Trafford Park
Manchester
Lancashire
M17 1AF
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 June 2016) |
Role | European Cfo |
Country of Residence | England |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Stephen John Mayo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 June 2016) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Paul Gerald Patrick Irvine |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Industrial Chemicals |
Country of Residence | England |
Correspondence Address | 29 Heatherdale Drive Tingley Wakefield West Yorkshire WF3 1NG |
Director Name | Mr Martin Dominic Clark |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heminborough Hall School Road Heminborough Selby YO8 6QS |
Director Name | Andrew Fletcher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfield Close Garforth Leeds LS25 1HW |
Secretary Name | Mr Paul Gerald Patrick Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Industrial Chemicals |
Country of Residence | England |
Correspondence Address | 29 Heatherdale Drive Tingley Wakefield West Yorkshire WF3 1NG |
Secretary Name | Andrew Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 75 Acaster Drive Garforth Leeds Yorkshire LS25 2AX |
Secretary Name | Mr Martin Dominic Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heminborough Hall School Road Heminborough Selby YO8 6QS |
Director Name | Paul Manfield |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 17 July 1998(4 years after company formation) |
Appointment Duration | 6 years (resigned 09 August 2004) |
Role | Sales Director |
Correspondence Address | Milan House 59 Judkin Court Heoltredwen Century Wharf Cardiff Way Cardiff CF10 5AU Wales |
Director Name | Ian Mitchell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 March 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Staindrop View Sheffield South Yorkshire S35 2YS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | braemaruk.co.uk |
---|---|
Telephone | 0161 8742097 |
Telephone region | Manchester |
Registered Address | Houghton Plc Beacon Road Trafford Park Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Houghton PLC 62.50% Ordinary Non Voting |
---|---|
60 at £1 | Houghton PLC 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £748,754 |
Cash | £90,250 |
Current Liabilities | £440,411 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 October 2014 | Delivered on: 20 October 2014 Satisfied on: 18 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 8, blackburn industrial estate, sherburn-in-elmet (LS25 6NA) title no: NYK129714. Fully Satisfied |
---|---|
9 October 2000 | Delivered on: 13 October 2000 Satisfied on: 28 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 70 main street garforth leeds west yorkshire t/no: WYK484802. Fully Satisfied |
3 July 2000 | Delivered on: 10 July 2000 Satisfied on: 18 November 2015 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 |
2 December 1997 | Delivered on: 4 December 1997 Satisfied on: 29 September 2000 Persons entitled: Midland 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 |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
18 November 2015 | Satisfaction of charge 2 in full (1 page) |
18 November 2015 | Satisfaction of charge 029449900004 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 May 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
17 April 2015 | Termination of appointment of Ian Mitchell as a director on 20 March 2015 (2 pages) |
17 April 2015 | Registered office address changed from Unit 11 Seafox Court Cosmic Park Sherburn Industrial Estate Sherburn in Elmet West Yorkshire LS25 6PL to Houghton Plc Beacon Road Trafford Park Manchester Lancashire M17 1AF on 17 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Andrew Fletcher as a director on 20 March 2015 (2 pages) |
17 April 2015 | Appointment of Stephen John Mayo as a director on 20 March 2015 (3 pages) |
17 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2015 | Termination of appointment of Martin Dominic Clark as a secretary on 20 March 2015 (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Appointment of Daniel Stephen Paul Little as a director on 20 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Martin Dominic Clark as a director on 20 March 2015 (2 pages) |
17 April 2015 | Appointment of Ms Eileen Frances Brotherton as a director on 20 March 2015 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Registration of charge 029449900004, created on 17 October 2014 (10 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 September 2010 | Director's details changed for Ian Mitchell on 4 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Mitchell on 4 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 127 main street garforth leeds west yorkshire LS25 1AF (1 page) |
20 November 2008 | Return made up to 04/07/08; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 December 2007 | Ad 31/03/06--------- £ si 58@1 (2 pages) |
13 December 2007 | Return made up to 04/07/07; change of members (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
14 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
17 May 2006 | Resolutions
|
10 January 2006 | Resolutions
|
15 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
13 May 2005 | Director resigned (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 September 2004 | Return made up to 04/07/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Return made up to 04/07/03; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2000 | Return made up to 04/07/00; full list of members (8 pages) |
10 July 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: beech house farm ash lane garforth leeds LS25 2HQ (1 page) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
6 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 August 1998 | New director appointed (2 pages) |
4 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
31 July 1998 | Ad 01/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Return made up to 04/07/97; no change of members
|
28 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
15 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
29 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (4 pages) |
31 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
4 July 1994 | Incorporation (16 pages) |