Heywood
Lancashire
OL10 2TS
Director Name | Mr Ian Cowley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B1 Heywood Distribution Park Heywood Lancashire OL10 2TS |
Secretary Name | Ms Danielle Christine Worthington |
---|---|
Status | Current |
Appointed | 31 March 2017(15 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | B1 Heywood Distribution Park Heywood Lancashire OL10 2TS |
Director Name | Kenneth Charles Sharp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2008) |
Role | Finance Director |
Correspondence Address | Begonialaan 22 3080 Vossem Belgium |
Director Name | Reinhold Ernst Axel Vom Scheidt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2011) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via L Costa 2 16136 Genoa Foreign |
Director Name | Manuel Marie Nicholas Yves Monard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 August 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2002) |
Role | Lawyer |
Correspondence Address | Verbindingsweg 35 37770 Riemst Belgium |
Director Name | Mr John David Oswald Stevenson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Peter John Brodie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2005) |
Role | Plant Manager |
Correspondence Address | 121 Lomondside Avenue Clarkston Glasgow Strathclyde G76 7UH Scotland |
Secretary Name | Mr Neil Geoffrey Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Johan Maria Louisa Pieter Deburchgrave |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2008) |
Role | Operations Dir |
Correspondence Address | Heistraat 1 Zwijnaarde 9052 Belgium |
Director Name | Stefaan Maria Jozef Van Haute |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 July 2010) |
Role | Technical Dir |
Country of Residence | Belgium |
Correspondence Address | Zijpstraat 158 Grimbergen 1851 Belgium |
Director Name | Yves Maria Georges Van Den Kerkhof |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2013) |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | De Wittestraat, 55 Berchem Province Antwerpen 2600 Belgium |
Director Name | Mr Kenneth Charles Sharp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Mr Paul Pieter Maria Van Oyen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 May 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Mr Ivo Alexander Heijster |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2017) |
Role | Operations Manager |
Country of Residence | Belgium |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Nicolas Charles Agnes Vanden Abeele |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2016) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | 24 Bormstraat Tisselt 2830 Belgium |
Director Name | Mr Neil Alexander Ash |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.promat.co.uk |
---|---|
Telephone | 07 145e95938 |
Telephone region | Mobile |
Registered Address | B1 Heywood Distribution Park Heywood Lancashire OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,809,000 |
Gross Profit | £1,411,000 |
Net Worth | £6,944,000 |
Cash | £1,117,000 |
Current Liabilities | £2,506,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
3 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
30 June 2023 | Secretary's details changed for Ms Danielle Christine Worthington on 29 June 2023 (1 page) |
30 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
6 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
6 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
29 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Registered office address changed from The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD to B1 Heywood Distribution Park Heywood Lancashire OL10 2TS on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Neil Geoffrey Stopford as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Registered office address changed from The Sterling Centre Eastern Road Bracknell Berkshire RG12 2TD to B1 Heywood Distribution Park Heywood Lancashire OL10 2TS on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Ms Danielle Christine Worthington as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Ivo Alexander Heijster as a director on 15 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Ivo Alexander Heijster as a director on 15 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Frankie Alfons Flecijn as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Frankie Alfons Flecijn as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian Cowley as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Neil Alexander Ash as a director on 1 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Ian Cowley as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Neil Alexander Ash as a director on 1 January 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 March 2016 | Termination of appointment of Nicolas Charles Agnes Vanden Abeele as a director on 15 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Nicolas Charles Agnes Vanden Abeele as a director on 15 March 2016 (1 page) |
11 February 2016 | Appointment of Mr Neil Alexander Ash as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Neil Alexander Ash as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of John David Oswald Stevenson as a director on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of John David Oswald Stevenson as a director on 1 February 2016 (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 March 2015 | Termination of appointment of Kenneth Charles Sharp as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Kenneth Charles Sharp as a director on 28 February 2015 (1 page) |
5 January 2015 | Termination of appointment of Paul Pieter Maria Van Oyen as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Paul Pieter Maria Van Oyen as a director on 31 December 2014 (1 page) |
14 November 2014 | Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages) |
14 November 2014 | Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages) |
14 November 2014 | Appointment of Nicolas Charles Agnes Vanden Abeele as a director on 5 November 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 May 2013 | Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages) |
17 May 2013 | Director's details changed for John David Oswald Stevenson on 17 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Neil Geoffrey Stopford on 17 May 2013 (1 page) |
17 May 2013 | Secretary's details changed for Mr Neil Geoffrey Stopford on 17 May 2013 (1 page) |
17 May 2013 | Director's details changed for John David Oswald Stevenson on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Kenneth Charles Sharp on 12 May 2013 (2 pages) |
8 May 2013 | Appointment of Mr Ivo Alexander Heijster as a director (2 pages) |
8 May 2013 | Termination of appointment of Yves Van Den Kerkhof as a director (1 page) |
8 May 2013 | Termination of appointment of Yves Van Den Kerkhof as a director (1 page) |
8 May 2013 | Appointment of Mr Ivo Alexander Heijster as a director (2 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 June 2011 | Appointment of Mr Paul Pieter Maria Van Oyen as a director (2 pages) |
17 June 2011 | Appointment of Mr Paul Pieter Maria Van Oyen as a director (2 pages) |
16 May 2011 | Termination of appointment of Reinhold Vom Scheidt as a director (1 page) |
16 May 2011 | Termination of appointment of Reinhold Vom Scheidt as a director (1 page) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 July 2010 | Termination of appointment of Stefaan Van Haute as a director (1 page) |
7 July 2010 | Termination of appointment of Stefaan Van Haute as a director (1 page) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Stefaan Maria Jozef Van Haute on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Stefaan Maria Jozef Van Haute on 24 March 2010 (2 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
9 November 2009 | Auditor's resignation (1 page) |
9 November 2009 | Auditor's resignation (1 page) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 July 2008 | Director appointed kenneth charles sharp (3 pages) |
14 July 2008 | Director appointed kenneth charles sharp (3 pages) |
10 June 2008 | Director appointed yves maria georges van den kerkhof (2 pages) |
10 June 2008 | Director appointed yves maria georges van den kerkhof (2 pages) |
29 May 2008 | Appointment terminated director johan deburchgrave (1 page) |
29 May 2008 | Appointment terminated director kenneth sharp (1 page) |
29 May 2008 | Appointment terminated director johan deburchgrave (1 page) |
29 May 2008 | Appointment terminated director kenneth sharp (1 page) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 22/03/05; full list of members (9 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | Return made up to 22/03/04; full list of members
|
7 April 2004 | Return made up to 22/03/04; full list of members
|
19 February 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 February 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
28 June 2003 | Registered office changed on 28/06/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | New director appointed (1 page) |
3 May 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
3 May 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
4 December 2002 | Ad 13/09/02--------- £ si 6499900@1=6499900 £ ic 100/6500000 (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 20 black friars lane london EC4V 6HD (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 20 black friars lane london EC4V 6HD (1 page) |
4 December 2002 | Ad 13/09/02--------- £ si 6499900@1=6499900 £ ic 100/6500000 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (4 pages) |
2 July 2002 | New director appointed (4 pages) |
2 July 2002 | Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (3 pages) |
19 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 June 2002 | £ nc 100000/10000000 12/06/02 (2 pages) |
19 June 2002 | £ nc 100000/10000000 12/06/02 (2 pages) |
19 June 2002 | Resolutions
|
14 June 2002 | Company name changed mawlaw 576 LIMITED\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Company name changed mawlaw 576 LIMITED\certificate issued on 14/06/02 (2 pages) |
22 March 2002 | Incorporation (27 pages) |
22 March 2002 | Incorporation (27 pages) |