Holmes Chapel
Crewe
CW4 7DA
Secretary Name | Graham Bethell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1999(50 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | General Manager/Sales Director |
Country of Residence | England |
Correspondence Address | 7 The Millingfield Holmes Chapel Crewe CW4 7DA |
Director Name | Mr Sven Staffan Mansson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 November 2012(64 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Rene Josef Ten Vaarwerk |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 January 2023(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Gelita Ag Uferstrasse 7 69412 Eberbach Germany |
Director Name | Norma Diana Higton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Pine View School Lane Norley Warrington Cheshire WA6 6PB |
Director Name | Graham William Jordan |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(43 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 9 Ridgeway Machen Newport Gwent NP1 8RB Wales |
Director Name | Michael John Reynolds |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(43 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Keats Avenue Worcester Worcestershire WR3 8DU |
Director Name | Joerg Siebert |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 January 1992(43 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Scheffelstrasse 9 69210 Heidel Berg Germany |
Secretary Name | David Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 171 Gardner Road Formby Merseyside L37 8DG |
Director Name | Lennart Nordstrand |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1993(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | Klittervagen 22 Angelholm S-262 63 Sweden |
Director Name | Robert Edward Price |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 1999) |
Role | Works Director |
Correspondence Address | 2 Kings Meadow Norton Runcorn Cheshire WA7 6PB |
Director Name | David Michael Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1996) |
Role | Finance Director |
Correspondence Address | 171 Gardner Road Formby Merseyside L37 8DG |
Secretary Name | Amanda Spearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 20 Hemsworth Avenue Little Sutton South Wirral L66 4SG |
Director Name | Klaus Hanke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2003(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2007) |
Role | Chief Finance Officer Member O |
Correspondence Address | 1m Albgruen 12 Ettlingen 76275 Germany |
Director Name | Dr Peter Pfeilschifter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2007(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | 22 Rudolf-Epp-Strasse 69412 Eberbach Germany |
Director Name | Ralf Dieter Baer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2009(60 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rudolf Epp Strasse 17 Ederbach 69412 Germany |
Website | gelita.com |
---|
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
4.2k at £1 | D.g.f. Stoess Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,086,455 |
Gross Profit | £713,629 |
Net Worth | £1,050,446 |
Cash | £1,224,478 |
Current Liabilities | £844,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
21 September 1990 | Delivered on: 9 October 1990 Satisfied on: 29 April 1991 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to national westminster bank PLC (the "security agent") and the banks (as defined) or any of them under the terms of each of the indebtedness agreements to which such oblgor is a party. Particulars: Freehold property situate at sutton weaver in the parish of runcorn in the county of chester and other assets of the company (see form 395 for full details). Fully Satisfied |
---|---|
26 September 1990 | Delivered on: 9 October 1990 Satisfied on: 29 April 1991 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to national westminster bank PLC (the "second security agent") and the banks (as defined) or any of them under the terms of the indebtedness agreements and ii) the coffee refinancing agreements and all monies due or to become due from bensford international PLC under the subordinated guarantee. Particulars: Freehold property situate at sutton weaver in the parish of runcorn in the county of chester and other assets of the company (see form 395 for full details). Fully Satisfied |
26 February 2024 | Registered office address changed from C/O Cowgill Holloway Llp Regency House 45-53 Chorley New Road Bolton England BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 26 February 2024 (1 page) |
---|---|
6 October 2023 | Registered office address changed from 3 Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7NF to C/O Cowgill Holloway Llp Regency House 45-53 Chorley New Road Bolton England BL1 4QR on 6 October 2023 (1 page) |
5 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
7 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr Rene Josef Ten Vaarwerk as a director on 6 January 2023 (2 pages) |
10 January 2023 | Termination of appointment of Ralf Dieter Baer as a director on 6 January 2023 (1 page) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
16 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 May 2019 | Secretary's details changed for Graham Bethell on 16 May 2019 (1 page) |
16 May 2019 | Director's details changed for Graham Bethell on 16 May 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 August 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
10 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Appointment of Mr Sven Staffan Mansson as a director (2 pages) |
29 December 2012 | Appointment of Mr Sven Staffan Mansson as a director (2 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 January 2010 | Director's details changed for Graham Bethell on 3 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Ralf Dieter Baer on 3 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Ralf Dieter Baer on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Graham Bethell on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Graham Bethell on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ralf Dieter Baer on 3 January 2010 (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Appointment terminated director peter pfeilschifter (1 page) |
30 April 2009 | Director appointed ralf dieter baer (2 pages) |
30 April 2009 | Director appointed ralf dieter baer (2 pages) |
30 April 2009 | Appointment terminated director peter pfeilschifter (1 page) |
9 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 March 2006 | Memorandum and Articles of Association (5 pages) |
22 March 2006 | Memorandum and Articles of Association (5 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: suite 3 victoria court, bexton road knutsford cheshire WA16 0PF (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: suite 3 victoria court, bexton road knutsford cheshire WA16 0PF (1 page) |
11 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 03/01/05; full list of members
|
12 January 2005 | Return made up to 03/01/05; full list of members
|
3 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 April 2003 | Company name changed gelatine products LIMITED\certificate issued on 30/04/03 (2 pages) |
30 April 2003 | Company name changed gelatine products LIMITED\certificate issued on 30/04/03 (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members
|
9 January 2002 | Return made up to 03/01/02; full list of members
|
29 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: sutton weaver runcorn cheschire WA7 3EH (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: sutton weaver runcorn cheschire WA7 3EH (1 page) |
13 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
12 February 1999 | Return made up to 03/01/99; no change of members
|
12 February 1999 | Return made up to 03/01/99; no change of members
|
12 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 January 1998 | Return made up to 03/01/98; no change of members
|
2 January 1998 | Return made up to 03/01/98; no change of members
|
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (21 pages) |
30 January 1997 | Return made up to 03/01/97; full list of members
|
30 January 1997 | Return made up to 03/01/97; full list of members
|
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Secretary resigned;director resigned (2 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 January 1996 | Return made up to 03/01/96; no change of members (6 pages) |
23 January 1996 | Return made up to 03/01/96; no change of members (6 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (17 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (17 pages) |
29 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1991 | Particulars of mortgage/charge (3 pages) |
18 April 1991 | Particulars of mortgage/charge (3 pages) |
23 October 1990 | Memorandum and Articles of Association (5 pages) |
23 October 1990 | Memorandum and Articles of Association (5 pages) |
9 October 1990 | Particulars of mortgage/charge (13 pages) |
9 October 1990 | Particulars of mortgage/charge (13 pages) |
5 October 1990 | Resolutions
|
5 October 1990 | Resolutions
|
7 June 1980 | Accounts made up to 30 September 1979 (4 pages) |
7 June 1980 | Accounts made up to 30 September 1979 (4 pages) |
22 March 1978 | Accounts made up to 30 September 1977 (10 pages) |
22 March 1978 | Accounts made up to 30 September 1977 (10 pages) |