Company NameHilti (Gt.Britain) Limited
Company StatusActive
Company Number00479786
CategoryPrivate Limited Company
Incorporation Date18 March 1950(74 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameMrs Amanda Louise Baxendale
StatusCurrent
Appointed05 December 2013(63 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressNo 1 Circle Square 3 Symphony Park
Manchester
M1 7FS
Director NameDr Kyriaki Maurer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed26 August 2014(64 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleLawyer
Country of ResidenceLiechtenstein
Correspondence AddressNo 1 Circle Square 3 Symphony Park
Manchester
M1 7FS
Director NameReto Nett
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2021(71 years, 2 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressHilti Aktiengesellschaft Feldkircherstr. 100
9494 Schaan
Liechtenstein
Director NameMandy Wang
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2022(72 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceLiechtenstein
Correspondence AddressHilti Corporation Feldkircherstrasse 100
9494 Schaan
Liechtenstein
Director NameMr Rico Casparis
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressI M Zogg
7302 Maienfeld
Foreign
Director NameMr Reiner Von Allmen
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1991(41 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressDuxgasse 29
Schaan
Liechtenstein
Director NameMr Robert Livingston Dixcy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(41 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address4 Meadow Brow
Alderley Edge
Cheshire
SK9 7XD
Secretary NameMr Paul Grundy
NationalityBritish
StatusResigned
Appointed30 September 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Rolf Brassel
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed17 September 1992(42 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 1993)
RoleController
Correspondence AddressHeldsbergstr 18
St Margrethen
Foreign
Director NameDr Christian Caflisch
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed17 September 1992(42 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2006)
RoleLawyer
Correspondence AddressCasa Granitra
Ch-7017
Flims
Foreign
Director NameMr Franz Wirnsperger
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed26 April 1993(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1994)
RoleFinancial Controller
Correspondence AddressBruderhof 7
Klaus
6833
Director NameDr Helmut Mock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed26 April 1993(43 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1995)
RoleGeneral Manager
Correspondence AddressLetzestrasse 60 A
Feldkirch
A 6807
Secretary NameMr Graham John Niven
NationalityBritish
StatusResigned
Appointed28 April 1993(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Monton Green
Monton
Eccles
Lancashire
M30 9LW
Director NameKlaus Risch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityLiechtenstenian
StatusResigned
Appointed25 January 1995(44 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 1999)
RoleGeneral Manager
Correspondence AddressFl-9492 Eschen
Sagenstrasse 687
Liechtenstein
Director NameThomas Vermast
Date of BirthMay 1965 (Born 59 years ago)
NationalityLuxembourgish
StatusResigned
Appointed25 January 1995(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1996)
RoleFinancial Controller
Correspondence AddressCh-9472 Grabs
Vertschellstrasse 9
Foreign
Switzerland
Secretary NamePaul Matthew Malley
NationalityBritish
StatusResigned
Appointed26 September 1995(45 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 1999)
RoleSecretary
Correspondence Address3 Peterstone Close
Callands
Warrington
Cheshire
WA5 5ED
Secretary NameTimothy Knowles
NationalityBritish
StatusResigned
Appointed28 July 1999(49 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address18 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Director NameMr Timothy Patrick Ryan
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 1999(49 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2002)
RoleVice President
Country of ResidenceSwitzerland
Correspondence AddressBrandegg 6
Eich
Ch 6205
Switzerland
Director NameKlaus Risch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityLiechtenstein
StatusResigned
Appointed29 May 2002(52 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleVice President
Correspondence AddressIn Der Fina 27b
Fl 9494 Schaan
Liechtenstein
Director NameFlorian Dannheim
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(53 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressAppartment 44 1 Blantyre Street
Manchester
Lancashire
M15 4JT
Secretary NameFlorian Dannheim
NationalityBritish
StatusResigned
Appointed06 June 2003(53 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2006)
RoleFinance Director
Correspondence AddressAppartment 44 1 Blantyre Street
Manchester
Lancashire
M15 4JT
Director NameRobbert Egbert Johannes Van Der Feltz Van Der Sloot
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2004(54 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2011)
RoleManager
Country of ResidenceLiechtenstein
Correspondence AddressFl-9494
Schaan At Furst-Johannes Strasse 42
Schaan
9494
Liechtenstein
Secretary NameGraham Philip Screawn
NationalityBritish
StatusResigned
Appointed10 March 2006(56 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2009)
RoleDirector Of Finance
Correspondence Address7 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameDr Christian Michael Wind
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2007(56 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2011)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence Address11b Lerchenweg
Feusisberg
8835
Switzerland
Secretary NameMr Paul George Sullivan
NationalityBritish
StatusResigned
Appointed26 May 2009(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2010)
RoleFinance Director
Correspondence Address28 Arizona Crescent
Great Sankey
Warrington
Cheshire
WA5 8DA
Director NameMr Gareth Wyn Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(59 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Secretary NameMr Toby John Doylah Tanfield
StatusResigned
Appointed01 December 2010(60 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 December 2013)
RoleCompany Director
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Director NameMrs Nora Kristin Klug
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2011(61 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2013)
RoleGeneral Counsel
Country of ResidenceLiechtenstein
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Director NameMr Franz Wirnsperger
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed14 September 2011(61 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2013)
RoleHead Of Global Finance & Controlling
Country of ResidencePrincipality Of Liechtenstein
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Director NameMr Heinz Nett
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 2011(61 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2021)
RoleHead Of Tax Department
Country of ResidenceSwitzerland
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Director NameMr Jens Schulte
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2013(62 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2016)
RoleHead Of Global Finance & Controlling In The Hilti
Country of ResidencePrincipality Of Liechtenstein
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Director NameMr Klaus Risch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityLiechtenstein
StatusResigned
Appointed19 August 2013(63 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 August 2014)
RoleHead Of Global Hr
Country of ResidencePrincipality Of Liechtenstein
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Director NameWerner Andreas Wallner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2016(66 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Trafford Wharf Road
Manchester
M17 1BY
Director NameFelix Emanuel Hess
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 2017(67 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2022)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressHilti Corporation Feldkircherstrasse 100
Schaan Fl-9494
Liechtenstein

