Irlam
Manchester
M44 5EG
Director Name | Mr Douglas Vivian Hunt |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntsman Drive Irlam Manchester M44 5EG |
Director Name | Mr Christopher John Nettleship |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntsman Drive Irlam Manchester M44 5EG |
Director Name | Stephen Rolf Beck |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 March 1997) |
Role | Terotechnologist |
Correspondence Address | Holly Lodge House Upper Layham Hadleigh Suffolk IP7 5JZ |
Director Name | Mr John Michael Lock |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Lypiatt Farm Neston Corsham Wiltshire SN13 9TJ |
Secretary Name | Mr John Michael Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Lypiatt Farm Neston Corsham Wiltshire SN13 9TJ |
Secretary Name | Miss Pamela Ann Crain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(48 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 August 1997) |
Role | Secretary |
Correspondence Address | 2 Bellott Drive Corsham Wiltshire SN13 9UQ |
Director Name | Murray Edward Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 14 Grafton Road Brigstock Kettering Northamptonshire NN14 3EY |
Director Name | Jeremy Robert Hamilton Wills |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(48 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Farm Charlbury Chipping Norton Oxfordshire OX7 3EX |
Secretary Name | Murray Edward Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 14 Grafton Road Brigstock Kettering Northamptonshire NN14 3EY |
Director Name | Mr Peter David Ian Haig |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(50 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayridge Farm Englefield Reading Berkshire RG7 5JT |
Secretary Name | Mr Peter David Ian Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(50 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayridge Farm Englefield Reading Berkshire RG7 5JT |
Registered Address | 4 Huntsman Drive Irlam Manchester M44 5EG |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2024 (6 months from now) |
27 June 1950 | Delivered on: 3 July 1950 Satisfied on: 7 May 1992 Persons entitled: Baroness E.L. Beck. Classification: Debenture Secured details: All moneys not exceeding £3,000. Particulars: Undertaking and all property and assets present & future. Including uncalled capital. Fully Satisfied |
---|
10 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
12 May 2023 | Appointment of Mr Steven Hart as a director on 2 May 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
28 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
9 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
27 April 2017 | Appointment of Mr Christopher John Nettleship as a director on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF England to 4 Huntsman Drive Irlam Manchester M44 5EG on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Peter David Ian Haig as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Robert Peter Brown as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Peter David Ian Haig as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Douglas Vivian Hunt as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Peter David Ian Haig as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Christopher John Nettleship as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Peter David Ian Haig as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Douglas Vivian Hunt as a director on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF England to 4 Huntsman Drive Irlam Manchester M44 5EG on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Robert Peter Brown as a director on 27 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 March 2015 | Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015 (1 page) |
16 March 2015 | Registered office address changed from Bevis Farm Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3EX to Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Bevis Farm Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3EX to Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF on 16 March 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 July 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 August 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 September 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
22 September 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Return made up to 31/12/98; no change of members
|
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Return made up to 31/12/98; no change of members
|
19 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 1 post office lane corsham wilts SN13 ohj (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 1 post office lane corsham wilts SN13 ohj (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 March 1997 | Return made up to 31/12/95; full list of members (6 pages) |
5 March 1997 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 December 1948 | Certificate of incorporation (1 page) |
13 December 1948 | Certificate of incorporation (1 page) |