Ashton Under Lyne
Manchester
OL7 0ED
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Travis Ryan Jackson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2024(27 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 22a Sunderland Terrace London W2 5PA |
Secretary Name | Malcolm Cecil Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2000) |
Role | Secretary |
Correspondence Address | 18 Birch Grove Welwyn Hertfordshire AL6 0QP |
Director Name | Ian Cooper |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Pasture Head Barn Barnoldswick Road Blacko Nelson Lancashire BB9 6RQ |
Director Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Director Name | Malcolm Cecil Jackson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 18 Birch Grove Welwyn Hertfordshire AL6 0QP |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Secretary Name | Christopher Ian Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chapel Lane Halebarns Altrincham Cheshire WA15 0HN |
Director Name | David Moncrieff Dunn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 27 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longreach 53 Selworthy Road Southport Merseyside PR8 2HX |
Secretary Name | Mr Ian Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Michael Denis Hartley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Rock Street Gee Cross Hyde Cheshire SK14 5JX |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Calvin James John O'Connor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Mr Derek Clive Sherwin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Belliers Chateauneuf De Galure 26330 France |
Director Name | Ian Anthony Baxter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 2007) |
Role | Accountant |
Correspondence Address | 27 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Ms Wendy Dickinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seacole Close Blackburn Lancashire BB1 2RA |
Director Name | Mr Matthew John Fowler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Heejae Richard Chae |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Ian Richard Marchant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Barry McGregor Andrew |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Tracy Florence Sheedy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2013) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Resigned |
Appointed | 07 September 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Graham Stuart Hardcastle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Tracey Peacock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2022) |
Role | Evp, Advanced Materials And Structures |
Country of Residence | United States |
Correspondence Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Vishal Rao |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | scapa.com |
---|
Registered Address | 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Porritts & Spencer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,321,000 |
Gross Profit | £8,547,000 |
Net Worth | £8,378,000 |
Cash | £2,273,000 |
Current Liabilities | £7,626,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
27 August 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Full accounts made up to 31 March 2020 (39 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 March 2019 (35 pages) |
5 October 2018 | Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (35 pages) |
4 July 2018 | Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (32 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (32 pages) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (39 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (39 pages) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
23 March 2016 | Solvency Statement dated 08/03/16 (1 page) |
23 March 2016 | Statement of capital on 23 March 2016
|
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Solvency Statement dated 08/03/16 (1 page) |
23 March 2016 | Statement of capital on 23 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 July 2015 | Full accounts made up to 31 March 2015 (31 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (31 pages) |
16 January 2015 | Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Full accounts made up to 31 March 2014 (32 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (32 pages) |
17 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
19 December 2013 | Full accounts made up to 31 March 2013 (32 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (32 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Termination of appointment of Heejae Chae as a director (1 page) |
8 May 2013 | Termination of appointment of Heejae Chae as a director (1 page) |
8 May 2013 | Termination of appointment of Christine Thompson as a director (1 page) |
8 May 2013 | Termination of appointment of Christine Thompson as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Marchant as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Marchant as a director (1 page) |
20 February 2013 | Termination of appointment of Tracy Sheedy as a director (1 page) |
20 February 2013 | Termination of appointment of Tracy Sheedy as a director (1 page) |
7 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Appointment of Tracy Florence Sheedy as a director (3 pages) |
7 November 2011 | Appointment of Christine Thompson as a director (3 pages) |
7 November 2011 | Appointment of Tracy Florence Sheedy as a director (3 pages) |
7 November 2011 | Appointment of Christine Thompson as a director (3 pages) |
14 October 2011 | Section 519 (2 pages) |
14 October 2011 | Section 519 (2 pages) |
21 June 2011 | Termination of appointment of Barry Andrew as a director (1 page) |
21 June 2011 | Termination of appointment of Barry Andrew as a director (1 page) |
15 June 2011 | Full accounts made up to 31 March 2011 (28 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (28 pages) |
31 March 2011 | Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages) |
9 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Director's details changed for Derek Clive Sherwin on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Derek Clive Sherwin on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Wendy Dickinson on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Wendy Dickinson on 24 September 2010 (2 pages) |
11 October 2010 | Appointment of Mr Paul Edwards as a director (2 pages) |
11 October 2010 | Appointment of Mr Paul Edwards as a director (2 pages) |
8 October 2010 | Termination of appointment of Derek Sherwin as a director (1 page) |
8 October 2010 | Termination of appointment of Derek Sherwin as a director (1 page) |
7 October 2010 | Director's details changed for Mr Heejae Richard Chae on 1 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Heejae Richard Chae on 1 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Heejae Richard Chae on 1 October 2010 (2 pages) |
16 September 2010 | Director's details changed for Ian Richard Marchant on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ian Richard Marchant on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ian Richard Marchant on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
14 April 2010 | Appointment of Barry Mcgregor Andrew as a director (3 pages) |
14 April 2010 | Appointment of Barry Mcgregor Andrew as a director (3 pages) |
19 March 2010 | Appointment of Ian Richard Marchant as a director (3 pages) |
19 March 2010 | Appointment of Ian Richard Marchant as a director (3 pages) |
4 March 2010 | Termination of appointment of Andrew Woodward as a director (2 pages) |
4 March 2010 | Termination of appointment of Andrew Woodward as a director (2 pages) |
6 February 2010 | Appointment of Heejae Richard Chae as a director (3 pages) |
6 February 2010 | Appointment of Heejae Richard Chae as a director (3 pages) |
16 January 2010 | Termination of appointment of Calvin O'connor as a director (2 pages) |
16 January 2010 | Termination of appointment of Calvin O'connor as a director (2 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (24 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (24 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
17 June 2008 | Appointment terminated director christopher smith (1 page) |
17 June 2008 | Appointment terminated director christopher smith (1 page) |
9 June 2008 | Full accounts made up to 31 March 2008 (23 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (23 pages) |
18 March 2008 | Director appointed matthew john fowler (2 pages) |
18 March 2008 | Director appointed matthew john fowler (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
3 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
21 June 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 June 2006 | Full accounts made up to 31 March 2006 (21 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
10 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
19 October 2005 | Location of debenture register (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 997 manchester road ashton under lyne manchester OL7 oed (1 page) |
19 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 997 manchester road, ashton under lyne, manchester, OL7 oed (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Location of debenture register (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: humphrys road, the woodside estate, dunstable, bedfordshire LU5 4TP (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: humphrys road the woodside estate dunstable bedfordshire LU5 4TP (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (1 page) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
22 March 2004 | Particulars of mortgage/charge (15 pages) |
22 March 2004 | Particulars of mortgage/charge (15 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
21 October 2003 | Return made up to 25/09/03; full list of members
|
21 October 2003 | Return made up to 25/09/03; full list of members
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members
|
1 November 2002 | Return made up to 10/10/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
26 January 2002 | Return made up to 10/10/01; full list of members (7 pages) |
26 January 2002 | Return made up to 10/10/01; full list of members (7 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (1 page) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (1 page) |
14 September 2001 | Company name changed scapa tapes uk LIMITED\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed scapa tapes uk LIMITED\certificate issued on 14/09/01 (2 pages) |
9 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Return made up to 10/10/00; full list of members
|
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Return made up to 10/10/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members
|
9 November 1999 | Return made up to 10/10/99; full list of members
|
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 1999 | Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
10 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members
|
10 November 1998 | Return made up to 10/10/98; no change of members
|
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
24 September 1998 | Auditor's resignation (5 pages) |
24 September 1998 | Auditor's resignation (5 pages) |
1 January 1998 | Company name changed sellotape industrial LIMITED\certificate issued on 02/01/98 (4 pages) |
1 January 1998 | Company name changed sellotape industrial LIMITED\certificate issued on 02/01/98 (4 pages) |
11 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
15 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (7 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (7 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (3 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (3 pages) |
27 December 1996 | New secretary appointed (3 pages) |
27 December 1996 | New director appointed (3 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 December 1996 | Company name changed ferrisbay LIMITED\certificate issued on 11/12/96 (2 pages) |
10 December 1996 | Company name changed ferrisbay LIMITED\certificate issued on 11/12/96 (2 pages) |
10 October 1996 | Incorporation (22 pages) |
10 October 1996 | Incorporation (22 pages) |