Broadheath
Altrincham
Cheshire
WA14 5ET
Director Name | Mr Tobias Schalow |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Secretary Name | Mr Tobias Schalow |
---|---|
Status | Current |
Appointed | 01 May 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Director Name | Kilian Schumacher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Financial Director |
Correspondence Address | Hinterer Steinacker 29 Olton 4600 Switzerland |
Director Name | Hans Peter Trippmacher |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | St Jakobstrasse Ik Basel 4052 Foreign |
Secretary Name | Kilian Schumacher |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Financial Director |
Correspondence Address | Hinterer Steinacker 29 Olton 4600 Switzerland |
Director Name | Manfred Schade |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2008) |
Role | Head Bu Chemicals |
Correspondence Address | 69, Rue De La Bataille Mulhouse 68200 France |
Director Name | Roland Eberenz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2011) |
Role | Head Of Finance |
Country of Residence | Germany |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Secretary Name | Roland Eberenz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2011) |
Role | Head Of Finance |
Country of Residence | Germany |
Correspondence Address | Bergstrasse 10 Gundelfingen D-79194 Freiburg I.Breisgau Germany |
Director Name | Dr Robert Dahinden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Cabb Ag 150306 Dungerstrasse 81 4133 Pratteln Basel-Land Switzerland |
Director Name | Christian Nolte |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2019) |
Role | Head Of Finance & Controlling |
Country of Residence | France |
Correspondence Address | Cabb Ag 150306 Dungerstrasse 81 4133 Pratteln Basel-Land Switzerland |
Secretary Name | Christian Nolte |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 19 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | Cabb Ag 150306 Dungerstrasse 81 4133 Pratteln Basel-Land Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Cabb Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 August 2021 | Solvency Statement dated 23/08/21 (1 page) |
31 August 2021 | Statement by Directors (1 page) |
31 August 2021 | Resolutions
|
31 August 2021 | Statement of capital on 31 August 2021
|
10 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Christian Nolte as a director on 1 May 2019 (1 page) |
2 May 2019 | Termination of appointment of Christian Nolte as a secretary on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Tobias Schalow as a secretary on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Tobias Schalow as a director on 1 May 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr Thomas Franz-Josef Eizenhofer as a director on 23 November 2016 (2 pages) |
19 January 2017 | Appointment of Mr Thomas Franz-Josef Eizenhofer as a director on 23 November 2016 (2 pages) |
19 January 2017 | Director's details changed for Christian Nolte on 21 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Robert Dahinden as a director on 23 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Robert Dahinden as a director on 23 November 2016 (1 page) |
19 January 2017 | Director's details changed for Christian Nolte on 21 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Secretary's details changed for Christian Nolte on 23 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Dr Robert Dahinden on 23 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Christian Nolte on 23 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Dr Robert Dahinden on 23 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Christian Nolte on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Christian Nolte on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Christian Nolte on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Christian Nolte on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Christian Nolte on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Christian Nolte on 6 January 2012 (2 pages) |
7 November 2011 | Termination of appointment of Roland Eberenz as a director (1 page) |
7 November 2011 | Termination of appointment of Roland Eberenz as a secretary (1 page) |
7 November 2011 | Termination of appointment of Roland Eberenz as a director (1 page) |
7 November 2011 | Termination of appointment of Roland Eberenz as a secretary (1 page) |
29 September 2011 | Appointment of Christian Nolte as a director (3 pages) |
29 September 2011 | Appointment of Christian Nolte as a director (3 pages) |
29 September 2011 | Appointment of Christian Nolte as a secretary (3 pages) |
29 September 2011 | Appointment of Christian Nolte as a secretary (3 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Dr Robert Dahinden on 6 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Dr Robert Dahinden on 6 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Dr Robert Dahinden on 6 June 2011 (2 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Company name changed sf - chem uk LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Company name changed sf - chem uk LIMITED\certificate issued on 05/08/10
|
18 June 2010 | Director's details changed for Roland Eberenz on 11 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Robert Dahinden on 11 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Robert Dahinden on 11 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Roland Eberenz on 11 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Director appointed robert dahinden (2 pages) |
20 October 2008 | Appointment terminated director manfred schade (1 page) |
20 October 2008 | Director appointed robert dahinden (2 pages) |
20 October 2008 | Appointment terminated director manfred schade (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page) |
9 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page) |
9 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
3 April 2008 | Director and secretary appointed roland eberenz (2 pages) |
3 April 2008 | Appointment terminated director and secretary kilian schumacher (1 page) |
3 April 2008 | Director and secretary appointed roland eberenz (2 pages) |
3 April 2008 | Appointment terminated director and secretary kilian schumacher (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: hlm secretaries 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: hlm secretaries 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page) |
17 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
10 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Return made up to 11/05/04; full list of members (3 pages) |
3 June 2004 | Return made up to 11/05/04; full list of members (3 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 August 2002 | Return made up to 11/05/02; full list of members
|
1 August 2002 | Return made up to 11/05/02; full list of members
|
8 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 101 barbirolli square manchester lancashire M2 3PW (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 101 barbirolli square manchester lancashire M2 3PW (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Incorporation (16 pages) |
11 May 2001 | Incorporation (16 pages) |