Tain
IV19 1HE
Scotland
Director Name | Mr Wilhelm Alexander Carl Maximillian Franz Dyckerhoff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2017(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Im Ruttenberge Wenden-Gerlingen Nord Rhein Westfalia Germany |
Secretary Name | Mr Ralf Busenius |
---|---|
Status | Current |
Appointed | 01 January 2017(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Im Ruttenberge Wenden-Gerlingen Nord-Rhien Westfalia Germany |
Director Name | Gert Dyckerhoff |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Managing Partner |
Country of Residence | Germany |
Correspondence Address | 1m Ruttenberge 1 D-57482 Wenden Germany |
Director Name | Paul Stephen Goodall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 6 Ashby Road Ticknall Derby DE73 1JJ |
Director Name | Stefan Gutheil |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 1m Ruttenberge 1 D-57482 Wenden Germany |
Secretary Name | Stefan Gutheil |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 1m Ruttenberge 1 D-57482 Wenden Germany |
Director Name | Gerhard Schulte |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 1998(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 1999) |
Role | Technical Director |
Correspondence Address | Polleuderstrape 16 Liudlor 5179 Germany |
Secretary Name | Gerhard Schulte |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 March 1998(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 1999) |
Role | Technical Director |
Correspondence Address | Polleuderstrape 16 Liudlor 5179 Germany |
Director Name | Peter Josef Alfred Fischer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Sales Director |
Correspondence Address | 2 Ur Hofwiese 4 Nrw Attendom 57439 Germany |
Secretary Name | Peter Josef Alfred Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Sales Director |
Correspondence Address | 2 Ur Hofwiese 4 Nrw Attendom 57439 Germany |
Director Name | Alastair Scott Norman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Hill House Cattshill Rotherfield East Sussex TN6 3NQ |
Secretary Name | Philipp Von Bergman |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 November 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Deputy Manager |
Correspondence Address | Severinusstrasse 51 57482 Wimdem Wimdem |
Secretary Name | Christoph Erich Ferdinand Hold-Ferneck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 2006(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Rhoderweg 9 Olpe Nrw 57462 Germany |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01283 704724 |
---|---|
Telephone region | Burton-on-Trent |
Registered Address | Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
800 at £25 | Dy-pack Verpackungen Gustav Dyckerhoff Gmbh 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £46,021 |
Cash | £10,963 |
Current Liabilities | £37,935 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
3 December 1997 | Delivered on: 6 December 1997 Satisfied on: 9 February 2013 Persons entitled: Midland 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: Property k/a 51 beech avenue willington derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
8 July 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
13 June 2023 | Notification of Wilhelm Alexander Carl Maximil Dyckerhoff as a person with significant control on 13 June 2023 (2 pages) |
13 June 2023 | Cessation of Dy-Pack Verpackungen Gustav Dyckerhoff as a person with significant control on 13 June 2023 (1 page) |
17 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
22 April 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
8 May 2017 | Director's details changed for Mr Wilhelm Alexander Carl Maximillian Franz on 1 January 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Wilhelm Alexander Carl Maximillian Franz on 1 January 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Gert Dyckerhoff as a director on 1 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Gert Dyckerhoff as a director on 1 January 2017 (1 page) |
4 April 2017 | Appointment of Mr Wilhelm Alexander Carl Maximillian Franz as a director on 1 January 2017 (2 pages) |
4 April 2017 | Appointment of Mr Wilhelm Alexander Carl Maximillian Franz as a director on 1 January 2017 (2 pages) |
4 April 2017 | Appointment of Mr Ralf Busenius as a secretary on 1 January 2017 (2 pages) |
4 April 2017 | Appointment of Mr Ralf Busenius as a secretary on 1 January 2017 (2 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 July 2014 | Registered office address changed from 51 St John Street Ashbourne Derbyshire DE6 1GP on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 51 St John Street Ashbourne Derbyshire DE6 1GP on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 51 St John Street Ashbourne Derbyshire DE6 1GP on 8 July 2014 (1 page) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Termination of appointment of Christoph Hold-Ferneck as a secretary (1 page) |
7 February 2013 | Termination of appointment of Christoph Hold-Ferneck as a secretary (1 page) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2010 | Director's details changed for Alan Moses on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Gert Dyckerhoff on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gert Dyckerhoff on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan Moses on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Aud resg stat 519 (1 page) |
15 April 2009 | Aud resg stat 519 (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o johnson murkett & hurst accoutants rawdon house randon terrace ashby de la zouch leicestershire LE65 2GN (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o johnson murkett & hurst accoutants rawdon house randon terrace ashby de la zouch leicestershire LE65 2GN (1 page) |
6 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 April 2007 | Return made up to 31/03/07; no change of members (2 pages) |
16 April 2007 | Return made up to 31/03/07; no change of members (2 pages) |
26 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members
|
7 June 2001 | Return made up to 31/03/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 31/03/98; full list of members
|
7 May 1998 | Return made up to 31/03/98; full list of members
|
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
10 October 1994 | Memorandum and Articles of Association (17 pages) |