Company NameChase Elastomer (UK) Limited
Company StatusActive
Company Number02651842
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameGeorg Brunstam
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed03 May 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Ceo
Country of ResidenceSweden
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Joseph Edmund Dowdall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Carsten Ruter
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RolePresident Of Technology
Country of ResidenceGermany
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameRalph Joseph Wolkener
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed03 May 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Secretary NameDavid Andrew Hayes
NationalityBritish
StatusCurrent
Appointed03 May 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameRonald Chase
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address5503 Arch Bridge Court
Arlington
Texas 76017
United States
Director NameMr Thomas Gurley Chase
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 20 August 2007)
RoleChemist
Country of ResidenceEngland
Correspondence AddressParklands Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameClifford Forrest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressInglewood Old Road
Stalybridge
Cheshire
SK15 2RG
Secretary NameThomas Chase
NationalityAmerican
StatusResigned
Appointed06 October 1992(1 year after company formation)
Appointment Duration1 day (resigned 07 October 1992)
RoleCompany Director
Correspondence Address4604 Throwbridge
Arlington
Texas 76013
Foreign
Secretary NameRonald Chase
NationalityAmerican
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5503 Arch Bridge Court
Arlington
Texas 76017
United States
Director NameMrs Denise Miriam Chase
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParklands Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Secretary NameMrs Denise Miriam Chase
NationalityBritish
StatusResigned
Appointed03 January 1997(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParklands Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameStephen William Chase
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2011)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address9 Hidden Lake Court
Mansfield
Texas 76063
United States
Secretary NameStephen William Chase
NationalityAmerican
StatusResigned
Appointed20 August 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2011)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address9 Hidden Lake Court
Mansfield
Texas 76063
United States
Director NameExcel Polymers Llc (Corporation)
StatusResigned
Appointed20 August 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2011)
Correspondence Address6521 Davis Industrial Parkway
Solon
Ohio 44139
United States

Contact

Websitechaseuk.com

Location

Registered AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

500k at £1Hexpol Compounding Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

21 October 2004Delivered on: 2 November 2004
Satisfied on: 7 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
21 October 2003Delivered on: 5 November 2003
Satisfied on: 7 February 2008
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 November 2001Delivered on: 22 November 2001
Satisfied on: 5 September 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreement (as defined).
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
26 August 1998Delivered on: 9 September 1998
Satisfied on: 5 September 2007
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 land & buildings situate at unit 3 tameside park fifth avenue dukinfield tameside cheshire. 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
22 May 1996Delivered on: 4 June 1996
Satisfied on: 5 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
20 March 1992Delivered on: 25 March 1992
Satisfied on: 3 December 1997
Persons entitled: Chase Elastomer Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details ref:326C. 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

Filing History

25 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Confirmation statement made on 6 October 2022 with no updates (3 pages)
16 January 2023Termination of appointment of David Andrew Hayes as a secretary on 31 December 2022 (1 page)
16 January 2023Appointment of Mr Andrew Bramwell as a secretary on 31 December 2022 (2 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Confirmation statement made on 6 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (13 pages)
21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 August 2020Secretary's details changed for David Andrew Hayes on 24 August 2020 (1 page)
24 August 2020Director's details changed for Mr Joseph Edmund Dowdall on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Carsten Ruter on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Ralph Wolkener on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Georg Brunstam on 24 August 2020 (2 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 August 2018Registered office address changed from Unit 3 Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP to Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ on 13 August 2018 (1 page)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2014 (10 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2014 (10 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,000
(7 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,000
(7 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,000
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(7 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 October 2013Director's details changed for Ralph Wolkener on 1 January 2013 (2 pages)
25 October 2013Director's details changed for Ralph Wolkener on 1 January 2013 (2 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500,000
(7 pages)
25 October 2013Director's details changed for Ralph Wolkener on 1 January 2013 (2 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500,000
(7 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500,000
(7 pages)
22 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
1 February 2012Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 February 2012Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
28 June 2011Appointment of David Andrew Hayes as a secretary (3 pages)
28 June 2011Appointment of David Andrew Hayes as a secretary (3 pages)
27 June 2011Termination of appointment of Excel Polymers Llc as a director (2 pages)
27 June 2011Appointment of Georg Brunstam as a director (3 pages)
27 June 2011Termination of appointment of Stephen Chase as a secretary (2 pages)
27 June 2011Termination of appointment of Stephen Chase as a director (2 pages)
27 June 2011Termination of appointment of Stephen Chase as a secretary (2 pages)
27 June 2011Termination of appointment of Stephen Chase as a director (2 pages)
27 June 2011Appointment of Carsten Ruter as a director (3 pages)
27 June 2011Appointment of Ralph Wolkener as a director (3 pages)
27 June 2011Appointment of Ralph Wolkener as a director (3 pages)
27 June 2011Appointment of Carsten Ruter as a director (3 pages)
27 June 2011Appointment of Joseph Edmund Dowdall as a director (3 pages)
27 June 2011Appointment of Georg Brunstam as a director (3 pages)
27 June 2011Appointment of Joseph Edmund Dowdall as a director (3 pages)
27 June 2011Termination of appointment of Excel Polymers Llc as a director (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 December 2009 (10 pages)
27 May 2010Full accounts made up to 31 December 2009 (10 pages)
5 February 2010Full accounts made up to 31 December 2008 (15 pages)
5 February 2010Full accounts made up to 31 December 2008 (15 pages)
23 October 2009Secretary's details changed for Stephen William Chase on 5 October 2009 (1 page)
23 October 2009Secretary's details changed for Stephen William Chase on 5 October 2009 (1 page)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Excel Polymers Llc on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Excel Polymers Llc on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Excel Polymers Llc on 5 October 2009 (2 pages)
23 October 2009Secretary's details changed for Stephen William Chase on 5 October 2009 (1 page)
21 October 2009Director's details changed for Excel Polymers Llc on 5 October 2009 (1 page)
21 October 2009Director's details changed for Excel Polymers Llc on 5 October 2009 (1 page)
21 October 2009Director's details changed for Excel Polymers Llc on 5 October 2009 (1 page)
21 October 2009Director's details changed for Stephen William Chase on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen William Chase on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen William Chase on 5 October 2009 (2 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 06/10/08; full list of members (4 pages)
10 December 2008Return made up to 06/10/08; full list of members (4 pages)
10 December 2008Return made up to 06/10/07; full list of members (4 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from unit 3 fifth avenue tameside park dukinfield cheshire SK16 4PP (1 page)
10 December 2008Registered office changed on 10/12/2008 from unit 3 fifth avenue tameside park dukinfield cheshire SK16 4PP (1 page)
10 December 2008Return made up to 06/10/07; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed;new director appointed (1 page)
10 October 2007New secretary appointed;new director appointed (1 page)
10 October 2007New director appointed (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 May 2007Return made up to 06/10/06; no change of members (7 pages)
21 May 2007Return made up to 06/10/06; no change of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 October 2005Location of register of members (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
21 October 2004Return made up to 06/10/04; full list of members (7 pages)
21 October 2004Return made up to 06/10/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 July 2004Ad 28/04/04--------- £ si 225000@1=225000 £ ic 275000/500000 (2 pages)
23 July 2004Ad 28/04/04--------- £ si 225000@1=225000 £ ic 275000/500000 (2 pages)
7 January 2004Nc inc already adjusted 10/12/03 (1 page)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2004Nc inc already adjusted 10/12/03 (1 page)
7 January 2004Ad 10/12/03--------- £ si 100000@1=100000 £ ic 175000/275000 (2 pages)
7 January 2004Ad 10/12/03--------- £ si 100000@1=100000 £ ic 175000/275000 (2 pages)
12 November 2003Return made up to 06/10/03; full list of members (7 pages)
12 November 2003Return made up to 06/10/03; full list of members (7 pages)
5 November 2003Particulars of mortgage/charge (11 pages)
5 November 2003Particulars of mortgage/charge (11 pages)
21 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
21 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 October 2002Return made up to 06/10/02; full list of members (7 pages)
17 October 2002Return made up to 06/10/02; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
30 November 2001Return made up to 06/10/01; full list of members (6 pages)
30 November 2001Return made up to 06/10/01; full list of members (6 pages)
22 November 2001Particulars of mortgage/charge (5 pages)
22 November 2001Particulars of mortgage/charge (5 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 December 1999Return made up to 06/10/99; full list of members (6 pages)
8 December 1999Return made up to 06/10/99; full list of members (6 pages)
16 November 1999Ad 29/10/99--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages)
16 November 1999Ad 29/10/99--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Nc inc already adjusted 20/10/99 (1 page)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Nc inc already adjusted 20/10/99 (1 page)
23 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 November 1998Return made up to 06/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1998Return made up to 06/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
17 August 1998Registered office changed on 17/08/98 from: unit C4 newton business park talbot road hyde cheshire SK14 4UQ (1 page)
17 August 1998Registered office changed on 17/08/98 from: unit C4 newton business park talbot road hyde cheshire SK14 4UQ (1 page)
16 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
20 November 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
10 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1995Registered office changed on 07/07/95 from: unit C4, newton business park talbot road hyde cheshire SK14 4UQ (1 page)
7 July 1995Registered office changed on 07/07/95 from: unit C4, newton business park talbot road hyde cheshire SK14 4UQ (1 page)
18 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
28 October 1994Director resigned (2 pages)
28 October 1994Return made up to 06/10/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
28 October 1994Director resigned (2 pages)
28 October 1994Return made up to 06/10/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
7 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
24 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
29 October 1993Return made up to 06/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1993Return made up to 06/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1993Accounts for a small company made up to 31 October 1992 (7 pages)
23 June 1993Accounts for a small company made up to 31 October 1992 (7 pages)
15 January 1993Secretary resigned;new secretary appointed (2 pages)
15 January 1993Secretary resigned;new secretary appointed (2 pages)
22 October 1992Return made up to 06/10/92; full list of members (7 pages)
22 October 1992Return made up to 06/10/92; full list of members (7 pages)
4 June 1992Registered office changed on 04/06/92 from: 71 princess street manchester M2 4HL (1 page)
4 June 1992Registered office changed on 04/06/92 from: 71 princess street manchester M2 4HL (1 page)
1 April 1992Ad 20/03/92--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 April 1992Ad 20/03/92--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
1 April 1992£ nc 100/100000 20/03/92 (1 page)
1 April 1992Memorandum and Articles of Association (18 pages)
1 April 1992Memorandum and Articles of Association (18 pages)
1 April 1992£ nc 100/100000 20/03/92 (1 page)
25 March 1992Particulars of mortgage/charge (7 pages)
25 March 1992Particulars of mortgage/charge (7 pages)
27 November 1991New secretary appointed;director resigned;new director appointed (2 pages)
27 November 1991Director resigned;new director appointed (2 pages)
27 November 1991New secretary appointed;director resigned;new director appointed (2 pages)
27 November 1991Director resigned;new director appointed (2 pages)
21 November 1991Company name changed slatershelfco 228 LIMITED\certificate issued on 22/11/91 (2 pages)
21 November 1991Company name changed slatershelfco 228 LIMITED\certificate issued on 22/11/91 (2 pages)
20 November 1991New director appointed (2 pages)
20 November 1991New director appointed (2 pages)
7 October 1991Incorporation (17 pages)
7 October 1991Incorporation (17 pages)