Contact

Websitehttps://www.hilti.co.uk/
Email address[email protected]
Telephone0800 886100
Telephone regionFreephone

Location

Registered AddressNo 1 Circle Square
3 Symphony Park
Manchester
M1 7FS
Address Matches4 other UK companies use this postal address

Shareholders

29.8m at £1Hilti (Aktiengesellschaft)
100.00%
Ordinary

Financials

Year2014
Turnover£114,795,000
Gross Profit£53,269,000
Net Worth£7,171,000
Cash£10,419,000
Current Liabilities£33,759,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

28 September 2007Delivered on: 11 October 2007
Persons entitled: Geoffrey Osborne Investments Limited

Classification: Rent deposit deed
Secured details: £17,250 and all other monies due or to become due.
Particulars: Initial deposit of £17,250 plus vat totalling £20,268.75. see the mortgage charge document for full details.
Outstanding
27 January 1993Delivered on: 2 February 1993
Satisfied on: 12 October 2001
Persons entitled: Deutsche Bank Ag London

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H land and buildings k/a hilti distribution and training centre bredbury parkway bredbury industrial estate stockport.
Fully Satisfied
25 September 1992Delivered on: 28 September 1992
Satisfied on: 12 October 2001
Persons entitled: Deutsche Bank Ag London

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a hilti distribution and training centre bredbury park way bredbury industrial estate bredbury stockport.
Fully Satisfied
25 November 1988Delivered on: 30 November 1988
Satisfied on: 19 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a deed of guarantee dated 22/11/88 relating to a lease of unit 17 poyle 14, horton road surrey to be granted by eagle pension funds limited in favour of hilti (gt. Britain) limited for £55,000.
Particulars: The sum of £55,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 01363662 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

9 February 2024Change of details for a person with significant control (2 pages)
6 November 2023Full accounts made up to 31 December 2022 (40 pages)
13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 September 2023Notification of Matthias Stefan Gillner as a person with significant control on 1 January 2023 (2 pages)
27 September 2023Notification of Hedrik Leber as a person with significant control on 1 January 2020 (2 pages)
27 September 2023Notification of Michael Martin Hilti as a person with significant control on 30 September 2016 (2 pages)
27 September 2023Notification of Marc Yvan Meyrat as a person with significant control on 1 January 2020 (2 pages)
27 September 2023Notification of Klaus Peter Risch as a person with significant control on 30 September 2016 (2 pages)
27 September 2023Notification of Jan Richard Rinnert as a person with significant control on 13 March 2018 (2 pages)
27 September 2023Notification of Daniel Conradin Daeniker as a person with significant control on 1 January 2023 (2 pages)
26 September 2023Withdrawal of a person with significant control statement on 26 September 2023 (2 pages)
23 August 2023Appointment of Rainer Ringgenberg as a director on 17 August 2023 (2 pages)
19 April 2023Second filing for the appointment of Svenia Roggenkamp as a director (3 pages)
5 April 2023Termination of appointment of Kyriaki Maurer as a director on 31 March 2023 (1 page)
5 April 2023Appointment of Sveniea Roggenkamp as a director on 1 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/23
(3 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
22 September 2022Full accounts made up to 31 December 2021 (38 pages)
1 April 2022Termination of appointment of Felix Emanuel Hess as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mandy Wang as a director on 1 April 2022 (2 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 29,750,100
(3 pages)
15 November 2021Registered office address changed from 1 Trafford Wharf Road Manchester M17 1BY to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 15 November 2021 (1 page)
8 October 2021Full accounts made up to 31 December 2020 (39 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 May 2021Appointment of Reto Nett as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Heinz Nett as a director on 1 May 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (40 pages)
20 October 2020Director's details changed for Felix Emanuel Hess on 1 October 2020 (2 pages)
2 October 2020Director's details changed for Felix Emanuel Hess on 1 October 2020 (2 pages)
2 October 2020Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2020Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (33 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 October 2017Appointment of Felix Emanuel Hess as a director on 1 September 2017 (2 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 October 2017Termination of appointment of Werner Andreas Wallner as a director on 1 September 2017 (1 page)
19 October 2017Termination of appointment of Werner Andreas Wallner as a director on 1 September 2017 (1 page)
19 October 2017Appointment of Felix Emanuel Hess as a director on 1 September 2017 (2 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
1 July 2016Termination of appointment of Jens Schulte as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Jens Schulte as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Werner Andreas Wallner as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Werner Andreas Wallner as a director on 1 July 2016 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 29,750,000
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 29,750,000
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (26 pages)
6 September 2015Full accounts made up to 31 December 2014 (26 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 29,750,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 29,750,000
(4 pages)
15 September 2014Full accounts made up to 31 December 2013 (26 pages)
15 September 2014Full accounts made up to 31 December 2013 (26 pages)
28 August 2014Termination of appointment of Klaus Risch as a director on 26 August 2014 (1 page)
28 August 2014Appointment of Dr Kyriaki Maurer as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Klaus Risch as a director on 26 August 2014 (1 page)
28 August 2014Appointment of Dr Kyriaki Maurer as a director on 26 August 2014 (2 pages)
5 December 2013Termination of appointment of Toby Tanfield as a secretary (1 page)
5 December 2013Termination of appointment of Toby Tanfield as a secretary (1 page)
5 December 2013Appointment of Mrs Amanda Louise Baxendale as a secretary (1 page)
5 December 2013Appointment of Mrs Amanda Louise Baxendale as a secretary (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 29,750,000
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 29,750,000
(4 pages)
19 September 2013Full accounts made up to 31 December 2012 (24 pages)
19 September 2013Full accounts made up to 31 December 2012 (24 pages)
22 August 2013Termination of appointment of Nora Klug as a director (1 page)
22 August 2013Director's details changed for Mr Jens Schulte Genannt Hückers on 16 August 2013 (2 pages)
22 August 2013Appointment of Mr Klaus Risch as a director (2 pages)
22 August 2013Director's details changed for Mr Jens Schulte Genannt Hückers on 16 August 2013 (2 pages)
22 August 2013Appointment of Mr Klaus Risch as a director (2 pages)
22 August 2013Termination of appointment of Nora Klug as a director (1 page)
20 February 2013Appointment of Mr Jens Schulte Genannt Hückers as a director (2 pages)
20 February 2013Appointment of Mr Jens Schulte Genannt Hückers as a director (2 pages)
19 February 2013Termination of appointment of Franz Wirnsperger as a director (1 page)
19 February 2013Termination of appointment of Franz Wirnsperger as a director (1 page)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 August 2012Full accounts made up to 31 December 2011 (23 pages)
22 August 2012Full accounts made up to 31 December 2011 (23 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 September 2011Appointment of Mr Franz Wirnsperger as a director (2 pages)
22 September 2011Appointment of Mr Franz Wirnsperger as a director (2 pages)
22 September 2011Appointment of Mr Heinz Nett as a director (2 pages)
22 September 2011Appointment of Mr Heinz Nett as a director (2 pages)
21 September 2011Termination of appointment of Robbert Van Der Feltz Van Der Sloot as a director (1 page)
21 September 2011Termination of appointment of Gareth Lewis as a director (1 page)
21 September 2011Termination of appointment of Robbert Van Der Feltz Van Der Sloot as a director (1 page)
21 September 2011Termination of appointment of Gareth Lewis as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
18 May 2011Appointment of Mrs Nora Kristin Klug as a director (2 pages)
18 May 2011Appointment of Mrs Nora Kristin Klug as a director (2 pages)
9 May 2011Termination of appointment of Christian Wind as a director (1 page)
9 May 2011Termination of appointment of Christian Wind as a director (1 page)
14 December 2010Appointment of Mr Toby John Doylah Tanfield as a secretary (1 page)
14 December 2010Appointment of Mr Toby John Doylah Tanfield as a secretary (1 page)
19 November 2010Termination of appointment of Paul Sullivan as a secretary (1 page)
19 November 2010Termination of appointment of Paul Sullivan as a secretary (1 page)
27 October 2010Director's details changed for Robbert Egbert Johannes Van Der Feltz Van Der Sloot on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Dr Christian Michael Wind on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Dr Christian Michael Wind on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Robbert Egbert Johannes Van Der Feltz Van Der Sloot on 30 September 2010 (2 pages)
9 September 2010Full accounts made up to 31 December 2009 (23 pages)
9 September 2010Full accounts made up to 31 December 2009 (23 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Appointment of Mr Gareth Wyn Lewis as a director (2 pages)
17 February 2010Appointment of Mr Gareth Wyn Lewis as a director (2 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
26 May 2009Secretary appointed mr paul george sullivan (1 page)
26 May 2009Appointment terminated secretary graham screawn (1 page)
26 May 2009Secretary appointed mr paul george sullivan (1 page)
26 May 2009Appointment terminated secretary graham screawn (1 page)
16 October 2008Full accounts made up to 31 December 2007 (21 pages)
16 October 2008Full accounts made up to 31 December 2007 (21 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Full accounts made up to 31 December 2006 (20 pages)
3 October 2007Full accounts made up to 31 December 2006 (20 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (22 pages)
30 October 2006Full accounts made up to 31 December 2005 (22 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (20 pages)
19 October 2005Full accounts made up to 31 December 2004 (20 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
3 September 2004Full accounts made up to 31 December 2003 (19 pages)
3 September 2004Full accounts made up to 31 December 2003 (19 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 September 2003Full accounts made up to 31 December 2002 (21 pages)
17 September 2003Full accounts made up to 31 December 2002 (21 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
29 April 2003Ad 15/04/03-15/04/03 £ si 3000000@1=3000000 £ ic 26750000/29750000 (2 pages)
29 April 2003Ad 15/04/03-15/04/03 £ si 3000000@1=3000000 £ ic 26750000/29750000 (2 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (19 pages)
1 October 2002Full accounts made up to 31 December 2001 (19 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
29 July 2002Auditor's resignation (2 pages)
29 July 2002Ad 24/07/02-24/07/02 £ si 2500000@1=2500000 £ ic 24250000/26750000 (2 pages)
29 July 2002Auditor's resignation (2 pages)
29 July 2002Ad 24/07/02-24/07/02 £ si 2500000@1=2500000 £ ic 24250000/26750000 (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2002Memorandum and Articles of Association (21 pages)
24 January 2002£ nc 25000000/30000000 18/01/02 (1 page)
24 January 2002Memorandum and Articles of Association (21 pages)
24 January 2002£ nc 25000000/30000000 18/01/02 (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Ad 05/06/01--------- £ si 2500000@1=2500000 £ ic 21750000/24250000 (2 pages)
14 June 2001Ad 05/06/01--------- £ si 2500000@1=2500000 £ ic 21750000/24250000 (2 pages)
14 June 2001Resolutions
  • RES13 ‐ Issue 2500000 shares 02/05/01
(1 page)
14 June 2001Resolutions
  • RES13 ‐ Issue 2500000 shares 02/05/01
(1 page)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New director appointed (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (15 pages)
8 August 1997Full accounts made up to 31 December 1996 (15 pages)
27 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 March 1997Ad 05/03/97--------- £ si 3500000@1=3500000 £ ic 18250000/21750000 (2 pages)
27 March 1997£ nc 19500000/25000000 05/03/97 (1 page)
27 March 1997£ nc 19500000/25000000 05/03/97 (1 page)
27 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 March 1997Ad 05/03/97--------- £ si 3500000@1=3500000 £ ic 18250000/21750000 (2 pages)
6 October 1996Return made up to 30/09/96; change of members (6 pages)
6 October 1996Return made up to 30/09/96; change of members (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (17 pages)
30 August 1996Full accounts made up to 31 December 1995 (17 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
2 May 1996Ad 09/04/96--------- £ si 2000000@1=2000000 £ ic 16250000/18250000 (2 pages)
2 May 1996Ad 09/04/96--------- £ si 2000000@1=2000000 £ ic 16250000/18250000 (2 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (18 pages)
16 June 1995Full accounts made up to 31 December 1994 (18 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
19 October 1992Full accounts made up to 31 December 1991 (18 pages)
19 October 1992Full accounts made up to 31 December 1991 (18 pages)
12 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1992Nc inc already adjusted 15/09/92 (1 page)
12 October 1992Ad 17/09/92--------- £ si 7500000@1 (2 pages)
12 October 1992Nc inc already adjusted 15/09/92 (1 page)
12 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1992Ad 17/09/92--------- £ si 7500000@1 (2 pages)
18 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1991Ad 21/10/91--------- £ si 5000000@1=5000000 £ ic 3750000/8750000 (2 pages)
18 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1991Nc inc already adjusted 18/10/91 (1 page)
18 November 1991Nc inc already adjusted 18/10/91 (1 page)
18 November 1991Ad 21/10/91--------- £ si 5000000@1=5000000 £ ic 3750000/8750000 (2 pages)
15 October 1991Full accounts made up to 31 December 1990 (18 pages)
15 October 1991Full accounts made up to 31 December 1990 (18 pages)
11 October 1990Full accounts made up to 31 December 1989 (15 pages)
11 October 1990Full accounts made up to 31 December 1989 (15 pages)
24 September 1962Company name changed\certificate issued on 24/09/62 (2 pages)
24 September 1962Company name changed\certificate issued on 24/09/62 (2 pages)
15 November 1961Company name changed\certificate issued on 15/11/61 (2 pages)
15 November 1961Company name changed\certificate issued on 15/11/61 (2 pages)
18 March 1950Certificate of incorporation (13 pages)
18 March 1950Certificate of incorporation (13 pages)