Company NameVan Leeuwen Distribution Limited
Company StatusActive
Company Number00456349
CategoryPrivate Limited Company
Incorporation Date29 June 1948(75 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Heath
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(53 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleIndustrial Stockholder
Country of ResidenceEngland
Correspondence AddressNew Progress Works
Crompton Way
Bolton
BL1 8TY
Director NameMr Roger Higginbottom
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(68 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleProcurement
Country of ResidenceEngland
Correspondence AddressNew Progress Works
Crompton Way
Bolton
BL1 8TY
Director NameMr Torsten Oliver Beer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2017(69 years, 3 months after company formation)
Appointment Duration6 years
RoleChief Financial Officer
Country of ResidenceGerman
Correspondence AddressNew Progress Works
Crompton Way
Bolton
BL1 8TY
Secretary NameMr Phillip Newberry
StatusCurrent
Appointed25 April 2018(69 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressNew Progress Works
Crompton Way
Bolton
BL1 8TY
Director NameMr Kris Keith Bowling
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2022(74 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNine Lock Works Mill Street
Brierley Hill
DY5 2SX
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(43 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameRoy Edward Dugard
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(43 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 November 2001)
RoleChartered Secretary
Correspondence AddressGrovelands
37 East View Fields
Plumpton Green
East Sussex
BN7 3EF
Director NameMr Stuart Storer
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(43 years, 1 month after company formation)
Appointment Duration22 years (resigned 30 August 2013)
RoleIndustrial Stockholder
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe Cottage 98 Station Road
Ibstock
Leicestershire
LE67 6JJ
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(43 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
RoleSteel Stockholder
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Director NameMr David Neylon
Date of BirthDecember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(43 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address1 Chelford Avenue
Lowton
Warrington
Cheshire
WA3 2RU
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed15 August 1991(43 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameWilliam Ford
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(43 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1994)
RoleChartered Engineer
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(45 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(45 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(45 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Director NameSiegmund Wenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed25 January 1994(45 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 August 2000)
RoleFinancial Director
Correspondence AddressBuhlenholz 12 Paderborn
Nordrhein Westfalen 33106
Germany
33106
Director NameGunter Paul Ferdinand Freiderich
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed25 January 1994(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1995)
RoleExecutive Director
Correspondence AddressPlatanebogen 10 Hollenstedt
Niedersachsen 21279
Germany
Director NameFriedhelm Fischer
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(45 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1999)
RoleManaging Director
Correspondence AddressNachbarsweg 127 Mulheim
Nordrhein Westfalen 45481
Germany
458481
Secretary NameMr David Neylon
NationalityBritish
StatusResigned
Appointed15 August 1994(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Chelford Avenue
Lowton
Warrington
Cheshire
WA3 2RU
Director NameBo Larsson
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 1995(46 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 May 2001)
RoleIndustrial Stockholder
Correspondence AddressBorgasgardsvagen 10
S 302 40
Halmstad
Sweden
Secretary NameMr William Henry Johnson
NationalityBritish
StatusResigned
Appointed30 June 1998(50 years after company formation)
Appointment Duration16 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Director NameMr William Henry Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(50 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Director NameArthur Gerber
Date of BirthDecember 1951 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed30 November 1999(51 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2002)
RoleAccountant
Correspondence AddressSpeerstrasse 7c
Zuzwil
Ch-9524
Switzerland
Director NameUlf Kranz
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2000(52 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 May 2009)
RoleAccountant
Correspondence AddressFechteler Strasse 20
D-33100 Paderborn
Germany
Director NameUlrich Becker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2001(52 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 April 2006)
RoleManaging Director
Correspondence AddressResidenzstrasse 1
Paderborn
North Rhine Westphalia 33104
Germany
Director NameMr Robert Heath
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(53 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 September 2022)
RoleIndustrial Stockholder
Country of ResidenceEngland
Correspondence AddressNew Progress Works
Crompton Way
Bolton
BL1 8TY
Director NameDr Robert Hannemann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2002(54 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2006)
RoleManaging Director
Correspondence AddressAn Der Gumpgesbrucke 19
Kaarst
North Rhine Westphalia 41564
Germany
Director NameMr Anders Paul Ivarsson
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 2009(60 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2013)
RoleIndustrial Stockholder
Country of ResidenceSweden
Correspondence AddressVastergardsvagen 16 Box 101
Halmstad
301 04
Sweden
Director NameDr Jost Albert Massenberg
Date of BirthMay 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2014(65 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1 Heltorfer Strasse
Dusseldorf
D-40472
Secretary NameMr Anthony Joesph Harris
StatusResigned
Appointed30 June 2014(66 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2018)
RoleCompany Director
Correspondence AddressNew Progress Works
Crompton Way
Bolton
BL1 8TY

