---|---|
Status | Current |
Appointed | 10 May 2017(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Director Name | John Paul Abbott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(77 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Director Name | Jacov Ruben Wirtz |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 08 February 2024(77 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Director Name | Mr John Adrian White |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfields 1 Copper Beech Drive Doncaster Road, Whitley Goole North Humberside DN14 0HZ |
Director Name | Mr James Redpath Christie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | C/O Hickson International Plc Castleford West Yorkshire WF10 2JT |
Director Name | Mr Michael Connell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 30 Church Avenue Swillington Leeds West Yorkshire LS26 8QH |
Director Name | Mr Robert Wightman Hall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Kyme Hall Newton Kyme Tadcaster Yorkshire LS24 9LR |
Director Name | Neil Harris |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 64 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN |
Director Name | Mr Malcolm Gordon Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 9 West Croft Hardwick Park Pontefract West Yorkshire WF8 3PQ |
Director Name | Mr Philip Geoffrey Shaw |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Secretary Name | Mr Colin Livsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Director Name | Dr Roger Lambert |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Throshers Corner Forty Green Road Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(47 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | The Coach House, No 2 Hilston House Green Walk, Bowdon Altrincham Cheshire WA14 2SN |
Director Name | John Frederick Langton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Scandia Crabtree Green Collingham Leeds West Yorkshire LS22 5AB |
Director Name | Dr David Alan Lewis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(47 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron Springs Main Street Newton Kyme North Yorkshire LS24 9LS |
Director Name | Mr Martin Prime |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Secretary Name | Paul Michael O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 95 Ealing Village London W5 2EA |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(52 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(53 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(54 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2001) |
Role | Financial Director |
Correspondence Address | Beech Lawn Heath Wakefield West Yorkshire WF1 5SL |
Secretary Name | Mr Martin Prime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(54 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Director Name | Mr Graham Buchan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(55 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 16 Station Road Tadcaster North Yorkshire LS24 9JG |
Secretary Name | Mr Graham Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 16 Station Road Tadcaster North Yorkshire LS24 9JG |
Director Name | Mr Stephen Martin Baker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(63 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Secretary Name | Mr Stephen Martin Baker |
---|---|
Status | Resigned |
Appointed | 31 March 2010(63 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Director Name | Mr Andrew Barry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(67 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Secretary Name | Mrs Karen Deborah Johnson |
---|---|
Status | Resigned |
Appointed | 04 November 2013(67 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2016) |
Role | Company Director |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Director Name | Mr Anthony William Kelly |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(67 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2024) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Director Name | Mr Peter Joseph Kitchen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 February 2024) |
Role | Financial Controller, Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Website | www.lonzawood.co.uk/ |
---|---|
Telephone | 01977 714000 |
Telephone region | Pontefract |
Registered Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1.02 | Arch Timber Protection Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
11 May 1996 | Delivered on: 24 May 1996 Satisfied on: 22 July 1998 Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined) Classification: Guarantee and debenture Secured details: All monies and liabilities 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 |
---|
14 February 2024 | Termination of appointment of Peter Joseph Kitchen as a director on 8 February 2024 (1 page) |
---|---|
14 February 2024 | Appointment of Jacov Ruben Wirtz as a director on 8 February 2024 (2 pages) |
14 February 2024 | Termination of appointment of Anthony William Kelly as a director on 8 February 2024 (1 page) |
14 February 2024 | Appointment of John Paul Abbott as a director on 8 February 2024 (2 pages) |
1 November 2023 | Full accounts made up to 31 December 2022 (21 pages) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
27 March 2023 | Director's details changed for Mr Nicholas Thomas Carter on 27 March 2023 (2 pages) |
23 February 2023 | Change of details for Hickson International Limited as a person with significant control on 25 January 2023 (2 pages) |
24 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
24 January 2023 | Registered 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) |
12 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
26 January 2022 | Full accounts made up to 31 December 2020 (15 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
21 August 2019 | Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page) |
21 August 2019 | Notification of Hickson International Limited as a person with significant control on 20 August 2019 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
25 July 2018 | Appointment of Mr Peter Joseph Kitchen as a director on 10 July 2018 (2 pages) |
11 August 2017 | Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages) |
11 August 2017 | Cessation of Stephen Martin Baker as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages) |
11 August 2017 | Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page) |
1 November 2016 | Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 May 2016 | Termination of appointment of Karen Deborah Johnson as a secretary on 9 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Karen Deborah Johnson as a secretary on 9 April 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 July 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
8 July 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
18 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 August 2014 | Amended accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 August 2014 | Amended accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 June 2014 | Statement of company's objects (2 pages) |
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Solvency statement dated 18/06/14 (1 page) |
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Solvency statement dated 18/06/14 (1 page) |
20 June 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Appointment of Mr Anthony William Kelly as a director (2 pages) |
5 March 2014 | Appointment of Mr Anthony William Kelly as a director (2 pages) |
5 March 2014 | Termination of appointment of David Lewis as a director (1 page) |
5 March 2014 | Termination of appointment of David Lewis as a director (1 page) |
14 November 2013 | Appointment of Mr Andrew Barry as a director (2 pages) |
14 November 2013 | Appointment of Mr Andrew Barry as a director (2 pages) |
12 November 2013 | Appointment of Mrs Karen Deborah Johnson as a secretary (1 page) |
12 November 2013 | Appointment of Mrs Karen Deborah Johnson as a secretary (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 July 2010 | Termination of appointment of Graham Buchan as a secretary (1 page) |
15 July 2010 | Appointment of Mr Stephen Martin Baker as a secretary (1 page) |
15 July 2010 | Appointment of Mr Stephen Martin Baker as a director (2 pages) |
15 July 2010 | Termination of appointment of Graham Buchan as a secretary (1 page) |
15 July 2010 | Termination of appointment of Graham Buchan as a director (1 page) |
15 July 2010 | Appointment of Mr Stephen Martin Baker as a secretary (1 page) |
15 July 2010 | Termination of appointment of Graham Buchan as a director (1 page) |
15 July 2010 | Appointment of Mr Stephen Martin Baker as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 15/08/06; full list of members (2 pages) |
20 December 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 February 2006 | Accounts made up to 31 December 2004 (4 pages) |
5 February 2006 | Accounts made up to 31 December 2004 (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 15/08/05; full list of members (8 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 15/08/05; full list of members (8 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 September 2005 | Accounts made up to 31 December 2003 (4 pages) |
8 September 2005 | Accounts made up to 31 December 2003 (4 pages) |
11 November 2004 | Return made up to 15/08/04; full list of members (8 pages) |
11 November 2004 | Return made up to 15/08/04; full list of members (8 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 February 2004 | Return made up to 15/08/03; full list of members (8 pages) |
28 February 2004 | Return made up to 15/08/03; full list of members (8 pages) |
5 February 2004 | Accounts made up to 31 December 2002 (4 pages) |
5 February 2004 | Accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 January 2003 | Accounts made up to 31 December 2001 (4 pages) |
30 January 2003 | Accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: A1 business park knottingley west yorkshire WF11 obu (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: A1 business park knottingley west yorkshire WF11 obu (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Location of register of members (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: wheldon road, castleford, west yorkshire. WF10 2JT (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: wheldon road, castleford, west yorkshire. WF10 2JT (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
22 December 2000 | Company name changed hickson timber products LTD.\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed hickson timber products LTD.\certificate issued on 27/12/00 (2 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Return made up to 15/08/00; full list of members
|
24 August 2000 | Return made up to 15/08/00; full list of members
|
5 April 2000 | Accounts made up to 31 December 1999 (5 pages) |
5 April 2000 | Accounts made up to 31 December 1999 (5 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 15/08/99; no change of members (8 pages) |
10 September 1999 | Return made up to 15/08/99; no change of members (8 pages) |
10 September 1999 | Director's particulars changed (1 page) |
17 March 1999 | Accounts made up to 31 December 1998 (5 pages) |
17 March 1999 | Accounts made up to 31 December 1998 (5 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
25 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 August 1998 | Return made up to 15/08/98; no change of members (8 pages) |
26 August 1998 | Return made up to 15/08/98; no change of members (8 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 September 1997 | Return made up to 15/08/97; full list of members (8 pages) |
10 September 1997 | Return made up to 15/08/97; full list of members (8 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (1 page) |
16 May 1997 | New secretary appointed (1 page) |
16 May 1997 | Secretary resigned (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
24 May 1996 | Particulars of mortgage/charge (22 pages) |
24 May 1996 | Particulars of mortgage/charge (22 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 September 1995 | Return made up to 15/08/95; no change of members (14 pages) |
6 September 1995 | Return made up to 15/08/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
12 September 1994 | New director appointed (2 pages) |
12 September 1994 | New director appointed (2 pages) |
18 August 1994 | New director appointed (2 pages) |
18 August 1994 | New director appointed (2 pages) |
16 June 1994 | New director appointed (2 pages) |
16 June 1994 | New director appointed (2 pages) |
24 March 1994 | New director appointed (3 pages) |
24 March 1994 | New director appointed (3 pages) |
12 September 1993 | Full accounts made up to 31 December 1992 (6 pages) |
12 September 1993 | Full accounts made up to 31 December 1992 (6 pages) |
12 September 1993 | Full accounts made up to 31 December 1992 (6 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (6 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (6 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (6 pages) |
3 October 1991 | Return made up to 15/08/91; full list of members (8 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
3 October 1991 | Return made up to 15/08/91; full list of members (8 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
24 September 1990 | Full accounts made up to 31 December 1989 (5 pages) |
24 September 1990 | Full accounts made up to 31 December 1989 (5 pages) |
24 September 1990 | Full accounts made up to 31 December 1989 (5 pages) |
28 September 1989 | Return made up to 28/07/89; full list of members (8 pages) |
28 September 1989 | Return made up to 28/07/89; full list of members (8 pages) |
9 November 1988 | Return made up to 14/07/88; full list of members (7 pages) |
9 November 1988 | Return made up to 14/07/88; full list of members (7 pages) |
30 June 1987 | Return made up to 14/05/87; full list of members (7 pages) |
30 June 1987 | Return made up to 14/05/87; full list of members (7 pages) |
4 September 1986 | Full accounts made up to 31 December 1985 (15 pages) |
4 September 1986 | Return made up to 18/07/86; full list of members (5 pages) |
4 September 1986 | Return made up to 18/07/86; full list of members (5 pages) |
4 September 1986 | Full accounts made up to 31 December 1985 (15 pages) |
1 July 1986 | Company name changed hickson's timber products limite d\certificate issued on 01/07/86 (2 pages) |
1 July 1986 | Company name changed hickson's timber products limite d\certificate issued on 01/07/86 (2 pages) |
16 August 1977 | Memorandum and Articles of Association (17 pages) |
16 August 1977 | Memorandum and Articles of Association (17 pages) |
7 October 1971 | Company name changed\certificate issued on 07/10/71 (3 pages) |
7 October 1971 | Company name changed\certificate issued on 07/10/71 (3 pages) |
25 October 1946 | Certificate of incorporation (1 page) |
25 October 1946 | Certificate of incorporation (1 page) |