Company NameScapa UK Limited
DirectorsWendy Dickinson and Travis Ryan Jackson
Company StatusActive
Company Number03261510
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(27 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameTravis Ryan Jackson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2024(27 years, 5 months after company formation)
Appointment Duration4 days
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 December 1996(2 months after company formation)
Appointment Duration7 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address22a Sunderland Terrace
London
W2 5PA
Secretary NameMalcolm Cecil Jackson
NationalityBritish
StatusResigned
Appointed09 December 1996(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2000)
RoleSecretary
Correspondence Address18 Birch Grove
Welwyn
Hertfordshire
AL6 0QP
Director NameIan Cooper
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressPasture Head Barn Barnoldswick Road
Blacko
Nelson
Lancashire
BB9 6RQ
Director NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Director NameMalcolm Cecil Jackson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address18 Birch Grove
Welwyn
Hertfordshire
AL6 0QP
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Secretary NameChristopher Ian Charles Smith
NationalityBritish
StatusResigned
Appointed28 September 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HN
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(4 years, 6 months after company formation)
Appointment Duration1 day (resigned 27 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameMr Ian Anthony Baxter
NationalityBritish
StatusResigned
Appointed10 March 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMr Michael Denis Hartley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Rock Street
Gee Cross
Hyde
Cheshire
SK14 5JX
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 May 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Calvin James John O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameMr Derek Clive Sherwin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Belliers
Chateauneuf De Galure
26330
France
Director NameIan Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2007)
RoleAccountant
Correspondence Address27 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Seacole Close
Blackburn
Lancashire
BB1 2RA
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Ian Richard Marchant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameBarry McGregor Andrew
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameTracy Florence Sheedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2013)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed31 March 2012(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusResigned
Appointed07 September 2012(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameTracey Peacock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(25 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2022)
RoleEvp, Advanced Materials And Structures
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameVishal Rao
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitescapa.com

Location

Registered Address997 Manchester Road
Ashton Under Lyne
Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Porritts & Spencer LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,321,000
Gross Profit£8,547,000
Net Worth£8,378,000
Cash£2,273,000
Current Liabilities£7,626,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Charges

27 August 2010Delivered on: 1 September 2010
Satisfied on: 8 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 August 2010Delivered on: 11 August 2010
Satisfied on: 8 December 2011
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 March 2004Delivered on: 22 March 2004
Satisfied on: 7 April 2007
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from an obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property, book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property, beneficial interest, plant and machinery and insurances. By way of floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 March 2020 (39 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 March 2019 (35 pages)
5 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 March 2018 (35 pages)
4 July 2018Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
24 July 2017Full accounts made up to 31 March 2017 (32 pages)
24 July 2017Full accounts made up to 31 March 2017 (32 pages)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 June 2016Full accounts made up to 31 March 2016 (39 pages)
26 June 2016Full accounts made up to 31 March 2016 (39 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
4 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
23 March 2016Solvency Statement dated 08/03/16 (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 4
(4 pages)
23 March 2016Statement by Directors (1 page)
23 March 2016Statement by Directors (1 page)
23 March 2016Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 08/03/2016
  • RES13 ‐ Reduce share prem a/c to nil 08/03/2016
(1 page)
23 March 2016Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 08/03/2016
(1 page)
23 March 2016Solvency Statement dated 08/03/16 (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 4
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4
(3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
1 July 2015Full accounts made up to 31 March 2015 (31 pages)
1 July 2015Full accounts made up to 31 March 2015 (31 pages)
16 January 2015Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(4 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(4 pages)
2 July 2014Full accounts made up to 31 March 2014 (32 pages)
2 July 2014Full accounts made up to 31 March 2014 (32 pages)
17 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3
  • ANNOTATION A second filed SH01 was registered on 17/04/2014
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3
  • ANNOTATION A second filed SH01 was registered on 17/04/2014
(4 pages)
10 February 2014Resolutions
  • RES13 ‐ Credit facility agreement 22/01/2014
(3 pages)
10 February 2014Resolutions
  • RES13 ‐ Credit facility agreement 22/01/2014
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (32 pages)
19 December 2013Full accounts made up to 31 March 2013 (32 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
8 May 2013Termination of appointment of Heejae Chae as a director (1 page)
8 May 2013Termination of appointment of Heejae Chae as a director (1 page)
8 May 2013Termination of appointment of Christine Thompson as a director (1 page)
8 May 2013Termination of appointment of Christine Thompson as a director (1 page)
3 May 2013Termination of appointment of Ian Marchant as a director (1 page)
3 May 2013Termination of appointment of Ian Marchant as a director (1 page)
20 February 2013Termination of appointment of Tracy Sheedy as a director (1 page)
20 February 2013Termination of appointment of Tracy Sheedy as a director (1 page)
7 December 2012Full accounts made up to 31 March 2012 (30 pages)
7 December 2012Full accounts made up to 31 March 2012 (30 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
7 November 2011Appointment of Tracy Florence Sheedy as a director (3 pages)
7 November 2011Appointment of Christine Thompson as a director (3 pages)
7 November 2011Appointment of Tracy Florence Sheedy as a director (3 pages)
7 November 2011Appointment of Christine Thompson as a director (3 pages)
14 October 2011Section 519 (2 pages)
14 October 2011Section 519 (2 pages)
21 June 2011Termination of appointment of Barry Andrew as a director (1 page)
21 June 2011Termination of appointment of Barry Andrew as a director (1 page)
15 June 2011Full accounts made up to 31 March 2011 (28 pages)
15 June 2011Full accounts made up to 31 March 2011 (28 pages)
31 March 2011Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages)
9 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
9 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
8 November 2010Director's details changed for Derek Clive Sherwin on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Derek Clive Sherwin on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Wendy Dickinson on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Wendy Dickinson on 24 September 2010 (2 pages)
11 October 2010Appointment of Mr Paul Edwards as a director (2 pages)
11 October 2010Appointment of Mr Paul Edwards as a director (2 pages)
8 October 2010Termination of appointment of Derek Sherwin as a director (1 page)
8 October 2010Termination of appointment of Derek Sherwin as a director (1 page)
7 October 2010Director's details changed for Mr Heejae Richard Chae on 1 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Heejae Richard Chae on 1 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Heejae Richard Chae on 1 October 2010 (2 pages)
16 September 2010Director's details changed for Ian Richard Marchant on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Ian Richard Marchant on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Ian Richard Marchant on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Full accounts made up to 31 March 2010 (24 pages)
15 June 2010Full accounts made up to 31 March 2010 (24 pages)
14 April 2010Appointment of Barry Mcgregor Andrew as a director (3 pages)
14 April 2010Appointment of Barry Mcgregor Andrew as a director (3 pages)
19 March 2010Appointment of Ian Richard Marchant as a director (3 pages)
19 March 2010Appointment of Ian Richard Marchant as a director (3 pages)
4 March 2010Termination of appointment of Andrew Woodward as a director (2 pages)
4 March 2010Termination of appointment of Andrew Woodward as a director (2 pages)
6 February 2010Appointment of Heejae Richard Chae as a director (3 pages)
6 February 2010Appointment of Heejae Richard Chae as a director (3 pages)
16 January 2010Termination of appointment of Calvin O'connor as a director (2 pages)
16 January 2010Termination of appointment of Calvin O'connor as a director (2 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
11 June 2009Full accounts made up to 31 March 2009 (24 pages)
11 June 2009Full accounts made up to 31 March 2009 (24 pages)
26 September 2008Return made up to 25/09/08; full list of members (5 pages)
26 September 2008Return made up to 25/09/08; full list of members (5 pages)
17 June 2008Appointment terminated director christopher smith (1 page)
17 June 2008Appointment terminated director christopher smith (1 page)
9 June 2008Full accounts made up to 31 March 2008 (23 pages)
9 June 2008Full accounts made up to 31 March 2008 (23 pages)
18 March 2008Director appointed matthew john fowler (2 pages)
18 March 2008Director appointed matthew john fowler (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
26 September 2007Return made up to 25/09/07; full list of members (3 pages)
26 September 2007Return made up to 25/09/07; full list of members (3 pages)
26 June 2007Full accounts made up to 31 March 2007 (21 pages)
26 June 2007Full accounts made up to 31 March 2007 (21 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
3 November 2006Return made up to 25/09/06; full list of members (2 pages)
3 November 2006Return made up to 25/09/06; full list of members (2 pages)
21 June 2006Full accounts made up to 31 March 2006 (21 pages)
21 June 2006Full accounts made up to 31 March 2006 (21 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Resolutions
  • RES13 ‐ Amending agreement 24/03/06
(1 page)
6 April 2006Resolutions
  • RES13 ‐ Amending agreement 24/03/06
(1 page)
10 January 2006Full accounts made up to 31 March 2005 (23 pages)
10 January 2006Full accounts made up to 31 March 2005 (23 pages)
19 October 2005Location of debenture register (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 997 manchester road ashton under lyne manchester OL7 oed (1 page)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 997 manchester road, ashton under lyne, manchester, OL7 oed (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Location of debenture register (1 page)
4 October 2005Registered office changed on 04/10/05 from: humphrys road, the woodside estate, dunstable, bedfordshire LU5 4TP (1 page)
4 October 2005Registered office changed on 04/10/05 from: humphrys road the woodside estate dunstable bedfordshire LU5 4TP (1 page)
1 February 2005Full accounts made up to 31 March 2004 (22 pages)
1 February 2005Full accounts made up to 31 March 2004 (22 pages)
25 October 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (1 page)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
22 March 2004Particulars of mortgage/charge (15 pages)
22 March 2004Particulars of mortgage/charge (15 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
21 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (22 pages)
30 January 2003Full accounts made up to 31 March 2002 (22 pages)
1 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
26 January 2002Return made up to 10/10/01; full list of members (7 pages)
26 January 2002Return made up to 10/10/01; full list of members (7 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (1 page)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (1 page)
14 September 2001Company name changed scapa tapes uk LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed scapa tapes uk LIMITED\certificate issued on 14/09/01 (2 pages)
9 July 2001Secretary's particulars changed;director's particulars changed (1 page)
9 July 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (20 pages)
2 February 2001Full accounts made up to 31 March 2000 (20 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (21 pages)
3 February 2000Full accounts made up to 31 March 1999 (21 pages)
9 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 1999Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
10 November 1998Return made up to 10/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
10 November 1998Return made up to 10/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
14 October 1998Full accounts made up to 31 March 1998 (18 pages)
14 October 1998Full accounts made up to 31 March 1998 (18 pages)
24 September 1998Auditor's resignation (5 pages)
24 September 1998Auditor's resignation (5 pages)
1 January 1998Company name changed sellotape industrial LIMITED\certificate issued on 02/01/98 (4 pages)
1 January 1998Company name changed sellotape industrial LIMITED\certificate issued on 02/01/98 (4 pages)
11 November 1997Return made up to 10/10/97; full list of members (6 pages)
11 November 1997Return made up to 10/10/97; full list of members (6 pages)
15 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (7 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (3 pages)
27 December 1996Director resigned (1 page)
27 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
27 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New secretary appointed (3 pages)
27 December 1996New secretary appointed (3 pages)
27 December 1996New director appointed (3 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Registered office changed on 27/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 December 1996Registered office changed on 27/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 December 1996Company name changed ferrisbay LIMITED\certificate issued on 11/12/96 (2 pages)
10 December 1996Company name changed ferrisbay LIMITED\certificate issued on 11/12/96 (2 pages)
10 October 1996Incorporation (22 pages)
10 October 1996Incorporation (22 pages)