High Peak
Derbyshire
SK23 0HW
Director Name | Mr Barry John Horgan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Peak Works Chapel-En-Le-Frith High Peak Derbyshire SK23 0HW |
Director Name | Mr Jakob Moeller-Jensen |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Peak Works Chapel-En-Le-Frith High Peak Derbyshire SK23 0HW |
Director Name | Mr Stephen Guy Farnworth |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS |
Director Name | Alan James Armitt |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Broadoak House 4 Broadoak Park Road Monton Green Eccles Manchester M30 9LG |
Director Name | Ann Armitt |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 2 Stamford Drive Whittle Le Woods Chorley Lancashire PR6 7HP |
Director Name | Brian Cropper |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 1996) |
Role | Financial Director |
Correspondence Address | 41 Market Street Whitworth Rochdale Lancashire OL12 8RW |
Director Name | John Ambrose Gilbert |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 31 March 1992) |
Role | Sales Director |
Correspondence Address | 33 Barnfield Crescent Sale Cheshire M33 6WJ |
Director Name | Mr Paul Christopher Armitt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Knowsley Farm Bells Lane, Hoghton Preston Lancashire PR5 0JJ |
Secretary Name | Brian Cropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 41 Market Street Whitworth Rochdale Lancashire OL12 8RW |
Secretary Name | David Tattum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Secretary Name | Margaret Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(57 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 February 2020) |
Role | Company Director |
Correspondence Address | Knowsley Farm Bells Lane Hoghton Preston Lancashire PR5 0JJ |
Director Name | Mrs Jane Elizabeth Crook |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS |
Director Name | Mrs Beverley Harris |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS |
Website | www.itacadhesives.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 573736 |
Telephone region | Bolton |
Registered Address | Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
20.8k at £1 | Paul Christopher Armitt 52.00% Ordinary |
---|---|
9.6k at £1 | Beverley Harris 24.00% Ordinary |
9.6k at £1 | Jane Elizabeth Crook 24.00% Ordinary |
3 at £1 | Ann Armitt 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,308,808 |
Gross Profit | £1,892,514 |
Net Worth | £1,930,550 |
Cash | £1,125,479 |
Current Liabilities | £1,639,734 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 1 week from now) |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2020 | Delivered on: 11 February 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
16 May 2005 | Delivered on: 20 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bankfield mill bankfield street radcliffe manchester t/n LA229382. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 October 2020 | Accounts for a small company made up to 29 September 2019 (25 pages) |
---|---|
17 September 2020 | Appointment of Mr Stephen Guy Farnworth as a director on 31 July 2020 (2 pages) |
17 September 2020 | Termination of appointment of Paul Christopher Armitt as a director on 31 July 2020 (1 page) |
1 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
20 March 2020 | Notification of Hd Sharman Group Limited as a person with significant control on 4 February 2020 (2 pages) |
20 March 2020 | Appointment of Mr Mark Ian De Rozarieux as a director on 4 February 2020 (2 pages) |
20 March 2020 | Termination of appointment of Beverley Harris as a director on 4 February 2020 (1 page) |
20 March 2020 | Appointment of Mr Jakob Moeller-Jensen as a director on 4 February 2020 (2 pages) |
20 March 2020 | Appointment of Mr Barry John Horgan as a director on 4 February 2020 (2 pages) |
20 March 2020 | Termination of appointment of Jane Elizabeth Crook as a director on 4 February 2020 (1 page) |
20 March 2020 | Cessation of Paul Christopher Armitt as a person with significant control on 4 February 2020 (1 page) |
20 March 2020 | Termination of appointment of Margaret Armitt as a secretary on 4 February 2020 (1 page) |
9 March 2020 | Registered office address changed from Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS to Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS on 9 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mrs Beverley Harris on 6 March 2020 (2 pages) |
6 March 2020 | Change of details for Mr Paul Christopher Armitt as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Mrs Jane Elizabeth Crook on 6 March 2020 (2 pages) |
2 March 2020 | Resolutions
|
11 February 2020 | Registration of charge 004991450002, created on 4 February 2020 (19 pages) |
27 December 2019 | Satisfaction of charge 1 in full (4 pages) |
19 June 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
9 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
16 April 2018 | Group of companies' accounts made up to 1 October 2017 (33 pages) |
16 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 July 2017 | Group of companies' accounts made up to 2 October 2016 (27 pages) |
5 July 2017 | Group of companies' accounts made up to 2 October 2016 (27 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 July 2016 | Group of companies' accounts made up to 27 September 2015 (22 pages) |
5 July 2016 | Group of companies' accounts made up to 27 September 2015 (22 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
16 June 2015 | Group of companies' accounts made up to 28 September 2014 (22 pages) |
