Gruusstroose
9991
Director Name | Mr Carsten Ruter |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 June 2016(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | President Technology |
Country of Residence | Germany |
Correspondence Address | Hexpol Compounding S.A.R.L. Villa Chesnaie 1 Gruusstrooss 9991 |
Secretary Name | Mr Andrew Thomas Bramwell |
---|---|
Status | Current |
Appointed | 19 December 2018(61 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 Joseph Edmund Dowdall |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
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(62 years, 5 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 | Ronald Lynn Adams |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1990(32 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1991) |
Role | Co Director |
Correspondence Address | PO Box 340 Bedford Vancouver Va 24523 United States |
Director Name | Peter Chaffin |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 1998) |
Role | Co Director |
Correspondence Address | The Croft 21 The Ridgeway Tonbridge Kent TN10 4NH |
Director Name | Donald Harper |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1992) |
Role | Co Director |
Correspondence Address | 5 Castle Ashby Road Yardley Hastings Northampton Northamptonshire NN7 1EL |
Secretary Name | Mr Christopher Joseph Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 12 Ashurst Road Tadworth Surrey KT20 5EU |
Director Name | Mr Christopher Joseph Gillett |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 12 Ashurst Road Tadworth Surrey KT20 5EU |
Director Name | Mr Michael Paver |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cavendish Meads Ascot Berkshire SL5 9TB |
Secretary Name | Mr Michael Paver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cavendish Meads Ascot Berkshire SL5 9TB |
Director Name | Peter Ian Bennett |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1999) |
Role | Manager |
Correspondence Address | 24 Coulter Close Cuffley Potters Bar Hertfordshire EN6 4RR |
Director Name | Mr Geoffrey Peter Quinn |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Auden Close Osbaston Monmouthshire NP25 3NW Wales |
Director Name | Mr John Campbell Thurston |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(41 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rocklands Highfield Hill Lydney Gloucestershire GL15 5NA Wales |
Secretary Name | Mr Geoffrey Peter Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(41 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Auden Close Osbaston Monmouthshire NP25 3NW Wales |
Director Name | Mr Stewart Charters |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loop Road Beachley Chepstow Monmouthshire NP16 7HE Wales |
Director Name | Douglas Pearson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 March 2007) |
Role | Managing Director |
Correspondence Address | The Cottage Scowles Coleford Gloucestershire GL16 8QT Wales |
Secretary Name | Mrs Margaret Anne Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(44 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodborough Mopla Road, Tutshill Chepstow Monmouthshire NP16 7PS Wales |
Director Name | Mr Paul John Morey |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 January 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Stoke Hamlet Westbury On Trym Bristol BS9 3QT |
Director Name | Mr Stewart Charters |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loop Road Beachley Chepstow Monmouthshire NP16 7HE Wales |
Director Name | Mr Paul Michael Stevenson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mr Glyn Williams |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Secretary Name | Mr Paul Michael Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(49 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mrs Karin Elisabeth Bachmann Gunnarsson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2020) |
Role | Cf0 |
Country of Residence | Sweden |
Correspondence Address | Skeppsbron 3 Malmo 21120 |
Director Name | Carl Georg Brunstam |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(58 years, 7 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 | Mr Clive Rickards |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(59 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Gareth Jefferson |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Wales |
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(59 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 |
100 at £1 | Berwin Of Lydney Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,683,755 |
Gross Profit | £6,674,666 |
Net Worth | £3,821,603 |
Cash | £976,534 |
Current Liabilities | £5,014,993 |
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 | 17 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2023 (5 months, 1 week from now) |
18 October 1999 | Delivered on: 22 October 1999 Satisfied on: 9 November 2005 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
17 September 1998 | Delivered on: 22 September 1998 Satisfied on: 9 February 2001 Persons entitled: Midland Bank 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. Fully Satisfied |
31 January 1994 | Delivered on: 21 February 1994 Satisfied on: 31 March 1994 Persons entitled: Samuel Montagu & Co.Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself,the arranger and the banks (as defined) on any account whatsoever under the terms of the agreement (as defined in the original debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 1990 | Delivered on: 13 March 1990 Satisfied on: 31 March 1994 Persons entitled: Samuel Montagu & Co Limited. Classification: Supplemental debenture Secured details: All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for itself, the avanger and for the banks (as defined) or any of them under the terms of the agreement (as defined), any document evidencing facility and/or such of the security documents to which the company is a party. Particulars: (Please see form 395 for full details). 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 |
1 September 1989 | Delivered on: 5 September 1989 Satisfied on: 31 March 1994 Persons entitled: Samuel Montagu & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself the arranger and the bank (or any of them) under the terms of the agreement d/d 27/7/89 any provision of an ancillary facility and/or such of the security documents to which to company is a party. 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 |
25 August 1989 | Delivered on: 5 September 1989 Satisfied on: 31 March 1994 Persons entitled: First Britannia Mezzanine Capital B.V.(For Itself and as Tristee for the Lenders) Classification: Guarantee & second 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 under the terms of a facility agreement deted 27/7/89 and this deed. 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 |
27 July 1989 | Delivered on: 7 August 1989 Satisfied on: 31 March 1994 Persons entitled: First Britannia Mezzanine B.V.(As Trustee for the Lenders). Classification: Guarantee & second 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 under the terms of a mezzanine loan agreement doc for 27TH july 1989 and this deed. Particulars: (See form 395 - reg m 548C for full details).. 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 |
27 July 1989 | Delivered on: 7 August 1989 Satisfied on: 13 March 1994 Persons entitled: Samuel Montagu & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself, the avanger and the banks under the terms of a facility agreement dated 27 7 89 and document evidencing the provision of an anccillary facility and/or such of the security documents (as defined) to which the company is a party. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery shares, all dividends and all shares stocks securities benefit of all licences patents trademarks copyrights (please see doc for details). Fully Satisfied |
1 December 2005 | Delivered on: 2 December 2005 Satisfied on: 27 June 2007 Persons entitled: Watts of Lydney Group Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
27 July 1989 | Delivered on: 17 August 1989 Satisfied on: 31 March 1994 Persons entitled: First Britannia Mezzanine Capital B.V. Classification: Guarantee & second 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: See doc for full details.. 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 |
17 August 2009 | Delivered on: 21 August 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
24 July 2002 | Delivered on: 2 August 2002 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
---|---|
2 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
23 March 2021 | Full accounts made up to 31 December 2019 (24 pages) |
31 August 2020 | Confirmation statement made on 17 August 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) |
2 March 2020 | Appointment of Mr Joseph Edmund Dowdall as a director on 1 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Gareth Jefferson as a director on 31 January 2020 (1 page) |
1 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
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) |
21 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 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 April 2017 | Appointment of Mr Gareth Jefferson as a director on 19 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Clive Rickards as a director on 18 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Gareth Jefferson as a director on 19 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Clive Rickards as a director on 18 April 2017 (1 page) |
22 November 2016 | Appointment of Mr Clive Rickards as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Clive Rickards 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) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 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) |
22 June 2016 | Appointment of Carl Georg Brunstam as a director (3 pages) |
22 June 2016 | Appointment of Karin Gunnarsson as a director (3 pages) |
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 May 2014 | Auditor's resignation (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
10 February 2014 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
10 February 2014 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
13 December 2012 | Accounts for a medium company made up to 31 July 2012 (15 pages) |
13 December 2012 | Accounts for a medium company made up to 31 July 2012 (15 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (15 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (15 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (15 pages) |
22 January 2009 | Appointment terminated director stewart charters (1 page) |
22 January 2009 | Appointment terminated director paul morey (1 page) |
22 January 2009 | Full accounts made up to 31 July 2008 (15 pages) |
22 January 2009 | Appointment terminated director stewart charters (1 page) |
22 January 2009 | Appointment terminated director paul morey (1 page) |
18 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 July 2007 (16 pages) |
15 August 2008 | Full accounts made up to 31 July 2007 (16 pages) |
7 February 2008 | Memorandum and Articles of Association (13 pages) |
7 February 2008 | Memorandum and Articles of Association (13 pages) |
31 January 2008 | Certificate of reduction of issued capital (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Certificate of reduction of issued capital (1 page) |
31 January 2008 | Resolutions
|
25 January 2008 | Reduction of iss capital and minute (oc) (3 pages) |
25 January 2008 | Reduction of iss capital and minute (oc) (3 pages) |
8 January 2008 | Memorandum and Articles of Association (14 pages) |
8 January 2008 | Memorandum and Articles of Association (14 pages) |
2 January 2008 | Company name changed watts industrial polymers limite d\certificate issued on 02/01/08 (3 pages) |
2 January 2008 | Company name changed watts industrial polymers limite d\certificate issued on 02/01/08 (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
16 August 2007 | Location of register of members (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: althorpe house high street lydney gloucestershire GL15 5DD (1 page) |
5 July 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: althorpe house high street lydney gloucestershire GL15 5DD (1 page) |
5 July 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members
|
6 August 2004 | Return made up to 24/07/04; full list of members
|
29 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o wellington holdings PLC 130 oldfield road hampton middlesex TW12 2HY (1 page) |
9 November 1999 | Nc inc already adjusted 18/10/99 (2 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Registered office changed on 09/11/99 from: c/o wellington holdings PLC 130 oldfield road hampton middlesex TW12 2HY (1 page) |
9 November 1999 | Nc inc already adjusted 18/10/99 (2 pages) |
9 November 1999 | Resolutions
|
4 November 1999 | Auditor's resignation (1 page) |
4 November 1999 | Auditor's resignation (1 page) |
29 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
29 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
27 October 1999 | Company name changed wellington polymers LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed wellington polymers LIMITED\certificate issued on 28/10/99 (2 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 24/07/99; no change of members
|
16 August 1999 | Return made up to 24/07/99; no change of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
20 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
19 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
16 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Auditor's resignation (1 page) |
26 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 August 1995 | Return made up to 24/07/95; no change of members
|
18 August 1995 | Return made up to 24/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
26 June 1989 | Memorandum and Articles of Association (7 pages) |
26 June 1989 | Resolutions
|
26 June 1989 | Memorandum and Articles of Association (7 pages) |
26 June 1989 | Resolutions
|
29 October 1957 | Incorporation (14 pages) |
29 October 1957 | Incorporation (14 pages) |