Villa Chesnaie 1
Gruusstrooss
9991
Luxembourg
Director Name | Ralph Joseph Wolkener |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 June 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Hexpol Compounding S.A.R.L. Villa Chesnaie 1 Gruusstroose 9991 |
Secretary Name | Mr Andrew Thomas Bramwell |
---|---|
Status | Current |
Appointed | 19 December 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Broadway Globe Lane Industrial Estate Cheshire SK16 4UJ |
Director Name | Mr Peter Karl Rosen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 April 2020(36 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Broadway Globe Lane Industrial Estate Cheshire SK16 4UJ |
Director Name | Mr Joseph Edmund Dowdall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Cheshire SK16 4UJ |
Director Name | David Hukin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 May 2006) |
Role | Rubber And Polymer Technologist |
Correspondence Address | Coombes House Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | David Stephen King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 1996) |
Role | Rubber And Polymer Technologis |
Correspondence Address | Lees Hall Farm Glossop Derbyshire SK13 9JT |
Director Name | Mr Glyn Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Secretary Name | David Stephen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | Lees Hall Farm Glossop Derbyshire SK13 9JT |
Secretary Name | Mr Glyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Secretary Name | David Hukin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | Coombes House Simmondley Lane Glossop Derbyshire SK13 6LY |
Secretary Name | Mr Paul Michael Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mrs Elaine Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway Globe Lane Industrial Estate Cheshire SK16 4UJ |
Director Name | Mr Paul Michael Stevenson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(27 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Cheshire SK16 4UJ |
Director Name | Mr David Glyn Williams |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Fairways Dukinfield Cheshire SK16 5GH |
Director Name | Mrs Catherine Mary Whitmore |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 Mottram Old Road Stalybridge Cheshire SK15 2TF |
Director Name | Carl Georg Brunstam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2017) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | C/O Hexpol Ab Skeppsbron 3 Malmo 221 20 |
Director Name | Mrs Karin Elisabeth Bachmann Gunnarsson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Skeppsbron 3 Malmo 21120 |
Director Name | Mr Mikael Fryklund |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2017(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Coolair House Globe Lane Dukinfield SK16 4UJ |
Website | www.berwin-rubber.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3421150 |
Telephone region | Manchester |
Registered Address | Broadway Globe Lane Industrial Estate Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2.2k at £1 | Michael Smith 5.00% Ordinary A |
---|---|
2.2k at £1 | Paul Stevenson 5.00% Ordinary A |
2.2k at £1 | Simon Lawton 5.00% Ordinary A |
2.2k at £1 | Stephen Hukin 5.00% Ordinary A |
8.7k at £1 | Catherine Whitmore 20.00% Ordinary |
8.7k at £1 | David Williams 20.00% Ordinary |
8.7k at £1 | E. Williams 20.00% Ordinary |
8.7k at £1 | Glyn Williams 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,575,088 |
Gross Profit | £20,184,536 |
Net Worth | £12,336,777 |
Cash | £1,437,368 |
Current Liabilities | £12,596,314 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
30 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coolair house broadway dukinfield greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 May 2006 | Delivered on: 6 June 2006 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 |
3 December 2003 | Delivered on: 5 December 2003 Satisfied on: 30 June 2006 Persons entitled: Barclays 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: The freehold property known as coolair house globe lane industrial estate dukinfield t/n GM545549. Fully Satisfied |
12 February 2003 | Delivered on: 20 February 2003 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
19 December 1984 | Delivered on: 5 January 1985 Satisfied on: 30 June 2006 Persons entitled: Barclays 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: F/Hold land at junction of tame street and mount pleasant street audenshaw, manchester. Title no gm 257350. Fully Satisfied |
19 December 1984 | Delivered on: 5 January 1985 Satisfied on: 30 June 2006 Persons entitled: Barclays 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: F/Hold 2-14 (even) shepley street and no 18-38 (even) bridge street, audenshaw, manchester title no. Gm 252880. Fully Satisfied |
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
21 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2020 (24 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2019 (23 pages) |
2 September 2020 | Appointment of Mr Joseph Edmund Dowdall as a director on 1 September 2020 (2 pages) |
31 August 2020 | Appointment of Mr Peter Karl Rosen as a director on 9 April 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 August 2020 | Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page) |
31 August 2020 | Termination of appointment of Mikael Fryklund as a director on 9 April 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Paul Michael Stevenson as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew Thomas Bramwell as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Paul Michael Stevenson as a secretary on 19 December 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