Contact

Websitewww.benteler-distribution.co.uk
Telephone01204 306907
Telephone regionBolton

Location

Registered AddressNew Progress Works
Crompton Way
Bolton
BL1 8TY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton

Shareholders

1.000k at £1Benteler Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,403,066
Gross Profit£8,444,373
Net Worth£5,908,538
Cash£189,992
Current Liabilities£9,967,550

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

12 April 1994Delivered on: 26 April 1994
Satisfied on: 13 October 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
9 October 1992Delivered on: 28 October 1992
Satisfied on: 29 January 1994
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries

Classification: Trust agreement
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the operative documentsas defined.
Particulars: The trust property being the rights and proceeds as defined (see form 395 tc ref: M559C).
Fully Satisfied
9 October 1992Delivered on: 16 October 1992
Satisfied on: 29 January 1994
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the operative documents.
Particulars: For full details see form 395. 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
16 May 1977Delivered on: 27 May 1977
Satisfied on: 29 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plot of land being part of yew tree farm, sharples, greater manchester.
Fully Satisfied
11 January 1964Delivered on: 27 January 1964
Satisfied on: 29 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Central works, the oaks, crompton way, bolton, lancs. With adjoining land and rent charges.
Fully Satisfied
20 January 1960Delivered on: 27 January 1960
Satisfied on: 17 May 1994
Persons entitled: R.S. Howarth

Classification: Legal charge
Secured details: Sterling pounds 3,150.
Particulars: L/H premises situate off whittaker street, radcliffe, lancaster.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 December 2019 (37 pages)
24 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
6 May 2020Withdrawal of a person with significant control statement on 6 May 2020 (2 pages)
6 May 2020Notification of Vanleeuwen Holdings Limited as a person with significant control on 29 November 2019 (2 pages)
9 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
(3 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 May 2019Full accounts made up to 31 December 2018 (31 pages)
20 September 2018Full accounts made up to 31 December 2017 (32 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Anthony Joesph Harris as a secretary on 25 April 2018 (1 page)
25 April 2018Appointment of Mr Phillip Newberry as a secretary on 25 April 2018 (2 pages)
10 November 2017Termination of appointment of Jost Albert Massenberg as a director on 30 September 2017 (1 page)
10 November 2017Termination of appointment of Jost Albert Massenberg as a director on 30 September 2017 (1 page)
10 November 2017Appointment of Mr Torsten Oliver Beer as a director on 30 September 2017 (2 pages)
10 November 2017Appointment of Mr Torsten Oliver Beer as a director on 30 September 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
20 April 2017Full accounts made up to 31 December 2016 (29 pages)
20 April 2017Full accounts made up to 31 December 2016 (29 pages)
22 August 2016Appointment of Mr Roger Higginbottom as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Roger Higginbottom as a director on 22 August 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016 (1 page)
2 June 2016Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000,000
(4 pages)
2 June 2016Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016 (1 page)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000,000
(4 pages)
2 June 2016Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages)
27 April 2016Amended full accounts made up to 31 December 2015 (27 pages)
27 April 2016Amended full accounts made up to 31 December 2015 (27 pages)
21 April 2016Full accounts made up to 31 December 2015 (27 pages)
21 April 2016Full accounts made up to 31 December 2015 (27 pages)
20 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000
(6 pages)
20 November 2015Secretary's details changed for Mr Anthony Joesph Harris on 2 October 2015 (1 page)
20 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000
(5 pages)
20 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000
(6 pages)
20 November 2015Secretary's details changed for Mr Anthony Joesph Harris on 2 October 2015 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (28 pages)
27 August 2015Full accounts made up to 31 December 2014 (28 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages)
13 October 2014Satisfaction of charge 6 in full (1 page)
13 October 2014Satisfaction of charge 6 in full (1 page)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 13/11/14.
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 13/11/14.
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 13/11/14.
(5 pages)
3 October 2014Termination of appointment of William Henry Johnson as a director on 30 June 2014 (1 page)
3 October 2014Termination of appointment of William Henry Johnson as a secretary on 30 June 2014 (1 page)
3 October 2014Termination of appointment of William Henry Johnson as a secretary on 30 June 2014 (1 page)
3 October 2014Termination of appointment of William Henry Johnson as a director on 30 June 2014 (1 page)
3 October 2014Appointment of Mr Anthony Joesph Harris as a secretary on 30 June 2014 (2 pages)
3 October 2014Appointment of Mr Anthony Joesph Harris as a secretary on 30 June 2014 (2 pages)
8 July 2014Accounts made up to 31 December 2013 (28 pages)
8 July 2014Accounts made up to 31 December 2013 (28 pages)
2 June 2014Appointment of Dr Jost Albert Massenberg as a director (2 pages)
2 June 2014Appointment of Dr Jost Albert Massenberg as a director (2 pages)
12 September 2013Termination of appointment of Anders Ivarsson as a director (1 page)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
12 September 2013Termination of appointment of Anders Ivarsson as a director (1 page)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000,000
(7 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000,000
(7 pages)
13 May 2013Accounts made up to 31 December 2012 (27 pages)
13 May 2013Accounts made up to 31 December 2012 (27 pages)
16 November 2012Director's details changed for Robert Heath on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Robert Heath on 16 November 2012 (2 pages)
6 September 2012Accounts made up to 31 December 2011 (27 pages)
6 September 2012Accounts made up to 31 December 2011 (27 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
21 September 2011Accounts made up to 31 December 2010 (29 pages)
21 September 2011Accounts made up to 31 December 2010 (29 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
10 September 2010Accounts made up to 31 December 2009 (19 pages)
10 September 2010Accounts made up to 31 December 2009 (19 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Mr Anders Paul Ivarsson on 15 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Mr Anders Paul Ivarsson on 15 August 2010 (2 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
2 June 2009Director's change of particulars / anders ivarsson / 18/05/2009 (1 page)
2 June 2009Director's change of particulars / anders ivarsson / 18/05/2009 (1 page)
27 May 2009Director appointed mr anders paul ivarsson (1 page)
27 May 2009Director appointed mr anders paul ivarsson (1 page)
19 May 2009Appointment terminated director ulf kranz (1 page)
19 May 2009Appointment terminated director ulf kranz (1 page)
17 March 2009Accounts made up to 31 December 2008 (20 pages)
17 March 2009Accounts made up to 31 December 2008 (20 pages)
27 January 2009Director's change of particulars / robert heath / 23/01/2009 (1 page)
27 January 2009Director's change of particulars / robert heath / 23/01/2009 (1 page)
11 September 2008Company name changed pipe & tube group LIMITED\certificate issued on 11/09/08 (2 pages)
11 September 2008Company name changed pipe & tube group LIMITED\certificate issued on 11/09/08 (2 pages)
8 September 2008Accounts made up to 31 December 2007 (20 pages)
8 September 2008Accounts made up to 31 December 2007 (20 pages)
5 September 2008Return made up to 15/08/08; full list of members (4 pages)
5 September 2008Return made up to 15/08/08; full list of members (4 pages)
21 September 2007Accounts made up to 31 December 2006 (20 pages)
21 September 2007Accounts made up to 31 December 2006 (20 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
9 November 2006Return made up to 15/08/06; full list of members (3 pages)
9 November 2006Return made up to 15/08/06; full list of members (3 pages)
4 November 2006Accounts made up to 31 December 2005 (19 pages)
4 November 2006Accounts made up to 31 December 2005 (19 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Accounts made up to 31 December 2004 (18 pages)
1 September 2005Return made up to 15/08/05; full list of members (9 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Accounts made up to 31 December 2004 (18 pages)
1 September 2005Return made up to 15/08/05; full list of members (9 pages)
18 October 2004Accounts made up to 31 December 2003 (19 pages)
18 October 2004Accounts made up to 31 December 2003 (19 pages)
7 October 2004Return made up to 15/08/04; full list of members (9 pages)
7 October 2004Return made up to 15/08/04; full list of members (9 pages)
16 October 2003Accounts made up to 31 December 2002 (19 pages)
16 October 2003Accounts made up to 31 December 2002 (19 pages)
10 September 2003Return made up to 15/08/03; full list of members (9 pages)
10 September 2003Return made up to 15/08/03; full list of members (9 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
21 October 2002Accounts made up to 31 December 2001 (19 pages)
21 October 2002Accounts made up to 31 December 2001 (19 pages)
28 August 2002Return made up to 15/08/02; full list of members (9 pages)
28 August 2002Return made up to 15/08/02; full list of members (9 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Director resigned (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
3 September 2001Return made up to 15/08/01; full list of members (8 pages)
3 September 2001Return made up to 15/08/01; full list of members (8 pages)
3 September 2001Accounts made up to 31 December 2000 (18 pages)
3 September 2001Accounts made up to 31 December 2000 (18 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
29 September 2000Accounts made up to 31 December 1999 (19 pages)
29 September 2000Accounts made up to 31 December 1999 (19 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
30 August 2000Return made up to 15/08/00; full list of members (8 pages)
30 August 2000Return made up to 15/08/00; full list of members (8 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
23 September 1999Accounts made up to 31 December 1998 (19 pages)
23 September 1999Accounts made up to 31 December 1998 (19 pages)
2 September 1999Return made up to 15/08/99; full list of members (7 pages)
2 September 1999Return made up to 15/08/99; full list of members (7 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
30 September 1998Return made up to 15/08/98; no change of members (6 pages)
30 September 1998Return made up to 15/08/98; no change of members (6 pages)
25 July 1998Accounts made up to 31 December 1997 (20 pages)
25 July 1998Accounts made up to 31 December 1997 (20 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
4 September 1997Return made up to 15/08/97; full list of members (8 pages)
4 September 1997Return made up to 15/08/97; full list of members (8 pages)
11 June 1997Accounts made up to 31 December 1996 (18 pages)
11 June 1997Accounts made up to 31 December 1996 (18 pages)
8 August 1996Return made up to 15/08/96; no change of members (6 pages)
8 August 1996Return made up to 15/08/96; no change of members (6 pages)
16 June 1996Accounts made up to 31 December 1995 (20 pages)
16 June 1996Accounts made up to 31 December 1995 (20 pages)
8 August 1995Return made up to 15/08/95; change of members (8 pages)
8 August 1995Ad 08/12/94--------- £ si 899500@1=899500 £ ic 100500/1000000 (2 pages)
8 August 1995Return made up to 15/08/95; change of members (8 pages)
8 August 1995Ad 08/12/94--------- £ si 899500@1=899500 £ ic 100500/1000000 (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
4 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1992Accounts made up to 31 March 1991 (13 pages)
23 January 1992Accounts made up to 31 March 1991 (13 pages)
7 June 1989Company name changed B.Y.C. engineers LIMITED\certificate issued on 08/06/89 (2 pages)
7 June 1989Company name changed B.Y.C. engineers LIMITED\certificate issued on 08/06/89 (2 pages)
26 June 1986Group of companies' accounts made up to 31 July 1985 (16 pages)
26 June 1986Group of companies' accounts made up to 31 July 1985 (16 pages)
29 June 1948Incorporation (19 pages)