Gruusstrooss
9991
Luxembourg
Director Name | Ralph Joseph Wolkener |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 June 2016(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Hexpol Compounding S.A.R.L Villa Chesnaie 1 Gruusstrooss 9991 Luxembourg |
Director Name | Mr Joseph Edmund Dowdall |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Secretary Name | Mr Andrew Thomas Bramwell |
---|---|
Status | Current |
Appointed | 19 December 2018(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Peter Karl Rosen |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 April 2020(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Glyn Williams |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Director Name | David Hukin |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 May 2006) |
Role | Rubber Technologist |
Correspondence Address | Coombes House Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | David Stephen King |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 1996) |
Role | Rubber Technologist |
Correspondence Address | Lees Hall Farm Glossop Derbyshire SK13 9JT |
Secretary Name | David Stephen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | Lees Hall Farm Glossop Derbyshire SK13 9JT |
Director Name | Mr Stephen Hallas |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Polymer Technologist |
Country of Residence | England |
Correspondence Address | Earlwood Birkhouse Bailiff Bridge Brighouse West Yorkshire HD6 4JL |
Secretary Name | Mr Glyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Secretary Name | David Hukin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Coombes House Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | Stephen Paul Hukin |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(46 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Springwood Simmondley Glossop Derbyshire SK13 6XR |
Director Name | Michael Smith |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 June 2016) |
Role | Sale Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitehall Drive Royal Pines Hartford Cheshire CW8 1SJ |
Director Name | Mr Paul Michael Stevenson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(50 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Secretary Name | Mr Paul Michael Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(50 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Carl Georg Brunstam |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2017) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | C/O Hexpol Ab Skeppsbron 3 Malmo 211 20 |
Director Name | Mrs Karin Elisabeth Bachmann Gunnarsson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | C/O Hexpol Ab Skeppsbron 3 Malmo 211 20 |
Director Name | Mr Simon William Lawton |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(63 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Mikael Fryklund |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2017(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Coolair House Globe Lane Dukinfield SK16 4UJ |
Website | berwin-rubber.co.uk |
---|
Registered Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
20k at £1 | Berwin Group LTD 90.91% Deferred |
---|---|
1.9k at £1 | Berwin Group LTD 8.64% Ordinary B |
100 at £1 | Berwin Group LTD 0.45% Ordinary A |
Year | 2014 |
---|---|
Turnover | £32,984,107 |
Gross Profit | £10,658,297 |
Net Worth | £9,182,375 |
Cash | £398,759 |
Current Liabilities | £9,622,710 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2023 (2 months, 4 weeks from now) |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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: L/H. 40 bridge street audenshaw greater manchester title no:- gm 1948. Fully Satisfied |
---|---|
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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. formerly k/a part of providence works, audenshaw tameside greater manchester. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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: Premises at charlesworth and chisworth glossop derbyshire. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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. formerly k/a providence works audenshaw tameside greater manchester. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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: L/H. 48 bridge street audenshaw tameside greater manchester title no:- la 358955. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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: L/H. 46 bridge street audenshaw tameside greater manchester title no:- la 369759. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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: L/H. 44 bridge street audenshaw tameside greater manchester title no:- la 201001. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 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: L/H 42 bridge street audenshaw tameside greater manchester title no:- la 196335. Fully Satisfied |
12 February 2003 | Delivered on: 20 February 2003 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
28 March 1989 | Delivered on: 17 April 1989 Satisfied on: 30 June 2006 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: Land and buildings k/a plot 39B globe lane industrial estate dukinfield tameside greater manchester. Fully Satisfied |
28 March 1989 | Delivered on: 17 April 1989 Satisfied on: 30 June 2006 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: Plot 39A globe lane industrial estate dukinfield, tameside greater manchester. Fully Satisfied |
21 April 1988 | Delivered on: 27 April 1988 Satisfied on: 30 June 2006 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: All the interest of the company in a building agreement dated 29 3 88 between tameside metropolitan borough council and the company relating to 39A globe lane industrial estate dukinfield tameside, greater manchester and all the premises comprised therein and all buildings thereon (please see doc for full details). Fully Satisfied |
24 November 1987 | Delivered on: 3 December 1987 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 19.12.86 relating to plot 39B globe lane industrial estate dukinfield, tameside, greater manchester and all the buildings and premises comprised therein. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
30 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39B globe lane industrial estate dukinfield greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
30 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39A globe lane industrial estate dukinfield greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2006 | Delivered on: 1 June 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
---|---|
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
23 March 2021 | Full accounts made up to 31 December 2019 (27 pages) |
31 August 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 August 2020 | Appointment of Mr Peter Karl Rosen as a director on 9 April 2020 (2 pages) |
31 August 2020 | Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page) |
31 August 2020 | Termination of appointment of Mikael Fryklund as a director on 9 April 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 18 July 2019 (1 page) |
19 December 2018 | Appointment of Mr Andrew Thomas Bramwell as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Paul Michael Stevenson as a secretary on 19 December 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr Joseph Edmund Dowdall as a director on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Simon William Lawton as a director on 18 December 2017 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
17 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 November 2016 | Appointment of Mr Simon William Lawton as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Simon William Lawton as a director on 22 November 2016 (2 pages) |
15 September 2016 | Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages) |
15 September 2016 | Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
22 June 2016 | Appointment of Carl Georg Brunstam as a director (3 pages) |
22 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Michael Smith as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Stephen Paul Hukin as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Simon Lawton as a director on 3 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Michael Smith as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Stephen Paul Hukin as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Simon Lawton as a director on 3 June 2016 (2 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 February 2015 | Full accounts made up to 31 July 2014 (21 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (21 pages) |
23 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 May 2014 | Auditor's resignation (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
10 February 2014 | Full accounts made up to 31 July 2013 (19 pages) |
10 February 2014 | Full accounts made up to 31 July 2013 (19 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
13 December 2012 | Full accounts made up to 31 July 2012 (19 pages) |
13 December 2012 | Full accounts made up to 31 July 2012 (19 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Simon Lawton on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Smith on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Paul Hukin on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Simon Lawton on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Smith on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Paul Hukin on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Simon Lawton on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Smith on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Paul Hukin on 8 June 2010 (2 pages) |
20 April 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
20 April 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (18 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (18 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
13 May 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
13 May 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
29 May 2007 | Full accounts made up to 31 July 2006 (20 pages) |
29 May 2007 | Full accounts made up to 31 July 2006 (20 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members (9 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members (9 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (19 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (19 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
1 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
11 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
11 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members
|
2 July 2002 | Return made up to 09/06/02; full list of members
|
29 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
29 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
29 June 2001 | Return made up to 09/06/01; full list of members
|
29 June 2001 | Return made up to 09/06/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 09/06/00; full list of members
|
22 June 2000 | Return made up to 09/06/00; full list of members
|
25 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 113 old street ashton-under-lyne lancashire OL6 7RW (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 113 old street ashton-under-lyne lancashire OL6 7RW (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
21 June 1999 | Return made up to 09/06/99; full list of members
|
21 June 1999 | Return made up to 09/06/99; full list of members
|
8 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
18 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 June 1997 | Return made up to 09/06/97; no change of members
|
25 June 1997 | Return made up to 09/06/97; no change of members
|
2 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (1 page) |
6 August 1996 | Return made up to 09/06/96; full list of members
|
6 August 1996 | Return made up to 09/06/96; full list of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
22 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 09/06/95; no change of members
|
5 July 1995 | Return made up to 09/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
10 June 1992 | Memorandum and Articles of Association (13 pages) |
10 June 1992 | Memorandum and Articles of Association (13 pages) |
19 October 1953 | Incorporation (21 pages) |
19 October 1953 | Incorporation (21 pages) |