Dukinfield
SK16 4UJ
Director Name | Mr Joseph Edmund Dowdall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ |
Director Name | Mr Carsten Ruter |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | President Of Technology |
Country of Residence | Germany |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ |
Director Name | Ralph Joseph Wolkener |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ |
Secretary Name | Mr Andrew Bramwell |
---|---|
Status | Current |
Appointed | 15 August 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ |
Director Name | Anthony Hallworth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Chase Elastomer Uk Ltd Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP |
Secretary Name | Thomas Gordon McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 24 Woodbank Terrace Mossley Ashton Under Lyne OL5 0SP |
Secretary Name | Anthony Hallworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ruskin Road Droylsden Manchester M43 7NH |
Secretary Name | David Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 03 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Excel Polymers Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2011) |
Correspondence Address | 6521 Davis Industrial Parkway Solon Ohio 44139 United States |
Website | hexpol.com |
---|
Registered Address | Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Excel Polymers Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,094,550 |
Gross Profit | £4,177,503 |
Net Worth | £1,758,326 |
Cash | £1,343,950 |
Current Liabilities | £2,785,142 |
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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
4 August 2020 | Secretary's details changed for David Andrew Hayes on 3 August 2020 (1 page) |
---|---|
4 August 2020 | Secretary's details changed for David Andrew Hayes on 3 August 2020 (1 page) |
3 August 2020 | Director's details changed for Ralph Wolkener on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Carsten Ruter on 3 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mr Joseph Edmund Dowdall on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Georg Brunstam on 3 August 2020 (2 pages) |
29 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
21 January 2019 | Full accounts made up to 31 December 2017 (21 pages) |
25 September 2018 | Registered office address changed from C/O Chase Elastomer Uk Ltd Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP to Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ on 25 September 2018 (1 page) |
16 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 31 December 2015 (20 pages) |
2 February 2017 | Full accounts made up to 31 December 2015 (20 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
31 March 2016 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2016 | Full accounts made up to 31 December 2014 (17 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
14 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
14 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Company name changed exlp global (uk) LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed exlp global (uk) LIMITED\certificate issued on 02/08/11
|
15 July 2011 | Appointment of Carsten Ruter as a director (2 pages) |
15 July 2011 | Appointment of Ralph Wolkener as a director (2 pages) |
15 July 2011 | Termination of appointment of Anthony Hallworth as a secretary (1 page) |
15 July 2011 | Appointment of Joseph Edmund Dowdall as a director (2 pages) |
15 July 2011 | Appointment of Carsten Ruter as a director (2 pages) |
15 July 2011 | Appointment of David Andrew Hayes as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Anthony Hallworth as a director (1 page) |
15 July 2011 | Appointment of David Andrew Hayes as a secretary (2 pages) |
15 July 2011 | Appointment of Georg Brunstam as a director (2 pages) |
15 July 2011 | Termination of appointment of Excel Polymers Llc as a director (1 page) |
15 July 2011 | Appointment of Ralph Wolkener as a director (2 pages) |
15 July 2011 | Appointment of Georg Brunstam as a director (2 pages) |
15 July 2011 | Termination of appointment of Anthony Hallworth as a director (1 page) |
15 July 2011 | Termination of appointment of Excel Polymers Llc as a director (1 page) |
15 July 2011 | Appointment of Joseph Edmund Dowdall as a director (2 pages) |
15 July 2011 | Termination of appointment of Anthony Hallworth as a secretary (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Excel Polymers Llc on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Excel Polymers Llc on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Anthony Hallworth on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Hallworth on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Hallworth on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Excel Polymers Llc on 7 July 2010 (1 page) |
3 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
22 November 2007 | Registered office changed on 22/11/07 from: unit E303 warmco industrial estate manchester road mossley lancashire OL5 9XA (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: unit E303 warmco industrial estate manchester road mossley lancashire OL5 9XA (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 September 2007 | Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2007 | Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2007 | Return made up to 07/07/07; full list of members (8 pages) |
20 August 2007 | Return made up to 07/07/07; full list of members (8 pages) |
15 July 2007 | Full accounts made up to 31 December 2005 (15 pages) |
15 July 2007 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Return made up to 07/07/05; full list of members
|
26 October 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
26 October 2005 | Return made up to 07/07/05; full list of members
|
18 June 2005 | Memorandum and Articles of Association (8 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: c/o dwf, centurion house 123 deansgate manchester M3 3AA (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: c/o dwf, centurion house 123 deansgate manchester M3 3AA (1 page) |
18 June 2005 | Memorandum and Articles of Association (8 pages) |
18 June 2005 | New director appointed (2 pages) |
15 June 2005 | Company name changed lakeranch LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed lakeranch LIMITED\certificate issued on 15/06/05 (2 pages) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 July 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (17 pages) |
7 July 2004 | Incorporation (17 pages) |