Company NameSovereign Rubber Limited
Company StatusDissolved
Company Number00554644
CategoryPrivate Limited Company
Incorporation Date15 September 1955(68 years, 8 months ago)
Dissolution Date10 January 2018 (6 years, 3 months ago)
Previous NamesRubber Reclamation (Northern) Limited and Sovereign Rubber Products Limited

Business Activity

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

Directors

Secretary NameAntony Keith Patterson
NationalityBritish
StatusClosed
Appointed01 June 2005(49 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 10 January 2018)
RoleFinancial Controller
Correspondence Address17 Hutchins Lane
Oldham
Lancashire
OL4 2RF
Director NameMr Antony Keith Patterson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(59 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Kevin Perry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(59 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Edward Higham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 1996)
RoleAdministration Manager
Correspondence Address167 Lumb Lane
Audenshaw
Manchester
M34 5RU
Director NameMr Mark Anthony Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address30 Rushton Drive
Bramhall
Stockport
Cheshire
SK7 3LA
Director NameMr Vincent Alan Snell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 1996)
RoleRubber Manufacturer
Correspondence AddressOak Tree Farm
Sugar Lane Adlington
Stockport
Cheshire
Director NameMrs Marie Ann Snell
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 1996)
RoleRubber Manufacturer
Correspondence Address112 Charlestown Road East
Woodsmoor
Stockport
Cheshire
SK2 7DZ
Secretary NameMr Vincent Alan Snell
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressOak Tree Farm
Sugar Lane Adlington
Stockport
Cheshire
Director NameRoland Norman Phillips
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address124 Brook Street
Macclesfield
Cheshire
SK11 7AW
Director NameDavid Alan Snell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1997)
RoleCompany Director
Correspondence Address44 Carlton Place
Hazel Grove
Stockport
Cheshire
SK7 6AG
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusResigned
Appointed10 May 1996(40 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 1996)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameMr David Michael Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1996(41 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Parkway
Wilmslow
Cheshire
SK9 1LS
Director NamePeter Kenny
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(41 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2000)
RoleFinance Director/Company Secre
Correspondence Address27 School Lane
Upholland
Skelmersdale
West Lancashire
WN8 0LW
Director NameMr David John Morgan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(42 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UW
Director NameMr David Laurence Wilcox
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(42 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2009)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address48 Cornwall Avenue
Tyldesley
Manchester
M29 8LT
Director NameMr David Laurence Wilcox
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(42 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2009)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address48 Cornwall Avenue
Tyldesley
Manchester
M29 8LT
Director NameMaurice Liddiard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1999)
RoleSales & Marketing Director
Correspondence AddressHorse Stone Cottage Parr Lane
Eccleston
Chorley
Lancashire
PR7 5RP
Director NameChristopher Bundy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(42 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressBridge House Elvington
York
YO4 5AA
Secretary NamePeter Kenny
NationalityBritish
StatusResigned
Appointed01 June 1998(42 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2000)
RoleFinance Director/Company Secre
Correspondence Address27 School Lane
Upholland
Skelmersdale
West Lancashire
WN8 0LW
Director NamePaul Simpson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(43 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2004)
RoleMarketing Director
Correspondence Address42 Church Lane
Weaverham
Northwich
Cheshire
CW8 3NP
Director NameMr John Whiteside
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(45 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Secretary NameMr John Whiteside
NationalityBritish
StatusResigned
Appointed01 January 2001(45 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameSebastian Franz Karrer
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2006(50 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2008)
RoleManaging Director
Correspondence AddressKarlshuld Unterer
Kanal 3d
Bavaria, 86668
Germany
Director NameJorg Joachim Siekmann
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(53 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressTurnerstr 13
Guetersloh
33332
Germany
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1996(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1998)
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2000(44 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 2001)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitesovereign-rubber.com
Telephone0161 4298787
Telephone regionManchester

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£6,235,272
Gross Profit£1,856,824
Net Worth£7,946,916
Cash£437,004
Current Liabilities£333,698

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 July 2006Delivered on: 3 August 2006
Satisfied on: 3 July 2014
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg as Security Agent for the Beneficiaries

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H long bay carrington field street stockport t/no GM651912 together with all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 28 June 2006
Satisfied on: 3 July 2014
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (In Its Capacity as Security Agent for Thebeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company and each new chargor to all or any of the beneficiaries 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.
Fully Satisfied
19 March 2004Delivered on: 26 March 2004
Satisfied on: 19 June 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of carrington field street stockport greater manchester t/n GM338966, land and buildings of the north east side of carrington field street stockport greater manchester t/n GM385217, land and buildings at long bay carrington field street stockport greater manchester t/n GM651912. 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
26 November 1998Delivered on: 1 December 1998
Satisfied on: 19 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 property k/a long bay carrigton field street stockport t/no gm 651912.
Fully Satisfied
21 December 1996Delivered on: 24 December 1996
Satisfied on: 19 June 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or inhoco 564 limited "the obligors" to the chargee under or in connection with the finance documents (as defined) and on any account whatsoever.
Particulars: The f/h land on the east side or carrington field street stockport t/n's GM338966 and GM385217 the l/h property k/a long bay carrington field street stockport. 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 October 1987Delivered on: 27 October 1987
Satisfied on: 16 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of carrington field street, hillgate stockport, greater manchester, title no gm 338966 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1985Delivered on: 6 August 1985
Persons entitled: Murray & Ramsden Limited.

Classification: Notice of intended deposit of land certificate.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at carrington field street hillgate, stockport, greater manchester.
Fully Satisfied
7 June 1984Delivered on: 18 June 1984
Satisfied on: 16 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
3 January 1984Delivered on: 20 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in stockport greater manchester by corrington field street title no ch 63511. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 2009Delivered on: 24 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re sovereign rubber limited business premium account, account number 13780341.
Outstanding
27 June 2007Delivered on: 3 July 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re sovereign rubber limited us dollar currency account account number 64825255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

10 January 2018Final Gazette dissolved following liquidation (1 page)
10 January 2018Final Gazette dissolved following liquidation (1 page)
10 October 2017Return of final meeting in a members' voluntary winding up (20 pages)
10 October 2017Return of final meeting in a members' voluntary winding up (20 pages)
30 August 2016Registered office address changed from Carrington Field St Stockport Cheshire SK1 3JN to St James Building 79 Oxford Street Manchester M1 6HT on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Carrington Field St Stockport Cheshire SK1 3JN to St James Building 79 Oxford Street Manchester M1 6HT on 30 August 2016 (2 pages)
25 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-04
(1 page)
25 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-04
(1 page)
25 August 2016Declaration of solvency (3 pages)
25 August 2016Appointment of a voluntary liquidator (1 page)
25 August 2016Declaration of solvency (3 pages)
25 August 2016Appointment of a voluntary liquidator (1 page)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
(4 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
(4 pages)
25 August 2015Director's details changed for Mr Antony Keith Patterson on 23 January 2015 (2 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
(4 pages)
25 August 2015Director's details changed for Mr Antony Keith Patterson on 23 January 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Appointment of Mr Kevin Perry as a director on 23 January 2015 (2 pages)
12 May 2015Appointment of Mr Kevin Perry as a director on 23 January 2015 (2 pages)
5 February 2015Appointment of Mr Antony Keith Patterson as a director on 23 January 2015 (2 pages)
5 February 2015Appointment of Mr Antony Keith Patterson as a director on 23 January 2015 (2 pages)
4 February 2015Termination of appointment of Jorg Joachim Siekmann as a director on 23 January 2015 (1 page)
4 February 2015Termination of appointment of Jorg Joachim Siekmann as a director on 23 January 2015 (1 page)
21 January 2015Auditor's resignation (1 page)
21 January 2015Auditor's resignation (1 page)
29 August 2014Full accounts made up to 31 December 2013 (18 pages)
29 August 2014Full accounts made up to 31 December 2013 (18 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(4 pages)
3 July 2014Satisfaction of charge 9 in full (4 pages)
3 July 2014Satisfaction of charge 8 in full (4 pages)
3 July 2014Satisfaction of charge 9 in full (4 pages)
3 July 2014Satisfaction of charge 8 in full (4 pages)
18 October 2013Full accounts made up to 31 December 2012 (16 pages)
18 October 2013Full accounts made up to 31 December 2012 (16 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(4 pages)
14 January 2013Auditors resignation (1 page)
14 January 2013Auditors resignation (1 page)
14 December 2012Section 519 (1 page)
14 December 2012Section 519 (1 page)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 August 2012Full accounts made up to 31 December 2011 (18 pages)
22 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 September 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
13 September 2011Auditor's resignation (2 pages)
13 September 2011Auditor's resignation (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (24 pages)
5 September 2011Full accounts made up to 31 December 2010 (24 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
28 June 2010Full accounts made up to 31 December 2009 (23 pages)
28 June 2010Full accounts made up to 31 December 2009 (23 pages)
16 February 2010Termination of appointment of David Wilcox as a director (1 page)
16 February 2010Termination of appointment of David Wilcox as a director (1 page)
18 January 2010Appointment of Mr David Laurence Wilcox as a director (2 pages)
18 January 2010Appointment of Mr David Laurence Wilcox as a director (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 December 2009Termination of appointment of David Wilcox as a director (1 page)
23 December 2009Termination of appointment of David Wilcox as a director (1 page)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
9 May 2009Appointment terminated director david wood (1 page)
9 May 2009Appointment terminated director david wood (1 page)
7 May 2009Full accounts made up to 31 December 2008 (20 pages)
7 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Director appointed jorg joachim siekmann (1 page)
6 April 2009Director appointed jorg joachim siekmann (1 page)
24 February 2009Appointment terminated director david morgan (1 page)
24 February 2009Appointment terminated director david morgan (1 page)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
29 February 2008Appointment terminated director sebastian karrer (1 page)
29 February 2008Appointment terminated director sebastian karrer (1 page)
19 September 2007Return made up to 09/08/07; full list of members (3 pages)
19 September 2007Return made up to 09/08/07; full list of members (3 pages)
3 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Particulars of mortgage/charge (5 pages)
23 May 2007Full accounts made up to 31 December 2006 (17 pages)
23 May 2007Full accounts made up to 31 December 2006 (17 pages)
31 August 2006Return made up to 09/08/06; full list of members (3 pages)
31 August 2006Return made up to 09/08/06; full list of members (3 pages)
3 August 2006Particulars of mortgage/charge (6 pages)
3 August 2006Particulars of mortgage/charge (6 pages)
28 June 2006Particulars of mortgage/charge (13 pages)
28 June 2006Particulars of mortgage/charge (13 pages)
27 June 2006Declaration of assistance for shares acquisition (7 pages)
27 June 2006Declaration of assistance for shares acquisition (7 pages)
27 June 2006Declaration of assistance for shares acquisition (7 pages)
27 June 2006Declaration of assistance for shares acquisition (7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Auditor's resignation (1 page)
26 May 2006Auditor's resignation (1 page)
15 March 2006Full accounts made up to 31 December 2005 (17 pages)
15 March 2006Full accounts made up to 31 December 2005 (17 pages)
19 August 2005Return made up to 09/08/05; full list of members (2 pages)
19 August 2005Return made up to 09/08/05; full list of members (2 pages)
24 July 2005Full accounts made up to 31 December 2004 (17 pages)
24 July 2005Full accounts made up to 31 December 2004 (17 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
28 September 2004Return made up to 09/08/04; full list of members (8 pages)
28 September 2004Return made up to 09/08/04; full list of members (8 pages)
27 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 March 2004Full accounts made up to 31 December 2003 (17 pages)
27 March 2004Declaration of assistance for shares acquisition (10 pages)
27 March 2004Declaration of assistance for shares acquisition (10 pages)
27 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 March 2004Full accounts made up to 31 December 2003 (17 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
16 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Return made up to 09/08/03; full list of members (9 pages)
4 September 2003Return made up to 09/08/03; full list of members (9 pages)
10 May 2003Full accounts made up to 31 December 2002 (17 pages)
10 May 2003Full accounts made up to 31 December 2002 (17 pages)
15 August 2002Return made up to 09/08/02; full list of members (9 pages)
15 August 2002Return made up to 09/08/02; full list of members (9 pages)
15 August 2002Full accounts made up to 31 December 2001 (15 pages)
15 August 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2001Full accounts made up to 31 December 2000 (17 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
29 August 2001Full accounts made up to 31 December 2000 (17 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
31 August 2000Return made up to 21/08/00; full list of members (7 pages)
31 August 2000Return made up to 21/08/00; full list of members (7 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 January 2000New director appointed (1 page)
21 January 2000New director appointed (1 page)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
13 October 1999Director resigned (1 page)
13 October 1999Return made up to 21/08/99; full list of members (9 pages)
13 October 1999Director resigned (1 page)
13 October 1999Return made up to 21/08/99; full list of members (9 pages)
9 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/98
(1 page)
9 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/98
(1 page)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
17 November 1998Return made up to 21/08/98; full list of members (8 pages)
17 November 1998Return made up to 21/08/98; full list of members (8 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (17 pages)
11 September 1998Full accounts made up to 31 December 1997 (17 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
19 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
19 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 November 1997Return made up to 21/08/97; full list of members (7 pages)
28 November 1997Return made up to 21/08/97; full list of members (7 pages)
20 March 1997Full accounts made up to 30 September 1996 (22 pages)
20 March 1997Full accounts made up to 30 September 1996 (22 pages)
14 January 1997Memorandum and Articles of Association (13 pages)
14 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
14 January 1997Memorandum and Articles of Association (13 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Auditor's resignation (1 page)
2 January 1997New director appointed (3 pages)
2 January 1997New director appointed (3 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997Auditor's resignation (1 page)
2 January 1997Director resigned (1 page)
30 December 1996Declaration of assistance for shares acquisition (11 pages)
30 December 1996Declaration of assistance for shares acquisition (11 pages)
24 December 1996Particulars of mortgage/charge (9 pages)
24 December 1996Particulars of mortgage/charge (9 pages)
11 December 1996Application for reregistration from PLC to private (1 page)
11 December 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
11 December 1996Application for reregistration from PLC to private (1 page)
11 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 1996Re-registration of Memorandum and Articles (9 pages)
11 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
11 December 1996Re-registration of Memorandum and Articles (9 pages)
2 September 1996Return made up to 21/08/96; full list of members (7 pages)
2 September 1996Director resigned (1 page)
2 September 1996Return made up to 21/08/96; full list of members (7 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
10 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 May 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 May 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 May 1996Declaration on reregistration from private to PLC (1 page)
9 May 1996Re-registration of Memorandum and Articles (7 pages)
9 May 1996Balance Sheet (8 pages)
9 May 1996Application for reregistration from private to PLC (1 page)
9 May 1996Auditor's report (1 page)
9 May 1996Auditor's report (1 page)
9 May 1996Balance Sheet (8 pages)
9 May 1996Auditor's statement (1 page)
9 May 1996Application for reregistration from private to PLC (1 page)
9 May 1996Re-registration of Memorandum and Articles (7 pages)
9 May 1996Auditor's statement (1 page)
9 May 1996Declaration on reregistration from private to PLC (1 page)
8 May 1996£ nc 10000/50000 30/04/96 (1 page)
8 May 1996£ nc 10000/50000 30/04/96 (1 page)
8 May 1996Ad 30/04/96--------- £ si 45560@1=45560 £ ic 4440/50000 (2 pages)
8 May 1996Ad 30/04/96--------- £ si 45560@1=45560 £ ic 4440/50000 (2 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1996Particulars of contract relating to shares (3 pages)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Particulars of contract relating to shares (3 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 30 September 1995 (22 pages)
29 April 1996Full accounts made up to 30 September 1995 (22 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 January 1996Director's particulars changed (1 page)
22 January 1996Director's particulars changed (1 page)
22 January 1996Return made up to 21/08/95; full list of members (8 pages)
22 January 1996Return made up to 21/08/95; full list of members (8 pages)
11 July 1995Full accounts made up to 30 September 1994 (32 pages)
11 July 1995Full accounts made up to 30 September 1994 (32 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 30/09/94--------- £ si 413@1=413 £ ic 4440/4853 (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 30/09/94--------- £ si 413@1=413 £ ic 4440/4853 (4 pages)
11 April 1995Ad 30/09/94--------- £ si 95@1 (4 pages)
11 April 1995Ad 30/09/94--------- £ si 95@1 (4 pages)
10 February 1995Ad 30/09/94--------- £ si 413@1=413 £ ic 4027/4440 (4 pages)
10 February 1995Ad 30/09/94--------- £ si 413@1=413 £ ic 4027/4440 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
11 December 1994Memorandum and Articles of Association (9 pages)
11 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 December 1994Memorandum and Articles of Association (9 pages)
7 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1994Company name changed rubber reclamation (northern) li mited\certificate issued on 10/10/94 (2 pages)
7 October 1994Company name changed rubber reclamation (northern) li mited\certificate issued on 10/10/94 (2 pages)
23 August 1994Return made up to 21/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 1994Return made up to 21/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 1993Return made up to 21/08/93; no change of members (4 pages)
16 August 1993Return made up to 21/08/93; no change of members (4 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
15 September 1955Certificate of incorporation (1 page)
15 September 1955Certificate of incorporation (1 page)