Company NameEuramax Solutions Limited
Company StatusIn Administration
Company Number00485331
CategoryPrivate Limited Company
Incorporation Date12 August 1950(73 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Benjamin Thomas Watson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(67 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park, Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMichael Alfred Garratt
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2021(70 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark, St Peter's Square St Peter's Square, 1 O
Manchester
M1 4PB
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(72 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressLandmark, St Peter's Square St Peter's Square, 1 O
Manchester
M1 4PB
Director NameMr Martyn Ian Archer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(72 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandmark, St Peter's Square St Peter's Square, 1 O
Manchester
M1 4PB
Director NameArthur Leslie Bunker
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleSales Director
Correspondence Address39 Ashfield Road
Thackley
Bradford
West Yorkshire
BD10 9AD
Director NameMr Neil Patrick Davies
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(41 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1996)
RoleEuropean Controller
Correspondence Address25 Bispham Road
London
NW10 7HB
Director NameFred Farrar
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleManaging Director
Correspondence Address105 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr Walter Leo Heyman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RolePresident
Correspondence Address35 Citrus Court
Hillsborough California 94010
United States
Director NameLeslie Hope
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleFinancial Director
Correspondence Address39 Grange Avenue
Garforth
Leeds
West Yorkshire
LS25 1JL
Secretary NameLeslie Hope
NationalityBritish
StatusResigned
Appointed08 October 1991(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address39 Grange Avenue
Garforth
Leeds
West Yorkshire
LS25 1JL
Director NameHelen Gertrude McCall Feeney
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1994(44 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleVice President
Correspondence Address76 Mohawk Trail
Stamford
6930 Connecticut
United States
Director NameIan Pittendreigh
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(44 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1996)
RoleDirector/Company Secretary
Correspondence Address25 Ash Dene Crescent
Pudsey
West Yorkshire
LS28 8NS
Secretary NameIan Pittendreigh
NationalityBritish
StatusResigned
Appointed01 March 1995(44 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1996)
RoleDirector/Company Secretary
Correspondence Address25 Ash Dene Crescent
Pudsey
West Yorkshire
LS28 8NS
Secretary NameJoseph Silvestri
NationalityAmerican
StatusResigned
Appointed25 September 1996(46 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 October 1996)
RoleBusinessman
Correspondence Address48 West 68th Street
Apartment 8c
New York
10023
Secretary NameMr Neil Patrick Davies
NationalityBritish
StatusResigned
Appointed11 October 1996(46 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 November 1996)
RoleAccountant
Correspondence Address25 Bispham Road
London
NW10 7HB
Director NameEric Alexander Jarrett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(46 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 November 1998)
RoleCompany Director
Correspondence Address34 Castle Rise
South Cave
Brough
North Humberside
HU15 2ET
Director NameIan Pittendreigh
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(46 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address5 Stirling Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LH
Secretary NameIan Pittendreigh
NationalityBritish
StatusResigned
Appointed04 November 1996(46 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address5 Stirling Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LH
Director NameMr John Begbie Armstrong
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2006(55 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr Timothy Meadley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(56 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed30 April 2007(56 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2008)
RoleCompany Director
Correspondence AddressGrangefield Industrial Estate
Richardshaw Road Stanningly
Pudsey West, Leeds
West Yorkshire
LS28 6LF
Director NameMitchell B Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(57 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address8435 Lazy Oaks Court
Atlanta
Ga30350
Georgia
Director NameMr Graham Morgan Abbott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(58 years after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Secretary NameMr Graham Morgan Abbott
NationalityBritish
StatusResigned
Appointed26 August 2008(58 years after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr John Cahill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(60 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 2011)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressGrangefield Industrial Estate
Richardshaw Rd
Pudsey
LS28 6LF
Secretary NameMr Mark Anthony Hill
StatusResigned
Appointed03 June 2013(62 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr Mark Anthony Hill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2013(62 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMrs Mary Cullin
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(63 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr John Begbie Armstrong
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(64 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr Jonathan David Blythe
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(65 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr Christoph Jacob
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2018(68 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr Nick Cowley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(68 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr Kevin Thomas Miller
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(69 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2021)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr Christopher Charles Butters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(70 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB
Director NameMr David Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(70 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyd Business Park
Ashroyd's Way Platts Common
Barnsley
S74 9SB

Contact

Websitewww.euramax.co.uk/
Email address[email protected]
Telephone01226 361639
Telephone regionBarnsley

Location

Registered AddressLandmark, St Peter's Square
St Peter's Square, 1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

480k at £1Euramax Uk LTD
96.00%
Ordinary
20k at £1Euramax Uk LTD
4.00%
Deferred

Financials

Year2014
Turnover£19,742,000
Gross Profit£2,608,000
Net Worth£7,665,000
Cash£612,000
Current Liabilities£7,084,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

24 May 2023Delivered on: 5 June 2023
Persons entitled: Praetura Asset Finance Limited

Classification: A registered charge
Outstanding
22 January 2021Delivered 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 2014Delivered 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 2007Delivered 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 2005Delivered 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 2002Delivered 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 1996Delivered 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

Filing History

5 June 2023Registration of charge 004853310007, created on 24 May 2023 (26 pages)
15 May 2023Appointment of Mr Martyn Archer as a director on 15 May 2023 (2 pages)
15 May 2023Termination of appointment of Benjamin Thomas Watson as a director on 15 May 2023 (1 page)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Nick Cowley as a director on 7 November 2022 (1 page)
9 January 2023Termination of appointment of Christopher Charles Butters as a director on 31 December 2022 (1 page)
9 January 2023Termination of appointment of David Keith Johnson as a director on 7 November 2022 (1 page)
5 January 2023Full accounts made up to 30 June 2022 (28 pages)
3 January 2023Appointment of Mr Giles Richell as a director on 1 November 2022 (2 pages)
3 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 30 June 2021 (30 pages)
15 March 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
4 March 2021Full accounts made up to 31 December 2019 (30 pages)
26 January 2021Cessation of Euramax Uk Limited as a person with significant control on 22 January 2021 (1 page)
26 January 2021Registration of charge 004853310006, created on 22 January 2021 (25 pages)
25 January 2021Appointment of Michael Alfred Garratt as a director on 22 January 2021 (2 pages)
25 January 2021Appointment of Mr David Keith Johnson as a director on 22 January 2021 (2 pages)
25 January 2021Termination of appointment of Kevin Miller as a director on 22 January 2021 (1 page)
25 January 2021Appointment of Mr Christopher Charles Butters as a director on 22 January 2021 (2 pages)
25 January 2021Termination of appointment of Mary Cullin as a director on 22 January 2021 (1 page)
25 January 2021Notification of Modular Group Investments 2 Limited as a person with significant control on 22 January 2021 (2 pages)
13 January 2021Cessation of Mary Cullin as a person with significant control on 6 April 2016 (1 page)
13 January 2021Cessation of Benjamin Thomas Watson as a person with significant control on 1 March 2018 (1 page)
13 January 2021Notification of Euramax Uk Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2021Cessation of Nick Cowley as a person with significant control on 1 January 2019 (1 page)
27 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 November 2020Memorandum and Articles of Association (24 pages)
20 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 December 2018 (29 pages)
22 October 2019Appointment of Mr Kevin Miller as a director on 1 October 2019 (2 pages)
21 October 2019Termination of appointment of Christoph Jacob as a director on 1 October 2019 (1 page)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
25 January 2019Appointment of Mr Nick Cowley as a director on 1 January 2019 (2 pages)
25 January 2019Notification of Nick Cowley as a person with significant control on 1 January 2019 (2 pages)
25 January 2019Cessation of Ken Stein Wilson as a person with significant control on 1 January 2019 (1 page)
25 January 2019Termination of appointment of Ken Stein Wilson as a director on 1 January 2019 (1 page)
10 October 2018Appointment of Mr Christoph Jacob as a director on 1 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 June 2018Notification of Benjamin Thomas Watson as a person with significant control on 1 March 2018 (2 pages)
29 March 2018Appointment of Mr Benjamin Thomas Watson as a director on 1 March 2018 (2 pages)
29 March 2018Termination of appointment of Jonathan David Blythe as a director on 1 March 2018 (1 page)
29 March 2018Cessation of Jonathan David Blythe as a person with significant control on 1 March 2018 (1 page)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of John Begbie Armstrong as a director on 1 August 2017 (1 page)
10 August 2017Termination of appointment of John Begbie Armstrong as a director on 1 August 2017 (1 page)
20 July 2017Cessation of John Begbie Armstrong as a person with significant control on 31 December 2016 (1 page)
20 July 2017Cessation of John Begbie Armstrong as a person with significant control on 31 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 October 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
16 February 2016Appointment of Mr Jonathan Blythe as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr Jonathan Blythe as a director on 1 February 2016 (2 pages)
9 February 2016Auditor's resignation (1 page)
9 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
22 December 2015Full accounts made up to 31 December 2014 (24 pages)
22 December 2015Full accounts made up to 31 December 2014 (24 pages)
22 October 2015Termination of appointment of Mark Anthony Hill as a secretary on 31 July 2015 (1 page)
22 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000
(5 pages)
22 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000
(5 pages)
22 October 2015Termination of appointment of Mark Anthony Hill as a director on 31 July 2015 (1 page)
22 October 2015Termination of appointment of Mark Anthony Hill as a secretary on 31 July 2015 (1 page)
22 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000
(5 pages)
22 October 2015Termination of appointment of Mark Anthony Hill as a director on 31 July 2015 (1 page)
1 May 2015Appointment of Mr John Begbie Armstrong as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr John Begbie Armstrong as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr John Begbie Armstrong as a director on 1 May 2015 (2 pages)
30 April 2015Termination of appointment of John Begbie Armstrong as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Shyam Reddy as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of John Begbie Armstrong as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Shyam Reddy as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Shyam Reddy as a director on 1 April 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500,000
(7 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500,000
(7 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500,000
(7 pages)
26 June 2014Company name changed ellbee LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed ellbee LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Appointment of Mrs Mary Cullin as a director (2 pages)
13 May 2014Appointment of Mrs Mary Cullin as a director (2 pages)
12 May 2014Appointment of Mr Ken Wilson as a director (2 pages)
12 May 2014Appointment of Mr Ken Wilson as a director (2 pages)
1 May 2014Termination of appointment of Robert Vansant as a director (1 page)
1 May 2014Termination of appointment of Robert Vansant as a director (1 page)
10 April 2014Termination of appointment of Timothy Meadley as a director (1 page)
10 April 2014Termination of appointment of Timothy Meadley as a director (1 page)
24 March 2014Registration of charge 004853310005 (5 pages)
24 March 2014Registration of charge 004853310005 (5 pages)
17 March 2014Termination of appointment of Mitchell Lewis as a director (1 page)
17 March 2014Termination of appointment of Mitchell Lewis as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
25 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(9 pages)
25 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(9 pages)
25 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(9 pages)
31 July 2013Appointment of Mr Mark Anthony Hill as a director (2 pages)
31 July 2013Appointment of Mr Shyam Reddy as a director (2 pages)
31 July 2013Termination of appointment of Nigel Smailes as a director (1 page)
31 July 2013Appointment of Mr Mark Anthony Hill as a director (2 pages)
31 July 2013Termination of appointment of Nigel Smailes as a director (1 page)
31 July 2013Appointment of Mr Shyam Reddy as a director (2 pages)
18 June 2013Termination of appointment of Graham Abbott as a director (1 page)
18 June 2013Termination of appointment of Graham Abbott as a director (1 page)
18 June 2013Termination of appointment of Graham Abbott as a secretary (1 page)
18 June 2013Appointment of Mr Mark Anthony Hill as a secretary (1 page)
18 June 2013Appointment of Mr Mark Anthony Hill as a secretary (1 page)
18 June 2013Termination of appointment of Graham Abbott as a secretary (1 page)
13 March 2013Registered office address changed from Grangefield Industrial Estate Richardshaw Rd Pudsey LS28 6LF on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Grangefield Industrial Estate Richardshaw Rd Pudsey LS28 6LF on 13 March 2013 (1 page)
26 November 2012Full accounts made up to 30 December 2011 (25 pages)
26 November 2012Full accounts made up to 30 December 2011 (25 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
10 January 2012Termination of appointment of John Cahill as a director (1 page)
10 January 2012Termination of appointment of John Cahill as a director (1 page)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2011Appointment of Mr John Cahill as a director (2 pages)
22 March 2011Appointment of Mr John Cahill as a director (2 pages)
12 January 2011Full accounts made up to 25 December 2009 (22 pages)
12 January 2011Full accounts made up to 25 December 2009 (22 pages)
10 November 2010Director's details changed for Timothy Meadley on 14 September 2010 (2 pages)
10 November 2010Director's details changed for Mr Graham Morgan Abbott on 14 September 2010 (2 pages)
10 November 2010Director's details changed for Timothy Meadley on 14 September 2010 (2 pages)
10 November 2010Secretary's details changed for Graham Abbott on 14 September 2010 (1 page)
10 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
10 November 2010Director's details changed for John Begbie Armstrong on 14 September 2010 (2 pages)
10 November 2010Secretary's details changed for Graham Abbott on 14 September 2010 (1 page)
10 November 2010Director's details changed for John Begbie Armstrong on 14 September 2010 (2 pages)
10 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
10 November 2010Director's details changed for Mr Graham Morgan Abbott on 14 September 2010 (2 pages)
17 February 2010Full accounts made up to 26 December 2008 (22 pages)
17 February 2010Full accounts made up to 26 December 2008 (22 pages)
6 January 2010Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
6 January 2010Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
22 December 2009Director's details changed for Robert Scott Vansant on 15 September 2009 (2 pages)
22 December 2009Director's details changed for Robert Scott Vansant on 15 September 2009 (2 pages)
4 February 2009Director's change of particulars / john armstrong / 01/12/2008 (1 page)
4 February 2009Director's change of particulars / john armstrong / 01/12/2008 (1 page)
4 February 2009Return made up to 14/09/08; no change of members; amend (6 pages)
4 February 2009Return made up to 14/09/08; no change of members; amend (6 pages)
27 December 2008Full accounts made up to 28 December 2007 (22 pages)
27 December 2008Full accounts made up to 28 December 2007 (22 pages)
23 September 2008Return made up to 14/09/08; full list of members (5 pages)
23 September 2008Return made up to 14/09/08; full list of members (5 pages)
9 September 2008Director and secretary appointed graham abbott (2 pages)
9 September 2008Director and secretary appointed graham abbott (2 pages)
3 September 2008Appointment terminated secretary richard taylor (1 page)
3 September 2008Appointment terminated secretary richard taylor (1 page)
10 March 2008Director appointed mitchell b lewis (1 page)
10 March 2008Appointment terminated director john smith (1 page)
10 March 2008Appointment terminated director john smith (1 page)
10 March 2008Director appointed mitchell b lewis (1 page)
1 November 2007Full accounts made up to 29 December 2006 (22 pages)
1 November 2007Full accounts made up to 29 December 2006 (22 pages)
19 September 2007Return made up to 14/09/07; no change of members (8 pages)
19 September 2007Return made up to 14/09/07; no change of members (8 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
6 November 2006Full accounts made up to 30 December 2005 (23 pages)
6 November 2006Full accounts made up to 30 December 2005 (23 pages)
6 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
20 October 2005Full accounts made up to 31 December 2004 (22 pages)
14 September 2005Return made up to 14/09/05; full list of members (9 pages)
14 September 2005Return made up to 14/09/05; full list of members (9 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Particulars of mortgage/charge (16 pages)
15 July 2005Particulars of mortgage/charge (16 pages)
13 October 2004Full accounts made up to 26 December 2003 (22 pages)
13 October 2004Full accounts made up to 26 December 2003 (22 pages)
3 September 2004Return made up to 14/09/04; full list of members (9 pages)
3 September 2004Return made up to 14/09/04; full list of members (9 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 31 December 2002 (18 pages)
6 October 2003Full accounts made up to 31 December 2002 (18 pages)
1 October 2003Return made up to 14/09/03; full list of members (8 pages)
1 October 2003Return made up to 14/09/03; full list of members (8 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
15 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Particulars of mortgage/charge (26 pages)
4 April 2002Particulars of mortgage/charge (26 pages)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
27 October 2000Full accounts made up to 31 December 1999 (20 pages)
27 October 2000Full accounts made up to 31 December 1999 (20 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Full accounts made up to 31 December 1998 (20 pages)
21 April 1999Full accounts made up to 31 December 1998 (20 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (19 pages)
14 September 1998Full accounts made up to 31 December 1997 (19 pages)
4 November 1997Full accounts made up to 31 December 1996 (20 pages)
4 November 1997Full accounts made up to 31 December 1996 (20 pages)
3 October 1997Full accounts made up to 25 September 1996 (21 pages)
3 October 1997Return made up to 29/09/97; no change of members (4 pages)
3 October 1997Full accounts made up to 25 September 1996 (21 pages)
3 October 1997Return made up to 29/09/97; no change of members (4 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
7 August 1997Delivery ext'd 3 mth 25/09/96 (2 pages)
7 August 1997Delivery ext'd 3 mth 25/09/96 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
8 January 1997Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page)
8 January 1997Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page)
8 January 1997Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page)
8 January 1997Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
11 November 1996Return made up to 08/10/96; full list of members (5 pages)
11 November 1996Return made up to 08/10/96; full list of members (5 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Memorandum and Articles of Association (13 pages)
20 October 1996Memorandum and Articles of Association (13 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1996Declaration of assistance for shares acquisition (10 pages)
17 October 1996Declaration of assistance for shares acquisition (10 pages)
13 October 1996Full accounts made up to 31 December 1995 (17 pages)
13 October 1996Full accounts made up to 31 December 1995 (17 pages)
3 October 1996Particulars of mortgage/charge (40 pages)
3 October 1996Particulars of mortgage/charge (40 pages)
24 September 1996Company name changed alumax ellbee LIMITED\certificate issued on 24/09/96 (2 pages)
24 September 1996Company name changed alumax ellbee LIMITED\certificate issued on 24/09/96 (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
27 October 1995Full accounts made up to 31 December 1994 (20 pages)
27 October 1995Full accounts made up to 31 December 1994 (20 pages)
17 October 1995Return made up to 08/10/95; no change of members (6 pages)
17 October 1995Return made up to 08/10/95; no change of members (6 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)