Poole Hall Road
Ellesmere Port
Cheshire
CH66 1ST
Wales
Director Name | Mr Everardus Henricus Maria Nooijen |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 July 2022(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Genesis House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port Cheshire CH66 1ST Wales |
Director Name | Mrs Audrey Margaret Henderson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(33 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 09 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Director Name | Mr Derek Vernon Henderson |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(33 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 09 May 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Secretary Name | Mrs Audrey Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(33 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Director Name | Mr Mark Vernon Henderson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(37 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 May 2012) |
Role | Manager/Director |
Country of Residence | England |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Director Name | Uwe Reifenhauser |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2012(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Genesis House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port Cheshire CH66 1ST Wales |
Director Name | Mr Arthur Adrianus Pynenburg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 December 2020(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Genesis House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port Cheshire CH66 1ST Wales |
Website | www.treif.de |
---|---|
Telephone | 07 349370193 |
Telephone region | Mobile |
Registered Address | Genesis House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port Cheshire CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£341,465 |
Cash | £71,015 |
Current Liabilities | £1,667,190 |
Latest Accounts | 31 August 2020 (3 years ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (5 months ago) |
---|---|
Next Return Due | 8 May 2024 (7 months, 2 weeks from now) |
15 February 2002 | Delivered on: 1 March 2002 Satisfied on: 26 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 September 2001 | Delivered on: 3 October 2001 Satisfied on: 27 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage unit 4 europa park witham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2021 | Cessation of Uwe Theodor Reifenhauser as a person with significant control on 31 December 2020 (1 page) |
---|---|
1 January 2021 | Termination of appointment of Uwe Reifenhauser as a director on 31 December 2020 (1 page) |
29 December 2020 | Appointment of Mr Arthur Adrianus Pynenburg as a director on 28 December 2020 (2 pages) |
18 September 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
28 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Uwe Reifenhauser on 12 April 2018 (2 pages) |
25 April 2018 | Change of details for Mr Uwe Theodor Reifenhauser as a person with significant control on 12 April 2018 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 May 2014 | Director's details changed for Uwe Reifenhauser on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Uwe Reifenhauser on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Uwe Reifenhauser on 7 May 2014 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Registered office address changed from 4 Europa Park Croft Way Eastways Witham Essex CM8 2FN United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 4 Europa Park Croft Way Eastways Witham Essex CM8 2FN United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 4 Europa Park Croft Way Eastways Witham Essex CM8 2FN United Kingdom on 4 July 2013 (1 page) |
10 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 10 December 2012 (1 page) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 May 2012 | Appointment of Uwe Reifenhauser as a director (3 pages) |
16 May 2012 | Termination of appointment of Audrey Henderson as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Audrey Henderson as a director (2 pages) |
16 May 2012 | Appointment of Uwe Reifenhauser as a director (3 pages) |
16 May 2012 | Termination of appointment of Audrey Henderson as a director (2 pages) |
16 May 2012 | Termination of appointment of Mark Henderson as a director (2 pages) |
16 May 2012 | Termination of appointment of Derek Henderson as a director (2 pages) |
16 May 2012 | Termination of appointment of Mark Henderson as a director (2 pages) |
16 May 2012 | Termination of appointment of Derek Henderson as a director (2 pages) |
16 May 2012 | Termination of appointment of Audrey Henderson as a secretary (2 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 July 2010 | Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
1 July 2010 | Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
29 April 2010 | Director's details changed for Derek Vernon Henderson on 24 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mrs Audrey Margaret Henderson on 24 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mrs Audrey Margaret Henderson on 24 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mark Vernon Henderson on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mark Vernon Henderson on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Audrey Margaret Henderson on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Derek Vernon Henderson on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Audrey Margaret Henderson on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
16 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 4 europa park croft way east ways witham essex CM8 2FN (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 4 europa park croft way east ways witham essex CM8 2FN (1 page) |
15 June 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 24/04/08; full list of members
|
10 March 2009 | Return made up to 24/04/08; full list of members
|
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 January 2008 | Return made up to 24/04/07; no change of members
|
23 January 2008 | Return made up to 24/04/07; no change of members
|
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 24/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 24/04/06; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 July 2004 | Return made up to 24/04/04; full list of members
|
27 July 2004 | Return made up to 24/04/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 June 2002 | Return made up to 24/04/02; full list of members
|
7 June 2002 | Return made up to 24/04/02; full list of members
|
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Company name changed albrin products LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Company name changed albrin products LIMITED\certificate issued on 15/02/02 (2 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 November 2000 | Return made up to 24/04/00; full list of members
|
13 November 2000 | Return made up to 24/04/00; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 November 1999 | Return made up to 24/04/99; full list of members (6 pages) |
21 November 1999 | Return made up to 24/04/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 June 1997 | Return made up to 24/04/97; full list of members
|
3 June 1997 | Return made up to 24/04/97; full list of members
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 May 1996 | Return made up to 24/04/96; no change of members
|
3 May 1996 | Return made up to 24/04/96; no change of members
|
3 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |