Salford
M50 2GY
Director Name | Jean Pierre Colliaut |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2013) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 50 Rue Du Disou Cedex 13 Paris 75645 France |
Director Name | Chairman Francois Bernard Delachaux |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2011) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 4 Rue Do Cordon L Hantil 9500 Clergy France |
Director Name | Thomas Worswick |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Executive |
Correspondence Address | 8 Wolstenholme Lane Norden Rochdale Lancashire OL12 7UD |
Secretary Name | Brian Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 7 Heapy Close Bury Lancashire BL8 2HW |
Secretary Name | Mr Ian McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(20 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Dewhurst Clough Road Egerton Bolton Lancashire BL7 9TY |
Director Name | Alan Charles Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Michigan Avenue Salford M50 2GY |
Secretary Name | Mr Stephen Jonathon Woolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Scholes Lane Prestwich Lancashire M25 0AU |
Director Name | Mr Patrick Thirion |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2014) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 5 Rue Du Guirbaden Rosheim Germany |
Director Name | Mr Philippe Ivan Lang |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2015) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Delachaux Sa 119 Avenue Louis Roche Gennevilliers France |
Website | www.conductix.co.uk/en |
---|---|
Telephone | 0161 8480161 |
Telephone region | Manchester |
Registered Address | 1 Michigan Avenue Salford M50 2GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
350.4k at £1 | Conductix Inc. 83.44% Ordinary |
---|---|
69.6k at £1 | Delachaux Sa 16.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,132,000 |
Gross Profit | £2,265,000 |
Net Worth | £1,525,000 |
Cash | £536,000 |
Current Liabilities | £811,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
5 December 2010 | Delivered on: 10 December 2010 Satisfied on: 16 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
15 February 1985 | Delivered on: 20 February 1985 Satisfied on: 5 April 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge dated 15.2.85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
1 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Royal Bank of Scotland 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 |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 August 2016 | Second filing of the annual return made up to 15 June 2016 (14 pages) |
17 August 2016 | Second filing of the annual return made up to 15 June 2016 (14 pages) |
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-08-17
|
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-08-17
|
27 May 2016 | Termination of appointment of Alan Charles Jones as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Alan Charles Jones as a director on 27 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Stephen Jonathon Woolfe as a secretary on 31 December 2015 (1 page) |
18 May 2016 | Termination of appointment of Stephen Jonathon Woolfe as a secretary on 31 December 2015 (1 page) |
30 September 2015 | Appointment of Mr Francois Bernes as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Francois Bernes as a director on 30 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Philippe Ivan Lang as a director on 31 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Philippe Ivan Lang as a director on 31 August 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 December 2014 | Termination of appointment of Patrick Thirion as a director on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Patrick Thirion as a director on 30 November 2014 (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 March 2014 | Appointment of Mr Philippe Ivan Lang as a director (2 pages) |
19 March 2014 | Appointment of Mr Philippe Ivan Lang as a director (2 pages) |
14 March 2014 | Appointment of Mr Patrick Thirion as a director (2 pages) |
14 March 2014 | Appointment of Mr Patrick Thirion as a director (2 pages) |
13 March 2014 | Termination of appointment of Jean Colliaut as a director (1 page) |
13 March 2014 | Termination of appointment of Jean Colliaut as a director (1 page) |
19 February 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
19 February 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
3 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Second filing of TM01 previously delivered to Companies House
|
26 February 2013 | Second filing of TM01 previously delivered to Companies House
|
20 February 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 February 2013 | Termination of appointment of Francois Delachaux as a director
|
5 February 2013 | Termination of appointment of Francois Delachaux as a director
|
22 June 2012 | Registered office address changed from , 1 Michigan Avenue, Broadway, Salford, M5 2GY on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from , 1 Michigan Avenue, Broadway, Salford, M5 2GY on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from 1 Michigan Avenue Broadway Salford M5 2GY on 22 June 2012 (1 page) |
28 February 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
28 February 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2011 | Memorandum and Articles of Association (9 pages) |
9 November 2011 | Memorandum and Articles of Association (9 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Memorandum and Articles of Association (9 pages) |
4 November 2011 | Memorandum and Articles of Association (9 pages) |
4 November 2011 | Resolutions
|
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 June 2010 | Director's details changed for Chairman Francois Bernard Delachaux on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Chairman Francois Bernard Delachaux on 15 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Jean Pierre Colliaut on 15 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Charles Jones on 15 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jean Pierre Colliaut on 15 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Charles Jones on 15 June 2010 (2 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 May 2008 | Memorandum and Articles of Association (13 pages) |
19 May 2008 | Memorandum and Articles of Association (13 pages) |
10 May 2008 | Company name changed conductix LIMITED\certificate issued on 12/05/08 (2 pages) |
10 May 2008 | Company name changed conductix LIMITED\certificate issued on 12/05/08 (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: insul-8 LIMITED, 1 michigan avenue, salford, M5 2GY (1 page) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: insul-8 LIMITED 1 michigan avenue salford M5 2GY (1 page) |
21 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 December 2005 | Company name changed insul-8 LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed insul-8 LIMITED\certificate issued on 21/12/05 (2 pages) |
6 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
4 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 June 1997 | Return made up to 15/06/97; no change of members
|
29 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 June 1997 | Return made up to 15/06/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
3 July 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
3 July 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
20 June 1992 | Accounts for a medium company made up to 31 December 1991 (12 pages) |
20 June 1992 | Accounts for a medium company made up to 31 December 1991 (12 pages) |
8 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
8 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
5 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
5 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
3 November 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
3 November 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
7 February 1989 | Group accounts for a small company made up to 31 December 1987 (8 pages) |
7 February 1989 | Group accounts for a small company made up to 31 December 1987 (8 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (17 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (17 pages) |
22 October 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
22 October 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
21 December 1978 | Incorporation (18 pages) |
21 December 1978 | Incorporation (18 pages) |