Company NameApollo Scientific Ltd
DirectorsTakeyasu Kawano and Yasushi Wada
Company StatusActive
Company Number02856632
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 2 months ago)
Previous NameM & G Chemicals Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameJennifer Anne Holland
NationalityBritish
StatusCurrent
Appointed15 January 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameMr Takeyasu Kawano
Date of BirthMay 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Yasushi Wada
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed29 June 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Andrew Martin Hilgart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Secretary NameBelinda Ellen Hilgart
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Ringwood Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HH
Director NameMr Peter Julian Whitehead
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration17 years (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameBelinda Ellen Hilgart
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 2002)
RoleSecretary
Correspondence Address5 Ringwood Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HH
Director NameDr Philip Anthony Walker
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameMitsuru Tanuma
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed28 August 2003(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2009)
RoleCompany Director
Correspondence AddressC/O Apollo Scientific Limited
Whitefield Road, Bredbury
Stockport
Cheshire
SK6 2QR
Director NameTadashi Shimizu
Date of BirthApril 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Central Glass Europe Limited
Whitefield Road Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMasamichi Maruta
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2008(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Central Glass Europe Limited
Whitefield Road, Bredbury
Stockport
Cheshire
SK6 2QR
Director NameYoichi Kumagai
Date of BirthMay 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2008(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressC/O Central Glass Europe Limited
Whitefield Road Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Michio Ishida
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2008(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Central Glass Europe Ltd Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameDr Masatomi Kanai
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2009(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressApollo Scientific Ltd Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Hajime Nakai
Date of BirthMarch 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed12 January 2011(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Seiji Konishi
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Katsunori Ono
Date of BirthMay 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2013(19 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Tetsuo Harada
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed03 June 2013(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 June 2014)
RoleFinance Controller
Country of ResidenceGermany
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Mitsuru Tanuma
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed03 June 2013(19 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Yosuke Otsuki
Date of BirthJuly 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2014(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameDr Takashi Kume
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2016(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2018)
RoleBusiness Executive & General Manager
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Nobuyuki Tokunaga
Date of BirthApril 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2020)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Haruhiko Komoriya
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2020(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteapolloscientific.co.uk

Location

Registered AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Central Glass Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,683,957
Gross Profit£6,211,701
Net Worth£7,111,674
Cash£3,251,906
Current Liabilities£3,178,510

Accounts

Latest Accounts31 December 2022 (11 months, 2 weeks ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (1 month, 4 weeks ago)
Next Return Due27 October 2024 (10 months, 3 weeks from now)

Charges

3 May 2005Delivered on: 7 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
22 March 2000Delivered on: 23 March 2000
Satisfied on: 21 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 March 1996Delivered on: 14 March 1996
Satisfied on: 4 July 2002
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.
Fully Satisfied

Filing History

4 September 2023Full accounts made up to 31 December 2022 (29 pages)
11 July 2023Appointment of Mr Hiroshi Honjo as a director on 29 June 2023 (2 pages)
11 July 2023Termination of appointment of Yasushi Wada as a director on 29 June 2023 (1 page)
25 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Yasushi Wada as a director on 29 June 2022 (2 pages)
4 July 2022Termination of appointment of Haruhiko Komoriya as a director on 29 June 2022 (1 page)
11 April 2022Full accounts made up to 31 December 2021 (31 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
1 September 2021Full accounts made up to 31 December 2020 (28 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
18 September 2020Full accounts made up to 31 December 2019 (26 pages)
28 February 2020Appointment of Mr Haruhiko Komoriya as a director on 1 February 2020 (2 pages)
28 February 2020Termination of appointment of Nobuyuki Tokunaga as a director on 1 February 2020 (1 page)
22 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (26 pages)
4 June 2019Termination of appointment of Mitsuru Tanuma as a director on 1 June 2019 (1 page)
4 June 2019Appointment of Mr Takeyasu Kawano as a director on 1 June 2019 (2 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (28 pages)
17 July 2018Termination of appointment of Takashi Kume as a director on 28 June 2018 (1 page)
17 July 2018Appointment of Mr Nobuyuki Tokunaga as a director on 28 June 2018 (2 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
3 July 2017Director's details changed for Dr Takashi Kume on 28 June 2017 (2 pages)
3 July 2017Director's details changed for Dr Takashi Kume on 28 June 2017 (2 pages)
12 May 2017Termination of appointment of Philip Anthony Walker as a director on 31 March 2017 (1 page)
12 May 2017Termination of appointment of Philip Anthony Walker as a director on 31 March 2017 (1 page)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (26 pages)
25 August 2016Full accounts made up to 31 December 2015 (26 pages)
29 February 2016Appointment of Dr Takashi Kume as a director on 8 February 2016 (2 pages)
29 February 2016Appointment of Dr Takashi Kume as a director on 8 February 2016 (2 pages)
26 February 2016Termination of appointment of Yosuke Otsuki as a director on 8 February 2016 (1 page)
26 February 2016Termination of appointment of Yosuke Otsuki as a director on 8 February 2016 (1 page)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 99
(5 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 99
(5 pages)
2 September 2015Full accounts made up to 31 December 2014 (20 pages)
2 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 99
(5 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 99
(5 pages)
9 October 2014Appointment of Mr Yosuke Otsuki as a director on 1 June 2014 (2 pages)
9 October 2014Appointment of Mr Yosuke Otsuki as a director on 1 June 2014 (2 pages)
9 October 2014Appointment of Mr Yosuke Otsuki as a director on 1 June 2014 (2 pages)
6 October 2014Termination of appointment of Tetsuo Harada as a director on 1 June 2014 (1 page)
6 October 2014Termination of appointment of Tetsuo Harada as a director on 1 June 2014 (1 page)
6 October 2014Termination of appointment of Tetsuo Harada as a director on 1 June 2014 (1 page)
1 April 2014Full accounts made up to 31 December 2013 (20 pages)
1 April 2014Full accounts made up to 31 December 2013 (20 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 99
(6 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 99
(6 pages)
22 August 2013Appointment of Mr Tetsuo Harada as a director (2 pages)
22 August 2013Appointment of Mr Tetsuo Harada as a director (2 pages)
16 August 2013Appointment of Mr Mitsuru Tanuma as a director (2 pages)
16 August 2013Appointment of Mr Mitsuru Tanuma as a director (2 pages)
19 July 2013Termination of appointment of Masatomi Kanai as a director (1 page)
19 July 2013Termination of appointment of Katsunori Ono as a director (1 page)
19 July 2013Termination of appointment of Katsunori Ono as a director (1 page)
19 July 2013Termination of appointment of Masamichi Maruta as a director (1 page)
19 July 2013Termination of appointment of Michio Ishida as a director (1 page)
19 July 2013Termination of appointment of Masatomi Kanai as a director (1 page)
19 July 2013Termination of appointment of Masamichi Maruta as a director (1 page)
19 July 2013Termination of appointment of Michio Ishida as a director (1 page)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
8 May 2013Termination of appointment of Seiji Konishi as a director (1 page)
8 May 2013Appointment of Mr Katsunori Ono as a director (2 pages)
8 May 2013Termination of appointment of Andrew Hilgart as a director (1 page)
8 May 2013Termination of appointment of Seiji Konishi as a director (1 page)
8 May 2013Termination of appointment of Peter Whitehead as a director (1 page)
8 May 2013Termination of appointment of Andrew Hilgart as a director (1 page)
8 May 2013Appointment of Mr Katsunori Ono as a director (2 pages)
8 May 2013Termination of appointment of Peter Whitehead as a director (1 page)
3 December 2012Director's details changed for Masatomi Kanai on 22 November 2012 (2 pages)
3 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
3 December 2012Director's details changed for Masatomi Kanai on 22 November 2012 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (21 pages)
4 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 October 2011Director's details changed for Mr Andrew Martin Hilgart on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (10 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (10 pages)
26 October 2011Director's details changed for Mr Andrew Martin Hilgart on 26 October 2011 (2 pages)
20 October 2011Appointment of Mr Seiji Konishi as a director (2 pages)
20 October 2011Appointment of Mr Seiji Konishi as a director (2 pages)
19 October 2011Termination of appointment of Hajime Nakai as a director (1 page)
19 October 2011Termination of appointment of Hajime Nakai as a director (1 page)
31 August 2011Full accounts made up to 31 December 2010 (20 pages)
31 August 2011Full accounts made up to 31 December 2010 (20 pages)
15 June 2011Resolutions
  • RES13 ‐ Goldfinch laboratories LTD dissolved 25/02/2011
(1 page)
15 June 2011Resolutions
  • RES13 ‐ Goldfinch laboratories LTD dissolved 25/02/2011
(1 page)
13 April 2011Appointment of Mr Hajime Nakai as a director (2 pages)
13 April 2011Appointment of Mr Hajime Nakai as a director (2 pages)
11 April 2011Termination of appointment of Tadashi Shimizu as a director (1 page)
11 April 2011Termination of appointment of Tadashi Shimizu as a director (1 page)
11 November 2010Director's details changed for Masamichi Maruta on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Masamichi Maruta on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (10 pages)
