Padgate
Warrington
Cheshire
WA1 4JP
Director Name | Catherine Lucie Jeanne Monique Courcel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2012(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Director Of International Business |
Country of Residence | Germany |
Correspondence Address | 12 - 16 Vahrenkampstrasse 32278 Kirchlengern Nrw Germany |
Director Name | Mr Simeon James Walter Gabriel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 200 Metroplex Business Park Broadway Salford M50 2UE |
Director Name | Mr John Bernard Pegg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 6 Woodland Grove Old Tupton Chesterfield Derbyshire S42 6JQ |
Director Name | Mr Clive John Warren Sparrow |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Director - Managing |
Correspondence Address | 62 Park Road Wilmslow Cheshire SK9 5BT |
Secretary Name | Mr Trevor Wright Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 2 Hawthorn Road Droylsden Manchester Lancashire M43 7HU |
Director Name | Mr Bernd Riechers |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2009) |
Role | Manager |
Correspondence Address | Muhlenteichstrasse 10 D 4980 Bunde Germany |
Secretary Name | Steven Dennis Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1994) |
Role | Accountant |
Correspondence Address | 41 Shore Road Ainsdale Southport Merseyside PR8 2PY |
Secretary Name | Mary Elizabeth Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 1997) |
Role | Secretary |
Correspondence Address | 2 Washburn Court Morecambe Lancashire LA3 3RJ |
Secretary Name | Mrs Deborah Jane Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 82 Burford Lane Lymm Cheshire WA13 0SJ |
Director Name | Mr Timothy Paul Leedham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Church Bank Kelsall Tarporley Cheshire CW6 0TL |
Director Name | Wolfgang Steib |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2012) |
Role | Dipl Kaufmann |
Country of Residence | Germany |
Correspondence Address | Morikeweg 9a Landshut 84036 Bayern Germany |
Website | hettich.com |
---|
Registered Address | Unit 200 Metroplex Business Park Broadway Salford M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
6k at £1 | Anton Hettich Auslandsaeteil Igung8-verwaltungs Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,431 |
Net Worth | £32,011 |
Current Liabilities | £880 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
6 December 2002 | Delivered on: 12 December 2002 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: £69,735.00 due from the company to the chargee. Particulars: Unit 200,metrolplex business park,salford quays,salford,manchester M5 2UW. Outstanding |
---|---|
1 September 1992 | Delivered on: 21 September 1992 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company as general partner of hettich (U.K.) being a limited partnership to the chargee on any account whatsover. Particulars: Fixed charge over all the deposit(s) referred to in the schedule together with all interest accruing thereon details of charged account(s):- barclays bank PLC re: hettich UK (limited partnership) high interest business account no: 50139572 see 395 for full details. Outstanding |
2 November 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
9 May 2022 | Appointment of Mr Simeon James Walter Gabriel as a director on 3 May 2022 (2 pages) |
6 May 2022 | Notification of Simeon James Walter Gabriel as a person with significant control on 3 May 2022 (1 page) |
31 March 2022 | Termination of appointment of Timothy Paul Leedham as a director on 31 March 2022 (1 page) |
31 March 2022 | Cessation of Timothy Paul Leedham as a person with significant control on 31 March 2022 (1 page) |
6 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
12 April 2019 | Full accounts made up to 31 December 2018 (38 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 April 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
3 April 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (39 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (39 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Catherine Lucie Jeanne Monique Courcel as a director (2 pages) |
27 March 2012 | Termination of appointment of Wolfgang Steib as a director (1 page) |
27 March 2012 | Termination of appointment of Wolfgang Steib as a director (1 page) |
27 March 2012 | Appointment of Catherine Lucie Jeanne Monique Courcel as a director (2 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Timothy Paul Leedham on 3 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Paul Leedham on 3 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Paul Leedham on 3 May 2011 (2 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Wolfgang Steib on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Wolfgang Steib on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy Paul Leedham on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy Paul Leedham on 30 May 2010 (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated director bernd riechers (1 page) |
14 April 2009 | Director appointed wolfgang steib (2 pages) |
14 April 2009 | Appointment terminated director bernd riechers (1 page) |
14 April 2009 | Director appointed wolfgang steib (2 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
26 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members
|
22 June 2005 | Return made up to 30/05/05; full list of members
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members
|
15 June 2004 | Return made up to 30/05/04; full list of members
|
20 June 2003 | Return made up to 30/05/03; full list of members
|
20 June 2003 | Return made up to 30/05/03; full list of members
|
17 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members
|
12 June 2001 | Return made up to 30/05/01; full list of members
|
22 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members
|
14 June 2000 | Return made up to 30/05/00; full list of members
|
14 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
14 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 June 1998 | Return made up to 30/05/98; full list of members
|
24 June 1998 | Return made up to 30/05/98; full list of members
|
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (36 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (36 pages) |
31 May 1997 | Return made up to 30/05/97; no change of members
|
31 May 1997 | Return made up to 30/05/97; no change of members
|
25 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
29 March 1996 | Auditor's resignation (1 page) |
29 March 1996 | Auditor's resignation (1 page) |
7 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
12 March 1991 | Memorandum and Articles of Association (11 pages) |
12 March 1991 | Memorandum and Articles of Association (11 pages) |
28 February 1991 | Resolutions
|
28 February 1991 | Resolutions
|
26 February 1991 | Company name changed partrandom LIMITED\certificate issued on 27/02/91 (3 pages) |
26 February 1991 | Company name changed partrandom LIMITED\certificate issued on 27/02/91 (3 pages) |
17 September 1990 | Memorandum and Articles of Association (7 pages) |
17 September 1990 | Resolutions
|
17 September 1990 | Resolutions
|
17 September 1990 | Memorandum and Articles of Association (7 pages) |
16 August 1990 | Memorandum and Articles of Association (2 pages) |
16 August 1990 | Resolutions
|
16 August 1990 | Memorandum and Articles of Association (2 pages) |
30 May 1990 | Incorporation (9 pages) |
30 May 1990 | Incorporation (9 pages) |