Company NameHickson International Limited
Company StatusActive
Company Number00499821
CategoryPrivate Limited Company
Incorporation Date28 September 1951(72 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(65 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleBu Operations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Secretary NameMr Nicholas Thomas Carter
StatusCurrent
Appointed10 May 2017(65 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameLluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed02 November 2022(71 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Tax
Country of ResidenceSwitzerland
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameJacov Ruben Wirtz
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed08 February 2024(72 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressThe Coach House, No 2 Hilston House
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameRobert Jordan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedgewood
Ryland Road Barford
Warwick
Warwickshire
CV35 8BY
Director NameSir Gordon Pearce Jones
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressBryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameDonald William Ford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressLittle Bracken
632 Abbey Lane
Sheffield
South Yorkshire
S11 9NA
Director NameMr Martin Edge Llowarch
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressBrin Cliff Edge 112 Casterton Road
Stamford
Lincolnshire
PE9 2UB
Director NameJohn Malcolm Barr
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressKirkby House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HJ
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NameSir James Hann
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(43 years after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressBramley Cottage Bullhouse Lane
Wrington
Bristol
North Somerset
BS40 5NY
Director NameMichael Arthur Fearfield
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressBroxholme Lodge
Ripley
North Yorkshire
HG3 3EB
Director NameJohn Frederick Langton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(43 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressScandia Crabtree Green
Collingham
Leeds
West Yorkshire
LS22 5AB
Director NameKeith Wood Humphreys
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(43 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2000)
RoleCompany Director
Correspondence AddressCollege Farm House
Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(43 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed01 May 1997(45 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address95 Ealing Village
London
W5 2EA
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(47 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NamePaul Craney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2000(48 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address90 Scarlet Oak Drive
Wilton
Connecticut 06897
06897
Secretary NameJeremy Kim Maiden
NationalityBritish
StatusResigned
Appointed25 August 2000(48 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameMr Graham Buchan
NationalityBritish
StatusResigned
Appointed01 November 2001(50 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameHayes Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2001(50 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 May 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address81 Murray Street
Norwalk
Conneticut 06851
United States
Director NameWilliam Paul Bush
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2003(51 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 October 2011)
RoleGrp Treasurer
Country of ResidenceUnited States
Correspondence Address110 Weston Road
Westport
Connecticut 06880
06880
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(51 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameMr Steven C Giuliano
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(55 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Armand Place
Valhalla
New York
10595
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(58 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed31 March 2010(58 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameAlexander Henry Hoy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(60 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Boroline Road
Allendale
New Jersey 07401
United States
Director NameMarkus Funk
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed27 October 2011(60 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMunchensteinerstrasse 38 Ch-4002
Basel
Switzerland
Director NameBradley Gerald Luria
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2011(60 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Commerce Drive
Allendale
New Jersey
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(62 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMrs Karen Deborah Johnson
StatusResigned
Appointed04 November 2013(62 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2016)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Franklin Delano Kicklighter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2015(64 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2019)
RoleBusiness Unit Head Of Wood Protection
Country of ResidenceUnited States
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Anthony William Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(65 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameChristian Hauser
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 2021(69 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT

Contact

Websitearchchemicals.com

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71m at $1Arch Chemicals Uk Holdings LTD
99.94%
Redeemable Preference
176m at £0.0002Arch Chemicals Uk Holdings LTD
0.05%
Ordinary
-OTHER
0.01%
-
1 at £0.0002Arch Chemicals Holdings Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£10,342,000
Gross Profit£9,063,000
Net Worth-£93,728,000
Cash£5,879,000
Current Liabilities£108,042,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 3 days from now)

Charges

23 July 1996Delivered on: 13 August 1996
Satisfied on: 29 October 2001
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Lenders (As Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargees pursuantto the terms of the agreement and the note agreements (as defined).
Particulars: Charged the shares (including any proceeds of sale) and the sharge shall include all dividends and other distributions payable. See the mortgage charge document for full details.
Fully Satisfied
11 May 1996Delivered on: 24 May 1996
Satisfied on: 22 July 1998
Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the chargees under the terms of the medium term agreement the finance documents (as defined) and this 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
20 September 1990Delivered on: 6 October 1990
Satisfied on: 29 October 2001
Persons entitled: Eagle Star Insurance Company International

Classification: Letter of agreement
Secured details: £856,310 8 1/2% unsecured loan stock P189/94 of the company constituted by a trust deed ("the principal deed") d/d 17/2/69 and all other monies due or to become due from the company to the chargee ("as trustee") pursuant to any provision of the principal deed or the supplemental trust deed d/d 20/09/90 as amended by the letter of agreement.
Particulars: All monies from time to time standing to the credit of deposit account number 01352504 entitled "hickson international PLC re eagle star as trustees" at national westminster bank PLC.
Fully Satisfied
20 September 1990Delivered on: 27 September 1990
Satisfied on: 14 April 1995
Persons entitled: Eagle Star Insurance Company

Classification: Supplemental trust deed
Secured details: £856,310 8 1/2% unsecured loan stock 1984/94 of the company constituted by a trust deed dated 17/2/69 (the principal deed) and all other moneys due or to become due from the company to the chargee (the trustee) pursuant to any provision of the principal deed or supplemental trust deed.
Particulars: All monies from time to time standing to the credit of deposit account number 01352504 entitled "hickson international PLC - re eagle star as trustee" at national westminster bank PLC 55 king street manchester.
Fully Satisfied

Filing History

29 October 2020Full accounts made up to 31 December 2019 (26 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
21 August 2019Notification of Arch Chemicals Uk Holdings Limited as a person with significant control on 20 August 2019 (2 pages)
20 May 2019Termination of appointment of Franklin Delano Kicklighter as a director on 15 February 2019 (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (27 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (27 pages)
11 August 2016Full accounts made up to 31 December 2015 (27 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 44,009.8975
  • USD 70,964,302
(7 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 44,009.8975
  • USD 70,964,302
(7 pages)
10 May 2016Termination of appointment of Karen Deborah Johnson as a secretary on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Karen Deborah Johnson as a secretary on 9 May 2016 (1 page)
15 January 2016Appointment of Mr Franklin Delano Kicklighter as a director on 22 December 2015 (2 pages)
15 January 2016Appointment of Mr Franklin Delano Kicklighter as a director on 22 December 2015 (2 pages)
14 January 2016Termination of appointment of Rick L Walden as a director on 22 December 2015 (1 page)
14 January 2016Termination of appointment of Rick L Walden as a director on 22 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (31 pages)
9 October 2015Full accounts made up to 31 December 2014 (31 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 44,009.8975
  • USD 70,964,302
(7 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 44,009.8975
  • USD 70,964,302
(7 pages)
22 April 2015Termination of appointment of Markus Funk as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of Markus Funk as a director on 21 April 2015 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 24 November 2014 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 24 November 2014 (1 page)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (26 pages)
30 September 2014Full accounts made up to 31 December 2013 (26 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 44,009.8975
  • USD 70,964,302
(9 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 44,009.8975
  • USD 70,964,302
(9 pages)
12 November 2013Termination of appointment of Bradley Luria as a director (1 page)
12 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
12 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Termination of appointment of Bradley Luria as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
20 September 2012Full accounts made up to 31 December 2011 (25 pages)
20 September 2012Full accounts made up to 31 December 2011 (25 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
9 December 2011Appointment of Bradley Gerald Luria as a director (3 pages)
9 December 2011Appointment of Bradley Gerald Luria as a director (3 pages)
9 December 2011Appointment of Alexander Henry Hoy as a director (3 pages)
9 December 2011Appointment of Markus Funk as a director (3 pages)
9 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
9 December 2011Appointment of Markus Funk as a director (3 pages)
9 December 2011Appointment of Alexander Henry Hoy as a director (3 pages)
9 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Termination of appointment of William Bush as a director (2 pages)
7 December 2011Termination of appointment of Steven Giuliano as a director (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
7 December 2011Termination of appointment of Joseph Shaulson as a director (2 pages)
7 December 2011Termination of appointment of Steven Giuliano as a director (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
7 December 2011Termination of appointment of William Bush as a director (2 pages)
7 December 2011Termination of appointment of Joseph Shaulson as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
19 July 2011Appointment of Mr Rick L Walden as a director (2 pages)
19 July 2011Appointment of Mr Rick L Walden as a director (2 pages)
19 July 2011Termination of appointment of Hayes Anderson as a director (1 page)
19 July 2011Termination of appointment of Hayes Anderson as a director (1 page)
15 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
4 November 2010Memorandum and Articles of Association (8 pages)
4 November 2010Memorandum and Articles of Association (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Hayes Anderson on 10 May 2010 (2 pages)
8 June 2010Director's details changed for Hayes Anderson on 10 May 2010 (2 pages)
7 June 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
7 June 2010Termination of appointment of Graham Buchan as a director (1 page)
7 June 2010Termination of appointment of Graham Buchan as a director (1 page)
7 June 2010Termination of appointment of Graham Buchan as a secretary (1 page)
7 June 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
7 June 2010Termination of appointment of Graham Buchan as a secretary (1 page)
7 June 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
7 June 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
20 January 2010Appointment of Mr Joseph H Shaulson as a director (2 pages)
20 January 2010Appointment of Mr Joseph H Shaulson as a director (2 pages)
18 January 2010Termination of appointment of Louis Massimo as a director (1 page)
18 January 2010Termination of appointment of Louis Massimo as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
3 June 2009Return made up to 10/05/09; full list of members (5 pages)
3 June 2009Return made up to 10/05/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (27 pages)
2 November 2008Full accounts made up to 31 December 2007 (27 pages)
11 July 2008Return made up to 10/05/08; full list of members (5 pages)
11 July 2008Return made up to 10/05/08; full list of members (5 pages)
18 March 2008Director appointed mr steven giuliano (1 page)
18 March 2008Appointment terminated director paul craney (1 page)
18 March 2008Director appointed mr graham buchan (2 pages)
18 March 2008Director appointed mr steven giuliano (1 page)
18 March 2008Director appointed mr graham buchan (2 pages)
18 March 2008Appointment terminated director paul craney (1 page)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
13 July 2007Return made up to 10/05/07; full list of members (3 pages)
13 July 2007Return made up to 10/05/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (25 pages)
6 November 2006Full accounts made up to 31 December 2005 (25 pages)
22 June 2006Return made up to 10/05/06; full list of members (3 pages)
22 June 2006Return made up to 10/05/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Full accounts made up to 31 December 2003 (20 pages)
8 September 2005Full accounts made up to 31 December 2003 (20 pages)
21 June 2005Return made up to 10/05/05; no change of members (8 pages)
21 June 2005Return made up to 10/05/05; no change of members (8 pages)
11 November 2004Return made up to 10/05/04; no change of members (8 pages)
11 November 2004Return made up to 10/05/04; no change of members (8 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004Full accounts made up to 31 December 2002 (19 pages)
10 May 2004Full accounts made up to 31 December 2002 (19 pages)
23 February 2004Return made up to 10/05/03; full list of members (10 pages)
23 February 2004Return made up to 10/05/03; full list of members (10 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
22 January 2003Full accounts made up to 31 December 2001 (20 pages)
22 January 2003Full accounts made up to 31 December 2001 (20 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
22 May 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Return made up to 10/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2001Return made up to 10/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2001Location of register of members (1 page)
24 May 2001Location of register of members (1 page)
20 March 2001Nc inc already adjusted 28/02/01 (1 page)
20 March 2001Ad 28/02/01--------- us$ si 70964302@1=70964302 us$ ic 0/70964302 (2 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
20 March 2001£ nc 61400000/61250000 28/02/01 (1 page)
20 March 2001Nc inc already adjusted 28/02/01 (1 page)
20 March 2001Ad 28/02/01--------- us$ si 70964302@1=70964302 us$ ic 0/70964302 (2 pages)
20 March 2001£ nc 61400000/61250000 28/02/01 (1 page)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
12 December 2000Re-registration of Memorandum and Articles (8 pages)
12 December 2000Re-registration of Memorandum and Articles (8 pages)
12 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2000Application for reregistration from PLC to private (1 page)
12 December 2000Application for reregistration from PLC to private (1 page)
12 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2000Ad 19/09/00--------- £ si [email protected]=17295 £ ic 43992600/44009895 (9 pages)
4 October 2000Ad 19/09/00--------- £ si [email protected]=17295 £ ic 43992600/44009895 (9 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
26 July 2000Full group accounts made up to 31 December 1999 (55 pages)
26 July 2000Full group accounts made up to 31 December 1999 (55 pages)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
8 June 2000Return made up to 10/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/00
(9 pages)
8 June 2000Return made up to 10/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/00
(9 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
11 November 1999Ad 29/10/99--------- £ si [email protected]=137 £ ic 43992463/43992600 (2 pages)
11 November 1999Ad 29/10/99--------- £ si [email protected]=137 £ ic 43992463/43992600 (2 pages)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
10 September 1999Ad 08/09/99--------- £ si [email protected]=151 £ ic 43992312/43992463 (2 pages)
10 September 1999Ad 08/09/99--------- £ si [email protected]=151 £ ic 43992312/43992463 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
17 August 1999Memorandum and Articles of Association (47 pages)
17 August 1999Memorandum and Articles of Association (47 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1999Director resigned (1 page)
14 July 1999Ad 25/06/99--------- £ si [email protected]=367 £ ic 43991945/43992312 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Ad 25/06/99--------- £ si [email protected]=367 £ ic 43991945/43992312 (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
22 June 1999Full group accounts made up to 31 December 1998 (49 pages)
22 June 1999Full group accounts made up to 31 December 1998 (49 pages)
8 June 1999Return made up to 10/05/99; bulk list available separately (13 pages)
8 June 1999Return made up to 10/05/99; bulk list available separately (13 pages)
22 March 1999Ad 26/02/99--------- £ si [email protected]=114 £ ic 43991874/43991988 (2 pages)
22 March 1999Ad 26/02/99--------- £ si [email protected]=114 £ ic 43991874/43991988 (2 pages)
3 August 1998Full group accounts made up to 31 December 1997 (48 pages)
3 August 1998Full group accounts made up to 31 December 1997 (48 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Return made up to 10/05/98; bulk list available separately (12 pages)
9 June 1998Return made up to 10/05/98; bulk list available separately (12 pages)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Secretary's particulars changed (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (52 pages)
30 July 1997Full accounts made up to 31 December 1996 (52 pages)
1 July 1997Location of register of members (1 page)
1 July 1997Return made up to 10/05/97; bulk list available separately (17 pages)
1 July 1997Location of register of members (1 page)
1 July 1997Return made up to 10/05/97; bulk list available separately (17 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
15 September 1996Full group accounts made up to 31 December 1995 (45 pages)
15 September 1996Full group accounts made up to 31 December 1995 (45 pages)
14 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 10/05/96; bulk list available separately (17 pages)
14 August 1996Return made up to 10/05/96; bulk list available separately (17 pages)
14 August 1996Director's particulars changed (1 page)
13 August 1996Particulars of mortgage/charge (9 pages)
13 August 1996Particulars of mortgage/charge (9 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Particulars of mortgage/charge (22 pages)
24 May 1996Particulars of mortgage/charge (22 pages)
15 February 1996Ad 02/02/96--------- £ si [email protected]=125 £ ic 44292270/44292395 (2 pages)
15 February 1996Ad 02/02/96--------- £ si [email protected]=125 £ ic 44292270/44292395 (2 pages)
22 January 1996Ad 11/01/96--------- £ si [email protected]=3888 £ ic 44288382/44292270 (2 pages)
22 January 1996Ad 11/01/96--------- £ si [email protected]=3888 £ ic 44288382/44292270 (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
25 August 1995Ad 21/08/95--------- £ si [email protected]=3387 £ ic 44284995/44288382 (4 pages)
25 August 1995Ad 21/08/95--------- £ si [email protected]=3387 £ ic 44284995/44288382 (4 pages)
16 August 1995Ad 11/08/95--------- £ si [email protected]=871 £ ic 44284124/44284995 (4 pages)
16 August 1995Ad 11/08/95--------- £ si [email protected]=871 £ ic 44284124/44284995 (4 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
17 July 1995Ad 07/07/95--------- £ si [email protected]=4516 £ ic 44279608/44284124 (4 pages)
17 July 1995Ad 07/07/95--------- £ si [email protected]=4516 £ ic 44279608/44284124 (4 pages)
13 July 1995Full group accounts made up to 31 December 1994 (50 pages)
13 July 1995Full group accounts made up to 31 December 1994 (50 pages)
7 July 1995Ad 12/06/95--------- £ si [email protected]=4058 £ ic 44275550/44279608 (4 pages)
7 July 1995Ad 12/06/95--------- £ si [email protected]=4058 £ ic 44275550/44279608 (4 pages)
13 June 1995Ad 02/06/95--------- £ si [email protected]=2862 £ ic 44272688/44275550 (4 pages)
13 June 1995Ad 02/06/95--------- £ si [email protected]=2862 £ ic 44272688/44275550 (4 pages)
24 May 1995Ad 12/05/95--------- £ si [email protected]=6470 £ ic 44266218/44272688 (4 pages)
24 May 1995Ad 12/05/95--------- £ si [email protected]=6470 £ ic 44266218/44272688 (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
27 March 1995Ad 24/03/95--------- £ si [email protected]=7042 £ ic 44259176/44266218 (4 pages)
27 March 1995Ad 24/03/95--------- £ si [email protected]=7042 £ ic 44259176/44266218 (4 pages)
14 June 1994Full group accounts made up to 31 December 1993 (42 pages)
14 June 1994Full group accounts made up to 31 December 1993 (42 pages)
26 May 1993Full group accounts made up to 31 December 1992 (38 pages)
26 May 1993Full group accounts made up to 31 December 1992 (38 pages)
24 July 1992Reduce share premium account (3 pages)
2 June 1992Full group accounts made up to 31 December 1991 (40 pages)
2 June 1992Full group accounts made up to 31 December 1991 (40 pages)
9 July 1991Full accounts made up to 31 December 1990 (37 pages)
9 July 1991Full accounts made up to 31 December 1990 (37 pages)
22 December 1988Listing of particulars (37 pages)
22 December 1988Listing of particulars (37 pages)
9 May 1983Company name changed\certificate issued on 09/05/83 (2 pages)
9 May 1983Company name changed\certificate issued on 09/05/83 (2 pages)
9 May 1983Company name changed\certificate issued on 09/05/83 (2 pages)
9 May 1983Company name changed\certificate issued on 09/05/83 (2 pages)
15 December 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
15 December 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
28 September 1951Incorporation (13 pages)
28 September 1951Incorporation (13 pages)