6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Mr Richard Moore |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Francisco Climent Marin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 January 2021(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director H&W Emeai |
Country of Residence | Spain |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | John Gerard Rea |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 January 2022(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | President Of Global Dietary Supplements For Adm In |
Country of Residence | Switzerland |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Gustavo Rodrigues Zenaide |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 05 May 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Noel Melville Stephens |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Hadlow Bagshot Road Worplesdon Hill Woking Surrey GU22 0QY |
Director Name | David William Frame |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years after company formation) |
Appointment Duration | 3 years (resigned 26 July 1994) |
Role | Grain Merchant |
Correspondence Address | Green Glades Frensham Vale Lower Bourne Farnham Surrey Gu10 |
Secretary Name | Mr Noel Melville Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hadlow Bagshot Road Worplesdon Hill Woking Surrey GU22 0QY |
Director Name | Mr Gordon Stewart Fraser |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 July 2005) |
Role | Agriculturist |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Church Road North Newton Bridgwater Somerset TA7 0BG |
Director Name | Colin Henry Rushmere |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | New Priory Close Palgrove Diss Norfolk IP22 1HS |
Director Name | Toby Michael Crauford Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 1995) |
Role | Operations Manager |
Correspondence Address | 3 Compton Street Butleigh Glastonbury Somerset BA6 8SE |
Director Name | Richard John Endacott |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 47 Old Bath Road Charvil Twyford Berkshire RG10 9QP |
Secretary Name | Richard John Endacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 47 Old Bath Road Charvil Twyford Berkshire RG10 9QP |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(21 years after company formation) |
Appointment Duration | 10 months (resigned 23 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Michael James Adams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(21 years after company formation) |
Appointment Duration | 10 months (resigned 23 May 1995) |
Role | Grain Merchant |
Country of Residence | England |
Correspondence Address | Enmill Cottage Pitt Winchester Hampshire SO22 5QR |
Director Name | Terence Frederick King |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(21 years after company formation) |
Appointment Duration | 10 months (resigned 23 May 1995) |
Role | Finance Director |
Correspondence Address | Sunflower Cottage The Quarry Tisbury Salisbury Wiltshire SP3 6HR |
Secretary Name | Mr William John Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(21 years after company formation) |
Appointment Duration | 10 months (resigned 23 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Peter Alan Saunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 The Finney Caldy Wirral Merseyside CH48 2LL Wales |
Director Name | James William Sowler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 13 The Avenue Rainford Merseyside WA11 8DR |
Secretary Name | Peter Alan Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 1 The Finney Caldy Wirral Merseyside CH48 2LL Wales |
Director Name | Toby Michael Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr John David Melling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(27 years after company formation) |
Appointment Duration | 18 years (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Jonathan Richard Sowler |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Karin Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 8 Sycamore Drive Yeovil Somerset BA20 2NQ |
Director Name | Aileen Angela Lockington |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2003(30 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Mr Gordon Stewart Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2005) |
Role | Agriculturist |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Church Road North Newton Bridgwater Somerset TA7 0BG |
Secretary Name | Mr John David Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(32 years after company formation) |
Appointment Duration | 13 years (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ms Orla Margaret Muldoon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2018(45 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Henri Massao Kanemaru |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 August 2018(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2021) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Vikram Luthar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 August 2018(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2021) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Fabian James Dunbar Somerville-Cotton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2018(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Website | protexin.com |
---|---|
Email address | [email protected] |
Telephone | 01460 243230 |
Telephone region | Chard |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
103.4k at £1 | Tithebarn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,300,023 |
Gross Profit | £10,125,516 |
Net Worth | £7,821,925 |
Cash | £1,829,472 |
Current Liabilities | £3,254,788 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
22 August 2011 | Delivered on: 24 August 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
2 April 2009 | Delivered on: 7 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lopen head south petherton somerset being all the land transferred by a transfer by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2006 | Delivered on: 1 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2005 | Delivered on: 5 November 2005 Satisfied on: 25 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2023 | Full accounts made up to 31 December 2022 (45 pages) |
---|---|
3 July 2023 | Appointment of Jonas Maximilian Neidinger as a director on 1 June 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
27 July 2022 | Full accounts made up to 31 December 2021 (40 pages) |
23 June 2022 | Termination of appointment of Fabian James Dunbar Somerville-Cotton as a director on 5 May 2022 (1 page) |
23 June 2022 | Appointment of Gustavo Rodrigues Zenaide as a director on 5 May 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
24 February 2022 | Termination of appointment of Aileen Angela Lockington as a director on 21 January 2022 (1 page) |
16 February 2022 | Appointment of John Gerard Rea as a director on 21 January 2022 (2 pages) |
4 February 2022 | Director's details changed for Aileen Angela Lockington on 2 July 2021 (2 pages) |
26 October 2021 | Full accounts made up to 31 December 2020 (49 pages) |
25 August 2021 | Director's details changed for Mr Fabian James Dunbar Somerville-Cotton on 14 June 2021 (2 pages) |
25 August 2021 | Director's details changed for Aileen Angela Lockington on 14 June 2021 (2 pages) |
25 August 2021 | Director's details changed for Mr Richard Moore on 14 June 2021 (2 pages) |
20 August 2021 | Registered office address changed from C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 20 August 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Richard Moore on 16 November 2020 (2 pages) |
6 July 2021 | Director's details changed for Aileen Angela Lockington on 30 March 2021 (2 pages) |
2 April 2021 | Director's details changed for Aileen Angela Lockington on 30 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 March 2021 | Director's details changed for Fabian James Dunbar Somerville-Cotton on 11 January 2021 (2 pages) |
5 March 2021 | Second filing for the appointment of Francisco Climent Marin as a director (3 pages) |
22 February 2021 | Appointment of Francisco Climent Marin as a director on 11 January 2021
|
16 February 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
16 February 2021 | Appointment of Fabian James Dunbar Somerville-Cotton as a director on 11 January 2021 (2 pages) |
16 February 2021 | Termination of appointment of Vikram Luthar as a director on 11 January 2021 (1 page) |
16 February 2021 | Termination of appointment of Henri Massao Kanemaru as a director on 11 January 2021 (1 page) |
23 December 2020 | Appointment of Mr Richard Moore as a director on 16 November 2020 (2 pages) |
21 December 2020 | Termination of appointment of Jonathan Richard Sowler as a director on 19 June 2020 (1 page) |
29 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
2 July 2020 | Second filing of Confirmation Statement dated 15/02/2019 (4 pages) |
6 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Orla Margaret Muldoon as a director on 30 June 2019 (1 page) |
8 May 2019 | Full accounts made up to 31 July 2018 (35 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates
|
6 February 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
31 December 2018 | Director's details changed for Ms Orla Margaret Muldoon on 1 December 2018 (2 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
30 September 2018 | Notification of Archer Daniels Midland (U.K.) Limited as a person with significant control on 15 August 2018 (2 pages) |
5 September 2018 | Resolutions
|
29 August 2018 | Appointment of Mr Henri Massao Kanemaru as a director on 15 August 2018 (2 pages) |
23 August 2018 | Resolutions
|
22 August 2018 | Termination of appointment of John David Melling as a director on 15 August 2018 (1 page) |
22 August 2018 | Termination of appointment of John David Melling as a secretary on 15 August 2018 (1 page) |
22 August 2018 | Termination of appointment of John David Melling as a director on 15 August 2018 (1 page) |
22 August 2018 | Appointment of Eversecretary Limited as a secretary on 15 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr Emmanuel Njok Ayuk as a director on 15 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Toby Michael Lewis as a director on 15 August 2018 (1 page) |
22 August 2018 | Appointment of Ms Orla Margaret Muldoon as a director on 15 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr Vikram Luthar as a director on 15 August 2018 (2 pages) |
22 August 2018 | Cessation of Tithebarn Limited as a person with significant control on 15 August 2018 (1 page) |
22 August 2018 | Registered office address changed from Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH to C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 August 2018 (1 page) |
14 August 2018 | Satisfaction of charge 2 in full (1 page) |
14 August 2018 | Satisfaction of charge 3 in full (2 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 July 2017 (31 pages) |
20 May 2017 | Satisfaction of charge 4 in full (7 pages) |
20 May 2017 | Satisfaction of charge 4 in full (7 pages) |
10 April 2017 | Full accounts made up to 31 July 2016 (32 pages) |
10 April 2017 | Full accounts made up to 31 July 2016 (32 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 February 2016 | Full accounts made up to 31 July 2015 (29 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (29 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 December 2014 | Full accounts made up to 31 July 2014 (29 pages) |
24 December 2014 | Full accounts made up to 31 July 2014 (29 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 December 2013 | Full accounts made up to 31 July 2013 (28 pages) |
6 December 2013 | Full accounts made up to 31 July 2013 (28 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (27 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (27 pages) |
29 February 2012 | Full accounts made up to 31 July 2011 (23 pages) |
29 February 2012 | Full accounts made up to 31 July 2011 (23 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Amended full accounts made up to 31 July 2010 (23 pages) |
23 November 2010 | Amended full accounts made up to 31 July 2010 (23 pages) |
8 November 2010 | Full accounts made up to 31 July 2010 (26 pages) |
8 November 2010 | Full accounts made up to 31 July 2010 (26 pages) |
15 April 2010 | Registered office address changed from Matts Lane Stoke Sub Hamdon Somerset TA14 6QE on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Matts Lane Stoke Sub Hamdon Somerset TA14 6QE on 15 April 2010 (1 page) |
4 March 2010 | Director's details changed for Toby Michael Lewis on 12 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for John David Melling on 12 February 2010 (2 pages) |
4 March 2010 | Director's details changed for John David Melling on 12 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Toby Michael Lewis on 12 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for John David Melling on 12 February 2010 (1 page) |
4 March 2010 | Director's details changed for Aileen Angela Lockington on 12 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for John David Melling on 12 February 2010 (1 page) |
4 March 2010 | Director's details changed for Jonathan Richard Sowler on 12 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan Richard Sowler on 12 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Aileen Angela Lockington on 12 February 2010 (2 pages) |
26 January 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
26 January 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 15/02/08; full list of members (5 pages) |
9 February 2009 | Return made up to 15/02/08; full list of members (5 pages) |
27 October 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
27 October 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Gbp ic 103438/103434\17/03/08\gbp sr 4@1=4\ (1 page) |
29 April 2008 | Gbp ic 103438/103434\17/03/08\gbp sr 4@1=4\ (1 page) |
23 October 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Return made up to 15/02/07; full list of members
|
21 March 2007 | Return made up to 15/02/07; full list of members
|
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
12 October 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (10 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (10 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
14 September 2005 | Secretary resigned;director resigned (2 pages) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Secretary resigned;director resigned (2 pages) |
14 September 2005 | New secretary appointed (1 page) |
16 February 2005 | Return made up to 15/02/05; full list of members (4 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members (4 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Ad 03/06/04--------- £ si 1@1=1 £ ic 103437/103438 (2 pages) |
2 August 2004 | Ad 03/06/04--------- £ si 1@1=1 £ ic 103437/103438 (2 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Ad 10/09/02--------- £ si 3@1 (2 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Ad 10/09/02--------- £ si 3@1 (2 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members
|
25 February 2004 | Return made up to 15/02/04; full list of members
|
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
20 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: c/o tithebarn LTD road five winsford industrial estate winsford cheshire CW7 3PG (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: c/o tithebarn LTD road five winsford industrial estate winsford cheshire CW7 3PG (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 July 2001 (13 pages) |
11 September 2001 | Full accounts made up to 31 July 2001 (13 pages) |
19 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
19 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
21 February 2001 | Return made up to 15/02/01; full list of members
|
21 February 2001 | Return made up to 15/02/01; full list of members
|
14 September 2000 | Full accounts made up to 30 June 2000 (13 pages) |
14 September 2000 | Full accounts made up to 30 June 2000 (13 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members
|
22 February 2000 | Return made up to 15/02/00; full list of members
|
5 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: tithebarn house weld road southport merseyside PR8 2LY (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: tithebarn house weld road southport merseyside PR8 2LY (1 page) |
10 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
10 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
2 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
27 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
5 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
7 June 1995 | Auditor's resignation (4 pages) |
7 June 1995 | Auditor's resignation (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: micheldever station winchester hants SO21 3AR (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: micheldever station winchester hants SO21 3AR (1 page) |
26 May 1995 | Ad 22/05/95--------- £ si 83434@1=83434 £ ic 20000/103434 (2 pages) |
26 May 1995 | Ad 22/05/95--------- £ si 83434@1=83434 £ ic 20000/103434 (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 September 1992 | Company name changed usborne port services LIMITED\certificate issued on 03/09/92 (4 pages) |
3 September 1992 | Company name changed usborne port services LIMITED\certificate issued on 03/09/92 (4 pages) |
29 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (4 pages) |
30 December 1981 | Annual return made up to 22/12/82 (6 pages) |
7 July 1981 | Company name changed\certificate issued on 07/07/81 (2 pages) |
7 July 1981 | Company name changed\certificate issued on 07/07/81 (2 pages) |
29 November 1979 | Annual return made up to 05/11/79 (5 pages) |
16 December 1978 | Annual return made up to 06/12/78 (4 pages) |
24 November 1977 | Annual return made up to 14/11/77 (4 pages) |
7 May 1976 | Annual return made up to 29/04/76 (5 pages) |
6 May 1976 | Annual return made up to 31/12/75 (8 pages) |
5 April 1976 | Annual return made up to 29/04/76 (8 pages) |
16 July 1973 | Incorporation (15 pages) |
16 July 1973 | Incorporation (15 pages) |