Crompton Way
Bolton
BL1 8TY
Director Name | Mr Roger Higginbottom |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Procurement |
Country of Residence | England |
Correspondence Address | New Progress Works Crompton Way Bolton BL1 8TY |
Director Name | Mr Torsten Oliver Beer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 September 2017(69 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Financial Officer |
Country of Residence | German |
Correspondence Address | New Progress Works Crompton Way Bolton BL1 8TY |
Secretary Name | Mr Phillip Newberry |
---|---|
Status | Current |
Appointed | 25 April 2018(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | New Progress Works Crompton Way Bolton BL1 8TY |
Director Name | Mr Kris Keith Bowling |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2022(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nine Lock Works Mill Street Brierley Hill DY5 2SX |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Roy Edward Dugard |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 November 2001) |
Role | Chartered Secretary |
Correspondence Address | Grovelands 37 East View Fields Plumpton Green East Sussex BN7 3EF |
Director Name | Mr Stuart Storer |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(43 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 30 August 2013) |
Role | Industrial Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | Ivanhoe Cottage 98 Station Road Ibstock Leicestershire LE67 6JJ |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(43 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Role | Steel Stockholder |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Director Name | Mr David Neylon |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Chelford Avenue Lowton Warrington Cheshire WA3 2RU |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Chartered Engineer |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(45 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(45 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(45 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Director Name | Siegmund Wenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 1994(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 August 2000) |
Role | Financial Director |
Correspondence Address | Buhlenholz 12 Paderborn Nordrhein Westfalen 33106 Germany 33106 |
Director Name | Gunter Paul Ferdinand Freiderich |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 1994(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1995) |
Role | Executive Director |
Correspondence Address | Platanebogen 10 Hollenstedt Niedersachsen 21279 Germany |
Director Name | Friedhelm Fischer |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1999) |
Role | Managing Director |
Correspondence Address | Nachbarsweg 127 Mulheim Nordrhein Westfalen 45481 Germany 458481 |
Secretary Name | Mr David Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Chelford Avenue Lowton Warrington Cheshire WA3 2RU |
Director Name | Bo Larsson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 1995(46 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 2001) |
Role | Industrial Stockholder |
Correspondence Address | Borgasgardsvagen 10 S 302 40 Halmstad Sweden |
Secretary Name | Mr William Henry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(50 years after company formation) |
Appointment Duration | 16 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Director Name | Mr William Henry Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(50 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Director Name | Arthur Gerber |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 November 1999(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | Speerstrasse 7c Zuzwil Ch-9524 Switzerland |
Director Name | Ulf Kranz |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2000(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 May 2009) |
Role | Accountant |
Correspondence Address | Fechteler Strasse 20 D-33100 Paderborn Germany |
Director Name | Ulrich Becker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2001(52 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2006) |
Role | Managing Director |
Correspondence Address | Residenzstrasse 1 Paderborn North Rhine Westphalia 33104 Germany |
Director Name | Mr Robert Heath |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(53 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 September 2022) |
Role | Industrial Stockholder |
Country of Residence | England |
Correspondence Address | New Progress Works Crompton Way Bolton BL1 8TY |
Director Name | Dr Robert Hannemann |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2002(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2006) |
Role | Managing Director |
Correspondence Address | An Der Gumpgesbrucke 19 Kaarst North Rhine Westphalia 41564 Germany |
Director Name | Mr Anders Paul Ivarsson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 2009(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2013) |
Role | Industrial Stockholder |
Country of Residence | Sweden |
Correspondence Address | Vastergardsvagen 16 Box 101 Halmstad 301 04 Sweden |
Director Name | Dr Jost Albert Massenberg |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2014(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1 Heltorfer Strasse Dusseldorf D-40472 |
Secretary Name | Mr Anthony Joesph Harris |
---|---|
Status | Resigned |
Appointed | 30 June 2014(66 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 2018) |
Role | Company Director |
Correspondence Address | New Progress Works Crompton Way Bolton BL1 8TY |
Website | www.benteler-distribution.co.uk |
---|---|
Telephone | 01204 306907 |
Telephone region | Bolton |
Registered Address | New Progress Works Crompton Way Bolton BL1 8TY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
1.000k at £1 | Benteler Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,403,066 |
Gross Profit | £8,444,373 |
Net Worth | £5,908,538 |
Cash | £189,992 |
Current Liabilities | £9,967,550 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (8 months, 3 weeks from now) |
12 April 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1977 | Delivered 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 1964 | Delivered 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 1960 | Delivered 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 |
22 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
24 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
6 May 2020 | Withdrawal of a person with significant control statement on 6 May 2020 (2 pages) |
6 May 2020 | Notification of Vanleeuwen Holdings Limited as a person with significant control on 29 November 2019 (2 pages) |
9 April 2020 | Resolutions
|
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Anthony Joesph Harris as a secretary on 25 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Phillip Newberry as a secretary on 25 April 2018 (2 pages) |
10 November 2017 | Termination of appointment of Jost Albert Massenberg as a director on 30 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Jost Albert Massenberg as a director on 30 September 2017 (1 page) |
10 November 2017 | Appointment of Mr Torsten Oliver Beer as a director on 30 September 2017 (2 pages) |
10 November 2017 | Appointment of Mr Torsten Oliver Beer as a director on 30 September 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 August 2016 | Appointment of Mr Roger Higginbottom as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Roger Higginbottom as a director on 22 August 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016 (1 page) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages) |
27 April 2016 | Amended full accounts made up to 31 December 2015 (27 pages) |
27 April 2016 | Amended full accounts made up to 31 December 2015 (27 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Anthony Joesph Harris on 2 October 2015 (1 page) |
20 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Anthony Joesph Harris on 2 October 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages) |
13 October 2014 | Satisfaction of charge 6 in full (1 page) |
13 October 2014 | Satisfaction of charge 6 in full (1 page) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Termination of appointment of William Henry Johnson as a director on 30 June 2014 (1 page) |
3 October 2014 | Termination of appointment of William Henry Johnson as a secretary on 30 June 2014 (1 page) |
3 October 2014 | Termination of appointment of William Henry Johnson as a secretary on 30 June 2014 (1 page) |
3 October 2014 | Termination of appointment of William Henry Johnson as a director on 30 June 2014 (1 page) |
3 October 2014 | Appointment of Mr Anthony Joesph Harris as a secretary on 30 June 2014 (2 pages) |
3 October 2014 | Appointment of Mr Anthony Joesph Harris as a secretary on 30 June 2014 (2 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (28 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (28 pages) |
2 June 2014 | Appointment of Dr Jost Albert Massenberg as a director (2 pages) |
2 June 2014 | Appointment of Dr Jost Albert Massenberg as a director (2 pages) |
12 September 2013 | Termination of appointment of Anders Ivarsson as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
12 September 2013 | Termination of appointment of Anders Ivarsson as a director (1 page) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 May 2013 | Accounts made up to 31 December 2012 (27 pages) |
13 May 2013 | Accounts made up to 31 December 2012 (27 pages) |
16 November 2012 | Director's details changed for Robert Heath on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Robert Heath on 16 November 2012 (2 pages) |
6 September 2012 | Accounts made up to 31 December 2011 (27 pages) |
6 September 2012 | Accounts made up to 31 December 2011 (27 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
21 September 2011 | Accounts made up to 31 December 2010 (29 pages) |
21 September 2011 | Accounts made up to 31 December 2010 (29 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Mr Anders Paul Ivarsson on 15 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Mr Anders Paul Ivarsson on 15 August 2010 (2 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / anders ivarsson / 18/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / anders ivarsson / 18/05/2009 (1 page) |
27 May 2009 | Director appointed mr anders paul ivarsson (1 page) |
27 May 2009 | Director appointed mr anders paul ivarsson (1 page) |
19 May 2009 | Appointment terminated director ulf kranz (1 page) |
19 May 2009 | Appointment terminated director ulf kranz (1 page) |
17 March 2009 | Accounts made up to 31 December 2008 (20 pages) |
17 March 2009 | Accounts made up to 31 December 2008 (20 pages) |
27 January 2009 | Director's change of particulars / robert heath / 23/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / robert heath / 23/01/2009 (1 page) |
11 September 2008 | Company name changed pipe & tube group LIMITED\certificate issued on 11/09/08 (2 pages) |
11 September 2008 | Company name changed pipe & tube group LIMITED\certificate issued on 11/09/08 (2 pages) |
8 September 2008 | Accounts made up to 31 December 2007 (20 pages) |
8 September 2008 | Accounts made up to 31 December 2007 (20 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (20 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (20 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
9 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
9 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (9 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (9 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (19 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (9 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (9 pages) |
16 October 2003 | Accounts made up to 31 December 2002 (19 pages) |
16 October 2003 | Accounts made up to 31 December 2002 (19 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
21 October 2002 | Accounts made up to 31 December 2001 (19 pages) |
21 October 2002 | Accounts made up to 31 December 2001 (19 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
3 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
3 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
29 September 2000 | Accounts made up to 31 December 1999 (19 pages) |
29 September 2000 | Accounts made up to 31 December 1999 (19 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
23 September 1999 | Accounts made up to 31 December 1998 (19 pages) |
23 September 1999 | Accounts made up to 31 December 1998 (19 pages) |
2 September 1999 | Return made up to 15/08/99; full list of members (7 pages) |
2 September 1999 | Return made up to 15/08/99; full list of members (7 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
30 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
30 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
25 July 1998 | Accounts made up to 31 December 1997 (20 pages) |
25 July 1998 | Accounts made up to 31 December 1997 (20 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
4 September 1997 | Return made up to 15/08/97; full list of members (8 pages) |
4 September 1997 | Return made up to 15/08/97; full list of members (8 pages) |
11 June 1997 | Accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Accounts made up to 31 December 1996 (18 pages) |
8 August 1996 | Return made up to 15/08/96; no change of members (6 pages) |
8 August 1996 | Return made up to 15/08/96; no change of members (6 pages) |
16 June 1996 | Accounts made up to 31 December 1995 (20 pages) |
16 June 1996 | Accounts made up to 31 December 1995 (20 pages) |
8 August 1995 | Return made up to 15/08/95; change of members (8 pages) |
8 August 1995 | Ad 08/12/94--------- £ si 899500@1=899500 £ ic 100500/1000000 (2 pages) |
8 August 1995 | Return made up to 15/08/95; change of members (8 pages) |
8 August 1995 | Ad 08/12/94--------- £ si 899500@1=899500 £ ic 100500/1000000 (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
4 February 1994 | Resolutions
|
23 January 1992 | Accounts made up to 31 March 1991 (13 pages) |
23 January 1992 | Accounts made up to 31 March 1991 (13 pages) |
7 June 1989 | Company name changed B.Y.C. engineers LIMITED\certificate issued on 08/06/89 (2 pages) |
7 June 1989 | Company name changed B.Y.C. engineers LIMITED\certificate issued on 08/06/89 (2 pages) |
26 June 1986 | Group of companies' accounts made up to 31 July 1985 (16 pages) |
26 June 1986 | Group of companies' accounts made up to 31 July 1985 (16 pages) |
29 June 1948 | Incorporation (19 pages) |