16 June 2015 | Group of companies' accounts made up to 28 September 2014 (22 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 April 2014 | Total exemption small company accounts made up to 29 September 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 29 September 2013 (9 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 December 2012 | Appointment of Mrs Beverley Harris as a director (2 pages) |
19 December 2012 | Appointment of Mrs Jane Elizabeth Crook as a director (2 pages) |
19 December 2012 | Appointment of Mrs Beverley Harris as a director (2 pages) |
19 December 2012 | Termination of appointment of David Tattum as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Jane Elizabeth Crook as a director (2 pages) |
19 December 2012 | Termination of appointment of David Tattum as a secretary (1 page) |
6 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 2 October 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 2 October 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 2 October 2011 (8 pages) |
21 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 3 October 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 3 October 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 3 October 2010 (7 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Paul Christopher Armitt on 17 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Christopher Armitt on 17 January 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 4 October 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 4 October 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 4 October 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 September 2008 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 September 2008 (8 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
24 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 October 2008 | Secretary appointed margaret armitt (2 pages) |
2 October 2008 | Secretary appointed margaret armitt (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 August 2007 | Return made up to 28/03/06; full list of members (6 pages) |
19 August 2007 | Return made up to 28/03/06; full list of members (6 pages) |
19 August 2007 | Return made up to 28/03/07; full list of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 1 October 2006 (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 1 October 2006 (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 1 October 2006 (9 pages) |
21 July 2006 | Total exemption small company accounts made up to 2 October 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 2 October 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 2 October 2005 (7 pages) |
30 July 2005 | Accounts for a small company made up to 3 October 2004 (7 pages) |
30 July 2005 | Accounts for a small company made up to 3 October 2004 (7 pages) |
30 July 2005 | Accounts for a small company made up to 3 October 2004 (7 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 28 September 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 28 September 2003 (6 pages) |
29 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
25 June 2001 | Return made up to 28/03/01; full list of members (7 pages) |
25 June 2001 | Return made up to 28/03/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 1 October 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 1 October 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 1 October 2000 (7 pages) |
24 May 2000 | Return made up to 28/03/00; full list of members
|
24 May 2000 | Return made up to 28/03/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 26 September 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 26 September 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 26 September 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 26 September 1998 (6 pages) |
7 May 1999 | Return made up to 28/03/99; full list of members
|
7 May 1999 | Return made up to 28/03/99; full list of members
|
6 May 1998 | Accounts for a small company made up to 27 September 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 27 September 1997 (8 pages) |
29 May 1997 | Return made up to 28/03/97; change of members (6 pages) |
29 May 1997 | Return made up to 28/03/97; change of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 28 September 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 28 September 1996 (7 pages) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
24 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
17 April 1994 | Accounts for a small company made up to 25 September 1993 (6 pages) |
17 April 1994 | Accounts for a small company made up to 25 September 1993 (6 pages) |
2 April 1993 | Full accounts made up to 26 September 1992 (17 pages) |
2 April 1993 | Full accounts made up to 26 September 1992 (17 pages) |
26 June 1992 | Return made up to 28/03/92; no change of members (6 pages) |
26 June 1992 | Return made up to 28/03/92; no change of members (6 pages) |
25 April 1992 | Director resigned (2 pages) |
25 April 1992 | Director resigned (2 pages) |
9 April 1992 | Director resigned (2 pages) |
9 April 1992 | Director resigned (2 pages) |
7 May 1986 | Full accounts made up to 28 September 1985 (13 pages) |
7 May 1986 | Full accounts made up to 28 September 1985 (13 pages) |
1 June 1974 | Memorandum and Articles of Association (19 pages) |
7 April 1972 | Company name changed\certificate issued on 07/04/72 (3 pages) |
12 June 1970 | Company name changed\certificate issued on 12/06/70 (2 pages) |
3 September 1951 | Certificate of incorporation (1 page) |
3 September 1951 | Certificate of incorporation (1 page) |