Company NameSutcliffe Speakman Limited
DirectorReinier Pieter Keijzer
Company StatusActive
Company Number02908113
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressC/O Chemviron Sa Parc Industriel De Feluy
Zone C
Feluy (Seneffe)
B-7181
Director NameSuzanne Tomany
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1994(1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 31 March 1994)
RoleTrainee Solicitor
Correspondence Address12 Francis Road
Withington
Manchester
M20 4XP
Director NameMr John Marcellus Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 1 day after company formation)
Appointment Duration3 days (resigned 25 March 1994)
RoleSolicitor
Correspondence Address17 Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7EU
Secretary NameMr John Marcellus Taylor
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 1 day after company formation)
Appointment Duration3 days (resigned 25 March 1994)
RoleSolicitor
Correspondence Address17 Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7EU
Director NameMr John Peter Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2005)
RoleFinancial Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameDr Steven Ragan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1999)
RoleTechnical Director
Correspondence Address129 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DP
Director NameMr Richard John Mumford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 1994)
RoleChief Executive
Correspondence Address9 Sworder Close
Luton
Bedfordshire
LU3 4BJ
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 1998)
RoleFinancial Director
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameRalph Lowery
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 20 October 2004)
RoleSales Director
Correspondence AddressWylam Cottage School Lane
Crich
Matlock
Derbyshire
DE4 5DF
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1995)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2005)
RoleFinancial Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMr Allan Singleton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2014)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameMichael J Vantusko
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleChief Financial Officer
Correspondence Address4100 Holiday Street N.W. Suite 201
Canton Ohio 44718
United States
Director NameMark Edward Brody
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2000(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleExecutive
Correspondence Address9355 Roryanna Dr
Chardon
Ohio 4402y
United States
Director NameWilliam Walter Vogelhuber
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address787 Chaffin Ridge
Columbus
Ohio 43214
United States
Director NameJoseph Walter Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 August 2003)
RoleEngineer
Correspondence AddressFoxhills Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5AF
Director NameMr Cornelius Hubertus Stephanus Maria Majoor
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2004(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMichael Joseph Mocniak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleAttorney
Correspondence Address163 East Hillsboro Road
Washington
Pennsylvania
Pa 15301
United States
Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2005(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLandbouwlaan 10
3090
Overijse
Belgium
Director NameLeroy Mangus Ball
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address103 Rochelle Lane
Monaca
Pennsylvania 15061
United States
Director NameHerve Dubocquet
Date of BirthMay 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2008)
RoleFinance Director
Correspondence AddressEdmond Vandervaerenstraat 67
1560 Hoeilaart
Belgium
Director NameMs Nicole Cambre
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2010(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleGeneral Counsel
Country of ResidenceBelgium
Correspondence Address434 London Road
Grays
Essex
RM20 4OH
Director NameMr Richard D. Rose
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameAxel Dieter Brinkmann-Hornbogen
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2018)
RoleDirector Finance
Country of ResidenceBelgium
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 October 2017)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitesutcliffespeakman.com

Location

Registered AddressEdgar House South Lancs Industrial Estate
Lockett Road
Ashton-In-Makerfield
Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches8 other UK companies use this postal address

Shareholders

500k at £1Waterlink Uk Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

18 August 2006Delivered on: 1 September 2006
Satisfied on: 2 July 2009
Persons entitled: Jp Morgan Europe Limited (As European Administrative Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises at lockett road ashton-in makerfield (edgar house). 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
20 December 2002Delivered on: 24 December 2002
Satisfied on: 20 October 2004
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 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. See the mortgage charge document for full details.
Fully Satisfied
8 November 2002Delivered on: 14 November 2002
Satisfied on: 30 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10687734 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
25 March 1996Delivered on: 28 March 1996
Satisfied on: 3 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1994Delivered on: 22 April 1994
Satisfied on: 17 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due from the company formerly known as degreebase limited 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
31 March 1994Delivered on: 14 April 1994
Satisfied on: 12 October 1996
Persons entitled: Kellock 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.
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

