Company NameABB Installation Products Limited
Company StatusActive
Company Number00956671
CategoryPrivate Limited Company
Incorporation Date20 June 1969(54 years, 10 months ago)
Previous NamesThomas & Betts Manufacturing Limited and Thomas & Betts Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Secretary NameMrs Victoria Ann Mac Lean
StatusCurrent
Appointed18 December 2015(46 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed02 December 2019(50 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCountry Holding Officer
Country of ResidenceUnited Kingdom
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David Kevin Lowen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleLocal Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Victoria Ann Mac Lean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(54 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleGeneral L&I Counsel, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Thomas Edmonds
Date of BirthJune 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 August 1993)
RolePresident Thomas & Betts European Division
Correspondence Address6 Avenue Des Cavaliers
Rhode St Genese 1640
Belgium
Director NameDerek Woods
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RolePlant Manager
Correspondence AddressLakewood 15 Park Lane
Hazlemere
High Wycombe
Buckinghamshire
HP15 7HY
Secretary NameMr Michael Anthony Gannon
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address15 Byron Close
Biggleswade
Beds
SG18 8QF
Director NameMr Dennis Aubrey McQuillan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Delmar Avenue
Hemel Hempstead
Hertfordshire
HP2 4LY
Secretary NameDavid Andrew Phillips
NationalityBritish
StatusResigned
Appointed29 April 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1998)
RoleFinancial Controller
Correspondence Address10 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Director NameUberto Gamaggio
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1995(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RolePresident European Division
Correspondence AddressTheodor-Heuss-Strasse 7-9
63328 Egelsbach
Germany
Director NamePaul Vincent Nall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1997(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressAvenue Louise 585
1050 Brussels
Belgium
Director NameFred Richard Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1997(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2000)
RoleFinancial Executive
Correspondence Address9499 Inglewood Cove
Germantown
Shelby County
Tennessee Tn 38139
United States
Director NameMarco Rubinelli
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1998(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressVia Trevano 28
Canobbio
Switzerland
6952
Foreign
Secretary NamePenelope Turnbow
NationalityAmerican
StatusResigned
Appointed31 December 1998(29 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2004)
RoleLawyer
Correspondence Address1745 Elmhurst Drive
Germantown
Tennessee
Tn 38138
United States
Director NameClyde Ray Moore
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address3258 Forest
Germantown
Tennessee Tn 38139
United States
Director NameNeil Parker
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1999(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address9560 Ednam
Germantown
Shelby County
Tennessee Tn 38139
United States
Director NameImad Hajj
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8693 Windrush Drive
Memphis
Tennessee
Tn38125
United States
Director NameJohn Patrick Murphy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address8760 Classic Drive
Memphis
Tennessee
Tn38125
United States
Director NameDominic Pileggi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2001(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address8951 South Golf Walk Circle
Memphis
Tennessee
Tn 38125
United States
Director NameChristopher Peter Hartmann
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(35 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address3589 Gold Walk Circle
Memphis
Tennessee 38125
United States
Director NameKenneth Wesley Fluke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(35 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 2009)
RoleCompany Director
Correspondence Address1865 Groveway Drive
Germantown
Tennessee 38139
United States
Director NameWilliam David Smith Jr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(35 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12305 Monterey Road
Collierville
Tennessee
38017
United States
Secretary NameWilliam David Smith Jr
NationalityAmerican
StatusResigned
Appointed12 July 2004(35 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12305 Monterey Road
Collierville
Tennessee
38017
United States
Director NameMr Fabrice Jean-Pierre Van Belle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed04 January 2008(38 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKanterstraat 18
8940 Wervik
Belgium
Director NameMr William Edward Weaver
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2009(40 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9570 S.Spring Hollow Lane Germantown
Tennessee
38139
United States
Director NameDavid Leslie Alyea
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(44 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed18 December 2015(46 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(46 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameAnthony Dion Marston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(46 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2018)
RoleLocal Division Manager,Lp
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David William Nicholl
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(49 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(50 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Craig Prendergast
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(53 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed31 December 1998(29 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2009)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 January 2009(39 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2019)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.emergi-lite.co.uk
Telephone01704 071403
Telephone regionSouthport

Location

Registered AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£6,078,000
Gross Profit£4,945,000
Net Worth£15,134,000
Cash£288,000
Current Liabilities£1,420,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
27 October 2023Appointment of Mrs Victoria Ann Mac Lean as a director on 20 October 2023 (2 pages)
27 October 2023Termination of appointment of Craig Prendergast as a director on 20 October 2023 (1 page)
16 October 2023Full accounts made up to 31 December 2022 (35 pages)
28 July 2023Director's details changed for Mrs Malgorzata Elzbieta Moussa on 28 July 2023 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
19 December 2022Termination of appointment of David John Hughes as a director on 16 December 2022 (1 page)
19 December 2022Appointment of Mr Craig Prendergast as a director on 16 December 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (35 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (33 pages)
11 August 2021Appointment of Mr David Kevin Lowen as a director on 11 August 2021 (2 pages)
11 August 2021Termination of appointment of David William Nicholl as a director on 10 August 2021 (1 page)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (34 pages)
8 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 December 2019Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019 (1 page)
2 December 2019Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages)
14 October 2019Registered office address changed from 250 Hoole Lane Hoole Cheshire CH2 3EF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 14 October 2019 (1 page)
12 October 2019Full accounts made up to 31 December 2018 (34 pages)
11 October 2019Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 250 Hoole Lane Hoole Cheshire CH2 3EF on 11 October 2019 (1 page)
10 October 2019Termination of appointment of Cargil Management Services Limited as a secretary on 23 September 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
6 August 2018Appointment of Mr David William Nicholl as a director on 20 July 2018 (2 pages)
6 August 2018Termination of appointment of Anthony Dion Marston as a director on 19 July 2018 (1 page)
30 July 2018Auditor's resignation (1 page)
11 June 2018Full accounts made up to 31 December 2017 (33 pages)
23 February 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
23 January 2017Second filing of Confirmation Statement dated 21/12/2016 (5 pages)
23 January 2017Second filing of Confirmation Statement dated 21/12/2016 (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/01/2017.
(6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/01/2017.
(6 pages)
13 October 2016Full accounts made up to 31 December 2015 (38 pages)
13 October 2016Full accounts made up to 31 December 2015 (38 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,730,293
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,730,293
(6 pages)
23 December 2015Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith Jr as a secretary on 18 December 2015 (1 page)
22 December 2015Termination of appointment of William David Smith Jr as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith Jr as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith Jr as a secretary on 18 December 2015 (1 page)
22 December 2015Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages)
22 December 2015Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
9 November 2015Full accounts made up to 31 December 2014 (31 pages)
9 November 2015Full accounts made up to 31 December 2014 (31 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4,730,293
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/06/2015
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4,730,293
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/06/2015
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
31 December 2013Full accounts made up to 31 December 2012 (28 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,730,293
(5 pages)
31 December 2013Full accounts made up to 31 December 2012 (28 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,730,293
(5 pages)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
2 July 2013Termination of appointment of William Weaver as a director (1 page)
2 July 2013Termination of appointment of William Weaver as a director (1 page)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Section 519 (2 pages)
12 February 2013Section 519 (2 pages)
7 January 2013Auditor's resignation (2 pages)
7 January 2013Auditor's resignation (2 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (28 pages)
17 September 2012Full accounts made up to 31 December 2011 (28 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Resolutions
  • RES13 ‐ Share premium account reduced from £12,880,000 to £20,980,000 20/12/2011
(4 pages)
22 December 2011Solvency statement dated 20/12/11 (2 pages)
22 December 2011Statement by directors (2 pages)
22 December 2011Solvency statement dated 20/12/11 (2 pages)
22 December 2011Resolutions
  • RES13 ‐ Share premium account reduced from £12,880,000 to £20,980,000 20/12/2011
(4 pages)
22 December 2011Statement by directors (2 pages)
22 December 2011Statement of capital on 22 December 2011
  • GBP 4,730,293
(4 pages)
22 December 2011Statement of capital on 22 December 2011
  • GBP 4,730,293
(4 pages)
27 October 2011Full accounts made up to 31 December 2010 (28 pages)
27 October 2011Full accounts made up to 31 December 2010 (28 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (28 pages)
5 October 2010Full accounts made up to 31 December 2009 (28 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
20 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 January 2010Statement of company's objects (3 pages)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 4,730,293
(7 pages)
20 January 2010Resolutions
  • RES13 ‐ Re loans,allotments,transfers 23/12/2009
(2 pages)
20 January 2010Memorandum and Articles of Association (8 pages)
20 January 2010Resolutions
  • RES13 ‐ Re loans,allotments,transfers 23/12/2009
(2 pages)
20 January 2010Memorandum and Articles of Association (8 pages)
20 January 2010Statement of company's objects (3 pages)
20 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 4,730,293
(7 pages)
26 November 2009Termination of appointment of Kenneth Fluke as a director (1 page)
26 November 2009Termination of appointment of Kenneth Fluke as a director (1 page)
26 October 2009Full accounts made up to 31 December 2008 (31 pages)
26 October 2009Full accounts made up to 31 December 2008 (31 pages)
15 October 2009Appointment of William Weaver as a director (2 pages)
15 October 2009Appointment of William Weaver as a director (2 pages)
4 April 2009Appointment terminated secretary simmlaw services LIMITED (1 page)
4 April 2009Appointment terminated secretary simmlaw services LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from, in c/o simmons & simmons, citypoint one ropemaker street, london, EC2Y 9SS (1 page)
2 April 2009Secretary appointed cargil management services LIMITED (1 page)
2 April 2009Secretary appointed cargil management services LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from, in c/o simmons & simmons, citypoint one ropemaker street, london, EC2Y 9SS (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Resolutions
  • RES13 ‐ Reduction of share premium account 16/12/2008
(2 pages)
19 December 2008Min detail amend capital eff 19/12/08 (1 page)
19 December 2008Statement by directors (1 page)
19 December 2008Min detail amend capital eff 19/12/08 (1 page)
19 December 2008Solvency statement dated 16/12/08 (1 page)
19 December 2008Solvency statement dated 16/12/08 (1 page)
19 December 2008Resolutions
  • RES13 ‐ Reduction of share premium account 16/12/2008
(2 pages)
19 December 2008Statement by directors (1 page)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
1 December 2007Full accounts made up to 31 December 2006 (27 pages)
1 December 2007Resolutions
  • RES13 ‐ File accounts 31/10/07
(2 pages)
1 December 2007Full accounts made up to 31 December 2006 (27 pages)
1 December 2007Resolutions
  • RES13 ‐ File accounts 31/10/07
(2 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Full accounts made up to 31 December 2005 (22 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Full accounts made up to 31 December 2005 (22 pages)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Full accounts made up to 31 December 2004 (17 pages)
7 February 2006Full accounts made up to 31 December 2004 (17 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
21 February 2005Return made up to 31/12/04; full list of members (9 pages)
21 February 2005Return made up to 31/12/04; full list of members (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New secretary appointed;new director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New secretary appointed;new director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
23 April 2004Full accounts made up to 31 December 2002 (17 pages)
23 April 2004Full accounts made up to 31 December 2002 (17 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 March 2003Full accounts made up to 31 December 2001 (16 pages)
1 March 2003Full accounts made up to 31 December 2001 (16 pages)
27 January 2003Return made up to 31/12/02; no change of members (7 pages)
27 January 2003Return made up to 31/12/02; no change of members (7 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
30 July 2002Auditor's resignation (2 pages)
30 July 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
2 April 2002Full accounts made up to 31 December 2000 (20 pages)
2 April 2002Full accounts made up to 31 December 2000 (20 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Registered office changed on 12/11/01 from: 14 dominion street, london, EC2M 2RL (1 page)
12 November 2001Registered office changed on 12/11/01 from: 14 dominion street london EC2M 2RL (1 page)
9 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 December 1999 (18 pages)
1 February 2001Full accounts made up to 31 December 1999 (18 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 July 2000Ad 28/06/00--------- £ si 1@1=1 £ ic 100100/100101 (2 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Ad 28/06/00--------- £ si 1@1=1 £ ic 100100/100101 (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 2000Ad 30/12/99--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
18 January 2000£ nc 100000/110000 30/12/99 (1 page)
18 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 2000£ nc 100000/110000 30/12/99 (1 page)
18 January 2000Ad 30/12/99--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
12 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 January 2000Memorandum and Articles of Association (10 pages)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000Memorandum and Articles of Association (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: c/o thomas & betts LIMITED foster avenue woodside park dunstable, beds LU6 3SU (1 page)
15 February 1999Registered office changed on 15/02/99 from: c/o thomas & betts LIMITED, foster avenue, woodside park, dunstable, beds LU6 3SU (1 page)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (18 pages)
2 February 1999Full accounts made up to 31 December 1997 (18 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 April 1998Full accounts made up to 31 December 1996 (18 pages)
18 April 1998Full accounts made up to 31 December 1996 (18 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
17 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (19 pages)
4 November 1996Full accounts made up to 31 December 1995 (19 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (20 pages)
25 October 1995Full accounts made up to 31 December 1994 (20 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
16 March 1993Memorandum and Articles of Association (13 pages)
20 January 1993Company name changed thomas & betts manufacturing lim ited\certificate issued on 21/01/93 (2 pages)
20 January 1993Company name changed thomas & betts manufacturing lim ited\certificate issued on 21/01/93 (2 pages)
27 November 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/11/92
(1 page)
20 September 1973Company name changed\certificate issued on 20/09/73 (3 pages)
20 September 1973Company name changed\certificate issued on 20/09/73 (6 pages)
20 September 1973Company name changed\certificate issued on 20/09/73 (3 pages)
20 September 1973Company name changed\certificate issued on 20/09/73 (6 pages)
20 June 1969Incorporation (14 pages)
20 June 1969Certificate of incorporation (1 page)
20 June 1969Certificate of incorporation (1 page)
20 June 1969Incorporation (14 pages)
20 June 1969Incorporation (14 pages)
20 June 1969Incorporation (14 pages)