Jupiter Drive
Chester
CH1 4EX
Wales
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(118 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Michael Joseph Saunders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mrs Rebecca Griffiths |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Paul Kenneth McKeon |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Andrew Llewellyn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Cyfarthfa House Wroxton Lane Horley Banbury Oxfordshire OX15 6BD |
Director Name | Mr Raymond Horrocks |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Beechcroft Swarland Morpeth Northumberland NE65 9HA |
Director Name | Dr Norman Henry |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 7 Glendyn Close Newcastle Upon Tyne Tyne & Wear NE7 7DZ |
Director Name | Brian Brooker Carey |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 4 Greywaters Drive Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Mr James Edward Rising |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stampley Close Winlaton Blaydon Tyne & Wear NE21 6EW |
Director Name | Mr Colin Michael Michael |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1994) |
Role | General Manager |
Correspondence Address | 12 Dee Fords Avenue Chester Cheshire CH3 5UP Wales |
Director Name | Mr Timothy Ian Bowman |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1994) |
Role | General Manager |
Correspondence Address | 67 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Secretary Name | Mr Raymond Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 1 Beechcroft Swarland Morpeth Northumberland NE65 9HA |
Director Name | Stephen Drew |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 1997) |
Role | Operations Director |
Correspondence Address | 2 The Oaks Hexham Northumberland NE46 2PZ |
Secretary Name | Mr John Granville Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Mr John Lewis Hudson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inishfree Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Jan (Josef Bertha Dymphna Alfons) Matheve |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Hermann Rede Machenstrasse 25 Krefeld Nrw 17809 |
Director Name | Dr Howard Forrest |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Cottage Elvaston Park Road Hexham Northumberland NE46 2HT |
Secretary Name | Mr Jeffrey Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Director Name | Paul Basey |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Rosevale Cottage Pennyfine Road, Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Secretary Name | Paul Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Rosevale Cottage Pennyfine Road, Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Director Name | Maurice Anthony Bailey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Robert Rennison |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood Smithy Lane Willaston Cheshire CH64 2UA Wales |
Director Name | Mr Andrew David Livingstone Donald |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Secretary Name | Mr Andrew David Livingstone Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poppy House 15 Old Smithy Road, Tibberton Newport Shropshire TF10 8PR |
Director Name | Mr Martin Paul Henderson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Tom Neal |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Secretary Name | Mr Martin Paul Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Gregory Mark Andrews |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Russell John Adams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Francis Lynch |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2019(118 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 1998) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Website | www.caldergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 390093 |
Telephone region | Chester |
Registered Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
8m at £1 | Calder Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,696,000 |
Gross Profit | £6,945,000 |
Net Worth | £12,281,000 |
Cash | £157,000 |
Current Liabilities | £8,157,000 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (3 weeks from now) |
3 January 2013 | Delivered on: 8 January 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used july 2011 haas vf-3SS vertical machining centre serial no 1079484. Outstanding |
---|---|
22 August 2012 | Delivered on: 28 August 2012 Persons entitled: Wells Fargo Bank International Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details. Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Outstanding |
15 October 2019 | Delivered on: 17 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 October 2014 | Delivered on: 23 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2006 | Delivered on: 20 March 2006 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Lenders (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders and to the chargee 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. Fully Satisfied |
18 March 2005 | Delivered on: 26 March 2005 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: Security extension deed Secured details: All monies due or to become due from the company to the chargee 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 |
31 August 2004 | Delivered on: 4 September 2004 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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 |
31 March 1998 | Delivered on: 14 April 1998 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Guarantee & debenture Secured details: In favour of the royal bank of scotland PLC as security trustee all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by the company under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred by it to each mezzanine beneficiary under or pursuant to the mezzanine finance documents; and all money liabilities at the debenture date or in the future due, owing or incurred to each mezzanine beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the mezzanine finance documents. Particulars: By way of first fixed charge all plant and machinery, goodwill and uncalled capital, all book and other debts; by way of floating charge all assets at the debenture date or in the future owned by the charging company except to the extent that such assets are for the time being effectively charged by any fixed charge referred to in the preceeding paragraphs, including any assets comprised within a charge which is reconverted under clause 3.6 of the debenture;. See the mortgage charge document for full details. Fully Satisfied |
6 May 1994 | Delivered on: 16 May 1994 Satisfied on: 8 May 1998 Persons entitled: Morgan Grenfell & Co.Limitedfor Itself and as Trustee for and on Behalf of the Lenders Classification: Composite assignation in security Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the senior finance documents (as defined in the deed). Particulars: The "security accounts". See the mortgage charge document for full details. Fully Satisfied |
12 March 1994 | Delivered on: 29 March 1994 Satisfied on: 20 January 1996 Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to the lenders (as defined) under the terms of each or any of the senior finance documents (as defined). 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 |
30 January 2021 | Satisfaction of charge 000280730010 in full (4 pages) |
---|---|
30 January 2021 | Satisfaction of charge 000280730011 in full (4 pages) |
11 January 2021 | Appointment of Mr Simon Vasey as a director on 4 January 2021 (2 pages) |
22 December 2020 | Registration of charge 000280730013, created on 21 December 2020 (30 pages) |
19 December 2020 | Satisfaction of charge 9 in full (4 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages) |
11 June 2020 | Full accounts made up to 31 May 2019 (38 pages) |
13 May 2020 | Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page) |
2 December 2019 | Appointment of Mr Francis Lynch as a director on 2 December 2019 (2 pages) |
17 October 2019 | Registration of charge 000280730012, created on 15 October 2019 (23 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Paul Adrian Ward as a director on 2 August 2019 (1 page) |
8 November 2018 | Full accounts made up to 31 May 2018 (39 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
8 October 2018 | Appointment of Mr Paul Adrian Ward as a director on 8 October 2018 (2 pages) |
8 March 2018 | Full accounts made up to 31 May 2017 (38 pages) |
12 October 2017 | Appointment of Mr Russell John Adams as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Russell John Adams as a director on 12 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Maurice Anthony Bailey as a director on 18 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Maurice Anthony Bailey as a director on 18 September 2017 (1 page) |
28 February 2017 | Full accounts made up to 31 May 2016 (37 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (37 pages) |
16 December 2016 | Appointment of Mr Martin Paul Armour as a director on 13 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Martin Paul Armour as a director on 13 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (41 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (41 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 June 2015 | Termination of appointment of Paul Walters as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul Walters as a director on 24 June 2015 (1 page) |
17 January 2015 | Full accounts made up to 31 May 2014 (30 pages) |
17 January 2015 | Full accounts made up to 31 May 2014 (30 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page) |
23 October 2014 | Registration of charge 000280730011, created on 20 October 2014 (4 pages) |
23 October 2014 | Registration of charge 000280730011, created on 20 October 2014 (4 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 February 2014 | Registration of charge 000280730010 (4 pages) |
5 February 2014 | Registration of charge 000280730010 (4 pages) |
11 November 2013 | Full accounts made up to 31 May 2013 (29 pages) |
11 November 2013 | Full accounts made up to 31 May 2013 (29 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (33 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (33 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 8 (28 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 8 (28 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
3 April 2012 | Full accounts made up to 31 May 2011 (30 pages) |
3 April 2012 | Full accounts made up to 31 May 2011 (30 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (30 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (30 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Termination of appointment of Tom Neal as a director (1 page) |
16 July 2010 | Termination of appointment of Tom Neal as a director (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (30 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (30 pages) |
27 October 2009 | Director's details changed for Mr Martin Paul Henderson on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Secretary's details changed for Mr Martin Paul Henderson on 8 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Martin Paul Henderson on 8 October 2009 (1 page) |
27 October 2009 | Director's details changed for Tom Neal on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Tom Neal on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Martin Paul Henderson on 8 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Martin Paul Henderson on 8 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Martin Paul Henderson on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Tom Neal on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Walters on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Walters on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Walters on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Anthony Bailey on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Anthony Bailey on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Anthony Bailey on 6 October 2009 (2 pages) |
27 March 2009 | Director's change of particulars / maurice bailey / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / maurice bailey / 27/03/2009 (1 page) |
20 January 2009 | Full accounts made up to 31 May 2008 (26 pages) |
20 January 2009 | Full accounts made up to 31 May 2008 (26 pages) |
11 November 2008 | Director appointed tom neal (1 page) |
11 November 2008 | Appointment terminated secretary andrew donald (1 page) |
11 November 2008 | Director and secretary appointed martin henderson (1 page) |
11 November 2008 | Director and secretary appointed martin henderson (1 page) |
11 November 2008 | Appointment terminated secretary andrew donald (1 page) |
11 November 2008 | Director appointed tom neal (1 page) |
31 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (24 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (24 pages) |
27 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
3 September 2007 | Full accounts made up to 31 May 2006 (23 pages) |
