Onchniv
Isle Of Man
IM3 2JN
Director Name | Mr Stephen John Curtis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Knotts Cottage Bury Road Edgworth Turton Bolton Lancashire BL7 0BX |
Director Name | Mr Julius Idaewor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Holford Walk Osborne Park Firgrove Rochdale Lancashire OL16 3BP |
Secretary Name | Mr Andrew Rowe |
---|---|
Status | Current |
Appointed | 28 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Director Name | Mr Michael Stephen Burgess |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Director Name | Andrew Patrick Fox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 4 Silcotes Court Wakefield West Yorkshire WF2 0UJ |
Secretary Name | Mr Julius Idaewor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Holford Walk Osborne Park Firgrove Rochdale Lancashire OL16 3BP |
Director Name | Peter Hughes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2010) |
Role | Engineer |
Correspondence Address | 92 Crow Hill South Alkrington Middleton Lancashire M24 1JU |
Director Name | Mr Carl Brian Horne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 102 Great Clowes Street Manchester Lancashire M7 1RH |
Director Name | Mr Stephen Philip Davies |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 2019) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 102 Great Clowes Street Manchester Lancashire M7 1RH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | cussons.co.uk |
---|---|
Telephone | 0161 8330036 |
Telephone region | Manchester |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Cussons Technology Holdings LTD 58.82% Ordinary |
---|---|
140k at £1 | Cussons Technology Holdings LTD 41.18% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,096,418 |
Net Worth | £1,946,667 |
Cash | £250,101 |
Current Liabilities | £1,071,952 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 December 2019 (overdue) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 March |
Latest Return | 16 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 27 September 2020 (overdue) |
29 January 2019 | Delivered on: 30 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 November 2017 | Delivered on: 16 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 October 2015 | Delivered on: 8 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 March 2011 | Delivered on: 1 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb re cussons technology limited and numbered 41008768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
2 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
2 May 2007 | Delivered on: 11 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 November 2001 | Delivered on: 9 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 November 2017 | Registration of charge 042718880006, created on 16 November 2017 (18 pages) |
---|---|
27 October 2017 | Appointment of Mr Michael Stephen Burgess as a director on 27 October 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 January 2017 | Audited abridged accounts made up to 31 March 2016 (14 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
6 June 2016 | Termination of appointment of Carl Brian Horne as a director on 1 June 2016 (1 page) |
24 November 2015 | Accounts for a small company made up to 31 March 2015 (19 pages) |
8 October 2015 | Registration of charge 042718880005, created on 5 October 2015 (31 pages) |
8 October 2015 | Registration of charge 042718880005, created on 5 October 2015 (31 pages) |
28 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 July 2015 | Appointment of Mr Andrew Rowe as a secretary on 28 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Julius Idaewor as a secretary on 28 July 2015 (1 page) |
4 November 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Appointment of Mr Stephen Philip Davies as a director (2 pages) |
9 July 2012 | Appointment of Mr Carl Brian Horne as a director (2 pages) |
31 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Mr Julius Idaewor on 30 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Ronald Cowley on 30 June 2010 (2 pages) |
16 August 2010 | Termination of appointment of Peter Hughes as a director (1 page) |
16 August 2010 | Director's details changed for Stephen John Curtis on 30 June 2010 (2 pages) |
16 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 102 great clowes street manchester M7 1RH (1 page) |
8 October 2008 | Return made up to 16/08/08; full list of members (6 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2007 | Return made up to 16/08/07; no change of members (8 pages) |
28 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (9 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members (9 pages) |
28 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (9 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
10 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 February 2002 | Ad 12/02/02--------- £ si 140000@1=140000 £ ic 200000/340000 (2 pages) |
18 February 2002 | £ nc 1000/340000 12/02/02 (1 page) |
18 February 2002 | Ad 12/02/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
18 February 2002 | Resolutions
|
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 September 2001 | Company name changed inhoco 2384 LIMITED\certificate issued on 28/09/01 (2 pages) |
16 August 2001 | Incorporation (21 pages) |