Gsf 401 Limited Tan House Lane
Widnes
Chesire
WA8 0RR
Director Name | Gene Patrica Whewell |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(64 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 428 Rochdale Old Road Bury Lancashire BL9 7TF |
Director Name | Jack Hall |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Production Manager |
Correspondence Address | 55 Manor Road Shaw Oldham Lancashire OL2 7JH |
Secretary Name | Sara Jane Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 14 Dale Street Stubbings Ramsbottom Lancs BL0 0NF |
Director Name | Mr Paul Michael Withers |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 1996) |
Role | Technical Director |
Correspondence Address | 8 Lakeland Crescent Bury Lancs BL9 9SF |
Secretary Name | Brian Dormer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 3 Stapleford Close Bury Lancashire BL8 2UG |
Director Name | Brian Charles Holliday |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 1998) |
Role | Operations Director |
Correspondence Address | 58 Lowther Grove Garforth Leeds West Yorkshire LS25 1EN |
Director Name | Ian Charters |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(68 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 24 Mill Lane Aspull Wigan Lancashire WN2 1QY |
Director Name | Brian Dormer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2000) |
Role | Finance Director |
Correspondence Address | 3 Stapleford Close Bury Lancashire BL8 2UG |
Director Name | Colin Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2000) |
Role | Managing Director |
Correspondence Address | 3 Barnfield Urmston Manchester M41 9EW |
Director Name | Robert Moore |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princess Drive Barton Upon Humber North Lincolnshire DN18 6BS |
Secretary Name | Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princess Drive Barton Upon Humber North Lincolnshire DN18 6BS |
Secretary Name | Mr Stephen John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(76 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Wilmslow Road Cheadle Cheshire SK8 1HG |
Director Name | Henry John Gregan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Avenue Withington Manchester Lancashire M20 1JJ |
Director Name | Linda Ann Creer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2009) |
Role | Accounts Director |
Correspondence Address | 14 Kentsford Drive Radcliffe Manchester Lancashire M26 3XX |
Director Name | Mr John David Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pickering Close Woolfold Bury Lancashire BL8 1UE |
Director Name | Mark Colin Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Sandybrook Close Tottington Bury Lancashire BL8 3LB |
Secretary Name | John David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | 12 Pickering Close Woolfold Bury Lancashire BL8 1UE |
Director Name | Mrs Karen Alison Whittaker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(88 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Mr Michael Hinkle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2016(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester Greater Manchester M26 2GL |
Secretary Name | Mr Thomas Curtis |
---|---|
Status | Resigned |
Appointed | 23 September 2016(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2019) |
Role | Company Director |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester Greater Manchester M26 2GL |
Director Name | Mr Robert Deross Novo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(92 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Mr Peter Fitzgerald Reilly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(92 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Secretary Name | Mr Robert Deross Novo |
---|---|
Status | Resigned |
Appointed | 01 August 2019(92 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Mr Matthew Lane Duncan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(93 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Mr Kyle Kolde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(93 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Secretary Name | Mr Matthew Lane Duncan |
---|---|
Status | Resigned |
Appointed | 30 April 2020(93 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Website | jwwhewell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7966333 |
Telephone region | Manchester |
Registered Address | Gsf 401 Limited Tan House Lane Widnes Chesire WA8 0RR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
88.2k at £1 | Walker Brothers (Bury) LTD 70.16% Ordinary |
---|---|
37.5k at £1 | Walker Brothers (Bury) LTD 29.84% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £2,474,725 |
Cash | £105,908 |
Current Liabilities | £1,250,271 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
23 September 2016 | Delivered on: 29 September 2016 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 January 2015 | Delivered on: 19 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: New bridge chemical works york street radcliffe registered at the land registry under title numbers MAN141902 MAN88237 GM865777 MAN94086 MAN198007. Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 October 2009 | Delivered on: 26 October 2009 Persons entitled: Close Invoice Finance LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 July 1998 | Delivered on: 22 July 1998 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed and floating charge all book and other debts. See the mortgage charge document for full details. Outstanding |
23 December 1993 | Delivered on: 24 December 1993 Satisfied on: 20 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b being land on the south east side of dumers lane, bury radcliffe, greater manchester t/no: gm 529440. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1981 | Delivered on: 22 June 1981 Satisfied on: 20 October 2009 Persons entitled: Williams & Glyns Bank Limited. Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 24/1/80. Particulars: Fixed charge over all book & other debts. Fully Satisfied |
24 January 1980 | Delivered on: 30 January 1980 Satisfied on: 20 October 2009 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures whatsoever (see doc. M75). Fully Satisfied |
28 February 2024 | Registered office address changed from PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0rd to PO Box 12 Gsf 401 Limited Tan House Lane Widnes Chesire WA8 0RR on 28 February 2024 (1 page) |
---|---|
14 November 2023 | Company name changed j and w whewell LIMITED\certificate issued on 14/11/23
|
25 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Second filing of Confirmation Statement dated 26 March 2022 (6 pages) |
20 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2023 | Confirmation statement made on 26 March 2022 with updates
|
18 January 2023 | Director's details changed for Mr Philip Thonhauser on 18 January 2023 (2 pages) |
7 January 2023 | Compulsory strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2022 | Statement by Directors (1 page) |
7 November 2022 | Solvency Statement dated 28/10/22 (1 page) |
7 November 2022 | Resolutions
|
7 November 2022 | Statement of capital on 7 November 2022
|
3 November 2022 | Termination of appointment of Matthew Lane Duncan as a secretary on 21 February 2022 (2 pages) |
27 October 2022 | Registered office address changed from New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL to PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0rd on 27 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Matthew Lane Duncan as a director on 21 February 2022 (1 page) |
27 October 2022 | Termination of appointment of Kyle Kolde as a director on 21 February 2022 (1 page) |
19 May 2022 | Accounts for a small company made up to 31 August 2021 (21 pages) |
29 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a small company made up to 31 August 2020 (22 pages) |
2 September 2020 | Accounts for a small company made up to 31 August 2019 (21 pages) |
14 May 2020 | Appointment of Mr Matthew Lane Duncan as a secretary on 30 April 2020 (2 pages) |
14 May 2020 | Termination of appointment of Peter Fitzgerald Reilly as a director on 30 April 2020 (1 page) |
14 May 2020 | Appointment of Mr Matthew Lane Duncan as a director on 30 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Kyle Kolde as a director on 30 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Philip Thonhauser as a director on 30 April 2020 (2 pages) |
14 May 2020 | Termination of appointment of Robert Deross Novo as a director on 30 April 2020 (1 page) |
14 May 2020 | Termination of appointment of Robert Deross Novo as a secretary on 30 April 2020 (1 page) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 August 2018 (19 pages) |
2 August 2019 | Termination of appointment of Thomas Curtis as a secretary on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Michael Hinkle as a director on 2 August 2019 (1 page) |
1 August 2019 | Appointment of Mr Robert Deross Novo as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Peter Fitzgerald Reilly as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Robert Deross Novo as a director on 1 August 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 October 2017 | Satisfaction of charge 002215930008 in full (1 page) |
6 October 2017 | Satisfaction of charge 002215930008 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
17 October 2016 | Memorandum and Articles of Association (29 pages) |
17 October 2016 | Memorandum and Articles of Association (29 pages) |
30 September 2016 | Appointment of Mr Michael Hinkle as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Michael Hinkle as a director on 23 September 2016 (2 pages) |
29 September 2016 | Registration of charge 002215930008, created on 23 September 2016 (63 pages) |
29 September 2016 | Registration of charge 002215930008, created on 23 September 2016 (63 pages) |
28 September 2016 | Termination of appointment of John David Walker as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Thomas Curtis as a secretary on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of John David Walker as a secretary on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Karen Alison Whittaker as a director on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of John David Walker as a secretary on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of John David Walker as a director on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Karen Alison Whittaker as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Thomas Curtis as a secretary on 23 September 2016 (2 pages) |
26 September 2016 | Satisfaction of charge 4 in full (1 page) |
26 September 2016 | Satisfaction of charge 002215930007 in full (1 page) |
26 September 2016 | Satisfaction of charge 002215930007 in full (1 page) |
26 September 2016 | Satisfaction of charge 4 in full (1 page) |
26 September 2016 | Satisfaction of charge 5 in full (1 page) |
26 September 2016 | Satisfaction of charge 5 in full (1 page) |
26 September 2016 | Satisfaction of charge 002215930006 in full (1 page) |
26 September 2016 | Satisfaction of charge 002215930006 in full (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 February 2016 | Appointment of Karen Alison Whittaker as a director on 15 September 2015 (3 pages) |
22 February 2016 | Appointment of Karen Alison Whittaker as a director on 15 September 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 January 2015 | Registration of charge 002215930007, created on 16 January 2015 (8 pages) |
19 January 2015 | Registration of charge 002215930007, created on 16 January 2015 (8 pages) |
6 January 2015 | Registration of charge 002215930006, created on 18 December 2014 (5 pages) |
6 January 2015 | Registration of charge 002215930006, created on 18 December 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Termination of appointment of Mark Walker as a director (2 pages) |
26 May 2011 | Termination of appointment of Mark Walker as a director (2 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010 (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
28 October 2009 | Appointment of John David Walker as a director (3 pages) |
28 October 2009 | Appointment of John David Walker as a secretary (3 pages) |
28 October 2009 | Appointment of John David Walker as a director (3 pages) |
28 October 2009 | Appointment of John David Walker as a secretary (3 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 5
|
26 October 2009 | Particulars of a mortgage or charge / charge no: 5
|
25 October 2009 | Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009 (2 pages) |
25 October 2009 | Termination of appointment of Stephen Mason as a secretary (2 pages) |
25 October 2009 | Termination of appointment of Gene Whewell as a director (2 pages) |
25 October 2009 | Termination of appointment of Henry Gregan as a director (2 pages) |
25 October 2009 | Appointment of Mark Colin Walker as a director (3 pages) |
25 October 2009 | Termination of appointment of Stephen Mason as a secretary (2 pages) |
25 October 2009 | Termination of appointment of Linda Creer as a director (2 pages) |
25 October 2009 | Appointment of Mark Colin Walker as a director (3 pages) |
25 October 2009 | Termination of appointment of Linda Creer as a director (2 pages) |
25 October 2009 | Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009 (2 pages) |
25 October 2009 | Termination of appointment of Henry Gregan as a director (2 pages) |
25 October 2009 | Termination of appointment of Gene Whewell as a director (2 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (20 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (20 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members
|
3 April 2004 | Return made up to 26/03/04; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members
|
18 April 2003 | Return made up to 26/03/03; full list of members
|
14 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members
|
25 April 2002 | Return made up to 26/03/02; full list of members
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
14 April 2001 | Return made up to 26/03/01; full list of members
|
14 April 2001 | Return made up to 26/03/01; full list of members
|
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
13 April 2000 | Return made up to 26/03/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 26/03/96; full list of members
|
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Return made up to 26/03/96; full list of members
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
8 June 1990 | £ ic 144000/125650 02/04/90 £ sr 18350@1=18350 (1 page) |
8 June 1990 | £ ic 150000/144000 02/04/90 £ sr 6000@1=6000 (2 pages) |
8 June 1990 | £ ic 144000/125650 02/04/90 £ sr 18350@1=18350 (1 page) |
8 June 1990 | £ ic 150000/144000 02/04/90 £ sr 6000@1=6000 (2 pages) |
26 April 1990 | Resolutions
|
26 April 1990 | Resolutions
|
21 January 1980 | Memorandum and Articles of Association (20 pages) |
21 January 1980 | Memorandum and Articles of Association (20 pages) |
5 January 1979 | Memorandum and Articles of Association (14 pages) |
5 January 1979 | Memorandum and Articles of Association (14 pages) |
9 May 1977 | New secretary appointed (2 pages) |
9 May 1977 | New secretary appointed (2 pages) |
4 May 1927 | Incorporation (38 pages) |
4 May 1927 | Incorporation (38 pages) |