Company NameVeolia Water Technologies & Solutions United Kingdom
Company StatusActive
Company Number00950340
CategoryPrivate Unlimited Company
Incorporation Date20 March 1969(55 years, 1 month ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Richard James Brook
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydro House Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMr Richard James Gray
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Vincent Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristopher Michael Alan Jeffery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed12 May 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSales Director (Es) - Europe
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 July 2010(41 years, 4 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameWilliam Charles Brafford
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 1997)
RoleLawyer
Correspondence Address10 Fairfield Lane
Doylestown
Pennsylvania
19801
United States
Director NameCameron Forbes Walker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleChemist
Correspondence AddressBrookside School Lane
Audlem
Crewe
Cheshire
CW3 0BA
Director NameRobert Dale Voncanon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address618 Cedabrook Road Southampton
Pennsylvania
United States
Director NameLarry Rankin
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2000)
RoleExecutive
Correspondence Address5333 Ash Road
Holicong
Pennsylvania
18928
United States
Director NameAlan John Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1994)
RoleMarketing Director
Correspondence AddressOakfield
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NamePeter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 June 2002)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3400 264th Avenue Ne
Redmond
Wa98053
United States
Director NameJohn Forbes McCaughan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleCorporate President
Correspondence Address63 Woodcrest Lane Doylestown
Pennsylvania Pa 18901
United States
Secretary NameMr John Crosthwaite Nattrass
NationalityBritish
StatusResigned
Appointed28 September 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameGeorge Land James
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1998)
RoleFinance
Correspondence Address66 Farrand Road
Princeton
New Jersey
08540
United States
Director NameMr John Crosthwaite Nattrass
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameChristopher Harold Frederick Godber
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address36 Roan Court
Macclesfield
Cheshire
SK11 7AQ
Director NameLinda Hansen
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1997(28 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 October 1998)
RoleExecutive - Vp
Correspondence Address1220 Bridgetown Pike
Langhorne
Pa 19503
United States
Director NameMorris John Legge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 2000)
RoleManaging Director
Correspondence AddressFox Edge
Forrest Road
Cotebrook
Cheshire
CW6 9DZ
Director NameMr Andrew Robert Charles Mears
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eddington Close
Maidstone
Kent
ME15 9XG
Director NameWilliam Jackson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(33 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 December 2007)
RoleSales Manager
Correspondence Address17 Comber Way
Knutsford
Cheshire
WA16 9BT
Director NameKevin Cassidy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2002(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleQuality Leader
Correspondence Address3535 Lake View Circle
Doylestown
Pennsylvania
18901
United States
Secretary NameRoger Graham Dixon
NationalityBritish
StatusResigned
Appointed27 June 2003(34 years, 3 months after company formation)
Appointment Duration7 years (resigned 15 July 2010)
RoleAccountant
Correspondence Address4 Hutton Close
Newlands Village Culcheth
Warrington
Cheshire
WA3 4DW
Director NameAndrew Bushell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2007)
RoleAccountant
Correspondence AddressThe Dairy Pyegreave Farm
Coal Pit Lane Langley
Macclesfield
Cheshire
SK11 0DG
Director NameWalter Terrell Henderson Jr
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2006(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2008)
RoleAttorney
Correspondence Address8 Merlins Lane
Newtown
Fairfield 06470
United States
Director NameRudy Van Baelen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2007(38 years after company formation)
Appointment Duration8 years, 8 months (resigned 17 December 2015)
RoleController
Correspondence AddressHoelenbergstratt 11
Hoegaarden
3320
Belgium
Director NameMr Paul Alan Collett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2010)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address11 Chatsworth Drive
Wetherby
West Yorkshire
LS22 6XY
Director NameMr Gerald Edis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(40 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2013)
RoleRegional Manager Uk, Ireland & Nordic
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(41 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2011)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(41 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(41 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2011)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Richard James Brook
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(44 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameChristopher Michael Alan Jeffery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed23 June 2014(45 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2019)
RoleSales Director (Es) - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameKrisztian Molnar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed17 December 2015(46 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 117-119
Budapest
1138
Director NameMr Charles Alexander Campbell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(50 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 May 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitegeinstruments.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

150 at £1Altair Filter Technology LTD
50.00%
Ordinary
150 at £1Ge Infrastructure Uk LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£15,116,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

11 December 1973Delivered on: 20 December 1973
Satisfied on: 10 May 2002
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory offices & land at nat lane, winsford, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 March 2024Full accounts made up to 31 December 2022 (607 pages)
18 December 2023Director's details changed for Mr Richard James Gray on 10 March 2023 (2 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
23 March 2023Company name changed suez water technologies & solutions united kingdom\certificate issued on 23/03/23
  • CONNOT ‐ Change of name notice
(3 pages)
22 February 2023Full accounts made up to 31 December 2021 (55 pages)
10 February 2023Change of details for Ondeo Industrial Solutions Uk Limited as a person with significant control on 10 February 2023 (2 pages)
29 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
13 July 2022Second filing for the termination of Charles Alexander Campbell as a director (4 pages)
7 July 2022Second filing for the appointment of Christopher Michael Alan Jeffery as a director (3 pages)
7 July 2022Appointment of Richard James Brook as a director on 1 May 2022 (2 pages)
7 July 2022Second filing for the appointment of Richard James Gray as a director (3 pages)
7 July 2022Second filing for the appointment of Mark Vincent Smith as a director (3 pages)
10 May 2022Appointment of Mr Richard James Gray as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2022.
(3 pages)
10 May 2022Director's details changed for Mr Richard James Gray on 5 May 2022 (2 pages)
10 May 2022Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2022.
(3 pages)
10 May 2022Appointment of Christopher Michael Alan Jeffery as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2022.
(3 pages)
9 May 2022Termination of appointment of Charles Alexander Campbell as a director on 1 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2022.
(2 pages)
9 May 2022Termination of appointment of Richard James Brook as a director on 1 May 2022 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (59 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2019 (53 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
19 February 2020Full accounts made up to 31 December 2018 (51 pages)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Christopher Michael Alan Jeffery as a director on 7 May 2019 (1 page)
10 May 2019Appointment of Mr Charles Alexander Campbell as a director on 7 May 2019 (2 pages)
6 November 2018Full accounts made up to 31 December 2017 (49 pages)
3 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
16 February 2018Notification of Ondeo Industrial Solutions Uk Limited as a person with significant control on 29 September 2017 (2 pages)
29 November 2017Company name changed ge betz\certificate issued on 29/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
29 November 2017Company name changed ge betz\certificate issued on 29/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
18 May 2017Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page)
18 May 2017Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (39 pages)
11 October 2016Full accounts made up to 31 December 2015 (39 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 December 2015Termination of appointment of Rudy Van Baelen as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Rudy Van Baelen as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages)
2 November 2015Full accounts made up to 31 December 2014 (34 pages)
2 November 2015Full accounts made up to 31 December 2014 (34 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(7 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(7 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 300
(7 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 300
(7 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2014Appointment of Christopher Michael Alan Jeffery as a director (2 pages)
24 June 2014Appointment of Christopher Michael Alan Jeffery as a director (2 pages)
19 December 2013Termination of appointment of Gerald Edis as a director (1 page)
19 December 2013Appointment of Richard James Brook as a director (2 pages)
19 December 2013Termination of appointment of Gerald Edis as a director (1 page)
19 December 2013Appointment of Richard James Brook as a director (2 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
14 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 14 October 2013 (1 page)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 21,989,931
(5 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 21,989,931
(5 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (34 pages)
4 July 2013Full accounts made up to 31 December 2012 (34 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (15 pages)
29 June 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Director's details changed for Mr Gerald Edis on 30 December 2009 (2 pages)
20 March 2012Director's details changed for Mr Gerald Edis on 30 December 2009 (2 pages)
24 January 2012Resolutions
  • RES13 ‐ Decrease authorised share capital 17/01/2012
(1 page)
24 January 2012Resolutions
  • RES13 ‐ Decrease authorised share capital 17/01/2012
(1 page)
16 January 2012Certificate of re-registration from Limited to Unlimited (1 page)
16 January 2012Re-registration from a private limited company to a private unlimited company (3 pages)
16 January 2012Certificate of re-registration from Limited to Unlimited (1 page)
16 January 2012Re-registration assent (2 pages)
16 January 2012Re-registration of Memorandum and Articles (29 pages)
16 January 2012 (2 pages)
16 January 2012Re-registration of Memorandum and Articles (29 pages)
16 January 2012Re-registration from a private limited company to a private unlimited company (3 pages)
19 December 2011Termination of appointment of Hilary Wake as a director (1 page)
19 December 2011Termination of appointment of Peter Everett as a director (1 page)
19 December 2011Termination of appointment of Hilary Wake as a director (1 page)
19 December 2011Termination of appointment of Peter Everett as a director (1 page)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
13 September 2011Termination of appointment of Alyson Clark as a director (1 page)
13 September 2011Termination of appointment of Alyson Clark as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (33 pages)
6 July 2011Full accounts made up to 31 December 2010 (33 pages)
11 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
11 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
4 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 March 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 March 2011Appointment of Alyson Margaret Clark as a director (3 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Statement of company's objects (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
23 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
23 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 July 2010Termination of appointment of Roger Dixon as a secretary (1 page)
21 July 2010Termination of appointment of Roger Dixon as a secretary (1 page)
21 June 2010Registered office address changed from Foundry Lane Widnes Cheshire WA8 8UD on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from Foundry Lane Widnes Cheshire WA8 8UD on 21 June 2010 (2 pages)
2 March 2010Full accounts made up to 31 December 2008 (14 pages)
2 March 2010Full accounts made up to 31 December 2008 (14 pages)
18 January 2010Appointment of Gerald Edis as a director (3 pages)
18 January 2010Appointment of Gerald Edis as a director (3 pages)
18 January 2010Termination of appointment of Paul Collett as a director (2 pages)
18 January 2010Termination of appointment of Paul Collett as a director (2 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 October 2009Full accounts made up to 31 December 2007 (14 pages)
15 October 2009Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Return made up to 28/09/08; full list of members (3 pages)
23 October 2008Return made up to 28/09/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2006 (16 pages)
18 June 2008Full accounts made up to 31 December 2006 (16 pages)
28 May 2008Appointment terminated director walter henderson jr (1 page)
28 May 2008Appointment terminated director walter henderson jr (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
25 October 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Accounts made up to 31 December 2005 (20 pages)
25 June 2007Accounts made up to 31 December 2005 (20 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
31 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Accounts made up to 31 December 2004 (21 pages)
13 April 2006Accounts made up to 31 December 2004 (21 pages)
1 November 2005Return made up to 28/09/05; full list of members (7 pages)
1 November 2005Return made up to 28/09/05; full list of members (7 pages)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 January 2005Accounts made up to 31 December 2003 (21 pages)
29 January 2005Accounts made up to 31 December 2003 (21 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Return made up to 28/09/04; full list of members (7 pages)
21 September 2004Return made up to 28/09/04; full list of members (7 pages)
31 October 2003Accounts made up to 31 December 2002 (27 pages)
31 October 2003Accounts made up to 31 December 2002 (27 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Return made up to 28/09/03; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Return made up to 28/09/03; full list of members (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
30 January 2003Accounts made up to 28 December 2001 (21 pages)
30 January 2003Accounts made up to 28 December 2001 (21 pages)
8 January 2003Accounting reference date extended from 28/12/02 to 31/12/02 (1 page)
8 January 2003Accounting reference date extended from 28/12/02 to 31/12/02 (1 page)
18 November 2002Ad 19/12/01--------- £ si 7000000@1 (2 pages)
18 November 2002Ad 19/12/01--------- £ si 7000000@1 (2 pages)
2 November 2002Return made up to 28/09/02; full list of members (7 pages)
2 November 2002Nc inc already adjusted 19/12/01 (1 page)
2 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2002Return made up to 28/09/02; full list of members (7 pages)
2 November 2002Nc inc already adjusted 19/12/01 (1 page)
2 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Delivery ext'd 3 mth 28/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 28/12/01 (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2002Director resigned (1 page)
23 July 2002Company name changed betzdearborn LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed betzdearborn LIMITED\certificate issued on 23/07/02 (2 pages)
26 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2002Nc inc already adjusted 19/12/01 (1 page)
26 June 2002Nc inc already adjusted 19/12/01 (1 page)
30 May 2002Ad 19/12/01--------- £ si 7000000@1=7000000 £ ic 19000000/26000000 (2 pages)
30 May 2002Ad 19/12/01--------- £ si 7000000@1=7000000 £ ic 19000000/26000000 (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Accounts made up to 28 December 2000 (21 pages)
4 February 2002Accounts made up to 28 December 2000 (21 pages)
16 November 2001Return made up to 28/09/01; full list of members (7 pages)
16 November 2001Return made up to 28/09/01; full list of members (7 pages)
29 October 2001Delivery ext'd 3 mth 28/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 28/12/00 (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
13 December 2000Accounting reference date extended from 30/11/00 to 28/12/00 (1 page)
13 December 2000Accounting reference date extended from 30/11/00 to 28/12/00 (1 page)
31 October 2000Return made up to 28/09/00; full list of members (6 pages)
31 October 2000Return made up to 28/09/00; full list of members (6 pages)
18 August 2000Accounts made up to 30 November 1999 (20 pages)
18 August 2000Accounts made up to 30 November 1999 (20 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
1 November 1999Return made up to 28/09/99; full list of members (7 pages)
1 November 1999Return made up to 28/09/99; full list of members (7 pages)
30 September 1999Accounts made up to 30 November 1998 (18 pages)
30 September 1999Accounts made up to 30 November 1998 (18 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
23 November 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1998Accounts made up to 30 November 1997 (16 pages)
2 October 1998Accounts made up to 30 November 1997 (16 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
23 October 1997Return made up to 28/09/97; full list of members (8 pages)
23 October 1997Return made up to 28/09/97; full list of members (8 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
3 October 1997Accounts made up to 30 November 1996 (18 pages)
3 October 1997Accounts made up to 30 November 1996 (18 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
10 January 1997Registered office changed on 10/01/97 from: nat lane winsford cheshire CW7 3BS (1 page)
10 January 1997Registered office changed on 10/01/97 from: nat lane winsford cheshire CW7 3BS (1 page)
5 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
5 November 1996Ad 21/06/96--------- £ si 16000000@1=16000000 £ ic 3000000/19000000 (2 pages)
5 November 1996Ad 21/06/96--------- £ si 16000000@1=16000000 £ ic 3000000/19000000 (2 pages)
5 November 1996Return made up to 28/09/96; full list of members (8 pages)
5 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
5 November 1996Return made up to 28/09/96; full list of members (8 pages)
28 July 1996Accounts made up to 30 November 1995 (15 pages)
28 July 1996Accounts made up to 30 November 1995 (15 pages)
5 July 1996Company name changed betz LIMITED\certificate issued on 08/07/96 (3 pages)
5 July 1996Company name changed betz LIMITED\certificate issued on 08/07/96 (3 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
9 October 1995Return made up to 28/09/95; full list of members (8 pages)
9 October 1995Return made up to 28/09/95; full list of members (8 pages)
28 September 1995Accounts made up to 30 November 1994 (16 pages)
28 September 1995Accounts made up to 30 November 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
2 October 1992Accounts made up to 30 November 1991 (14 pages)
2 October 1992Accounts made up to 30 November 1991 (14 pages)
16 January 1992Resolution passed on (1 page)
16 January 1992Resolution passed on (1 page)
2 October 1991Accounts made up to 30 November 1990 (13 pages)
2 October 1991Accounts made up to 30 November 1990 (13 pages)
2 October 1990Accounts made up to 30 November 1989 (13 pages)
2 October 1990Accounts made up to 30 November 1989 (13 pages)
2 October 1989Accounts made up to 30 November 1988 (13 pages)
2 October 1989Accounts made up to 30 November 1988 (13 pages)
28 October 1988Accounts made up to 30 November 1987 (13 pages)
28 October 1988Accounts made up to 30 November 1987 (13 pages)
22 September 1987Accounts made up to 30 November 1986 (13 pages)
22 September 1987Accounts made up to 30 November 1986 (13 pages)
2 October 1986Accounts made up to 30 November 1985 (11 pages)
2 October 1986Accounts made up to 30 November 1985 (11 pages)
20 December 1973Particulars of mortgage/charge (3 pages)
20 December 1973Particulars of mortgage/charge (3 pages)
5 March 1973Memorandum and Articles of Association (34 pages)
5 March 1973Memorandum and Articles of Association (34 pages)
20 March 1969Incorporation (16 pages)