Vale Road
Stockport
SK4 3GN
Secretary Name | Ms Margaret Hawley |
---|---|
Status | Current |
Appointed | 05 July 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C/O McKellens, 11 Riverview The Embankment Busines Vale Road Stockport SK4 3GN |
Director Name | Mr Kendrick Charles Dryer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maryland Close Silverdale Carnforth Lancashire LA5 0TL |
Secretary Name | Mrs Barbara Anne Dryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Maryland Close Silverdale Carnforth Lancashire LA5 0TL |
Director Name | Mr Jurgen Kalthoff |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2017(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O McKellens, 11 Riverview The Embankment Busines Vale Road Stockport SK4 3GN |
Director Name | Mr Johann Heinrich Kalthoff |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O McKellens, 11 Riverview The Embankment Busines Vale Road Stockport SK4 3GN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.rubberbox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 677910 |
Telephone region | Burnley |
Registered Address | C/O McKellens, 11 Riverview The Embankment Business Park Vale Road Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £955,235 |
Cash | £294,984 |
Current Liabilities | £168,381 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
5 July 2017 | Delivered on: 13 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
23 January 2024 | Termination of appointment of Johann Heinrich Kalthoff as a director on 31 December 2023 (1 page) |
---|---|
23 January 2024 | Cessation of Johann Heinrich Kalthoff as a person with significant control on 31 December 2023 (1 page) |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
5 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
25 July 2022 | Satisfaction of charge 044483110001 in full (4 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
6 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
31 May 2018 | Notification of Johann Heinrich Kalthoff as a person with significant control on 5 July 2017 (2 pages) |
31 May 2018 | Register inspection address has been changed from C/O Howard & Co 10 Wellington Street St. Johns Blackburn BB1 8AG England to Mckellens Limited, 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN (1 page) |
12 September 2017 | Current accounting period extended from 26 November 2017 to 31 December 2017 (1 page) |
12 September 2017 | Current accounting period extended from 26 November 2017 to 31 December 2017 (1 page) |
13 July 2017 | Registration of charge 044483110001, created on 5 July 2017 (20 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Registration of charge 044483110001, created on 5 July 2017 (20 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
6 July 2017 | Cessation of Kendrick Charles Dryer as a person with significant control on 5 July 2017 (1 page) |
6 July 2017 | Cessation of Kendrick Charles Dryer as a person with significant control on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Kai Olaf Kalthoff as a director on 5 July 2017 (2 pages) |
6 July 2017 | Cessation of Barbara Anne Dryer as a person with significant control on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Johann Heinrich Kalthoff as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Jurgen Kalthoff as a director on 5 July 2017 (2 pages) |
6 July 2017 | Notification of Kai Olaf Kalthoff as a person with significant control on 5 July 2017 (2 pages) |
6 July 2017 | Notification of Kai Olaf Kalthoff as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Cessation of Kendrick Charles Dryer as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Jurgen Kalthoff as a director on 5 July 2017 (1 page) |
6 July 2017 | Cessation of Barbara Anne Dryer as a person with significant control on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Barbara Anne Dryer as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Jurgen Kalthoff as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Jurgen Kalthoff as a director on 5 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to C/O Mckellens, 11 Riverview the Embankment Business Park Vale Road Stockport SK4 3GN on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Barbara Anne Dryer as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Ms Margaret Hawley as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Kendrick Charles Dryer as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Ms Margaret Hawley as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Johann Heinrich Kalthoff as a director on 5 July 2017 (2 pages) |
6 July 2017 | Notification of Kai Olaf Kalthoff as a person with significant control on 5 July 2017 (2 pages) |
6 July 2017 | Cessation of Barbara Anne Dryer as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Kendrick Charles Dryer as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Kai Olaf Kalthoff as a director on 5 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to C/O Mckellens, 11 Riverview the Embankment Business Park Vale Road Stockport SK4 3GN on 6 July 2017 (1 page) |
19 June 2017 | Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page) |
19 June 2017 | Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page) |
19 June 2017 | Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
19 June 2017 | Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page) |
19 June 2017 | Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
19 June 2017 | Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page) |
28 February 2017 | Total exemption small company accounts made up to 26 November 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 26 November 2016 (6 pages) |
