Company NameGSF 401 Limited
DirectorPhilip Thonhauser
Company StatusActive - Proposal to Strike off
Company Number00221593
CategoryPrivate Limited Company
Incorporation Date4 May 1927(97 years ago)
Previous NameJ And W Whewell Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Philip Thonhauser
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed30 April 2020(93 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressPO Box 12
Gsf 401 Limited Tan House Lane
Widnes
Chesire
WA8 0RR
Director NameGene Patrica Whewell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(64 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address428 Rochdale Old Road
Bury
Lancashire
BL9 7TF
Director NameJack Hall
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(64 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleProduction Manager
Correspondence Address55 Manor Road
Shaw
Oldham
Lancashire
OL2 7JH
Secretary NameSara Jane Entwistle
NationalityBritish
StatusResigned
Appointed26 March 1992(64 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address14 Dale Street Stubbings
Ramsbottom
Lancs
BL0 0NF
Director NameMr Paul Michael Withers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(65 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1996)
RoleTechnical Director
Correspondence Address8 Lakeland Crescent
Bury
Lancs
BL9 9SF
Secretary NameBrian Dormer
NationalityBritish
StatusResigned
Appointed01 January 1994(66 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address3 Stapleford Close
Bury
Lancashire
BL8 2UG
Director NameBrian Charles Holliday
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(67 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 1998)
RoleOperations Director
Correspondence Address58 Lowther Grove
Garforth
Leeds
West Yorkshire
LS25 1EN
Director NameIan Charters
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(68 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 Mill Lane
Aspull
Wigan
Lancashire
WN2 1QY
Director NameBrian Dormer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(68 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2000)
RoleFinance Director
Correspondence Address3 Stapleford Close
Bury
Lancashire
BL8 2UG
Director NameColin Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(69 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2000)
RoleManaging Director
Correspondence Address3 Barnfield
Urmston
Manchester
M41 9EW
Director NameRobert Moore
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(73 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princess Drive
Barton Upon Humber
North Lincolnshire
DN18 6BS
Secretary NameRobert Moore
NationalityBritish
StatusResigned
Appointed10 November 2000(73 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princess Drive
Barton Upon Humber
North Lincolnshire
DN18 6BS
Secretary NameMr Stephen John Mason
NationalityBritish
StatusResigned
Appointed01 May 2003(76 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Wilmslow Road
Cheadle
Cheshire
SK8 1HG
Director NameHenry John Gregan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(76 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Avenue
Withington
Manchester
Lancashire
M20 1JJ
Director NameLinda Ann Creer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(76 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2009)
RoleAccounts Director
Correspondence Address14 Kentsford Drive
Radcliffe
Manchester
Lancashire
M26 3XX
Director NameMr John David Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(82 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pickering Close
Woolfold
Bury
Lancashire
BL8 1UE
Director NameMark Colin Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(82 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Sandybrook Close
Tottington
Bury
Lancashire
BL8 3LB
Secretary NameJohn David Walker
NationalityBritish
StatusResigned
Appointed16 October 2009(82 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2016)
RoleCompany Director
Correspondence Address12 Pickering Close
Woolfold
Bury
Lancashire
BL8 1UE
Director NameMrs Karen Alison Whittaker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 September 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
M26 2GL
Director NameMr Michael Hinkle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2016(89 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
Greater Manchester
M26 2GL
Secretary NameMr Thomas Curtis
StatusResigned
Appointed23 September 2016(89 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2019)
RoleCompany Director
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
Greater Manchester
M26 2GL
Director NameMr Robert Deross Novo
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(92 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
M26 2GL
Director NameMr Peter Fitzgerald Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(92 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
M26 2GL
Secretary NameMr Robert Deross Novo
StatusResigned
Appointed01 August 2019(92 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
M26 2GL
Director NameMr Matthew Lane Duncan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(93 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
M26 2GL
Director NameMr Kyle Kolde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(93 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
M26 2GL
Secretary NameMr Matthew Lane Duncan
StatusResigned
Appointed30 April 2020(93 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2022)
RoleCompany Director
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD

Contact

Websitejwwhewell.co.uk
Email address[email protected]
Telephone0161 7966333
Telephone regionManchester

Location

Registered AddressGsf 401 Limited Tan House Lane
Widnes
Chesire
WA8 0RR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

88.2k at £1Walker Brothers (Bury) LTD
70.16%
Ordinary
37.5k at £1Walker Brothers (Bury) LTD
29.84%
Cumulative Preference

