Hoyland
Barnsley
S74 9SB
Director Name | Michael Alfred Garratt |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2021(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark, St Peter's Square St Peter's Square, 1 O Manchester M1 4PB |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Landmark, St Peter's Square St Peter's Square, 1 O Manchester M1 4PB |
Director Name | Mr Martyn Ian Archer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(72 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Landmark, St Peter's Square St Peter's Square, 1 O Manchester M1 4PB |
Director Name | Arthur Leslie Bunker |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Sales Director |
Correspondence Address | 39 Ashfield Road Thackley Bradford West Yorkshire BD10 9AD |
Director Name | Mr Neil Patrick Davies |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 1996) |
Role | European Controller |
Correspondence Address | 25 Bispham Road London NW10 7HB |
Director Name | Fred Farrar |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Managing Director |
Correspondence Address | 105 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr Walter Leo Heyman |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | President |
Correspondence Address | 35 Citrus Court Hillsborough California 94010 United States |
Director Name | Leslie Hope |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Financial Director |
Correspondence Address | 39 Grange Avenue Garforth Leeds West Yorkshire LS25 1JL |
Secretary Name | Leslie Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 39 Grange Avenue Garforth Leeds West Yorkshire LS25 1JL |
Director Name | Helen Gertrude McCall Feeney |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1994(44 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 September 1996) |
Role | Vice President |
Correspondence Address | 76 Mohawk Trail Stamford 6930 Connecticut United States |
Director Name | Ian Pittendreigh |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1996) |
Role | Director/Company Secretary |
Correspondence Address | 25 Ash Dene Crescent Pudsey West Yorkshire LS28 8NS |
Secretary Name | Ian Pittendreigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1996) |
Role | Director/Company Secretary |
Correspondence Address | 25 Ash Dene Crescent Pudsey West Yorkshire LS28 8NS |
Secretary Name | Joseph Silvestri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 1996(46 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 October 1996) |
Role | Businessman |
Correspondence Address | 48 West 68th Street Apartment 8c New York 10023 |
Secretary Name | Mr Neil Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(46 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 November 1996) |
Role | Accountant |
Correspondence Address | 25 Bispham Road London NW10 7HB |
Director Name | Eric Alexander Jarrett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 34 Castle Rise South Cave Brough North Humberside HU15 2ET |
Director Name | Ian Pittendreigh |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 5 Stirling Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LH |
Secretary Name | Ian Pittendreigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 5 Stirling Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LH |
Director Name | Mr John Begbie Armstrong |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2006(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr Timothy Meadley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2014) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | Grangefield Industrial Estate Richardshaw Road Stanningly Pudsey West, Leeds West Yorkshire LS28 6LF |
Director Name | Mitchell B Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 8435 Lazy Oaks Court Atlanta Ga30350 Georgia |
Director Name | Mr Graham Morgan Abbott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(58 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Secretary Name | Mr Graham Morgan Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(58 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr John Cahill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(60 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 2011) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Grangefield Industrial Estate Richardshaw Rd Pudsey LS28 6LF |
Secretary Name | Mr Mark Anthony Hill |
---|---|
Status | Resigned |
Appointed | 03 June 2013(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr Mark Anthony Hill |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2013(62 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mrs Mary Cullin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr John Begbie Armstrong |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr Jonathan David Blythe |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(65 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr Christoph Jacob |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2018(68 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr Nick Cowley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr Kevin Thomas Miller |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2019(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2021) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr Christopher Charles Butters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Director Name | Mr David Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB |
Website | www.euramax.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01226 361639 |
Telephone region | Barnsley |
Registered Address | Landmark, St Peter's Square St Peter's Square, 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
480k at £1 | Euramax Uk LTD 96.00% Ordinary |
---|---|
20k at £1 | Euramax Uk LTD 4.00% Deferred |
Year | 2014 |
---|---|
Turnover | £19,742,000 |
Gross Profit | £2,608,000 |
Net Worth | £7,665,000 |
Cash | £612,000 |
Current Liabilities | £7,084,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
24 May 2023 | Delivered on: 5 June 2023 Persons entitled: Praetura Asset Finance Limited Classification: A registered charge Outstanding |
---|---|
22 January 2021 | Delivered on: 26 January 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
19 March 2014 | Delivered on: 24 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2007 | Delivered on: 14 April 2007 Satisfied on: 22 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 85636312 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 June 2005 | Delivered on: 15 July 2005 Satisfied on: 22 March 2011 Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedcreditors (The Trustee) Classification: First lien debenture Secured details: All monies due or to become due from each credit party to the agents, the lenders or any of them and lender counterparties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
15 March 2002 | Delivered on: 4 April 2002 Satisfied on: 11 August 2005 Persons entitled: Bnp Paribas as Trustee for the Secured Creditors (As Defined) Classification: Third U.K. consent agreement Secured details: The "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the definition of "secured obligations" to the extent that, if it were so included, the legal mortgage (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: The mortgaged shares. "Mortgaged shares" means such of the shares (as defined) as are identified in the schedule to this form 395 and such other shares as the company may have transferred or be obliged to the transfer to the mortgagee pursuant to clause 3.2 (subsequently acquired shares) of the legal mortgage....please refer to form 395 for full details. Fully Satisfied |
25 September 1996 | Delivered on: 3 October 1996 Satisfied on: 11 August 2005 Persons entitled: Banque Paribas (As Trustee for the Secured Creditors (as Defined)) Classification: Debenture Secured details: In favour of the chargee the "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the defination of "secured obligations" to the extent that, if it were so included, the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: (A) by way of first legal mortgage all the property (if any) specified in schedule 1 to the form 395 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title of the company and any moneys paid or payable in respect of such covenants;. See the mortgage charge document for full details. Fully Satisfied |
5 June 2023 | Registration of charge 004853310007, created on 24 May 2023 (26 pages) |
---|---|
15 May 2023 | Appointment of Mr Martyn Archer as a director on 15 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Benjamin Thomas Watson as a director on 15 May 2023 (1 page) |
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Nick Cowley as a director on 7 November 2022 (1 page) |
9 January 2023 | Termination of appointment of Christopher Charles Butters as a director on 31 December 2022 (1 page) |
9 January 2023 | Termination of appointment of David Keith Johnson as a director on 7 November 2022 (1 page) |
5 January 2023 | Full accounts made up to 30 June 2022 (28 pages) |
3 January 2023 | Appointment of Mr Giles Richell as a director on 1 November 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 30 June 2021 (30 pages) |
15 March 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
4 March 2021 | Full accounts made up to 31 December 2019 (30 pages) |
26 January 2021 | Cessation of Euramax Uk Limited as a person with significant control on 22 January 2021 (1 page) |
26 January 2021 | Registration of charge 004853310006, created on 22 January 2021 (25 pages) |
25 January 2021 | Appointment of Michael Alfred Garratt as a director on 22 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr David Keith Johnson as a director on 22 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Kevin Miller as a director on 22 January 2021 (1 page) |
25 January 2021 | Appointment of Mr Christopher Charles Butters as a director on 22 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Mary Cullin as a director on 22 January 2021 (1 page) |
25 January 2021 | Notification of Modular Group Investments 2 Limited as a person with significant control on 22 January 2021 (2 pages) |
13 January 2021 | Cessation of Mary Cullin as a person with significant control on 6 April 2016 (1 page) |
13 January 2021 | Cessation of Benjamin Thomas Watson as a person with significant control on 1 March 2018 (1 page) |
13 January 2021 | Notification of Euramax Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2021 | Cessation of Nick Cowley as a person with significant control on 1 January 2019 (1 page) |
27 November 2020 | Resolutions
|
27 November 2020 | Memorandum and Articles of Association (24 pages) |
20 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
5 January 2020 | Full accounts made up to 31 December 2018 (29 pages) |
22 October 2019 | Appointment of Mr Kevin Miller as a director on 1 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Christoph Jacob as a director on 1 October 2019 (1 page) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
25 January 2019 | Appointment of Mr Nick Cowley as a director on 1 January 2019 (2 pages) |
25 January 2019 | Notification of Nick Cowley as a person with significant control on 1 January 2019 (2 pages) |
25 January 2019 | Cessation of Ken Stein Wilson as a person with significant control on 1 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Ken Stein Wilson as a director on 1 January 2019 (1 page) |
10 October 2018 | Appointment of Mr Christoph Jacob as a director on 1 October 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
20 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 June 2018 | Notification of Benjamin Thomas Watson as a person with significant control on 1 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Benjamin Thomas Watson as a director on 1 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Jonathan David Blythe as a director on 1 March 2018 (1 page) |
29 March 2018 | Cessation of Jonathan David Blythe as a person with significant control on 1 March 2018 (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of John Begbie Armstrong as a director on 1 August 2017 (1 page) |
10 August 2017 | Termination of appointment of John Begbie Armstrong as a director on 1 August 2017 (1 page) |
20 July 2017 | Cessation of John Begbie Armstrong as a person with significant control on 31 December 2016 (1 page) |
20 July 2017 | Cessation of John Begbie Armstrong as a person with significant control on 31 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 October 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
16 February 2016 | Appointment of Mr Jonathan Blythe as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Jonathan Blythe as a director on 1 February 2016 (2 pages) |
9 February 2016 | Auditor's resignation (1 page) |
9 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
22 December 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 October 2015 | Termination of appointment of Mark Anthony Hill as a secretary on 31 July 2015 (1 page) |
22 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Termination of appointment of Mark Anthony Hill as a director on 31 July 2015 (1 page) |
22 October 2015 | Termination of appointment of Mark Anthony Hill as a secretary on 31 July 2015 (1 page) |
22 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Termination of appointment of Mark Anthony Hill as a director on 31 July 2015 (1 page) |
1 May 2015 | Appointment of Mr John Begbie Armstrong as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr John Begbie Armstrong as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr John Begbie Armstrong as a director on 1 May 2015 (2 pages) |
30 April 2015 | Termination of appointment of John Begbie Armstrong as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Shyam Reddy as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of John Begbie Armstrong as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Shyam Reddy as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Shyam Reddy as a director on 1 April 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 June 2014 | Company name changed ellbee LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed ellbee LIMITED\certificate issued on 26/06/14
|
13 May 2014 | Appointment of Mrs Mary Cullin as a director (2 pages) |
13 May 2014 | Appointment of Mrs Mary Cullin as a director (2 pages) |
12 May 2014 | Appointment of Mr Ken Wilson as a director (2 pages) |
12 May 2014 | Appointment of Mr Ken Wilson as a director (2 pages) |
1 May 2014 | Termination of appointment of Robert Vansant as a director (1 page) |
1 May 2014 | Termination of appointment of Robert Vansant as a director (1 page) |
10 April 2014 | Termination of appointment of Timothy Meadley as a director (1 page) |
10 April 2014 | Termination of appointment of Timothy Meadley as a director (1 page) |
24 March 2014 | Registration of charge 004853310005 (5 pages) |
24 March 2014 | Registration of charge 004853310005 (5 pages) |
17 March 2014 | Termination of appointment of Mitchell Lewis as a director (1 page) |
17 March 2014 | Termination of appointment of Mitchell Lewis as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
25 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 July 2013 | Appointment of Mr Mark Anthony Hill as a director (2 pages) |
31 July 2013 | Appointment of Mr Shyam Reddy as a director (2 pages) |
31 July 2013 | Termination of appointment of Nigel Smailes as a director (1 page) |
31 July 2013 | Appointment of Mr Mark Anthony Hill as a director (2 pages) |
31 July 2013 | Termination of appointment of Nigel Smailes as a director (1 page) |
31 July 2013 | Appointment of Mr Shyam Reddy as a director (2 pages) |
18 June 2013 | Termination of appointment of Graham Abbott as a director (1 page) |
18 June 2013 | Termination of appointment of Graham Abbott as a director (1 page) |
18 June 2013 | Termination of appointment of Graham Abbott as a secretary (1 page) |
18 June 2013 | Appointment of Mr Mark Anthony Hill as a secretary (1 page) |
18 June 2013 | Appointment of Mr Mark Anthony Hill as a secretary (1 page) |
18 June 2013 | Termination of appointment of Graham Abbott as a secretary (1 page) |
13 March 2013 | Registered office address changed from Grangefield Industrial Estate Richardshaw Rd Pudsey LS28 6LF on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Grangefield Industrial Estate Richardshaw Rd Pudsey LS28 6LF on 13 March 2013 (1 page) |
26 November 2012 | Full accounts made up to 30 December 2011 (25 pages) |
26 November 2012 | Full accounts made up to 30 December 2011 (25 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Termination of appointment of John Cahill as a director (1 page) |
10 January 2012 | Termination of appointment of John Cahill as a director (1 page) |
26 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2011 | Appointment of Mr John Cahill as a director (2 pages) |
22 March 2011 | Appointment of Mr John Cahill as a director (2 pages) |
12 January 2011 | Full accounts made up to 25 December 2009 (22 pages) |
12 January 2011 | Full accounts made up to 25 December 2009 (22 pages) |
10 November 2010 | Director's details changed for Timothy Meadley on 14 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Graham Morgan Abbott on 14 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Timothy Meadley on 14 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Graham Abbott on 14 September 2010 (1 page) |
10 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Director's details changed for John Begbie Armstrong on 14 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Graham Abbott on 14 September 2010 (1 page) |
10 November 2010 | Director's details changed for John Begbie Armstrong on 14 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Director's details changed for Mr Graham Morgan Abbott on 14 September 2010 (2 pages) |
17 February 2010 | Full accounts made up to 26 December 2008 (22 pages) |
17 February 2010 | Full accounts made up to 26 December 2008 (22 pages) |
6 January 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
6 January 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
22 December 2009 | Director's details changed for Robert Scott Vansant on 15 September 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Scott Vansant on 15 September 2009 (2 pages) |
4 February 2009 | Director's change of particulars / john armstrong / 01/12/2008 (1 page) |
4 February 2009 | Director's change of particulars / john armstrong / 01/12/2008 (1 page) |
4 February 2009 | Return made up to 14/09/08; no change of members; amend (6 pages) |
4 February 2009 | Return made up to 14/09/08; no change of members; amend (6 pages) |
27 December 2008 | Full accounts made up to 28 December 2007 (22 pages) |
27 December 2008 | Full accounts made up to 28 December 2007 (22 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
9 September 2008 | Director and secretary appointed graham abbott (2 pages) |
9 September 2008 | Director and secretary appointed graham abbott (2 pages) |
3 September 2008 | Appointment terminated secretary richard taylor (1 page) |
3 September 2008 | Appointment terminated secretary richard taylor (1 page) |
10 March 2008 | Director appointed mitchell b lewis (1 page) |
10 March 2008 | Appointment terminated director john smith (1 page) |
10 March 2008 | Appointment terminated director john smith (1 page) |
10 March 2008 | Director appointed mitchell b lewis (1 page) |
1 November 2007 | Full accounts made up to 29 December 2006 (22 pages) |
1 November 2007 | Full accounts made up to 29 December 2006 (22 pages) |
19 September 2007 | Return made up to 14/09/07; no change of members (8 pages) |
19 September 2007 | Return made up to 14/09/07; no change of members (8 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
6 November 2006 | Full accounts made up to 30 December 2005 (23 pages) |
6 November 2006 | Full accounts made up to 30 December 2005 (23 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members
|
6 October 2006 | Return made up to 14/09/06; full list of members
|
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (9 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (9 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Particulars of mortgage/charge (16 pages) |
15 July 2005 | Particulars of mortgage/charge (16 pages) |
13 October 2004 | Full accounts made up to 26 December 2003 (22 pages) |
13 October 2004 | Full accounts made up to 26 December 2003 (22 pages) |
3 September 2004 | Return made up to 14/09/04; full list of members (9 pages) |
3 September 2004 | Return made up to 14/09/04; full list of members (9 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 October 2002 | Return made up to 14/09/02; full list of members
|
15 October 2002 | Return made up to 14/09/02; full list of members
|
4 April 2002 | Particulars of mortgage/charge (26 pages) |
4 April 2002 | Particulars of mortgage/charge (26 pages) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 October 2001 | Return made up to 14/09/01; full list of members
|
23 October 2001 | Return made up to 14/09/01; full list of members
|
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 October 1999 | Return made up to 14/09/99; full list of members
|
19 October 1999 | Return made up to 14/09/99; full list of members
|
21 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
17 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 October 1997 | Full accounts made up to 25 September 1996 (21 pages) |
3 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
3 October 1997 | Full accounts made up to 25 September 1996 (21 pages) |
3 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
7 August 1997 | Delivery ext'd 3 mth 25/09/96 (2 pages) |
7 August 1997 | Delivery ext'd 3 mth 25/09/96 (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
8 January 1997 | Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page) |
8 January 1997 | Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page) |
8 January 1997 | Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page) |
8 January 1997 | Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
11 November 1996 | Return made up to 08/10/96; full list of members (5 pages) |
11 November 1996 | Return made up to 08/10/96; full list of members (5 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Memorandum and Articles of Association (13 pages) |
20 October 1996 | Memorandum and Articles of Association (13 pages) |
20 October 1996 | Resolutions
|
17 October 1996 | Declaration of assistance for shares acquisition (10 pages) |
17 October 1996 | Declaration of assistance for shares acquisition (10 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 October 1996 | Particulars of mortgage/charge (40 pages) |
3 October 1996 | Particulars of mortgage/charge (40 pages) |
24 September 1996 | Company name changed alumax ellbee LIMITED\certificate issued on 24/09/96 (2 pages) |
24 September 1996 | Company name changed alumax ellbee LIMITED\certificate issued on 24/09/96 (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |
17 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |