Company NameTYCO Fire & Integrated Solutions (UK) Limited
Company StatusActive
Company Number01952517
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 6 months ago)
Previous NameWormald Ansul (UK) Limited

Business Activity

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

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed29 September 2012(27 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr John Foley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2023(38 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleGeneral Manager, Fire Suppression Uk&I
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMrs Sarah Jane Dixon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(38 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameRobert Cecil Mansfield
Date of BirthMay 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 October 1991)
RoleChief Executive
Correspondence Address20 Memorial Avenue
St Ives
New South Wales
2075
Director NameIan Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 1999)
RoleGeneral Manager
Correspondence AddressBroad Carr Farm
Langfield
Todmorden
W Yorks
OL14 6MW
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2000)
RoleCorporate President
Correspondence AddressThree Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameJohn Franklin Fort Iii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 1991)
RoleCorporate Chairman
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 1991)
RoleCorporate Senior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NameMr Brian Holland
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 July 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Troutbeck Close
Hawkshaw
Bury
Lancashire
BL8 4LJ
Secretary NameMr Brian Holland
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Troutbeck Close
Hawkshaw
Bury
Lancashire
BL8 4LJ
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Director NameAlan David Hayes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years after company formation)
Appointment Duration20 years, 10 months (resigned 29 August 2012)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameRobert David Baker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address3 Castlemere Drive
Shaw
Oldham
OL2 8TQ
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2009)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePhillip John Ford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed14 December 2006(21 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameDeryk William Bull
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2020)
RoleFinancial Director
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMiss Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Jordi Andreu
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2011(25 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMark Roland Briglia
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2013(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameDavid Alexander Charles
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2015(30 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2016)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressTyco Level 3, Block D, Office Park
Dubai Knowledge Village, PO Box 502937
Dubai
United Arab Emirates
Director NameMs Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(31 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(31 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2023)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(37 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL

Contact

Websitewww.tycofireandintegratedsolutions.com

Location

Registered AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£203,073,000
Gross Profit£46,987,000
Net Worth£29,545,000
Cash£366,000
Current Liabilities£64,063,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

24 June 1988Delivered on: 13 July 1988
Persons entitled: Algemene Bank Nederland Nv.

Classification: Memorandum of charge on cash deposits
Secured details: All monies due or to become due from mather & platt espandla sa. Atlas fire engineering limited mather & platt (exports) limited and wormald ansal (UK) limited f/a wormald five systems contracting division.
Particulars: Sterling pounds 170,000 deposited by the company with the chargee at its office in manchester (see form 395 for full details).
Outstanding

Filing History

5 August 2020Full accounts made up to 30 September 2019 (35 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mr Richard Hilton Jones on 6 August 2018 (2 pages)
4 May 2020Termination of appointment of Deryk William Bull as a director on 30 April 2020 (1 page)
8 August 2019Full accounts made up to 30 September 2018 (34 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
25 October 2018Full accounts made up to 30 September 2017 (35 pages)
28 August 2018Appointment of Mr Richard Hilton Jones as a director on 6 August 2018 (2 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Janine Bramall as a director on 31 May 2018 (1 page)
22 January 2018Full accounts made up to 30 September 2016 (34 pages)
22 January 2018Full accounts made up to 30 September 2016 (34 pages)
15 January 2018Appointment of James Paul Earnshaw as a director on 4 January 2018 (2 pages)
15 January 2018Appointment of James Paul Earnshaw as a director on 4 January 2018 (2 pages)
3 January 2018Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page)
23 October 2017Termination of appointment of Keith Andrew Taylor as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Keith Andrew Taylor as a director on 30 September 2017 (1 page)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
25 July 2017Director's details changed for Mr Andrew John Ellis on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Andrew John Ellis on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Miss Janine Bramall on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Miss Janine Bramall on 30 June 2017 (2 pages)
11 July 2017Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages)
11 July 2017Appointment of Mr Andrew John Ellis as a director on 3 July 2017 (2 pages)
11 July 2017Appointment of Mr Andrew John Ellis as a director on 3 July 2017 (2 pages)
11 July 2017Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 March 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
28 September 2016Full accounts made up to 25 September 2015 (31 pages)
28 September 2016Full accounts made up to 25 September 2015 (31 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Director's details changed for Miss Janine Bramall on 12 July 2016 (2 pages)
19 July 2016Director's details changed for Miss Janine Bramall on 12 July 2016 (2 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000,000
(11 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000,000
(11 pages)
5 February 2016Termination of appointment of David Alexander Charles as a director on 31 January 2016 (1 page)
5 February 2016Termination of appointment of David Alexander Charles as a director on 31 January 2016 (1 page)
16 December 2015Appointment of Miss Janine Bramall as a director on 8 December 2015 (2 pages)
16 December 2015Appointment of Miss Janine Bramall as a director on 8 December 2015 (2 pages)
19 November 2015Appointment of David Alexander Charles as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of David Alexander Charles as a director on 19 November 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,000,000
(8 pages)
14 July 2015Director's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (2 pages)
14 July 2015Secretary's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (1 page)
14 July 2015Director's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,000,000
(8 pages)
14 July 2015Secretary's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
13 July 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
1 July 2015Full accounts made up to 26 September 2014 (34 pages)
1 July 2015Full accounts made up to 26 September 2014 (34 pages)
29 October 2014Full accounts made up to 27 September 2013 (51 pages)
29 October 2014Full accounts made up to 27 September 2013 (51 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000,000
(11 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000,000
(11 pages)
11 December 2013Termination of appointment of Janine Bramall as a director (1 page)
11 December 2013Termination of appointment of Janine Bramall as a director (1 page)
9 December 2013Appointment of Mark Roland Briglia as a director (2 pages)
9 December 2013Appointment of Mark Roland Briglia as a director (2 pages)
3 July 2013Full accounts made up to 28 September 2012 (39 pages)
3 July 2013Full accounts made up to 28 September 2012 (39 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (11 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (11 pages)
31 October 2012Appointment of Peter Schieser as a director (2 pages)
31 October 2012Termination of appointment of Christopher Oster as a director (1 page)
31 October 2012Appointment of Peter Schieser as a director (2 pages)
31 October 2012Termination of appointment of Christopher Oster as a director (1 page)
17 September 2012Termination of appointment of Francis Mckendry as a director (1 page)
17 September 2012Appointment of Mr Keith Andrew Taylor as a director (2 pages)
17 September 2012Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
17 September 2012Appointment of Mr Keith Andrew Taylor as a director (2 pages)
17 September 2012Termination of appointment of Alan Hayes as a director (1 page)
17 September 2012Termination of appointment of Francis Mckendry as a director (1 page)
17 September 2012Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
17 September 2012Termination of appointment of Alan Hayes as a director (1 page)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Statement of company's objects (2 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2012Full accounts made up to 30 September 2011 (34 pages)
27 June 2012Full accounts made up to 30 September 2011 (34 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (11 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (11 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (11 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (11 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2011Full accounts made up to 30 September 2010 (32 pages)
7 April 2011Full accounts made up to 30 September 2010 (32 pages)
31 March 2011Appointment of Mr Jordi Andreu as a director (2 pages)
31 March 2011Appointment of Mr Francis James Mckendry as a director (2 pages)
31 March 2011Appointment of Mr Jordi Andreu as a director (2 pages)
31 March 2011Appointment of Mr Francis James Mckendry as a director (2 pages)
6 October 2010Termination of appointment of Richard Miller as a director (1 page)
6 October 2010Termination of appointment of Simon Rooks as a director (1 page)
6 October 2010Termination of appointment of Richard Miller as a director (1 page)
6 October 2010Termination of appointment of Simon Rooks as a director (1 page)
23 July 2010Appointment of Christopher Oster as a director (3 pages)
23 July 2010Appointment of Christopher Oster as a director (3 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Termination of appointment of David Roberts as a director (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Termination of appointment of David Roberts as a director (1 page)
4 May 2010Full accounts made up to 30 September 2009 (34 pages)
4 May 2010Full accounts made up to 30 September 2009 (34 pages)
24 March 2010Appointment of Miss Janine Bramall as a director (2 pages)
24 March 2010Appointment of Miss Janine Bramall as a director (2 pages)
13 November 2009Appointment of Mr Richard Charles Miller as a director (2 pages)
13 November 2009Appointment of Mr Simon Neal Rooks as a director (2 pages)
13 November 2009Appointment of Mr Simon Neal Rooks as a director (2 pages)
13 November 2009Appointment of Mr Richard Charles Miller as a director (2 pages)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
19 August 2009Director appointed david edward roberts (1 page)
19 August 2009Director appointed david edward roberts (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
2 July 2009Appointment terminated director mark clegg (1 page)
2 July 2009Appointment terminated director mark clegg (1 page)
8 May 2009Full accounts made up to 30 September 2008 (33 pages)
8 May 2009Full accounts made up to 30 September 2008 (33 pages)
19 February 2009Resolutions
  • RES13 ‐ Re conflict 11/02/2009
(1 page)
19 February 2009Resolutions
  • RES13 ‐ Re conflict 11/02/2009
(1 page)
15 August 2008Director's change of particulars / deryk bull / 31/07/2008 (1 page)
15 August 2008Director's change of particulars / deryk bull / 31/07/2008 (1 page)
12 August 2008Full accounts made up to 30 September 2007 (34 pages)
12 August 2008Full accounts made up to 30 September 2007 (34 pages)
4 July 2008Return made up to 16/06/08; full list of members (4 pages)
4 July 2008Return made up to 16/06/08; full list of members (4 pages)
6 June 2008Director appointed deryk william bull (1 page)
6 June 2008Director appointed deryk william bull (1 page)
30 April 2008Full accounts made up to 30 September 2006 (31 pages)
30 April 2008Full accounts made up to 30 September 2006 (31 pages)
20 March 2008Appointment terminated director david robinson (1 page)
20 March 2008Appointment terminated director phillip ford (1 page)
20 March 2008Appointment terminated director david robinson (1 page)
20 March 2008Appointment terminated director phillip ford (1 page)
4 March 2008Director's change of particulars / phillip ford / 12/02/2008 (1 page)
4 March 2008Director's change of particulars / phillip ford / 12/02/2008 (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
2 July 2007Return made up to 16/06/07; full list of members (3 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 16/06/07; full list of members (3 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New secretary appointed (1 page)
27 November 2006Full accounts made up to 30 September 2005 (23 pages)
27 November 2006Full accounts made up to 30 September 2005 (23 pages)
3 August 2006Return made up to 16/06/06; full list of members (7 pages)
3 August 2006Return made up to 16/06/06; full list of members (7 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
31 March 2006Memorandum and Articles of Association (12 pages)
31 March 2006Memorandum and Articles of Association (12 pages)
10 March 2006Full accounts made up to 30 September 2004 (23 pages)
10 March 2006Full accounts made up to 30 September 2004 (23 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
29 December 2005Company name changed wormald ansul (uk) LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed wormald ansul (uk) LIMITED\certificate issued on 29/12/05 (2 pages)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
16 August 2005Return made up to 16/06/05; full list of members (7 pages)
16 August 2005Return made up to 16/06/05; full list of members (7 pages)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
22 September 2004Full accounts made up to 30 September 2003 (21 pages)
22 September 2004Full accounts made up to 30 September 2003 (21 pages)
10 August 2004Return made up to 16/06/04; full list of members (7 pages)
10 August 2004Return made up to 16/06/04; full list of members (7 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 30 September 2002 (23 pages)
3 February 2003Full accounts made up to 30 September 2002 (23 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
2 July 2002Full accounts made up to 30 September 2001 (21 pages)
2 July 2002Full accounts made up to 30 September 2001 (21 pages)
17 June 2002Return made up to 16/06/02; full list of members (8 pages)
17 June 2002Return made up to 16/06/02; full list of members (8 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Full accounts made up to 30 September 2000 (21 pages)
9 July 2001Full accounts made up to 30 September 2000 (21 pages)
22 June 2001Return made up to 16/06/01; full list of members (7 pages)
22 June 2001Return made up to 16/06/01; full list of members (7 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
31 July 2000Full accounts made up to 30 September 1999 (26 pages)
31 July 2000Full accounts made up to 30 September 1999 (26 pages)
20 June 2000Return made up to 16/06/00; full list of members (8 pages)
20 June 2000Return made up to 16/06/00; full list of members (8 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
23 June 1999Return made up to 16/06/99; full list of members (8 pages)
21 May 1999Full accounts made up to 30 September 1998 (22 pages)
19 May 1999Director's particulars changed (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
3 December 1998Auditor's resignation (1 page)
21 June 1998Return made up to 16/06/98; no change of members (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (17 pages)
28 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 September 1997Director resigned (1 page)
1 July 1997Return made up to 16/06/97; no change of members (6 pages)
8 November 1996Full accounts made up to 30 June 1996 (17 pages)
10 September 1996New director appointed (2 pages)
21 June 1996Return made up to 16/06/96; full list of members (8 pages)
18 December 1995Full accounts made up to 30 June 1995 (18 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Return made up to 16/06/95; no change of members (6 pages)
22 January 1993Memorandum and Articles of Association (13 pages)
14 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
31 July 1987Accounting reference date extended from 31/03 to 30/06 (1 page)
3 October 1986Company name changed soldini LIMITED\certificate issued on 03/10/86 (2 pages)
3 October 1985Certificate of incorporation (2 pages)
3 October 1985Incorporation (15 pages)