Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director Name | Mr Maarten Remco Folkert Postma |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Alan Thomas Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Secretary Name | Helen Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Pear Tree House Upperthorpe Road, Westwoodside Doncaster South Yorkshire DN9 2AQ |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Philip John Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr Robert Henry George Durston |
---|---|
Status | Resigned |
Appointed | 24 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr James Edward Black |
---|---|
Status | Resigned |
Appointed | 01 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sunflex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01543 271421 |
Telephone region | Cannock |
Registered Address | C/O Hunter Douglas Limited Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hunter Douglas (Uk) LTD 66.67% Ordinary B |
---|---|
1 at £1 | Hunter Douglas (Uk) LTD 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Jpmorgan Chase Bank, N.A. as the Collateral Agent Classification: A registered charge Outstanding |
---|---|
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 29 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 1 July 2003 Satisfied on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
19 January 2024 | Termination of appointment of James Edward Black as a secretary on 28 July 2023 (1 page) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
27 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022 (1 page) |
7 November 2022 | Appointment of Mr James Edward Black as a secretary on 1 November 2022 (2 pages) |
31 October 2022 | Resolutions
|
31 October 2022 | Memorandum and Articles of Association (9 pages) |
21 October 2022 | Registration of charge 047659210003, created on 20 October 2022 (41 pages) |
13 October 2022 | Appointment of Mr Maarten Remco Folkert Postma as a director on 30 September 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 March 2022 | Register inspection address has been changed from C/O Hunter Douglas (Uk) Lrd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ (1 page) |
24 March 2022 | Register(s) moved to registered inspection location C/O Hunter Douglas (Uk) Lrd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH (1 page) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
29 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Termination of appointment of Philip Scott as a director (1 page) |
19 August 2013 | Termination of appointment of Philip Scott as a director (1 page) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Register(s) moved to registered inspection location (1 page) |
28 May 2012 | Register inspection address has been changed (1 page) |
28 May 2012 | Register inspection address has been changed (1 page) |
19 December 2011 | Appointment of Mr Robert Henry George Durston as a secretary (1 page) |
19 December 2011 | Appointment of Mr Robert Henry George Durston as a secretary (1 page) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a director (1 page) |
19 December 2011 | Appointment of Mr Philip John Scott as a director (2 pages) |
19 December 2011 | Termination of appointment of Ian Fisher as a director (1 page) |
19 December 2011 | Appointment of Mr Hendrikus Den Uijl as a director (2 pages) |
19 December 2011 | Termination of appointment of Andrew Fischer as a director (1 page) |
19 December 2011 | Termination of appointment of Ian Fisher as a director (1 page) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a director (1 page) |
19 December 2011 | Appointment of Mr Philip John Scott as a director (2 pages) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a secretary (1 page) |
19 December 2011 | Appointment of Mr Hendrikus Den Uijl as a director (2 pages) |
19 December 2011 | Termination of appointment of Alan Fletcher as a director (1 page) |
19 December 2011 | Termination of appointment of Andrew Fischer as a director (1 page) |
19 December 2011 | Termination of appointment of Alan Fletcher as a director (1 page) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a secretary (1 page) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
7 December 2011 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 7 December 2011 (1 page) |
6 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
28 May 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page) |
26 June 2006 | New director appointed (1 page) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
6 June 2005 | Return made up to 15/05/05; full list of members
|
6 June 2005 | Return made up to 15/05/05; full list of members
|
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
31 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
31 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
1 July 2003 | Particulars of mortgage/charge (8 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page) |
13 June 2003 | Company name changed briskmagic LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Company name changed briskmagic LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |