Manchester
M27 4EU
Director Name | Mr Christopher Neville Fletcher |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton Hall Road Swinton Manchester M27 4EU |
Director Name | Mr David Twells Watson |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 1992) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heathfield 6 Blakebrook Kidderminster Worcestershire DY11 6AP |
Director Name | David Alexander Holder |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 157a Ormskirk Road Rainford St. Helens Merseyside WA11 8HR |
Director Name | Kevin Anthony Jewitt |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Biggins House High Biggins Carnforth Lancashire LA6 2NP |
Director Name | Ian Gordon Sutherland McPherson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 1992) |
Role | Chief Executive |
Correspondence Address | Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales |
Director Name | Mr Christopher John Myatt |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 1992) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | High Clere 166 Oulton Road Stone Staffordshire ST15 8DR |
Secretary Name | Harry William Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 1992) |
Role | Company Director |
Correspondence Address | 12 Brownsfield Road Lichfield Staffordshire WS13 6BT |
Director Name | Dr Martin Christopher Batzer |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 December 1992(40 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 1993) |
Role | Assistant Vice-President |
Correspondence Address | Battminger Strasse 17 Binningen Foreign |
Director Name | Richard Metcalfe |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(40 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 December 1996) |
Role | Financial Controller |
Correspondence Address | 54 Greenacre Park Rawdon Leeds West Yorkshire LS19 6AR |
Director Name | Paul Richard Edward Thirkettle |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(40 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 1993) |
Role | Secretary |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Paul Richard Edward Thirkettle |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(40 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 1993) |
Role | Secretary |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Paul Richard Edward Thirkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(40 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 1993) |
Role | Secretary |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 1995) |
Role | Secretary |
Correspondence Address | Hradcany 2 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Director Name | Alfonso Benedetti |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1995) |
Role | Head Of Eurore Region |
Correspondence Address | Via Mandruzzato 20 Treviso Italy 1 31100 Tr Foreign |
Director Name | Fritz Maurhofer |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 1993(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1999) |
Role | Business Manager |
Correspondence Address | Laubholz Strasse 76 Ch-8703 Erleubach Switzerland Foreign |
Director Name | Franz Xaver Inderbitzin |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 1995(42 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 19 September 1995) |
Role | Switzerland |
Correspondence Address | Spitzackerstrasse 57 Bottmingen Switzerland 4103 Foreign |
Director Name | George Richard Marshall Purchase |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | Woodlea Knowsley Grange Heaton Bolton Lancashire BL1 5DQ |
Director Name | Thomas Erb |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 September 1995(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 2001) |
Role | Chief Operating Officer |
Correspondence Address | Sonnenbergstrasse 71 Ch 8134 Adliswil Adliswil Switzerland |
Secretary Name | Patrick Beresford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(44 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | Holly House Woodville Road Altrincham Cheshire WA14 2AL |
Director Name | Patrick Beresford Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(44 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 June 2007) |
Role | Finance Director |
Correspondence Address | Holly House Woodville Road Altrincham Cheshire WA14 2AL |
Director Name | Dieter Ortwin Poech |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 December 1996(44 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 2001) |
Role | Chief Operating Officer |
Correspondence Address | Amselweg 8 Trostberg 83308 Germany Foreign |
Director Name | Martin Weichselgartner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 1996(44 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1999) |
Role | Financial Controller |
Correspondence Address | Rathausstrasse 5 Polling 84570 Germany Foreign |
Director Name | Daniel Joseph Cronin |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 1999(46 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2007) |
Role | Manager |
Correspondence Address | Sonnenbergstrasse 88 Adliswil Zurich Foreign |
Director Name | Iven Chadwick |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(49 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2007) |
Role | Head Of Business Line Perform |
Correspondence Address | Sonnenbergstrasse 57 Adliswil Zurich Ch 8134 Foreign |
Secretary Name | Thomas Geoffrey McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Financial Controller |
Correspondence Address | 4 Bridge Croft Accrington Lancashire BB5 5XP |
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(51 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Uk Regional President |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Director Name | Mr Torben Berlin Jensen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 September 2006(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Andreas Koellreuter |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2007(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Regattastr. 1 Wiesbaden 65203 Foreign |
Secretary Name | Mr Stephen Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2015) |
Role | Head Of Hr & Legal |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Mr Stephen Hatton |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(59 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2017) |
Role | Director Of Hr & Legal |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Director Name | Mr Thomas Urwin |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(59 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 July 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Albany House Swinton Hall Road Swinton Manchester M27 4EU |
Secretary Name | Miss Helen Victoria Koerner |
---|---|
Status | Resigned |
Appointed | 01 January 2016(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | Albany House Swinton Hall Road Swinton Manchester M27 4EU |
Director Name | Miss Helen Victoria Koerner |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2020) |
Role | Senior Legal Advisor |
Country of Residence | England |
Correspondence Address | Albany House Swinton Hall Road Swinton Manchester M27 4EU |
Website | basf.com |
---|
Registered Address | Swinton Hall Road Swinton Manchester M27 4EU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
1 at £0.1 | Basf PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £307,000 |
Net Worth | £8,396,000 |
Current Liabilities | £510,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2023 (2 months, 3 weeks from now) |
27 December 1978 | Delivered on: 8 January 1979 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse known as 'standholm', shavington-cum-gresty, crewe. Fully Satisfied |
---|---|
27 December 1978 | Delivered on: 8 January 1979 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property numbered 39, 41 and 43 high st, crewe. Fully Satisfied |
27 December 1978 | Delivered on: 8 January 1979 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting manchester rd, lostock, gralam br northwich, chester. Fully Satisfied |
23 October 1978 | Delivered on: 2 November 1978 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H albany house, swinton hall road, swinton, greater manchester title no. La 192658. Fully Satisfied |
17 October 1978 | Delivered on: 23 October 1978 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, 5 and 6 rectory gardens off wilmslow road, cheadle, cheshire. Fully Satisfied |
24 April 1978 | Delivered on: 27 April 1978 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold landon the west side of bolton road, farnworth, bolton, greater mancheester title no. La 191371. Fully Satisfied |
30 November 1973 | Delivered on: 12 December 1973 Satisfied on: 28 October 1991 Persons entitled: B Classification: Legal charge Secured details: All monies due etc. Particulars: Land at albany rd, chorlton-cum-hardy, manchester. Fully Satisfied |
2 May 1967 | Delivered on: 17 May 1967 Satisfied on: 4 December 1992 Persons entitled: Martins Bank Lt. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land, hereditaments & premises at albany road, chorlton-cum-handy, manchester, lancs,. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 23 November 2001 Persons entitled: Burford Acquisitions Limited Classification: Rent deposit deed Secured details: £22,750.00 due or to become due from the company to the chargee under the terms of the charge. Particulars: £22,750.00 plus vatthereon and other monies added to this sum pursuant to the deed. Fully Satisfied |
5 November 1981 | Delivered on: 25 November 1981 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, land and garages on the north side of greenwood close, farnworth and land and buildings on the south side of fletcher street, farnworth and land and buildings on the east side of duckshaw lane, farnworth, bolton, greater manchester title nos. La 130813 and la 354340. Fully Satisfied |
27 December 1978 | Delivered on: 8 January 1979 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alnd between 31 and 33 holland street, tonstall, stoke-on-trent. Fully Satisfied |
27 December 1978 | Delivered on: 8 January 1979 Satisfied on: 4 December 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 albany rd, chorton-cum-hardy, manchester. Gm 27837. Fully Satisfied |
2 May 1967 | Delivered on: 17 May 1967 Satisfied on: 4 December 1992 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land, hereditaments & premises at north east side of clifton street, newton heath, manchester, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 August 2022 | Delivered on: 26 August 2022 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
16 August 2022 | Delivered on: 26 August 2022 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
16 December 2021 | Statement of capital on 16 December 2021
|
---|---|
16 December 2021 | Statement by Directors (2 pages) |
16 December 2021 | Solvency Statement dated 30/11/21 (2 pages) |
16 December 2021 | Resolutions
|
6 December 2021 | Statement of capital on 6 December 2021
|
6 December 2021 | Solvency Statement dated 30/11/21 (2 pages) |
6 December 2021 | Statement by Directors (2 pages) |
3 December 2021 | Statement by Directors (2 pages) |
3 December 2021 | Resolutions
|
3 October 2021 | Full accounts made up to 31 December 2020 (38 pages) |
15 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
14 September 2021 | Change of details for Lsf11 Skyscraper Investments S.A.R.L as a person with significant control on 19 January 2021 (2 pages) |
18 May 2021 | Statement of company's objects (2 pages) |
18 May 2021 | Memorandum and Articles of Association (4 pages) |
2 May 2021 | Memorandum and Articles of Association (33 pages) |
2 May 2021 | Resolutions
|
30 March 2021 | Second filed SH01 - 22/12/20 Statement of Capital eur 134243128.00 22/12/20 Statement of Capital gbp 27585467.8 (5 pages) |
29 March 2021 | Second filed SH01 - 27/11/20 Statement of Capital gbp 27585467.8 27/11/20 Statement of Capital eur 99546253.20 (5 pages) |
26 March 2021 | Second filed SH01 - 01/10/20 Statement of Capital gbp 27585467.8 01/10/20 Statement of Capital eur 59570178.20 (6 pages) |
29 January 2021 | Registered office address changed from Albany House Swinton Hall Road Swinton Manchester M27 4EU United Kingdom to Swinton Hall Road Swinton Manchester M27 4EU on 29 January 2021 (1 page) |
7 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
7 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
14 December 2020 | Notification of Lsf11 Skyscraper Investments S.A.R.L as a person with significant control on 3 December 2020 (2 pages) |
14 December 2020 | Cessation of Basf Plc as a person with significant control on 3 December 2020 (1 page) |
7 December 2020 | Second filed SH01 - 27/11/20 Statement of Capital gbp 27585467.8 27/11/20 Statement of Capital eur 99546253.2 (4 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
3 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
13 November 2020 | Resolutions
|
30 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
8 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 September 2020 | Second filing of a statement of capital following an allotment of shares on 21 July 2020
|
17 September 2020 | Second filing of Confirmation Statement dated 18 August 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates
|
7 August 2020 | Statement of capital following an allotment of shares on 21 July 2020
|
7 August 2020 | Resolutions
|
23 July 2020 | Termination of appointment of Thomas Urwin as a director on 17 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Helen Victoria Koerner as a director on 17 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Helen Victoria Koerner as a secretary on 17 July 2020 (1 page) |
23 July 2020 | Appointment of Mr Timothy Holstein as a director on 17 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Christopher Neville Fletcher as a director on 17 July 2020 (2 pages) |
2 July 2020 | Registered office address changed from PO Box 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG to Albany House Swinton Hall Road Swinton Manchester M27 4EU on 2 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 May 2017 | Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page) |
15 May 2017 | Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 April 2016 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page) |
6 April 2016 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page) |
5 April 2016 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages) |
5 April 2016 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 February 2015 | Statement by Directors (1 page) |
18 February 2015 | Statement of capital on 18 February 2015
|
18 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
18 February 2015 | Resolutions
|
18 February 2015 | Statement by Directors (1 page) |
18 February 2015 | Statement of capital on 18 February 2015
|
18 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
18 February 2015 | Resolutions
|
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Statement of capital on 30 July 2012
|
30 July 2012 | Statement by directors (1 page) |
30 July 2012 | Solvency statement dated 29/05/12 (1 page) |
30 July 2012 | Resolutions
|
30 July 2012 | Statement of capital on 30 July 2012
|
30 July 2012 | Statement by directors (1 page) |
30 July 2012 | Solvency statement dated 29/05/12 (1 page) |
30 July 2012 | Resolutions
|
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Second filing of TM01 previously delivered to Companies House
|
26 March 2012 | Second filing of TM01 previously delivered to Companies House
|
26 March 2012 | Second filing of TM01 previously delivered to Companies House
|
26 March 2012 | Second filing of TM01 previously delivered to Companies House
|
23 February 2012 | Appointment of Mr Thomas Urwin as a director (2 pages) |
23 February 2012 | Appointment of Mr Stephen Hatton as a director (2 pages) |
23 February 2012 | Appointment of Mr Thomas Urwin as a director (2 pages) |
23 February 2012 | Appointment of Mr Stephen Hatton as a director (2 pages) |
22 February 2012 | Termination of appointment of Andreas Koellreuter as a director
|
22 February 2012 | Termination of appointment of Torben Jensen as a director
|
22 February 2012 | Termination of appointment of Andreas Koellreuter as a director
|
22 February 2012 | Termination of appointment of Torben Jensen as a director
|
18 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 July 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Change of share class name or designation (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Andreas Koellreuter on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andreas Koellreuter on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andreas Koellreuter on 1 April 2010 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from albany house swinton hall road swinton manchester M27 4DT (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from albany house swinton hall road swinton manchester M27 4DT (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
17 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 March 2008 | Appointment terminated secretary thomas mcmanus (1 page) |
15 March 2008 | Appointment terminated secretary thomas mcmanus (1 page) |
14 March 2008 | Secretary appointed mr stephen hatton (1 page) |
14 March 2008 | Secretary appointed mr stephen hatton (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 May 2007 | Return made up to 01/04/07; full list of members (8 pages) |
9 May 2007 | Return made up to 01/04/07; full list of members (8 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
12 July 2006 | Memorandum and Articles of Association (6 pages) |
12 July 2006 | Memorandum and Articles of Association (6 pages) |
7 July 2006 | Company name changed degussa construction chemicals ( uk) LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed degussa construction chemicals ( uk) LIMITED\certificate issued on 07/07/06 (2 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
30 November 2005 | Memorandum and Articles of Association (5 pages) |
30 November 2005 | Memorandum and Articles of Association (5 pages) |
24 November 2005 | Company name changed feb LIMITED\certificate issued on 24/11/05 (2 pages) |
24 November 2005 | Company name changed feb LIMITED\certificate issued on 24/11/05 (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
7 June 2005 | Nc inc already adjusted 22/12/03 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Nc inc already adjusted 22/12/03 (1 page) |
7 June 2005 | Resolutions
|
9 May 2005 | Return made up to 01/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 01/04/05; full list of members (8 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Full accounts made up to 31 December 2002 (30 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (30 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members
|
11 April 2003 | Return made up to 01/04/03; full list of members
|
4 October 2002 | Auditor's resignation (1 page) |
4 October 2002 | Auditor's resignation (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 01/04/02; full list of members
|
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 01/04/02; full list of members
|
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
3 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 April 2000 | Return made up to 01/04/00; full list of members
|
13 April 2000 | Return made up to 01/04/00; full list of members
|
9 March 2000 | Full accounts made up to 31 December 1999 (21 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (21 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (8 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (8 pages) |
18 March 1999 | Auditor's resignation (1 page) |
18 March 1999 | Temporary app of auditor (1 page) |
18 March 1999 | Auditor's resignation (1 page) |
18 March 1999 | Temporary app of auditor (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 July 1998 | Memorandum and Articles of Association (5 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 July 1998 | Memorandum and Articles of Association (5 pages) |
1 May 1998 | Return made up to 01/04/98; full list of members (8 pages) |
1 May 1998 | Return made up to 01/04/98; full list of members (8 pages) |
30 July 1997 | Return made up to 01/04/97; full list of members
|
30 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 July 1997 | Return made up to 01/04/97; full list of members
|
30 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
3 February 1997 | Ad 20/12/96--------- £ si [email protected]=4500000 £ ic 3183907/7683907 (2 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
3 February 1997 | Ad 20/12/96--------- £ si [email protected]=4500000 £ ic 3183907/7683907 (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | £ nc 3400000/7800000 20/12/96 (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | £ nc 3400000/7800000 20/12/96 (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 June 1996 | Location of register of members (1 page) |
30 June 1996 | Location of register of members (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: calverley lane horsforth leeds LS18 4RP (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: calverley lane horsforth leeds LS18 4RP (1 page) |
30 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 October 1995 | Ad 27/09/95--------- £ si [email protected]=2500000 £ ic 683907/3183907 (2 pages) |
24 October 1995 | Memorandum and Articles of Association (64 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Ad 27/09/95--------- £ si [email protected]=2500000 £ ic 683907/3183907 (2 pages) |
24 October 1995 | Memorandum and Articles of Association (64 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
11 October 1995 | Memorandum and Articles of Association (58 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | £ nc 900000/3400000 27/09/95 (1 page) |
11 October 1995 | Memorandum and Articles of Association (58 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | £ nc 900000/3400000 27/09/95 (1 page) |
27 September 1995 | Director resigned;new director appointed (4 pages) |
27 September 1995 | Director resigned;new director appointed (4 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |
9 December 1992 | Company name changed feb international LIMITED\certificate issued on 09/12/92 (2 pages) |
9 December 1992 | Company name changed feb international LIMITED\certificate issued on 09/12/92 (2 pages) |
16 February 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 1988 | Re-registration of Memorandum and Articles (9 pages) |
16 February 1988 | Application for reregistration from PLC to private (10 pages) |
16 February 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 1988 | Re-registration of Memorandum and Articles (9 pages) |
16 February 1988 | Application for reregistration from PLC to private (10 pages) |
10 December 1952 | Certificate of incorporation (1 page) |
10 December 1952 | Certificate of incorporation (1 page) |