London
SW1X 8BA
Secretary Name | Mr Gary Rainey |
---|---|
Status | Current |
Appointed | 11 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Auchanshangan Drive Saltcoats Ayrshire KA21 6DT Scotland |
Director Name | Peter Harpley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Plum Tree Barn Booths Lane Lymm Cheshire WA13 0PF |
Director Name | Dr Christopher Harpley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Rise Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Secretary Name | Dr Christopher Harpley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Rise Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Mr Robin Stewart Harpley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 2 Castle Park Lancaster Lancashire LA1 1YQ |
Director Name | Mr Andrew John Matkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB |
Secretary Name | Mr Andrew John Matkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Redacre Poynton Stockport Cheshire SK12 1DB |
Director Name | Mr William Robert Law |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Strawberry Bank Eskbank Dalkeith EH22 3AZ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01382 459500 |
---|---|
Telephone region | Dundee |
Registered Address | Tennants Distibution Limited Hazelbottom Road Cheetham Manchester M8 0GR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1000 at £1 | Charles Tennant & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,940 |
Cash | £140,072 |
Current Liabilities | £170,160 |
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 | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
26 April 2005 | Delivered on: 5 May 2005 Persons entitled: National Westminster 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 |
---|
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
28 February 2023 | Director's details changed for Duncan James Alexander on 12 January 2023 (2 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
24 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 March 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
26 February 2021 | Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Statement by Directors (1 page) |
27 September 2017 | Statement by Directors (1 page) |
6 September 2017 | Statement of capital on 6 September 2017
|
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 September 2017 | Solvency Statement dated 24/03/17 (1 page) |
6 September 2017 | Statement of capital on 6 September 2017
|
6 September 2017 | Solvency Statement dated 24/03/17 (1 page) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 March 2017 | Termination of appointment of William Robert Law as a director on 3 March 2017 (1 page) |
10 March 2017 | Termination of appointment of William Robert Law as a director on 3 March 2017 (1 page) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
17 June 2015 | Appointment of Mr William Robert Law as a director on 5 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr William Robert Law as a director on 5 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr William Robert Law as a director on 5 June 2015 (2 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 March 2015 | Section 519 (1 page) |
23 March 2015 | Section 519 (1 page) |
4 March 2015 | Section 519 (1 page) |
4 March 2015 | Section 519 (1 page) |
20 February 2015 | Termination of appointment of Christopher Harpley as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Christopher Harpley as a secretary on 20 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Christopher Harpley as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Christopher Harpley as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Christopher Harpley as a director on 6 February 2015 (1 page) |
22 December 2014 | Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB to Tennants Distibution Limited Hazelbottom Road Cheetham Manchester M8 0GR on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB to Tennants Distibution Limited Hazelbottom Road Cheetham Manchester M8 0GR on 22 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Andrew Fraser John Mitchell as a director on 11 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Andrew Fraser John Mitchell as a director on 11 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Gary Rainey as a secretary on 11 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Gary Rainey as a secretary on 11 November 2014 (2 pages) |
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 March 2014 | Director's details changed for Duncan James Alexander on 19 December 2013 (2 pages) |
26 March 2014 | Director's details changed for Duncan James Alexander on 19 December 2013 (2 pages) |
12 March 2014 | Termination of appointment of Robin Harpley as a director (1 page) |
12 March 2014 | Termination of appointment of Robin Harpley as a director (1 page) |
28 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Termination of appointment of Andrew Matkin as a secretary (1 page) |
17 July 2012 | Termination of appointment of Andrew Matkin as a director (1 page) |
17 July 2012 | Termination of appointment of Andrew Matkin as a secretary (1 page) |
17 July 2012 | Termination of appointment of Andrew Matkin as a director (1 page) |
12 January 2012 | Director's details changed for Duncan James Alexander on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Duncan James Alexander on 1 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Suite 2a Stone Cross Place Yew Tree Way Golborne WA3 3JD on 12 January 2012 (1 page) |
12 January 2012 | Director's details changed for Duncan James Alexander on 1 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Suite 2a Stone Cross Place Yew Tree Way Golborne WA3 3JD on 12 January 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Director's details changed for Andrew John Matkin on 22 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Andrew John Matkin on 22 July 2011 (1 page) |
22 July 2011 | Secretary's details changed for Andrew John Matkin on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Andrew John Matkin on 22 July 2011 (2 pages) |
1 December 2010 | Director's details changed for Mr Robin Stewart Harpley on 20 September 2010 (2 pages) |
1 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Director's details changed for Mr Robin Stewart Harpley on 20 September 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o aquatec chemical services LTD, pocket nook lane lowton, leigh warrington WA3 1AB (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o aquatec chemical services LTD, pocket nook lane lowton, leigh warrington WA3 1AB (1 page) |
31 January 2008 | Return made up to 20/09/07; full list of members (4 pages) |
31 January 2008 | Return made up to 20/09/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2006 | Return made up to 20/09/06; full list of members (9 pages) |
3 November 2006 | Return made up to 20/09/06; full list of members (9 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 December 2005 | Return made up to 20/09/05; full list of members (9 pages) |
14 December 2005 | Return made up to 20/09/05; full list of members (9 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
17 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
11 March 2005 | Ad 24/12/04-24/12/04 £ si 849@1=849 £ ic 151/1000 (2 pages) |
11 March 2005 | Ad 24/12/04-24/12/04 £ si 849@1=849 £ ic 151/1000 (2 pages) |
7 March 2005 | Ad 17/01/05--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
7 March 2005 | Ad 17/01/05--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
20 September 2004 | Incorporation (19 pages) |
20 September 2004 | Incorporation (19 pages) |