Financials

Year2014
Net Worth£2,474,725
Cash£105,908
Current Liabilities£1,250,271

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

23 September 2016Delivered on: 29 September 2016
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
16 January 2015Delivered 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 2014Delivered on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 October 2009Delivered 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 1998Delivered 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 1993Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

28 February 2024Registered 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 2023Company name changed j and w whewell LIMITED\certificate issued on 14/11/23
  • CONNOT ‐ Change of name notice
(3 pages)
25 July 2023Compulsory strike-off action has been discontinued (1 page)
24 July 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Second filing of Confirmation Statement dated 26 March 2022 (6 pages)
20 January 2023Compulsory strike-off action has been discontinued (1 page)
19 January 2023Confirmation statement made on 26 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/01/2023.
(5 pages)
18 January 2023Director's details changed for Mr Philip Thonhauser on 18 January 2023 (2 pages)
7 January 2023Compulsory strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
7 November 2022Statement by Directors (1 page)
7 November 2022Solvency Statement dated 28/10/22 (1 page)
7 November 2022Resolutions
  • RES13 ‐ Reduce capital redemption reserve 28/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2022Statement of capital on 7 November 2022
  • GBP 125,650.0000
(3 pages)
3 November 2022Termination of appointment of Matthew Lane Duncan as a secretary on 21 February 2022 (2 pages)
27 October 2022Registered 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 2022Termination of appointment of Matthew Lane Duncan as a director on 21 February 2022 (1 page)
27 October 2022Termination of appointment of Kyle Kolde as a director on 21 February 2022 (1 page)
19 May 2022Accounts for a small company made up to 31 August 2021 (21 pages)
29 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 April 2021Accounts for a small company made up to 31 August 2020 (22 pages)
2 September 2020Accounts for a small company made up to 31 August 2019 (21 pages)
14 May 2020Appointment of Mr Matthew Lane Duncan as a secretary on 30 April 2020 (2 pages)
14 May 2020Termination of appointment of Peter Fitzgerald Reilly as a director on 30 April 2020 (1 page)
14 May 2020Appointment of Mr Matthew Lane Duncan as a director on 30 April 2020 (2 pages)
14 May 2020Appointment of Mr Kyle Kolde as a director on 30 April 2020 (2 pages)
14 May 2020Appointment of Mr Philip Thonhauser as a director on 30 April 2020 (2 pages)
14 May 2020Termination of appointment of Robert Deross Novo as a director on 30 April 2020 (1 page)
14 May 2020Termination of appointment of Robert Deross Novo as a secretary on 30 April 2020 (1 page)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 August 2018 (19 pages)
2 August 2019Termination of appointment of Thomas Curtis as a secretary on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Michael Hinkle as a director on 2 August 2019 (1 page)
1 August 2019Appointment of Mr Robert Deross Novo as a secretary on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Peter Fitzgerald Reilly as a director on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Robert Deross Novo as a director on 1 August 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
27 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 October 2017Satisfaction of charge 002215930008 in full (1 page)
6 October 2017Satisfaction of charge 002215930008 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 October 2016Memorandum and Articles of Association (29 pages)
17 October 2016Memorandum and Articles of Association (29 pages)
30 September 2016Appointment of Mr Michael Hinkle as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Michael Hinkle as a director on 23 September 2016 (2 pages)
29 September 2016Registration of charge 002215930008, created on 23 September 2016 (63 pages)
29 September 2016Registration of charge 002215930008, created on 23 September 2016 (63 pages)
28 September 2016Termination of appointment of John David Walker as a director on 23 September 2016 (1 page)
28 September 2016Appointment of Mr Thomas Curtis as a secretary on 23 September 2016 (2 pages)
28 September 2016Termination of appointment of John David Walker as a secretary on 23 September 2016 (1 page)
28 September 2016Termination of appointment of Karen Alison Whittaker as a director on 23 September 2016 (1 page)
28 September 2016Termination of appointment of John David Walker as a secretary on 23 September 2016 (1 page)
28 September 2016Termination of appointment of John David Walker as a director on 23 September 2016 (1 page)
28 September 2016Termination of appointment of Karen Alison Whittaker as a director on 23 September 2016 (1 page)
28 September 2016Appointment of Mr Thomas Curtis as a secretary on 23 September 2016 (2 pages)
26 September 2016Satisfaction of charge 4 in full (1 page)
26 September 2016Satisfaction of charge 002215930007 in full (1 page)
26 September 2016Satisfaction of charge 002215930007 in full (1 page)
26 September 2016Satisfaction of charge 4 in full (1 page)
26 September 2016Satisfaction of charge 5 in full (1 page)
26 September 2016Satisfaction of charge 5 in full (1 page)
26 September 2016Satisfaction of charge 002215930006 in full (1 page)
26 September 2016Satisfaction of charge 002215930006 in full (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 125,650
(6 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 125,650
(6 pages)
22 February 2016Appointment of Karen Alison Whittaker as a director on 15 September 2015 (3 pages)
22 February 2016Appointment of Karen Alison Whittaker as a director on 15 September 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 125,650
(5 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 125,650
(5 pages)
19 January 2015Registration of charge 002215930007, created on 16 January 2015 (8 pages)
19 January 2015Registration of charge 002215930007, created on 16 January 2015 (8 pages)
6 January 2015Registration of charge 002215930006, created on 18 December 2014 (5 pages)
6 January 2015Registration of charge 002215930006, created on 18 December 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 125,650
(5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 125,650
(5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Termination of appointment of Mark Walker as a director (2 pages)
26 May 2011Termination of appointment of Mark Walker as a director (2 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
10 March 2010Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010 (2 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2009Appointment of John David Walker as a director (3 pages)
28 October 2009Appointment of John David Walker as a secretary (3 pages)
28 October 2009Appointment of John David Walker as a director (3 pages)
28 October 2009Appointment of John David Walker as a secretary (3 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
25 October 2009Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009 (2 pages)
25 October 2009Termination of appointment of Stephen Mason as a secretary (2 pages)
25 October 2009Termination of appointment of Gene Whewell as a director (2 pages)
25 October 2009Termination of appointment of Henry Gregan as a director (2 pages)
25 October 2009Appointment of Mark Colin Walker as a director (3 pages)
25 October 2009Termination of appointment of Stephen Mason as a secretary (2 pages)
25 October 2009Termination of appointment of Linda Creer as a director (2 pages)
25 October 2009Appointment of Mark Colin Walker as a director (3 pages)
25 October 2009Termination of appointment of Linda Creer as a director (2 pages)
25 October 2009Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009 (2 pages)
25 October 2009Termination of appointment of Henry Gregan as a director (2 pages)
25 October 2009Termination of appointment of Gene Whewell as a director (2 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2009Return made up to 26/03/09; full list of members (5 pages)
27 April 2009Return made up to 26/03/09; full list of members (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
28 April 2008Return made up to 26/03/08; full list of members (5 pages)
28 April 2008Return made up to 26/03/08; full list of members (5 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
5 April 2007Return made up to 26/03/07; full list of members (3 pages)
5 April 2007Return made up to 26/03/07; full list of members (3 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
8 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
26 April 2005Return made up to 26/03/05; full list of members (3 pages)
26 April 2005Return made up to 26/03/05; full list of members (3 pages)
16 August 2004Full accounts made up to 31 December 2003 (17 pages)
16 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
25 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (21 pages)
30 August 2001Full accounts made up to 31 December 2000 (21 pages)
14 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (21 pages)
29 September 2000Full accounts made up to 31 December 1999 (21 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (20 pages)
21 October 1998Full accounts made up to 31 December 1997 (20 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
30 March 1998Return made up to 26/03/98; no change of members (4 pages)
30 March 1998Return made up to 26/03/98; no change of members (4 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (20 pages)
28 August 1997Full accounts made up to 31 December 1996 (20 pages)
26 March 1997Return made up to 26/03/97; no change of members (4 pages)
26 March 1997Return made up to 26/03/97; no change of members (4 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (20 pages)
19 September 1996Full accounts made up to 31 December 1995 (20 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
1 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/04/96
(8 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/04/96
(8 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
30 March 1995Return made up to 26/03/95; no change of members (4 pages)
30 March 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A 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 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1980Memorandum and Articles of Association (20 pages)
21 January 1980Memorandum and Articles of Association (20 pages)
5 January 1979Memorandum and Articles of Association (14 pages)
5 January 1979Memorandum and Articles of Association (14 pages)
9 May 1977New secretary appointed (2 pages)
9 May 1977New secretary appointed (2 pages)
4 May 1927Incorporation (38 pages)
4 May 1927Incorporation (38 pages)