18 August 2010Full accounts made up to 31 December 2009 (20 pages)
18 August 2010Full accounts made up to 31 December 2009 (20 pages)
25 November 2009Director's details changed for Dr Philip Anthony Walker on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Dr Philip Anthony Walker on 13 October 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Tadashi Shimizu on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Tadashi Shimizu on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Andrew Martin Hilgart on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Peter Julian Whitehead on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Andrew Martin Hilgart on 13 October 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Peter Julian Whitehead on 13 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michio Ishida on 13 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michio Ishida on 13 October 2009 (2 pages)
19 October 2009Full accounts made up to 31 December 2008 (21 pages)
19 October 2009Full accounts made up to 31 December 2008 (21 pages)
8 August 2009Appointment terminated director mitsuru tanuma (1 page)
8 August 2009Director appointed masatomi kanai (2 pages)
8 August 2009Appointment terminated director mitsuru tanuma (1 page)
8 August 2009Director appointed masatomi kanai (2 pages)
11 November 2008Director appointed mr michio ishida (1 page)
11 November 2008Return made up to 13/10/08; full list of members (6 pages)
11 November 2008Director appointed mr michio ishida (1 page)
11 November 2008Return made up to 13/10/08; full list of members (6 pages)
10 November 2008Appointment terminated director yoichi kumagai (1 page)
10 November 2008Appointment terminated director yoichi kumagai (1 page)
28 April 2008Director appointed masamichi maruta (2 pages)
28 April 2008Director appointed masamichi maruta (2 pages)
28 April 2008Director appointed yoichi kumagai (2 pages)
28 April 2008Director appointed tadashi shimizu (2 pages)
28 April 2008Director appointed yoichi kumagai (2 pages)
28 April 2008Director appointed tadashi shimizu (2 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re service agreements 31/03/2008
(2 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re service agreements 31/03/2008
(2 pages)
11 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
11 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
11 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
11 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
11 April 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
11 April 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
3 November 2006Return made up to 13/10/06; full list of members (3 pages)
3 November 2006Return made up to 13/10/06; full list of members (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
14 March 2006Accounts for a medium company made up to 31 August 2005 (22 pages)
14 March 2006Accounts for a medium company made up to 31 August 2005 (22 pages)
3 November 2005Return made up to 13/10/05; full list of members (3 pages)
3 November 2005Return made up to 13/10/05; full list of members (3 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
21 April 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
21 April 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
20 October 2004Return made up to 13/10/04; full list of members (9 pages)
20 October 2004Return made up to 13/10/04; full list of members (9 pages)
8 March 2004Accounts for a medium company made up to 31 August 2003 (20 pages)
8 March 2004Accounts for a medium company made up to 31 August 2003 (20 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
4 February 2004New secretary appointed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004New secretary appointed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
19 January 2004Secretary resigned (2 pages)
19 January 2004Secretary resigned (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
23 January 2003Full accounts made up to 31 August 2002 (8 pages)
23 January 2003Full accounts made up to 31 August 2002 (8 pages)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page)
7 October 2002Return made up to 24/09/02; full list of members (7 pages)
7 October 2002Return made up to 24/09/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 August 2001 (8 pages)
2 September 2002Accounts for a small company made up to 31 August 2001 (8 pages)
29 July 2002Ad 06/04/00-05/04/01 £ si 97@1 (2 pages)
29 July 2002Ad 06/04/00-05/04/01 £ si 97@1 (2 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
17 July 2002New secretary appointed (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002New secretary appointed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Return made up to 24/09/01; full list of members (7 pages)
2 May 2002Return made up to 24/09/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
21 March 2001Return made up to 24/09/00; full list of members (8 pages)
21 March 2001Return made up to 24/09/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
5 December 1999Return made up to 24/09/99; full list of members (6 pages)
5 December 1999Return made up to 24/09/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 March 1999Accounts for a small company made up to 31 August 1997 (7 pages)
23 March 1999Accounts for a small company made up to 31 August 1997 (7 pages)
3 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Director's particulars changed (2 pages)
3 February 1999Director's particulars changed (2 pages)
3 February 1999Return made up to 24/09/98; no change of members (4 pages)
3 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Return made up to 24/09/98; no change of members (4 pages)
26 February 1998Return made up to 24/09/97; no change of members (4 pages)
26 February 1998Return made up to 24/09/97; no change of members (4 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 November 1996Return made up to 24/09/96; full list of members (6 pages)
28 November 1996Registered office changed on 28/11/96 from: 84 wellington road north stockport cheshire SK14 1HW (1 page)
28 November 1996Registered office changed on 28/11/96 from: 84 wellington road north stockport cheshire SK14 1HW (1 page)
28 November 1996Return made up to 24/09/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 May 1996Return made up to 24/09/95; no change of members (4 pages)
17 May 1996Return made up to 24/09/95; no change of members (4 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
3 January 1996Company name changed m & g chemicals LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed m & g chemicals LIMITED\certificate issued on 04/01/96 (2 pages)
28 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
24 September 1993Incorporation (16 pages)
24 September 1993Incorporation (16 pages)