Filing History

17 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2023Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 April 2021Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 (1 page)
3 February 2021Accounts for a dormant company made up to 31 December 2019 (14 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
16 March 2018Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 (1 page)
8 February 2018Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 March 2016Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages)
14 March 2016Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500,000
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500,000
(4 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for richard rose
(4 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for richard rose
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 April 2015Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page)
17 April 2015Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
(6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500,000
(6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500,000
(6 pages)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 March 2011Secretary's details changed for Mitre Secretaries Limited on 14 March 2011 (2 pages)
17 March 2011Secretary's details changed for Mitre Secretaries Limited on 14 March 2011 (2 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Cornelius Hubertus Stephanus Maria Majoor on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Cornelius Hubertus Stephanus Maria Majoor on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Reinier Pieter Keijzer on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Allan Singleton on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Allan Singleton on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Reinier Pieter Keijzer on 14 March 2011 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
8 April 2010Secretary's details changed for Mitre Secretaries Limited on 14 March 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
8 April 2010Secretary's details changed for Mitre Secretaries Limited on 14 March 2010 (2 pages)
18 January 2010Appointment of Nicole Cambre as a director (4 pages)
18 January 2010Appointment of Nicole Cambre as a director (4 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 March 2009Return made up to 14/03/09; full list of members (8 pages)
25 March 2009Return made up to 14/03/09; full list of members (8 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
17 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
8 April 2008Appointment terminated director herve dubocquet (1 page)
8 April 2008Appointment terminated director herve dubocquet (1 page)
8 April 2008Return made up to 14/03/08; full list of members (8 pages)
8 April 2008Return made up to 14/03/08; full list of members (8 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
29 March 2007Return made up to 14/03/07; full list of members (8 pages)
29 March 2007Return made up to 14/03/07; full list of members (8 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
1 September 2006Particulars of mortgage/charge (12 pages)
1 September 2006Particulars of mortgage/charge (12 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Memorandum and Articles of Association (8 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2006Memorandum and Articles of Association (8 pages)
30 March 2006Return made up to 14/03/06; full list of members (8 pages)
30 March 2006Return made up to 14/03/06; full list of members (8 pages)
4 February 2006Full accounts made up to 31 December 2004 (23 pages)
4 February 2006Full accounts made up to 31 December 2004 (23 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(8 pages)
24 August 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
20 April 2004Full accounts made up to 30 September 2003 (18 pages)
20 April 2004Full accounts made up to 30 September 2003 (18 pages)
22 March 2004Return made up to 14/03/04; full list of members (8 pages)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 March 2004Return made up to 14/03/04; full list of members (8 pages)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page)
22 August 2003Registered office changed on 22/08/03 from: antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page)
16 August 2003Auditor's resignation (1 page)
16 August 2003Auditor's resignation (1 page)
30 April 2003Full accounts made up to 30 September 2002 (17 pages)
30 April 2003Full accounts made up to 30 September 2002 (17 pages)
25 March 2003Return made up to 14/03/03; full list of members (8 pages)
25 March 2003Return made up to 14/03/03; full list of members (8 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Company name changed sutcliffe, speakman carbons limi ted\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed sutcliffe, speakman carbons limi ted\certificate issued on 01/10/02 (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
29 May 2002Full accounts made up to 30 September 2001 (16 pages)
29 May 2002Full accounts made up to 30 September 2001 (16 pages)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(7 pages)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(7 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 30 September 2000 (16 pages)
3 August 2001Full accounts made up to 30 September 2000 (16 pages)
26 July 2001Auditor's resignation (1 page)
26 July 2001Auditor's resignation (1 page)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (16 pages)
1 August 2000Full accounts made up to 30 September 1999 (16 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Return made up to 14/03/00; full list of members (7 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Return made up to 14/03/00; full list of members (7 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
28 May 1999Full accounts made up to 30 September 1998 (16 pages)
28 May 1999Full accounts made up to 30 September 1998 (16 pages)
6 April 1999Return made up to 14/03/99; full list of members (8 pages)
6 April 1999Return made up to 14/03/99; full list of members (8 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
5 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
5 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Auditor's resignation (1 page)
22 May 1998Full accounts made up to 31 March 1998 (17 pages)
22 May 1998Full accounts made up to 31 March 1998 (17 pages)
5 May 1998Return made up to 14/03/98; no change of members (6 pages)
5 May 1998Return made up to 14/03/98; no change of members (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (17 pages)
8 December 1997Full accounts made up to 31 March 1997 (17 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
24 April 1997Return made up to 14/03/97; full list of members (8 pages)
24 April 1997Return made up to 14/03/97; full list of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (21 pages)
31 January 1996Full accounts made up to 31 March 1995 (21 pages)
14 September 1995Director's particulars changed (2 pages)
14 September 1995Director's particulars changed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
3 May 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 May 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
3 October 1994Ad 31/03/94--------- £ si 499998@1 (2 pages)
3 October 1994Ad 31/03/94--------- £ si 499998@1 (2 pages)
30 June 1994Ad 31/03/94--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
30 June 1994Ad 31/03/94--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 March 1994Company name changed degreebase LIMITED\certificate issued on 31/03/94 (2 pages)
31 March 1994Company name changed degreebase LIMITED\certificate issued on 31/03/94 (2 pages)
14 March 1994Incorporation (9 pages)
14 March 1994Incorporation (9 pages)