17 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director (3 pages) |
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director (3 pages) |
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of David Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of David Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Elaine Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Elaine Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Catherine Mary Whitmore as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Catherine Mary Whitmore as a director on 3 June 2016 (2 pages) |
15 April 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
15 April 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 February 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
11 February 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
16 October 2014 | Appointment of Mr David Glyn Williams as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr David Glyn Williams as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Catherine Mary Whitmore as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Catherine Mary Whitmore as a director on 15 October 2014 (2 pages) |
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 May 2014 | Auditor's resignation (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
10 February 2014 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
10 February 2014 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
13 December 2012 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
13 July 2012 | Memorandum and Articles of Association (31 pages) |
13 July 2012 | Memorandum and Articles of Association (31 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Memorandum and Articles of Association (31 pages) |
4 July 2012 | Memorandum and Articles of Association (31 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
26 April 2012 | Group of companies' accounts made up to 31 July 2011 (29 pages) |
26 April 2012 | Group of companies' accounts made up to 31 July 2011 (29 pages) |
24 February 2012 | Annual return made up to 9 June 2011 with a full list of shareholders
|
24 February 2012 | Annual return made up to 9 June 2011 with a full list of shareholders
|
24 February 2012 | Annual return made up to 9 June 2011 with a full list of shareholders
|
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
9 May 2011 | Appointment of Mr Paul Michael Stevenson as a director (2 pages) |
9 May 2011 | Appointment of Mr Paul Michael Stevenson as a director (2 pages) |
13 April 2011 | Group of companies' accounts made up to 31 July 2010 (30 pages) |
13 April 2011 | Group of companies' accounts made up to 31 July 2010 (30 pages) |
20 August 2010 | Appointment of Mrs Elaine Williams as a director (2 pages) |
20 August 2010 | Appointment of Mrs Elaine Williams as a director (2 pages) |
16 August 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Resolutions
|
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Group of companies' accounts made up to 31 July 2009 (30 pages) |
20 April 2010 | Group of companies' accounts made up to 31 July 2009 (30 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (30 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (30 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
23 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
13 May 2008 | Group of companies' accounts made up to 31 July 2007 (30 pages) |
13 May 2008 | Group of companies' accounts made up to 31 July 2007 (30 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
29 May 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
29 May 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
14 July 2006 | £ sr 43333@1 24/05/06 (1 page) |
14 July 2006 | £ sr 43333@1 24/05/06 (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members
|
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members
|
30 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Group of companies' accounts made up to 31 July 2005 (28 pages) |
20 February 2006 | Group of companies' accounts made up to 31 July 2005 (28 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Group of companies' accounts made up to 31 July 2004 (16 pages) |
1 February 2005 | Group of companies' accounts made up to 31 July 2004 (16 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
10 February 2004 | Group of companies' accounts made up to 31 July 2003 (15 pages) |
10 February 2004 | Group of companies' accounts made up to 31 July 2003 (15 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 March 2003 | Group of companies' accounts made up to 31 July 2002 (14 pages) |
11 March 2003 | Group of companies' accounts made up to 31 July 2002 (14 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
26 November 2002 | Group of companies' accounts made up to 31 July 2001 (14 pages) |
26 November 2002 | Group of companies' accounts made up to 31 July 2001 (14 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
29 June 2001 | Return made up to 09/06/01; full list of members
|
29 June 2001 | Return made up to 09/06/01; full list of members
|
11 April 2001 | Full group accounts made up to 31 July 2000 (14 pages) |
11 April 2001 | Full group accounts made up to 31 July 2000 (14 pages) |
29 June 2000 | Return made up to 09/06/00; full list of members
|
29 June 2000 | Return made up to 09/06/00; full list of members
|
25 May 2000 | Full group accounts made up to 31 July 1999 (14 pages) |
25 May 2000 | Full group accounts made up to 31 July 1999 (14 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 113 old street, ashton-under-lyne, lancashire, OL6 7RW (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 113 old street, ashton-under-lyne, lancashire, OL6 7RW (1 page) |
21 June 1999 | Return made up to 09/06/99; no change of members
|
21 June 1999 | Return made up to 09/06/99; no change of members
|
8 March 1999 | Full group accounts made up to 31 July 1998 (15 pages) |
8 March 1999 | Full group accounts made up to 31 July 1998 (15 pages) |
18 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
19 February 1998 | Full group accounts made up to 31 July 1997 (15 pages) |
19 February 1998 | Full group accounts made up to 31 July 1997 (15 pages) |
25 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
2 June 1997 | Full group accounts made up to 31 July 1996 (16 pages) |
2 June 1997 | Full group accounts made up to 31 July 1996 (16 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 09/06/96; change of members
|
9 September 1996 | Return made up to 09/06/96; change of members
|
25 June 1996 | £ ic 130000/86667 11/06/96 £ sr 43333@1=43333 (1 page) |
25 June 1996 | £ ic 130000/86667 11/06/96 £ sr 43333@1=43333 (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
4 June 1996 | Full group accounts made up to 31 July 1995 (14 pages) |
4 June 1996 | Full group accounts made up to 31 July 1995 (14 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Return made up to 09/06/95; full list of members
|
5 July 1995 | Return made up to 09/06/95; full list of members
|
17 January 1995 | Full group accounts made up to 31 July 1994 (14 pages) |
17 January 1995 | Full group accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
1 June 1994 | Return made up to 09/06/94; no change of members
|
1 June 1994 | Return made up to 09/06/94; no change of members
|
20 May 1994 | Full accounts made up to 31 July 1993 (14 pages) |
20 May 1994 | Full accounts made up to 31 July 1993 (14 pages) |
14 June 1993 | Return made up to 09/06/93; no change of members
|
14 June 1993 | Return made up to 09/06/93; no change of members
|
13 April 1993 | Full group accounts made up to 31 July 1992 (13 pages) |
13 April 1993 | Full group accounts made up to 31 July 1992 (13 pages) |
14 July 1992 | Return made up to 09/06/92; full list of members
|
14 July 1992 | Return made up to 09/06/92; full list of members
|
5 February 1992 | Full group accounts made up to 31 July 1991 (17 pages) |
5 February 1992 | Full group accounts made up to 31 July 1991 (17 pages) |
22 January 1992 | Conve 20/12/91 (1 page) |
22 January 1992 | Conve 20/12/91 (1 page) |
22 January 1992 | Ad 20/12/91--------- £ si 90000@1=90000 £ ic 40000/130000 (2 pages) |
22 January 1992 | £ nc 40000/130000 20/12/91 (1 page) |
22 January 1992 | £ nc 40000/130000 20/12/91 (1 page) |
22 January 1992 | Resolutions
|
22 January 1992 | Ad 20/12/91--------- £ si 90000@1=90000 £ ic 40000/130000 (2 pages) |
22 January 1992 | Resolutions
|
22 January 1992 | Memorandum and Articles of Association (33 pages) |
22 January 1992 | Memorandum and Articles of Association (33 pages) |
14 November 1991 | Return made up to 09/06/91; no change of members (6 pages) |
14 November 1991 | Return made up to 09/06/91; no change of members (6 pages) |
24 June 1991 | Full group accounts made up to 31 July 1990 (16 pages) |
24 June 1991 | Full group accounts made up to 31 July 1990 (16 pages) |
12 October 1990 | Return made up to 02/02/90; full list of members (4 pages) |
12 October 1990 | Return made up to 02/02/90; full list of members (4 pages) |
16 January 1990 | Return made up to 09/06/89; full list of members (4 pages) |
16 January 1990 | Full group accounts made up to 31 July 1989 (14 pages) |
16 January 1990 | Return made up to 09/06/89; full list of members (4 pages) |
16 January 1990 | Full group accounts made up to 31 July 1989 (14 pages) |
26 June 1989 | Resolutions
|
26 June 1989 | Resolutions
|
12 June 1989 | Full group accounts made up to 31 July 1988 (14 pages) |
12 June 1989 | Full group accounts made up to 31 July 1988 (14 pages) |
3 August 1988 | Return made up to 24/05/88; full list of members (4 pages) |
3 August 1988 | Return made up to 24/05/88; full list of members (4 pages) |
25 May 1988 | Group accounts for a medium company made up to 31 July 1987 (14 pages) |
25 May 1988 | Group accounts for a medium company made up to 31 July 1987 (14 pages) |
28 September 1987 | Return made up to 27/05/87; full list of members (4 pages) |
28 September 1987 | Return made up to 27/05/87; full list of members (4 pages) |
19 January 1987 | Accounts for a medium company made up to 31 July 1986 (12 pages) |
19 January 1987 | Accounts for a medium company made up to 31 July 1986 (12 pages) |
27 August 1986 | Group of companies' accounts made up to 31 July 1985 (14 pages) |
27 August 1986 | Return made up to 28/05/86; full list of members (4 pages) |
27 August 1986 | Group of companies' accounts made up to 31 July 1985 (14 pages) |
27 August 1986 | Return made up to 28/05/86; full list of members (4 pages) |
25 August 1983 | Company name changed\certificate issued on 25/08/83 (2 pages) |
25 August 1983 | Company name changed\certificate issued on 25/08/83 (2 pages) |
3 August 1983 | Articles of association (12 pages) |
3 August 1983 | Articles of association (12 pages) |
11 May 1983 | Incorporation (17 pages) |
11 May 1983 | Incorporation (17 pages) |