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register inspection address has been changed from C/O Dymond Ashworth 1st Floor 98-100 Gisburn Road Barrowford Nelson Lancashire BB9 6EW England to C/O Howard & Co 10 Wellington Street St. Johns Blackburn BB1 8AG (1 page) |
11 July 2016 | Register inspection address has been changed from C/O Dymond Ashworth 1st Floor 98-100 Gisburn Road Barrowford Nelson Lancashire BB9 6EW England to C/O Howard & Co 10 Wellington Street St. Johns Blackburn BB1 8AG (1 page) |
4 July 2016 | Total exemption small company accounts made up to 26 November 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 26 November 2015 (5 pages) |
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 March 2015 | Total exemption small company accounts made up to 26 November 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 26 November 2014 (6 pages) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Register inspection address has been changed from C/O Dymond Ashworth 137 Gisburn Road Barrowford Nelson Lancashire BB9 6EP United Kingdom (1 page) |
29 May 2014 | Register inspection address has been changed from C/O Dymond Ashworth 137 Gisburn Road Barrowford Nelson Lancashire BB9 6EP United Kingdom (1 page) |
25 April 2014 | Total exemption small company accounts made up to 26 November 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 26 November 2013 (6 pages) |
9 April 2014 | Registered office address changed from Unit 7 Farrington Court Rossendale Rd. Ind. Estate Burnley Lancashire BB11 5SS United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Unit 7 Farrington Court Rossendale Rd. Ind. Estate Burnley Lancashire BB11 5SS United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Unit 7 Farrington Court Rossendale Rd. Ind. Estate Burnley Lancashire BB11 5SS United Kingdom on 9 April 2014 (1 page) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 26 November 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 26 November 2012 (7 pages) |
16 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Register(s) moved to registered inspection location (1 page) |
16 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Register(s) moved to registered inspection location (1 page) |
14 July 2012 | Register inspection address has been changed (1 page) |
14 July 2012 | Register inspection address has been changed (1 page) |
7 May 2012 | Total exemption small company accounts made up to 26 November 2011 (6 pages) |
7 May 2012 | Total exemption small company accounts made up to 26 November 2011 (6 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Secretary's details changed for Barbara Anne Dryer on 27 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Secretary's details changed for Barbara Anne Dryer on 27 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Kendrick Charles Dryer on 27 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Kendrick Charles Dryer on 27 May 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 26 November 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 26 November 2010 (6 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Kendrick Charles Dryer on 27 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Kendrick Charles Dryer on 27 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption full accounts made up to 26 November 2009 (9 pages) |
27 May 2010 | Total exemption full accounts made up to 26 November 2009 (9 pages) |
9 February 2010 | Registered office address changed from 25 Grisedale Drive Burnley Lancashire BB12 8AR on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 25 Grisedale Drive Burnley Lancashire BB12 8AR on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 25 Grisedale Drive Burnley Lancashire BB12 8AR on 9 February 2010 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 26 November 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 26 November 2008 (6 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
16 June 2008 | Total exemption full accounts made up to 26 November 2007 (9 pages) |
16 June 2008 | Total exemption full accounts made up to 26 November 2007 (9 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
5 July 2007 | Return made up to 27/05/07; no change of members (6 pages) |
5 July 2007 | Return made up to 27/05/07; no change of members (6 pages) |
18 May 2007 | Total exemption full accounts made up to 26 November 2006 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 26 November 2006 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 26 November 2005 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 26 November 2005 (10 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
25 June 2005 | Total exemption full accounts made up to 26 November 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 26 November 2004 (10 pages) |
18 May 2005 | Return made up to 27/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 27/05/05; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 26 November 2003 (10 pages) |
8 June 2004 | Total exemption full accounts made up to 26 November 2003 (10 pages) |
27 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
7 February 2004 | Accounting reference date extended from 31/05/03 to 26/11/03 (1 page) |
7 February 2004 | Accounting reference date extended from 31/05/03 to 26/11/03 (1 page) |
20 August 2003 | Return made up to 27/05/03; full list of members (6 pages) |
20 August 2003 | Return made up to 27/05/03; full list of members (6 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
27 May 2002 | Incorporation (14 pages) |
27 May 2002 | Incorporation (14 pages) |