3 September 2007 | Full accounts made up to 31 May 2006 (23 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 May 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 May 2005 (21 pages) |
22 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
22 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
20 March 2006 | Particulars of mortgage/charge (29 pages) |
20 March 2006 | Particulars of mortgage/charge (29 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (5 pages) |
16 March 2006 | Memorandum and Articles of Association (5 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court, earlsway, team valley trading, estate, gateshead, tyne & wear NE11 0TF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court, earlsway, team valley trading, estate, gateshead, tyne & wear NE11 0TF (1 page) |
25 June 2005 | Full accounts made up to 31 May 2004 (21 pages) |
25 June 2005 | Full accounts made up to 31 May 2004 (21 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Declaration of assistance for shares acquisition (15 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Declaration of assistance for shares acquisition (15 pages) |
30 March 2005 | Director resigned (1 page) |
26 March 2005 | Particulars of mortgage/charge (8 pages) |
26 March 2005 | Particulars of mortgage/charge (8 pages) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 09/10/04; full list of members
|
14 October 2004 | Return made up to 09/10/04; full list of members
|
4 September 2004 | Particulars of mortgage/charge (5 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2004 | Full accounts made up to 31 May 2003 (21 pages) |
1 September 2004 | Full accounts made up to 31 May 2003 (21 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
5 August 2003 | Full accounts made up to 31 May 2002 (25 pages) |
5 August 2003 | Full accounts made up to 31 May 2002 (25 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: crescent house, redheugh bridge road, newcastle upon tyne, tyne & wear NE99 1GE (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: crescent house, redheugh bridge road, newcastle upon tyne, tyne & wear NE99 1GE (1 page) |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2002 | New director appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (20 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (20 pages) |
7 December 2001 | Return made up to 09/10/01; full list of members (8 pages) |
7 December 2001 | Return made up to 09/10/01; full list of members (8 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (18 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (18 pages) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Location of register of members (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
3 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
3 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
9 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (18 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (18 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
29 October 1999 | Return made up to 09/10/99; full list of members
|
29 October 1999 | Return made up to 09/10/99; full list of members
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (21 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (21 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 09/10/98; full list of members
|
10 November 1998 | Return made up to 09/10/98; full list of members
|
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
9 April 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Declaration of assistance for shares acquisition (12 pages) |
7 April 1998 | Nc inc already adjusted 14/03/98 (1 page) |
7 April 1998 | Ad 14/03/98--------- £ si 5000@1=5000 £ ic 3000000/3005000 (2 pages) |
7 April 1998 | Ad 14/03/98--------- £ si 5000@1=5000 £ ic 3000000/3005000 (2 pages) |
7 April 1998 | Nc inc already adjusted 14/03/98 (1 page) |
30 March 1998 | Full accounts made up to 31 May 1997 (19 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Full accounts made up to 31 May 1997 (19 pages) |
30 March 1998 | Resolutions
|
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
4 November 1997 | Return made up to 09/10/97; no change of members (11 pages) |
4 November 1997 | Return made up to 09/10/97; no change of members (11 pages) |
5 July 1997 | Full accounts made up to 31 May 1996 (22 pages) |
5 July 1997 | Full accounts made up to 31 May 1996 (22 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 09/10/96; full list of members (16 pages) |
3 October 1996 | Return made up to 09/10/96; full list of members (16 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: conrad house, birmingham road, stratford upon avon, warwickshire CV37 0AA (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: conrad house, birmingham road, stratford upon avon, warwickshire CV37 0AA (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Secretary resigned (1 page) |
11 December 1995 | Auditor's resignation (4 pages) |
11 December 1995 | Auditor's resignation (4 pages) |
7 December 1995 | Auditor's resignation (4 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: crescent hse, newcastle upon tyne, NE99 1GE (1 page) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: crescent hse, newcastle upon tyne, NE99 1GE (1 page) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
7 December 1995 | Auditor's resignation (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
11 October 1995 | Return made up to 09/10/95; no change of members
|
11 October 1995 | Return made up to 09/10/95; no change of members
|
29 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
23 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (21 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (21 pages) |
31 May 1994 | Company name changed cookson industrial materials lim ited\certificate issued on 01/06/94 (2 pages) |
31 May 1994 | Company name changed cookson industrial materials lim ited\certificate issued on 01/06/94 (2 pages) |
16 May 1994 | Particulars of mortgage/charge (10 pages) |
16 May 1994 | Particulars of mortgage/charge (10 pages) |
29 March 1994 | Particulars of mortgage/charge (41 pages) |
29 March 1994 | Particulars of mortgage/charge (41 pages) |
12 November 1987 | Full accounts made up to 31 December 1986 (23 pages) |
12 November 1987 | Accounts made up to 31 December 1986 (23 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
26 August 1977 | Memorandum and Articles of Association (16 pages) |
26 August 1977 | Memorandum and Articles of Association (16 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |