Altrincham
Cheshire
WA14 2DT
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(47 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Roden Victor Bridgwater |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Mengleth Trevillett Tintagel Cornwall PL34 0HW |
Director Name | Jaqueline Francesca Deithrick |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Maybridge House Trevillett Tintagel Cornwall PL34 0HW |
Secretary Name | Mrs Shirley Maureen Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Mengleth Trevillett Tintagel Cornwall PL34 0HW |
Director Name | Katrina Stevens |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 1996) |
Role | Secretary |
Correspondence Address | Trewin Bungalow Bossiney Road Tintagel Cornwall PL34 0AQ |
Secretary Name | Jaqueline Francesca Deithrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Maybridge House Trevillett Tintagel Cornwall PL34 0HW |
Director Name | Odette Dowdle |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Mingary Combe Lane Widemouth Bay Bude Cornwall EX23 0AA |
Director Name | Janet Furse |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Mandalay Trewint Poundstock Bude Cornwall EX23 0EQ |
Director Name | Bernard Thomas Bull |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2000) |
Role | Chemist |
Correspondence Address | Doneys House St Clether Launceston Cornwall PL15 8PT |
Director Name | Roger Frank Newton |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Ford Hill House Little Hadham Ware Hertfordshire SG11 2AZ |
Secretary Name | Bernard Thomas Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 November 1997) |
Role | Chemist |
Correspondence Address | Doneys House St Clether Launceston Cornwall PL15 8PT |
Director Name | Mr Leslie Eastlake |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(35 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westvale House Tremeer Lane, St. Tudy Bodmin Cornwall PL30 3NF |
Secretary Name | Mr Leslie Eastlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(35 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westvale House Tremeer Lane, St. Tudy Bodmin Cornwall PL30 3NF |
Director Name | Dr Nicholas Anthony Kerton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(38 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen's Copse Lane Holtwood Wimborne Dorset BH21 7EF |
Director Name | John Anthony Dellapa |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2002(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2006) |
Role | Businessman/Lawyer |
Correspondence Address | 53 Emerson Road Winchester 01890 Massachussetts United States |
Director Name | Todd Michael Duchene |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2002(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 11 Hunter Drive Hampton Nh Rockingham 03842 United States |
Director Name | Paul Meister |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2002(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2006) |
Role | Executive |
Correspondence Address | 19 Ship Rock Road North Hampton New Hampshire 03862 United States |
Director Name | Mark Douglas Roellig |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(43 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 09 December 2005) |
Role | Lawyer/Businessman |
Correspondence Address | 10936 Pine Drive Parker Co80138 United States |
Director Name | Sarah Hlavinka McConnell |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(44 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2006) |
Role | Lawyer |
Correspondence Address | Fisher Scientific Bishop Meadow Road Loughborough Leicestershire LE11 5RG |
Director Name | Chetan Praful Mehta |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(44 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2006) |
Role | Businessman |
Correspondence Address | Unit 2, Lower Meadow Road Brooke Park, Handforth Wilmslow Cheshire SK9 3LP |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Sylvia White |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thermo Fisher Scientific Langhurstwood Road Horsham West Sussex RH12 4QD |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 November 2015) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(50 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(50 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Debevoise & Plimpton Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2007) |
Correspondence Address | 14th Floor Tower 42, Old Broad Street London EC2N 1HQ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(45 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | maybridge.com |
---|
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
883.4k at £1 | Maybridge Chemical Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000,000 |
Gross Profit | £173,000 |
Net Worth | -£3,592,000 |
Cash | £45,000 |
Current Liabilities | £5,831,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
26 September 1997 | Delivered on: 3 October 1997 Satisfied on: 27 December 2002 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and indemnity of even date herewith. 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 |
---|---|
26 September 1997 | Delivered on: 3 October 1997 Satisfied on: 27 December 2002 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee & indemnitiy of even date herewith. Particulars: The f/h property k/a trevillet tintagel camelford cornwall t/n's CL128386, CL67280 and CL13493 together with all buildings and fixtures fixed plant and machinery thereon. Fully Satisfied |
15 June 1995 | Delivered on: 23 June 1995 Satisfied on: 25 September 1997 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: F/Hold property known as maybridge chemical company trevillett tintagel cornwall and the proceeds of sale thereof; t/no.cl 67280. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 January 1995 | Delivered on: 27 January 1995 Satisfied on: 20 December 2000 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 November 1994 | Delivered on: 8 December 1994 Satisfied on: 25 September 1997 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 on the north side of bossiney to davidstow road k/a trevillett tintagel plus land k/a mengleth trevillett cornwall. Fully Satisfied |
19 April 1994 | Delivered on: 6 May 1994 Satisfied on: 2 March 1995 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 factory premises on the north side of a road leading from bossiney to davidstow trevillett tintagel cornwall t/no cl 67280. Fully Satisfied |
24 March 1992 | Delivered on: 9 April 1992 Satisfied on: 3 November 1994 Persons entitled: Close Brothers Limited Classification: Prompt credit applicaton Secured details: £24,887.34 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
30 December 1980 | Delivered on: 15 January 1981 Satisfied on: 25 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold slate cutting factory, trevillett, tintagel, cornwall. Fully Satisfied |
23 January 2001 | Delivered on: 31 January 2001 Satisfied on: 27 December 2002 Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As that Term is Definedin the Charge) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee & indemnity of even date herewith (other than dividend on any shares). 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 2001 | Delivered on: 31 January 2001 Satisfied on: 27 December 2002 Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As that Term is Definedin the Charge) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee & indemnity of even date herewith (other than dividend on any shares). Particulars: The f/h property k/a trevillet tintagel camelford cornwall t/n's CL128386 CL67280 and CL103493 together with all buildings and fixtures fixed plant and machines thereon. Fully Satisfied |
26 September 1997 | Delivered on: 15 October 1997 Satisfied on: 27 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company, maybridge chemical holdings limited and rjb partners limited to the chargee under or pursuant to the secured documents (as defined). Particulars: By way of first legal mortgage land at mengleth trevillet tintagel cornwall t/n-CL103493. Land at the north side of a road leading from bossiney to davidstow trevillet tintagel cornwall t/n-CL67280. Land at mengleth trevillet tintagel cornwall t/n- CL128386; by way of first fixed charge the plant machinery and equipment (if any)(being none); all book debts and other debts; the goodwill and uncalled capital. By way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 December 1980 | Delivered on: 15 January 1981 Satisfied on: 15 March 1996 Persons entitled: Barclays 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 charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
14 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
23 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
5 January 2014 | Full accounts made up to 31 December 2012 (19 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
17 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
17 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from, trevillett, tintagel, cornwall, PL34 0HW (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from, trevillett, tintagel, cornwall, PL34 0HW (1 page) |
21 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
21 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
11 January 2008 | Auditor's resignation (1 page) |
11 January 2008 | Auditor's resignation (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
28 December 2007 | Full accounts made up to 31 December 2005 (18 pages) |
28 December 2007 | Full accounts made up to 31 December 2005 (18 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | New director appointed (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Secretary resigned (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | New director appointed (4 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
28 November 2006 | Full accounts made up to 31 December 2004 (16 pages) |
28 November 2006 | Full accounts made up to 31 December 2004 (16 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 31 December 2003 (17 pages) |
26 April 2006 | Full accounts made up to 31 December 2003 (17 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2002 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
9 May 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
9 May 2003 | Re-registration of Memorandum and Articles (31 pages) |
9 May 2003 | Application for reregistration from PLC to private (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
9 May 2003 | Re-registration of Memorandum and Articles (31 pages) |
9 May 2003 | Application for reregistration from PLC to private (1 page) |
9 May 2003 | Resolutions
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Location of register of members (1 page) |
22 January 2003 | Location of register of members (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 August 2000 | Auditor's statement (1 page) |
4 August 2000 | Auditor's report (1 page) |
4 August 2000 | Balance Sheet (1 page) |
4 August 2000 | Re-registration of Memorandum and Articles (15 pages) |
4 August 2000 | Declaration on reregistration from private to PLC (1 page) |
4 August 2000 | Application for reregistration from private to PLC (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 August 2000 | Auditor's statement (1 page) |
4 August 2000 | Auditor's report (1 page) |
4 August 2000 | Balance Sheet (1 page) |
4 August 2000 | Re-registration of Memorandum and Articles (15 pages) |
4 August 2000 | Declaration on reregistration from private to PLC (1 page) |
4 August 2000 | Application for reregistration from private to PLC (1 page) |
4 August 2000 | Resolutions
|
11 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 July 2000 | Full accounts made up to 31 December 1998 (17 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 July 2000 | Full accounts made up to 31 December 1998 (17 pages) |
28 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 1999 | Return made up to 31/12/98; full list of members
|
12 January 1999 | Return made up to 31/12/98; full list of members
|
17 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
10 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
22 October 1997 | Ad 25/09/97--------- £ si [email protected]=833340 £ ic 50100/883440 (6 pages) |
22 October 1997 | Ad 25/09/97--------- £ si [email protected]=833340 £ ic 50100/883440 (6 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
15 October 1997 | Particulars of mortgage/charge (27 pages) |
15 October 1997 | Particulars of mortgage/charge (27 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (21 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (21 pages) |
3 October 1997 | Particulars of mortgage/charge (4 pages) |
3 October 1997 | Particulars of mortgage/charge (4 pages) |
3 October 1997 | Particulars of mortgage/charge (4 pages) |
3 October 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1997 | Consent vary sh rights res filed (11 pages) |
1 October 1997 | Consent vary sh rights res filed (11 pages) |
30 September 1997 | Memorandum and Articles of Association (11 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Memorandum and Articles of Association (11 pages) |
30 September 1997 | Nc inc already adjusted 12/09/97 (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Ad 18/03/94--------- £ si [email protected] (2 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Nc inc already adjusted 11/03/94 (1 page) |
30 September 1997 | Memorandum and Articles of Association (11 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Memorandum and Articles of Association (11 pages) |
30 September 1997 | Nc inc already adjusted 12/09/97 (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Ad 18/03/94--------- £ si [email protected] (2 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Nc inc already adjusted 11/03/94 (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Return made up to 20/06/97; full list of members
|
9 July 1997 | Return made up to 20/06/97; full list of members
|
9 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
12 June 1996 | Return made up to 20/06/96; change of members (6 pages) |
12 June 1996 | Return made up to 20/06/96; change of members (6 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 July 1995 | Members list (4 pages) |
20 July 1995 | Members list (4 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members
|
6 July 1995 | Return made up to 20/06/95; full list of members
|
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
30 April 1993 | Director resigned;new director appointed (2 pages) |
30 April 1993 | Director resigned;new director appointed (2 pages) |
10 March 1988 | Director resigned;new director appointed (2 pages) |
10 March 1988 | Director resigned;new director appointed (2 pages) |
16 May 1977 | Registered office changed (1 page) |
16 May 1977 | Registered office changed (1 page) |
17 January 1962 | Incorporation (11 pages) |
17 January 1962 | Incorporation (11 pages) |