Company NamePerbio Science UK Limited
Company StatusActive
Company Number01120337
CategoryPrivate Limited Company
Incorporation Date28 June 1973(50 years, 10 months ago)
Previous NamePierce & Warriner (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(42 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(46 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(36 years, 4 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameVera Maria Warriner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressWaters Edge
Skips Lane
Christleton
Cheshire
CH3 7BE
Wales
Secretary NameVera Maria Warriner
NationalityBritish
StatusResigned
Appointed02 April 1992(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressWaters Edge
Skips Lane
Christleton
Cheshire
CH3 7BE
Wales
Director NameTimothy John Warriner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 February 2000)
RoleMarketing/Sales Manager
Correspondence AddressWynton Quarry Bank
Utkinton
Tarporley
Cheshire
CW6 0LR
Director NameGeoffrey John Warriner
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(25 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Skips Lane, Christleton
Chester
Cheshire
CH3 7BE
Wales
Director NameMarcus Ludivicus Maria Strijbos
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2000(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2004)
RoleVice President
Correspondence Address16 Rue Victor Lefevre
Bussels Be1030
Belgium
Foreign
Secretary NameRobb Kenlee Anderson
NationalityBritish
StatusResigned
Appointed25 February 2000(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2004)
RoleCompany Director
Correspondence Address9410 Roanoak Drive
Rockford
Illinois 61107
United States
Director NameTodd Michael Duchene
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2004(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 May 2005)
RoleCompany Director
Correspondence Address11 Hunter Drive
Hampton Nh
Rockingham 03842
United States
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2004(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Director NameMark Douglas Roellig
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2005(31 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 December 2005)
RoleLawyer/Businessman
Correspondence Address10936 Pine Drive
Parker
Co80138
United States
Director NameSarah Hlavinka McConnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2005(32 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 November 2006)
RoleLawyer
Correspondence AddressFisher Scientific Bishop Meadow Road
Loughborough
Leicestershire
LE11 5RG
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(33 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(33 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed08 February 2007(33 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(33 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(37 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(38 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(38 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(39 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(42 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameDebevoise & Plimpton Services Ltd (Corporation)
StatusResigned
Appointed16 April 2004(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2007)
Correspondence Address14th Floor
Tower 42, Old Broad Street
London
EC2N 1HQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebiercenet.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 70 other UK companies use this postal address

Shareholders

3.5k at £1Hyclone Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,468,000
Gross Profit£3,558,000
Net Worth£829,000
Cash£1,047,000
Current Liabilities£1,394,000

Accounts

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

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

21 February 2002Delivered on: 23 February 2002
Satisfied on: 9 October 2004
Persons entitled: Barratt Homes Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum and all other monies payable to the mortgagee under the terms of the deed of deposit.
Fully Satisfied
10 November 2000Delivered on: 20 November 2000
Satisfied on: 9 October 2004
Persons entitled: Barratt Homes Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the deed of deposit.
Particulars: The interest payable to the company pursuant to the provision of clause 7.1 of the deed of deposit all interest shall beneficially accrue to the tenant and (insofar as it is necessary so to do for such accrual).
Fully Satisfied
15 June 1999Delivered on: 23 June 1999
Satisfied on: 9 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 1597405. see the mortgage charge document for full details.
Fully Satisfied
6 February 1979Delivered on: 20 February 1979
Satisfied on: 26 February 2000
Persons entitled: Lloyds Bank LTD

Classification: Registered pursuant to a statutory decleration dated 1 march 1979
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 upper northgate street chester title number ch 82854.
Fully Satisfied

Filing History

20 July 2023Full accounts made up to 31 December 2022 (19 pages)
4 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
16 May 2022Full accounts made up to 31 December 2021 (21 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
19 April 2021Full accounts made up to 31 December 2020 (21 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
18 May 2020Full accounts made up to 31 December 2019 (20 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
23 April 2019Full accounts made up to 31 December 2018 (20 pages)
18 April 2019Auditor's resignation (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
13 August 2018Full accounts made up to 31 December 2017 (20 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (22 pages)
15 August 2017Full accounts made up to 31 December 2016 (22 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
23 August 2016Full accounts made up to 31 December 2015 (22 pages)
23 August 2016Full accounts made up to 31 December 2015 (22 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,500
(7 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,500
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (20 pages)
10 August 2015Full accounts made up to 31 December 2014 (20 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,500
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,500
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,500
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,500
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,500
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,500
(5 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 August 2013Full accounts made up to 31 December 2012 (21 pages)
5 August 2013Full accounts made up to 31 December 2012 (21 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
9 August 2012ML28 for extra statutory material not required for the public record. (1 page)
9 August 2012ML28 for extra statutory material not required for the public record. (1 page)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (4 pages)
30 December 2010Appointment of Katie Rose Wright as a director (4 pages)
31 August 2010Full accounts made up to 31 December 2009 (18 pages)
31 August 2010Full accounts made up to 31 December 2009 (18 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Return made up to 02/04/09; full list of members (4 pages)
5 May 2009Return made up to 02/04/09; full list of members (4 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: unit 9 atley way north nelson industrial estate cramlington NE23 1WA (1 page)
4 September 2007Registered office changed on 04/09/07 from: unit 9 atley way north nelson industrial estate cramlington NE23 1WA (1 page)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (5 pages)
1 May 2007New director appointed (5 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Location of register of members (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2005Full accounts made up to 31 December 2004 (15 pages)
7 September 2005Full accounts made up to 31 December 2004 (15 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
27 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Location of register of members (1 page)
27 May 2005Location of register of members (1 page)
27 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Full accounts made up to 31 December 2003 (14 pages)
7 April 2005Full accounts made up to 31 December 2003 (14 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Resolutions
  • RES13 ‐ Sec to file resolution 22/09/04
(2 pages)
30 September 2004Resolutions
  • RES13 ‐ Sec to file resolution 22/09/04
(2 pages)
9 August 2004Registered office changed on 09/08/04 from: century house high street tattenhall cheshire CH3 9RJ (1 page)
9 August 2004Registered office changed on 09/08/04 from: century house high street tattenhall cheshire CH3 9RJ (1 page)
25 May 2004Return made up to 02/04/04; full list of members (6 pages)
25 May 2004Return made up to 02/04/04; full list of members (6 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 December 2002 (13 pages)
20 January 2004Auditor's resignation (1 page)
20 January 2004Full accounts made up to 31 December 2002 (13 pages)
20 January 2004Auditor's resignation (1 page)
2 December 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
2 December 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
30 May 2003Return made up to 02/04/03; full list of members (6 pages)
30 May 2003Return made up to 02/04/03; full list of members (6 pages)
13 December 2002Full accounts made up to 31 December 2001 (13 pages)
13 December 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Full accounts made up to 31 December 2000 (13 pages)
12 December 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 July 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
7 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Company name changed pierce & warriner (uk) LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed pierce & warriner (uk) LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
23 April 1999Return made up to 02/04/99; full list of members (6 pages)
23 April 1999Return made up to 02/04/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Return made up to 02/04/98; no change of members (4 pages)
8 April 1998Return made up to 02/04/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997Return made up to 02/04/97; no change of members (4 pages)
8 April 1997Return made up to 02/04/97; no change of members (4 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 02/04/96; full list of members (6 pages)
24 April 1996Return made up to 02/04/96; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 April 1995Return made up to 02/04/95; no change of members (4 pages)
4 April 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 June 1973Incorporation (13 pages)
28 June 1973Incorporation (13 pages)