Company NameBall & Young Limited
Company StatusActive
Company Number00901282
CategoryPrivate Limited Company
Incorporation Date20 March 1967(57 years, 1 month ago)
Previous NameVitafoam Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Gilbert James Davids
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(43 years after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(45 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameAnn Southern Shaw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(49 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Chadi Iskandar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(57 years after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusCurrent
Appointed01 December 2005(38 years, 8 months after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Laurence Harry Butterworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(25 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Director NameBernard Poole
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressHigh Craggs Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TT
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed02 May 1992(25 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameDavid Arthur Campbell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2001)
RoleCompany Director
Correspondence Address19 Tandle Hill Road
Royton
Oldham
OL2 5UU
Director NameMr Douglas Clayton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(29 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 July 2005)
RoleAccountant
Correspondence Address610 Huddersfield Road
Stalybridge
Cheshire
SK15 3RA
Director NamePeter Geoffrey Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(30 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address68 Leicester Road
New Packington
Ashby De La Zouch
Leicestershire
LE65 1TQ
Director NameFrancis Joseph Eaton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressCroichley Fold
Hawkshaw
Bury
Lancashire
BL8 4JE
Director NameAlan Marland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressLoughrigg Hampden Road
Shaw
Oldham
Lancashire
OL2 8QB
Director NameMr Raymond Anthonty Chappell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Close
9 Bell Lane
Thame
Oxfordshire
OX9 3AL
Director NameHubertus Josephus Johannes Van Beijeren
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed20 February 2001(33 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressDijkstraat 161
3906 Dd Veenevdaal
Netherlands
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NamePeter Michael Richmond Buchanan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(38 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oriel Road
Sheffield
South Yorkshire
S10 3TF
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(39 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(39 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
4 Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(40 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NamePeter John David
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(40 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Accommodation Road
Longcross
Surrey
KT16 0EQ
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(40 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameJonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(40 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Harestones
Wynyard Woods
Billingham
Cleveland
TS22 5QT
Director NamePeter John David
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(42 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameRichard James Fenton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(44 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(44 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Christopher Gordon King
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(44 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameThomas James Thorp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(49 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(51 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(52 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Omar Vincent Hoek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLuxembourger
StatusResigned
Appointed03 October 2023(56 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websiteballandyoung.com
Email address[email protected]
Telephone01536 200502
Telephone regionKettering

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

12.5m at £1Vita (Group) Unlimited
100.00%
Ordinary

Financials

Year2014
Turnover£31,797,800
Gross Profit£10,406,976
Net Worth£32,324,505
Cash£4,769,841
Current Liabilities£6,637,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 2 weeks ago)
Next Return Due16 May 2024 (4 weeks, 1 day from now)

Charges

21 October 2021Delivered on: 2 November 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2021Delivered on: 11 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 31 July 2018
Persons entitled: Factofrance Sa

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 10 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 4 October 2013
Persons entitled: Ge Factofrance S.A.S.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2009Delivered on: 1 May 2009
Satisfied on: 30 September 2013
Persons entitled: J.P. Morgan Europe Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 December 2007Delivered on: 21 December 2007
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party 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.
Fully Satisfied
23 August 2005Delivered on: 12 September 2005
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. 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

Filing History

29 September 2020Full accounts made up to 31 December 2019 (34 pages)
4 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
29 July 2019Memorandum and Articles of Association (27 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 April 2019Full accounts made up to 31 December 2018 (28 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
7 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
31 July 2018Registration of charge 009012820007, created on 26 July 2018 (28 pages)
11 June 2018Registration of charge 009012820006, created on 8 June 2018 (49 pages)
16 May 2018Satisfaction of charge 009012820005 in full (4 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2017 (28 pages)
1 August 2017Full accounts made up to 31 December 2016 (27 pages)
1 August 2017Full accounts made up to 31 December 2016 (27 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Thomas James Thorp as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Christopher Gordon King as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Ann Southern Shaw as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Christopher Gordon King as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Ann Southern Shaw as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Thomas James Thorp as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12,500,000
(8 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12,500,000
(8 pages)
16 May 2016Secretary's details changed for Vita Industrial (Uk) Limited on 13 May 2016 (1 page)
16 May 2016Secretary's details changed for Vita Industrial (Uk) Limited on 13 May 2016 (1 page)
28 April 2016Full accounts made up to 31 December 2015 (26 pages)
28 April 2016Full accounts made up to 31 December 2015 (26 pages)
23 June 2015Director's details changed for Gilbert Davids on 6 July 2012 (2 pages)
23 June 2015Director's details changed for Gilbert Davids on 6 July 2012 (2 pages)
23 June 2015Director's details changed for Gilbert Davids on 6 July 2012 (2 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12,500,000
(8 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12,500,000
(8 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12,500,000
(8 pages)
28 April 2015Full accounts made up to 31 December 2014 (24 pages)
28 April 2015Full accounts made up to 31 December 2014 (24 pages)
1 September 2014Full accounts made up to 31 December 2013 (29 pages)
1 September 2014Full accounts made up to 31 December 2013 (29 pages)
23 May 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12,500,000
(8 pages)
23 May 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12,500,000
(8 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12,500,000
(8 pages)
23 May 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited Not Applicable Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited Not Applicable Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
1 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 1 April 2014 (1 page)
10 October 2013Registration of charge 009012820005 (55 pages)
10 October 2013Registration of charge 009012820005 (55 pages)
4 October 2013Registration of charge 009012820004 (25 pages)
4 October 2013Registration of charge 009012820004 (25 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Appointment of Daniel Joseph O'riordan as a director on 20 February 2013 (3 pages)
27 March 2013Appointment of Daniel Joseph O'riordan as a director on 20 February 2013 (3 pages)
26 March 2013Termination of appointment of Richard James Fenton as a director on 19 February 2013 (2 pages)
26 March 2013Termination of appointment of Richard James Fenton as a director on 19 February 2013 (2 pages)
21 May 2012Full accounts made up to 31 December 2011 (23 pages)
21 May 2012Full accounts made up to 31 December 2011 (23 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
27 October 2011Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (2 pages)
27 October 2011Appointment of Christopher Gordon King as a director on 21 October 2011 (3 pages)
27 October 2011Appointment of Christopher Gordon King as a director on 21 October 2011 (3 pages)
27 October 2011Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (2 pages)
27 September 2011Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages)
16 June 2011Director's details changed for Jonathan Mark Cheele on 15 April 2011 (3 pages)
16 June 2011Termination of appointment of Peter David as a director (2 pages)
16 June 2011Director's details changed for Jonathan Mark Cheele on 15 April 2011 (3 pages)
16 June 2011Appointment of Stefan Peter Allanson as a director (3 pages)
16 June 2011Appointment of Stefan Peter Allanson as a director (3 pages)
16 June 2011Termination of appointment of Peter David as a director (2 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
21 May 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
21 May 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
21 May 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
23 March 2010Appointment of Richard James Fenton as a director (3 pages)
23 March 2010Appointment of Gilbert Davids as a director (3 pages)
23 March 2010Appointment of Gilbert Davids as a director (3 pages)
23 March 2010Appointment of Richard James Fenton as a director (3 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Jonathan Mark Cheele on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Jonathan Mark Cheele on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Jonathan Mark Cheele on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Peter John David on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Peter John David on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Peter John David on 1 October 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (21 pages)
30 July 2009Full accounts made up to 31 December 2008 (21 pages)
20 July 2009Appointment terminated director john oliver (1 page)
20 July 2009Appointment terminated director john oliver (1 page)
15 July 2009Ad 02/07/09\gbp si 10000000@1=10000000\gbp ic 2500000/12500000\ (2 pages)
15 July 2009Nc inc already adjusted 02/07/09 (1 page)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2009Ad 02/07/09\gbp si 10000000@1=10000000\gbp ic 2500000/12500000\ (2 pages)
15 July 2009Nc inc already adjusted 02/07/09 (1 page)
15 July 2009Memorandum and Articles of Association (11 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 April 2009Director appointed jonathan mark cheele (3 pages)
13 April 2009Director appointed jonathan mark cheele (3 pages)
13 April 2009Resolutions
  • RES13 ‐ Re app dir file forms 02/04/2009
(1 page)
13 April 2009Resolutions
  • RES13 ‐ Re app dir file forms 02/04/2009
(1 page)
9 April 2009Resolutions
  • RES13 ‐ Dirs appointed 02/04/2009
(1 page)
9 April 2009Director appointed peter john david (3 pages)
9 April 2009Director appointed peter john david (3 pages)
9 April 2009Resolutions
  • RES13 ‐ Dirs appointed 02/04/2009
(1 page)
27 October 2008Appointment terminated director jonathan cheele (1 page)
27 October 2008Appointment terminated director peter david (1 page)
27 October 2008Appointment terminated director jonathan cheele (1 page)
27 October 2008Appointment terminated director peter david (1 page)
1 October 2008Company name changed vitafoam LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed vitafoam LIMITED\certificate issued on 01/10/08 (2 pages)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
8 May 2008Return made up to 02/05/08; full list of members (5 pages)
8 May 2008Return made up to 02/05/08; full list of members (5 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
4 September 2007Resolutions
  • RES13 ‐ Appt dir/form filed 13/08/07
(1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007Resolutions
  • RES13 ‐ Appt dir/form filed 13/08/07
(1 page)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (19 pages)
10 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Return made up to 02/05/07; no change of members (7 pages)
30 May 2007Return made up to 02/05/07; no change of members (7 pages)
22 May 2007New director appointed (5 pages)
22 May 2007New director appointed (5 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (18 pages)
25 September 2006Full accounts made up to 31 December 2005 (18 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
12 September 2005Particulars of mortgage/charge (13 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005New director appointed (3 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 August 2005New director appointed (3 pages)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 December 2004 (19 pages)
1 July 2005Full accounts made up to 31 December 2004 (19 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (19 pages)
10 September 2004Full accounts made up to 31 December 2003 (19 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
11 November 2003Full accounts made up to 31 December 2002 (19 pages)
11 November 2003Full accounts made up to 31 December 2002 (19 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
23 September 2002Full accounts made up to 31 December 2001 (19 pages)
23 September 2002Full accounts made up to 31 December 2001 (19 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
8 April 2002Director resigned (2 pages)
8 April 2002Director resigned (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (20 pages)
20 September 2001Full accounts made up to 31 December 2000 (20 pages)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
8 May 2001Return made up to 02/05/01; full list of members (7 pages)
8 May 2001Return made up to 02/05/01; full list of members (7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (17 pages)
5 June 2000Full accounts made up to 31 December 1999 (17 pages)
9 May 2000Return made up to 02/05/00; full list of members (7 pages)
9 May 2000Return made up to 02/05/00; full list of members (7 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
16 July 1998Full accounts made up to 31 December 1997 (18 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1998Full accounts made up to 31 December 1997 (18 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Return made up to 02/05/97; full list of members (6 pages)
13 June 1997Return made up to 02/05/97; full list of members (6 pages)
13 June 1997New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
13 August 1996Full accounts made up to 31 December 1995 (18 pages)
13 August 1996Full accounts made up to 31 December 1995 (18 pages)
20 May 1996Return made up to 02/05/96; full list of members (5 pages)
20 May 1996Return made up to 02/05/96; full list of members (5 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Director's particulars changed (1 page)
15 April 1996Secretary's particulars changed (1 page)
15 April 1996Secretary's particulars changed (1 page)
17 July 1995Full accounts made up to 31 December 1994 (19 pages)
17 July 1995Full accounts made up to 31 December 1994 (19 pages)
18 May 1995Return made up to 02/05/95; full list of members (12 pages)
18 May 1995Return made up to 02/05/95; full list of members (12 pages)
18 July 1994Full accounts made up to 31 December 1993 (18 pages)
18 July 1994Full accounts made up to 31 December 1993 (18 pages)
16 May 1994Return made up to 02/05/94; full list of members (6 pages)
16 May 1994Return made up to 02/05/94; full list of members (6 pages)
16 September 1993Full accounts made up to 31 December 1992 (17 pages)
16 September 1993Full accounts made up to 31 December 1992 (17 pages)
14 May 1993Return made up to 02/05/93; full list of members (6 pages)
14 May 1993Return made up to 02/05/93; full list of members (6 pages)
2 September 1992Full accounts made up to 31 December 1991 (15 pages)
2 September 1992Full accounts made up to 31 December 1991 (15 pages)
13 May 1992Return made up to 02/05/92; full list of members (6 pages)
13 May 1992Return made up to 02/05/92; full list of members (6 pages)
16 January 1992Ad 30/12/91--------- £ si 2250000@1=2250000 £ ic 250000/2500000 (2 pages)
16 January 1992Ad 30/12/91--------- £ si 2250000@1=2250000 £ ic 250000/2500000 (2 pages)
16 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1991Full accounts made up to 31 December 1990 (15 pages)
1 August 1991Full accounts made up to 31 December 1990 (15 pages)
17 May 1991Return made up to 02/05/91; full list of members (7 pages)
17 May 1991Return made up to 02/05/91; full list of members (7 pages)
2 November 1990Full accounts made up to 31 December 1989 (14 pages)
2 November 1990Full accounts made up to 31 December 1989 (14 pages)
9 October 1990Return made up to 04/09/90; full list of members (6 pages)
9 October 1990Return made up to 04/09/90; full list of members (6 pages)
22 August 1989Return made up to 18/07/89; full list of members (6 pages)
22 August 1989Return made up to 18/07/89; full list of members (6 pages)
28 July 1989Full accounts made up to 31 December 1988 (16 pages)
28 July 1989Full accounts made up to 31 December 1988 (16 pages)
9 December 1988Full accounts made up to 31 December 1987 (16 pages)
9 December 1988Return made up to 06/06/88; full list of members (7 pages)
9 December 1988Return made up to 06/06/88; full list of members (7 pages)
9 December 1988Full accounts made up to 31 December 1987 (16 pages)
8 January 1988Declaration of satisfaction of mortgage/charge (1 page)
8 January 1988Declaration of satisfaction of mortgage/charge (1 page)
30 July 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
30 July 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
3 June 1987Return made up to 12/03/87; full list of members (7 pages)
3 June 1987Return made up to 12/03/87; full list of members (7 pages)
8 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
8 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
21 April 1986Return made up to 13/03/86; full list of members (4 pages)
21 April 1986Return made up to 13/03/86; full list of members (4 pages)
7 October 1985Accounts made up to 31 December 1984 (2 pages)
7 October 1985Accounts made up to 31 December 1984 (2 pages)
28 April 1984Accounts made up to 31 December 1983 (2 pages)
28 April 1984Accounts made up to 31 December 1983 (2 pages)
16 February 1983Accounts made up to 31 December 1982 (2 pages)
16 February 1983Accounts made up to 31 December 1982 (2 pages)
22 May 1982Accounts made up to 31 December 1981 (2 pages)
22 May 1982Accounts made up to 31 December 1981 (2 pages)
15 May 1981Accounts made up to 31 December 1980 (2 pages)
15 May 1981Accounts made up to 31 December 1980 (2 pages)
27 May 1980Accounts made up to 31 December 1979 (2 pages)
27 May 1980Accounts made up to 31 December 1979 (2 pages)
23 January 1973Company name changed\certificate issued on 23/01/73 (2 pages)
23 January 1973Company name changed\certificate issued on 23/01/73 (2 pages)
10 August 1970Resolution passed on (9 pages)
10 August 1970Resolution passed on (9 pages)
20 March 1967Certificate of incorporation (1 page)
20 March 1967Certificate of incorporation (1 page)
20 March 1967Incorporation (20 pages)
20 March 1967Incorporation (20 pages)