Appleton
Warrington
Cheshire
WA4 5LE
Director Name | Mr Nicholas Gordon Spence |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 25 June 1992) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 25 Harvard Road London W4 4EA |
Director Name | John Evans Nicholson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 89 Dove Close Birchwood Warrington Cheshire WA3 6QH |
Director Name | Mr Trevor Mayer |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 237 New Inn Lane Trentham Stoke On Trent Staffordshire ST4 8PS |
Director Name | Austin Matthews |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2000) |
Role | Marketing Manager |
Correspondence Address | The Glen Glan Gavenny Abergavenny Gwent NP7 6NQ Wales |
Director Name | James Patrick Gray |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broadweir Easton Huntingdon Cambridgeshire PE28 0UB |
Director Name | Frank William Eldin |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 90 Westone Avenue Northampton Northamptonshire NN3 3JQ |
Director Name | Mr Edward Gandy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 30 Springfield Road Keighley West Yorkshire BD20 6JR |
Secretary Name | Mr Edward Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 30 Springfield Road Keighley West Yorkshire BD20 6JR |
Director Name | Mr Andrew Roger Gare |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(36 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | The Meadows Tanning Lane New Buckenham Norwich NR16 2AR |
Director Name | John William Harold |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(36 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1994) |
Role | Divisional Director |
Correspondence Address | 7 Torridon Close Trentham Stoke On Trent Staffordshire ST4 8YA |
Director Name | Jeremy Mountain Cleverley |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | -1 years, 3 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 87 Manchester Road Wilmslow Cheshire SK9 2JQ |
Secretary Name | James Patrick Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broadweir Easton Huntingdon Cambridgeshire PE28 0UB |
Director Name | Pieter Dijkstra |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 1993(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 October 1999) |
Role | Frit Divisions Manager |
Correspondence Address | Duinlaan 9 Oostvoorne Holland |
Director Name | Dr Francis William Lawrence |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1996) |
Role | Business Manager |
Correspondence Address | 72 Hallowell Road Northwood Middlesex HA6 1DS |
Director Name | Mr Timothy Martin Burnham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 1996) |
Role | Managing Director |
Correspondence Address | 34 Court Road Tunbridge Wells Kent TN4 8ED |
Director Name | Joseph Riley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Uyea 2 Abbotsgrange Road Grangemouth Stirlingshire FK3 9JD Scotland |
Director Name | Mr Mark Stephen Devey |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2000) |
Role | Sales & Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge 54 Ounsdale Road Wombourne Wolverhampton West Midlands WV5 8BH |
Director Name | Michael Anthony Collins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fordhouse Road Bromsgrove Worcestershire B60 2LU |
Director Name | Mr Mark Samuel Nutting |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 2010) |
Role | Prodn Director |
Country of Residence | England |
Correspondence Address | 39 Sweetbriar Way Heath Hays Cannock Staffordshire WS12 2US |
Director Name | Mr Benjamin John Fieldhouse |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2012) |
Role | Technical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Road Wombourne Wolverhampton West Midlands WV5 0JZ |
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sweetbriar Way Heath Hayes Staffordshire WS12 2US |
Director Name | Mr Wilfred John Ball |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2012(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellfield House Firs Lane Appleton Warrington WA4 5LE |
Registered Address | Bellfield House Firs Lane Appleton Warrington WA4 5LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Net Worth | £32,841 |
Cash | £32,314 |
Current Liabilities | £450 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 2 weeks from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Wilfred John Ball as a director on 1 December 2020 (1 page) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Christopher Taylor as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Christopher Taylor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Christopher Taylor as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
11 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
15 December 2015 | Registered office address changed from 39 Sweetbriar Way Heath Hayes Staffordshire WS12 2US to Bellfield House Firs Lane Appleton Warrington WA4 5LE on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 39 Sweetbriar Way Heath Hayes Staffordshire WS12 2US to Bellfield House Firs Lane Appleton Warrington WA4 5LE on 15 December 2015 (1 page) |
30 October 2015 | Termination of appointment of Christopher Taylor as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Christopher Taylor as a director on 1 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
3 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
3 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 26 June 2012 no member list (5 pages) |
10 July 2012 | Termination of appointment of Benjamin Fieldhouse as a director (1 page) |
10 July 2012 | Annual return made up to 26 June 2012 no member list (5 pages) |
10 July 2012 | Termination of appointment of Michael Collins as a director (1 page) |
10 July 2012 | Termination of appointment of Benjamin Fieldhouse as a director (1 page) |
10 July 2012 | Termination of appointment of Michael Collins as a director (1 page) |
22 February 2012 | Appointment of Mr Wilfred John Ball as a director (2 pages) |
22 February 2012 | Appointment of Mr Wilfred John Ball as a director (2 pages) |
21 July 2011 | Director's details changed for Michael Anthony Collins on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Michael Anthony Collins on 20 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
13 July 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
12 July 2011 | Director's details changed for Mr Christopher Taylor on 11 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Christopher Taylor on 11 July 2011 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 November 2010 | Appointment of Mr Christopher Taylor as a director (2 pages) |
8 November 2010 | Appointment of Mr Christopher Taylor as a director (2 pages) |
8 November 2010 | Appointment of Mr Christopher Taylor as a director (2 pages) |
8 November 2010 | Appointment of Mr Christopher Taylor as a director (2 pages) |
18 October 2010 | Termination of appointment of Mark Nutting as a director (1 page) |
18 October 2010 | Termination of appointment of Mark Nutting as a director (1 page) |
30 June 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
30 June 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
30 June 2010 | Director's details changed for Michael Anthony Collins on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Anthony Collins on 26 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Annual return made up to 26/06/09 (3 pages) |
30 June 2009 | Annual return made up to 26/06/09 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Annual return made up to 26/06/08 (3 pages) |
2 July 2008 | Annual return made up to 26/06/08 (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Annual return made up to 26/06/07 (2 pages) |
27 June 2007 | Annual return made up to 26/06/07 (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Annual return made up to 26/06/06 (2 pages) |
4 July 2006 | Annual return made up to 26/06/06 (2 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
7 July 2005 | Annual return made up to 26/06/05 (2 pages) |
7 July 2005 | Annual return made up to 26/06/05 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: wych house 37 avenue road astwood bank redditch worcestershire B96 6AQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: wych house 37 avenue road astwood bank redditch worcestershire B96 6AQ (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 26/06/04 (3 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 26/06/04 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 July 2003 | Annual return made up to 26/06/03
|
11 July 2003 | Annual return made up to 26/06/03
|
25 April 2003 | Registered office changed on 25/04/03 from: 12 wharton street sherdley road industrial estate st. Helens merseyside WA9 5AA (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 12 wharton street sherdley road industrial estate st. Helens merseyside WA9 5AA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 cameron court winwick quay warrington WA2 8RE (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 cameron court winwick quay warrington WA2 8RE (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
26 July 2002 | Annual return made up to 26/06/02
|
26 July 2002 | Annual return made up to 26/06/02
|
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 June 2001 | Annual return made up to 26/06/01 (3 pages) |
18 June 2001 | Annual return made up to 26/06/01 (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 26/06/00
|
12 July 2000 | Annual return made up to 26/06/00
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 July 1999 | Annual return made up to 26/06/99
|
12 July 1999 | Annual return made up to 26/06/99
|
19 January 1999 | Registered office changed on 19/01/99 from: 104 victoria road diss norfolk IP22 3JG (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 104 victoria road diss norfolk IP22 3JG (1 page) |
5 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
5 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
21 August 1998 | Annual return made up to 26/06/98
|
21 August 1998 | Annual return made up to 26/06/98
|
16 December 1997 | Registered office changed on 16/12/97 from: 41 snowdrop drive attleborough norfolk NR17 2PP (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 41 snowdrop drive attleborough norfolk NR17 2PP (1 page) |
15 December 1997 | Accounts made up to 31 December 1996 (10 pages) |
15 December 1997 | Accounts made up to 31 December 1996 (10 pages) |
5 July 1997 | Annual return made up to 26/06/97
|
5 July 1997 | Annual return made up to 26/06/97
|
8 May 1997 | Accounts made up to 31 December 1995 (11 pages) |
8 May 1997 | Accounts made up to 31 December 1995 (11 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: the atrium st georges st norwich norfolk NR3 1AG (1 page) |
22 April 1997 | Annual return made up to 26/06/96
|
22 April 1997 | Annual return made up to 26/06/96
|
22 April 1997 | Registered office changed on 22/04/97 from: the atrium st georges st norwich norfolk NR3 1AG (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1995 | Annual return made up to 26/06/95 (8 pages) |
4 July 1995 | Annual return made up to 26/06/95 (8 pages) |
17 May 1995 | Accounts made up to 31 December 1994 (11 pages) |
17 May 1995 | Accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Company name changed vitreous enamel development coun cil LIMITED(the)\certificate issued on 27/03/95 (28 pages) |
24 March 1995 | Company name changed vitreous enamel development coun cil LIMITED(the)\certificate issued on 27/03/95 (28 pages) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
14 January 1988 | Resolutions
|
14 January 1988 | Memorandum and Articles of Association (27 pages) |
14 January 1988 | Memorandum and Articles of Association (27 pages) |
14 January 1988 | Resolutions
|