Chester
CH1 4LP
Wales
Secretary Name | John Graham Percy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1992(33 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sealand Road Chester CH1 4LP Wales |
Director Name | Mr Richard Earl Dambres Jr |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2019(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Sealand Road Chester CH1 4LP Wales |
Director Name | Kenneth Garretson Voorhees Jr |
---|---|
Date of Birth | January 1938 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 09 May 2019) |
Role | President Ungerer & Company In |
Country of Residence | United States |
Correspondence Address | 11 Glenbrook Drive Mendham New Jersey Foreign |
Director Name | Geoffrey Davis |
---|---|
Date of Birth | August 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1992) |
Role | Perfumer |
Correspondence Address | Endlebury 13 Gayton Parkway Gayton Wirral Merseyside L60 3SY |
Director Name | Patrick Alan Cooke Holland |
---|---|
Date of Birth | March 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Flavourist |
Correspondence Address | Netherfield Cottage Eaton Road Handbridge Chester Cheshire CH4 7EW Wales |
Director Name | Norman Makinson |
---|---|
Date of Birth | January 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Sales Director |
Correspondence Address | 42 Heath Road Glossop Derbyshire SK13 9BA |
Director Name | Edward Storey |
---|---|
Date of Birth | October 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Chairman |
Correspondence Address | Tallyho House Ash Lane Winsford Minehead Somerset TA24 7JH |
Director Name | David Graham Witty |
---|---|
Date of Birth | October 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Perfumer |
Correspondence Address | Molescroft 5 Leighton Park Neston South Wirral Merseyside L64 6TR |
Secretary Name | Graham Peter Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 19 St Aidans Court Birkenhead Merseyside L43 8TP |
Secretary Name | Mr Peter Thomas James Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 19 Chestnut Close Great Waldingfield Sudbury Suffolk CO10 0RU |
Director Name | James Barrie Melville |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(34 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 102 Eastham Rake Eastham Wirral Merseyside CH62 9AB Wales |
Director Name | Donald Michael Lay |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Morgans Barn Piltdown Uckfield East Sussex TN22 3XA |
Director Name | Kenneth Garretson Voorhees Iii |
---|---|
Date of Birth | October 1963 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 February 2020) |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | 11 Glenbrook Drive Mendham New Jersey United States |
Director Name | Mrs Barbara Moffat Voorhees |
---|---|
Date of Birth | January 1940 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2019(60 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sealand Road Chester CH1 4LP Wales |
Website | www.ungererlimited.com/ |
---|---|
Telephone | 01244 371711 |
Telephone region | Chester |
Registered Address | Sealand Road Chester CH1 4LP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Garden Quarter |
Built Up Area | Chester |
Year | 2013 |
---|---|
Turnover | £31,088,000 |
Net Worth | £8,958,000 |
Cash | £2,463,000 |
Current Liabilities | £7,983,000 |
Latest Accounts | 31 October 2019 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 July 2020 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2021 (4 months, 3 weeks from now) |
25 May 2005 | Delivered on: 13 June 2005 Persons entitled: Fleet National Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. See the mortgage charge document for full details. Outstanding |
---|---|
20 September 1990 | Delivered on: 28 September 1990 Satisfied on: 19 September 2009 Persons entitled: Barclays 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 |
7 February 1985 | Delivered on: 18 February 1985 Satisfied on: 19 September 2009 Persons entitled: Barclays 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: Land on north east side of sealand road, chester, cheshire. Title nos: ch 60788 ch 136349 ch 230499. Fully Satisfied |
19 January 1984 | Delivered on: 26 January 1984 Persons entitled: Midland 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: L/Hold land situate on the west side of flint road off blackhorse road, letchworth, herts. Fully Satisfied |
4 September 2020 | Termination of appointment of Richard Earl Dambres Jr as a director on 31 August 2020 (1 page) |
---|---|
4 September 2020 | Appointment of Mr Pradeep Parmar as a director on 31 August 2020 (2 pages) |
4 September 2020 | Appointment of Mr Ian James Messenger as a director on 31 August 2020 (2 pages) |
17 August 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
30 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
30 July 2020 | Cessation of John Graham Percy as a person with significant control on 20 February 2020 (1 page) |
30 July 2020 | Notification of Givaudan Sa as a person with significant control on 20 February 2020 (2 pages) |
20 July 2020 | Group of companies' accounts made up to 31 October 2019 (35 pages) |
5 March 2020 | Cessation of Kenneth Garretson Voorhees Iii as a person with significant control on 20 February 2020 (1 page) |
5 March 2020 | Termination of appointment of Kenneth Garretson Voorhees Iii as a director on 20 February 2020 (1 page) |
5 March 2020 | Termination of appointment of Barbara Moffat Voorhees as a director on 20 February 2020 (1 page) |
21 February 2020 | Satisfaction of charge 4 in full (1 page) |
20 August 2019 | Appointment of Mr Richard Earl Dambres Jr as a director on 16 August 2019 (2 pages) |
20 August 2019 | Appointment of Mrs Barbara Moffat Voorhees as a director on 16 August 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Kenneth Garretson Voorhees Jr as a director on 9 May 2019 (1 page) |
30 July 2019 | Cessation of Kenneth Garretson Voorhees Jr as a person with significant control on 9 May 2019 (1 page) |
11 July 2019 | Group of companies' accounts made up to 31 October 2018 (35 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 July 2018 | Group of companies' accounts made up to 31 October 2017 (34 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Group of companies' accounts made up to 31 October 2016 (37 pages) |
18 July 2017 | Group of companies' accounts made up to 31 October 2016 (37 pages) |
12 December 2016 | Director's details changed for John Graham Percy on 12 December 2016 (2 pages) |
12 December 2016 | Secretary's details changed for John Graham Percy on 12 December 2016 (1 page) |
12 December 2016 | Director's details changed for John Graham Percy on 12 December 2016 (2 pages) |
12 December 2016 | Secretary's details changed for John Graham Percy on 12 December 2016 (1 page) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
15 July 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
15 July 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Full accounts made up to 31 October 2014 (27 pages) |
27 July 2015 | Full accounts made up to 31 October 2014 (27 pages) |
27 October 2014 | Auditor's resignation (2 pages) |
27 October 2014 | Auditor's resignation (2 pages) |
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 July 2014 | Auditor's resignation (1 page) |
25 July 2014 | Auditor's resignation (1 page) |
26 February 2014 | Full accounts made up to 31 October 2013 (24 pages) |
26 February 2014 | Full accounts made up to 31 October 2013 (24 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
25 July 2013 | Full accounts made up to 31 October 2012 (24 pages) |
25 July 2013 | Full accounts made up to 31 October 2012 (24 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (23 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (23 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (23 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (23 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Kenneth Garretson Voorhees Jr on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Kenneth Garretson Voorhees Iii on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Kenneth Garretson Voorhees Jr on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Kenneth Garretson Voorhees Iii on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Graham Percy on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Graham Percy on 17 July 2010 (2 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 September 2009 | Full accounts made up to 31 October 2008 (22 pages) |
2 September 2009 | Full accounts made up to 31 October 2008 (22 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 October 2007 (23 pages) |
4 July 2008 | Full accounts made up to 31 October 2007 (23 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (23 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (23 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
29 August 2006 | Full accounts made up to 31 October 2005 (23 pages) |
29 August 2006 | Full accounts made up to 31 October 2005 (23 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members
|
8 August 2006 | Return made up to 17/07/06; full list of members
|
1 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 August 2005 | Full accounts made up to 31 October 2004 (21 pages) |
1 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 August 2005 | Full accounts made up to 31 October 2004 (21 pages) |
13 June 2005 | Particulars of mortgage/charge (5 pages) |
13 June 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (21 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (21 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (22 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (22 pages) |
12 August 2003 | Return made up to 17/07/03; full list of members
|
12 August 2003 | Return made up to 17/07/03; full list of members
|
5 November 2002 | Full accounts made up to 31 October 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 October 2001 (17 pages) |
12 August 2002 | Return made up to 17/07/02; full list of members
|
12 August 2002 | Return made up to 17/07/02; full list of members
|
20 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
20 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members
|
8 August 2001 | Return made up to 17/07/01; full list of members
|
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
26 July 2000 | Full accounts made up to 31 October 1999 (15 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members
|
26 July 2000 | Full accounts made up to 31 October 1999 (15 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
27 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
27 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
17 July 1998 | Return made up to 17/07/98; no change of members
|
17 July 1998 | Full accounts made up to 31 October 1997 (15 pages) |
17 July 1998 | Return made up to 17/07/98; no change of members
|
17 July 1998 | Full accounts made up to 31 October 1997 (15 pages) |
21 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
21 July 1997 | Return made up to 17/07/97; no change of members
|
21 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
21 July 1997 | Return made up to 17/07/97; no change of members
|
25 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
25 July 1996 | Return made up to 17/07/96; full list of members
|
25 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
25 July 1996 | Return made up to 17/07/96; full list of members
|
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
8 December 1995 | Memorandum and Articles of Association (20 pages) |
8 December 1995 | Memorandum and Articles of Association (20 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
20 November 1995 | Company name changed ungerer,LIMITED\certificate issued on 21/11/95 (8 pages) |
20 November 1995 | Company name changed ungerer,LIMITED\certificate issued on 21/11/95 (8 pages) |
20 July 1995 | Full accounts made up to 31 October 1994 (16 pages) |
20 July 1995 | Return made up to 17/07/95; no change of members
|
20 July 1995 | Full accounts made up to 31 October 1994 (16 pages) |
20 July 1995 | Return made up to 17/07/95; no change of members
|
28 September 1990 | Particulars of mortgage/charge (3 pages) |
28 September 1990 | Particulars of mortgage/charge (3 pages) |
18 February 1985 | Particulars of mortgage/charge (3 pages) |
18 February 1985 | Particulars of mortgage/charge (3 pages) |