Gatley
Cheadle
Cheshire
SK8 4AG
Director Name | Mr Gary Steven Williams |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | Unit 1 Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0TL |
Director Name | Mr Jonathan Stuart Rayner |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(36 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Viking House, Unit 1 Parkway Trading Estate Barton Stretford Manchester M32 0TL |
Director Name | Mr Marco De Guidi |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 October 2020(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Marketing Director |
Country of Residence | Italy |
Correspondence Address | 48 Viale Monte Nero 20135 Milano Milan Italy |
Director Name | Mr Fulvio Paolo Ballarini |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 April 2024(41 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | HR Director |
Country of Residence | Italy |
Correspondence Address | Unit 1 Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0TL |
Director Name | Mr Neil Edwin Michael Holt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(41 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0TL |
Director Name | Mr Derek Hewitt Greenwood |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 1995) |
Role | Industrialist |
Correspondence Address | 2 Downlee Close Chapel En Le Frith Stockport Cheshire SK12 6TR |
Director Name | John Alan Holmes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Industrialist |
Correspondence Address | 106 North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr William Thomas Rayner |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2000) |
Role | Industrialist |
Correspondence Address | 1 Harlyn Avenue Bramhall Stockport Cheshire SK7 2HN |
Director Name | Mazzoni Bruce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 1998) |
Role | Engineer |
Correspondence Address | 4 Pine Brook Drive Cranberry Twp Pa 16066 |
Director Name | Alfonso Manzillo |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 1996(12 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2011) |
Role | Industrialist |
Country of Residence | France |
Correspondence Address | 85 Boulevard Suchet Paris 75016 |
Website | cannonviking.com/en/ |
---|---|
Telephone | 0161 8669909 |
Telephone region | Manchester |
Registered Address | Unit 1 Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
250k at £1 | Worldwide Polyurethanes Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,219,434 |
Gross Profit | £3,568,158 |
Net Worth | £1,697,290 |
Cash | £3,115,996 |
Current Liabilities | £3,044,506 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
30 August 2022 | Delivered on: 14 September 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 March 2014 | Delivered on: 20 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2015 | Delivered on: 7 April 2015 Satisfied on: 10 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
21 March 2012 | Delivered on: 23 March 2012 Satisfied on: 22 September 2012 Persons entitled: Hsbc 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 |
27 May 1998 | Delivered on: 4 June 1998 Satisfied on: 28 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 wynchwood bowdon cheshire t/no;-GM253414. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 September 1988 | Delivered on: 10 October 1988 Satisfied on: 28 January 2014 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: "Hulton house," chester road, hazel grove, stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1984 | Delivered on: 4 April 1984 Satisfied on: 28 January 2014 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: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & charge by way of legal mortgage over:- unit 4A parkway trading estate barton dock road manchester. Title no gh 307867 l/h property k/a hulton house hazel grove stockport cheshire and/or the proceeds of sale thereof. Fully Satisfied |
27 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
26 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
5 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
14 September 2022 | Registration of charge 016915760007, created on 30 August 2022 (4 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
11 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
22 October 2020 | Appointment of Mr Marco De Guidi as a director on 22 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
29 April 2019 | Appointment of Mr Jonathan Stuart Rayner as a director on 8 April 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 August 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
10 August 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
10 December 2015 | Satisfaction of charge 016915760006 in full (1 page) |
10 December 2015 | Satisfaction of charge 016915760006 in full (1 page) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 June 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
18 June 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
7 April 2015 | Registration of charge 016915760006, created on 31 March 2015 (4 pages) |
7 April 2015 | Registration of charge 016915760006, created on 31 March 2015 (4 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
8 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
20 March 2014 | Registration of charge 016915760005 (5 pages) |
20 March 2014 | Registration of charge 016915760005 (5 pages) |
28 January 2014 | Satisfaction of charge 3 in full (2 pages) |
28 January 2014 | Satisfaction of charge 3 in full (2 pages) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
28 January 2014 | Satisfaction of charge 1 in full (2 pages) |
28 January 2014 | Satisfaction of charge 1 in full (2 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 May 2013 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
30 May 2013 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
30 May 2013 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
30 May 2013 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
30 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
10 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
10 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
10 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2012 | Termination of appointment of Alfonso Manzillo as a director (1 page) |
20 January 2012 | Termination of appointment of Alfonso Manzillo as a director (1 page) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 January 2011 | Auditor's resignation (2 pages) |
11 January 2011 | Auditor's resignation (2 pages) |
16 November 2010 | Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
29 July 2010 | Director's details changed for Mr Gary Steven Williams on 1 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Gary Steven Williams on 1 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Gary Steven Williams on 1 July 2010 (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
2 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 August 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
26 August 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
31 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 June 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
6 June 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
28 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 July 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
16 July 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
10 August 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
10 August 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
20 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
12 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
29 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
8 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 October 1997 | Accounts for a medium company made up to 31 December 1996 (24 pages) |
2 October 1997 | Accounts for a medium company made up to 31 December 1996 (24 pages) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (25 pages) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (25 pages) |
2 March 1996 | New director appointed (1 page) |
2 March 1996 | New director appointed (1 page) |
29 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
29 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
5 February 1990 | Company name changed\certificate issued on 05/02/90 (2 pages) |
5 February 1990 | Company name changed\certificate issued on 05/02/90 (2 pages) |
16 January 1990 | Company name changed\certificate issued on 16/01/90 (2 pages) |
16 January 1990 | Company name changed\certificate issued on 16/01/90 (2 pages) |
28 March 1983 | Company name changed\certificate issued on 28/03/83 (2 pages) |
28 March 1983 | Company name changed\certificate issued on 28/03/83 (2 pages) |
17 January 1983 | Incorporation (13 pages) |
17 January 1983 | Incorporation (13 pages) |