Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Benjamin Philip Fidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Ms Melanie Sheldon |
---|---|
Status | Current |
Appointed | 16 November 2023(51 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Clair Griffiths |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 1996) |
Role | Secretary |
Correspondence Address | 29 Sutton Close Macclesfield Cheshire SK11 7RW |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Timothy Bell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Four Springs Langport Road Long Sutton Langport Somerset TA10 9ND |
Director Name | Mr Terence Anthony Hill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 November 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Brian John Birch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2009) |
Role | Metallurgist |
Correspondence Address | 33 Boars Head Avenue Standish Wigan Lancashire WN6 0BH |
Director Name | John Dale Hubbard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(30 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 5838 Mapleshade Dallas Texas Tx 75252 United States |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Director Name | Mr Michael Braun |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 2009(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Resigned |
Appointed | 17 March 2011(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Dominique Yates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(45 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2023) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | bodycote.com |
---|---|
Email address | [email protected] |
Telephone | 01625 505300 |
Telephone region | Macclesfield |
Registered Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
2m at £1 | Bodycote PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,501,000 |
Current Liabilities | £270,515,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
15 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
29 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
6 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages) |
6 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Michael Braun as a director (1 page) |
25 February 2013 | Termination of appointment of Michael Braun as a director (1 page) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages) |
2 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
1 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
4 November 2010 | Termination of appointment of Terence Hill as a director (1 page) |
4 November 2010 | Termination of appointment of Terence Hill as a director (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Terence Anthony Hill on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Terence Anthony Hill on 1 October 2009 (2 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Terence Anthony Hill on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
13 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 July 2009 | Director appointed mr michael braun (1 page) |
23 July 2009 | Director appointed mr michael braun (1 page) |
1 July 2009 | Appointment terminated director john hubbard (1 page) |
1 July 2009 | Appointment terminated director john hubbard (1 page) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director brian birch (1 page) |
28 May 2009 | Appointment terminated director brian birch (1 page) |
1 April 2009 | Appointment terminated director derek sleight (1 page) |
1 April 2009 | Appointment terminated director derek sleight (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
27 October 2008 | Director's change of particulars / terence hill / 13/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / terence hill / 13/10/2008 (1 page) |
23 October 2008 | Min detail amend capital eff 03/10/08 (1 page) |
23 October 2008 | Min detail amend capital eff 03/10/08 (1 page) |
3 October 2008 | Solvency statement dated 01/10/08 (4 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Solvency statement dated 01/10/08 (4 pages) |
3 October 2008 | Statement by directors (4 pages) |
3 October 2008 | Statement by directors (4 pages) |
3 October 2008 | Resolutions
|
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfeld macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfeld macclesfield cheshire SK10 2SG (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
30 April 2008 | Company name changed bodycote european holdings LIMITED\certificate issued on 30/04/08 (2 pages) |
30 April 2008 | Company name changed bodycote european holdings LIMITED\certificate issued on 30/04/08 (2 pages) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
6 March 2008 | Director's change of particulars / terence hill / 02/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / terence hill / 02/03/2008 (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
14 July 2003 | Return made up to 14/06/03; no change of members (6 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (6 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
26 February 2002 | Ad 02/07/01--------- £ si 1@1=1 £ ic 2000014/2000015 (2 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
26 February 2002 | Ad 02/07/01--------- £ si 1@1=1 £ ic 2000014/2000015 (2 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 31/10/00--------- £ si 1@1=1 £ ic 2000013/2000014 (2 pages) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 31/10/00--------- £ si 1@1=1 £ ic 2000013/2000014 (2 pages) |
14 November 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 2000012/2000013 (2 pages) |
14 November 2000 | Particulars of contract relating to shares (4 pages) |
14 November 2000 | Particulars of contract relating to shares (4 pages) |
14 November 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 2000012/2000013 (2 pages) |
3 November 2000 | Ad 16/06/00--------- £ si 1@1=1 £ ic 2000011/2000012 (2 pages) |
3 November 2000 | Ad 16/06/00--------- £ si 1@1=1 £ ic 2000011/2000012 (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
5 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
23 June 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 2000010/2000011 (2 pages) |
23 June 2000 | Statement of affairs (7 pages) |
23 June 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 2000009/2000010 (2 pages) |
23 June 2000 | Statement of affairs (7 pages) |
23 June 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 2000009/2000010 (2 pages) |
23 June 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 2000010/2000011 (2 pages) |
15 April 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 2000007/2000008 (2 pages) |
15 April 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 2000008/2000009 (2 pages) |
15 April 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 2000007/2000008 (2 pages) |
15 April 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 2000008/2000009 (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000003/2000004 (2 pages) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000005/2000006 (2 pages) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000004/2000005 (2 pages) |
23 February 2000 | Nc inc already adjusted 30/12/99 (1 page) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000006/2000007 (2 pages) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000006/2000007 (2 pages) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000002/2000003 (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000005/2000006 (2 pages) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000004/2000005 (2 pages) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000003/2000004 (2 pages) |
23 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 2000002/2000003 (2 pages) |
23 February 2000 | Nc inc already adjusted 30/12/99 (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Auditor's resignation (1 page) |
8 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
22 February 1999 | Particulars of contract relating to shares (3 pages) |
22 February 1999 | Ad 01/01/99--------- £ si 1@1=1 £ ic 2000001/2000002 (2 pages) |
22 February 1999 | Ad 01/01/99--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages) |
22 February 1999 | Ad 01/01/99--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages) |
22 February 1999 | Ad 01/01/99--------- £ si 1@1=1 £ ic 2000001/2000002 (2 pages) |
22 February 1999 | Particulars of contract relating to shares (4 pages) |
22 February 1999 | Particulars of contract relating to shares (4 pages) |
22 February 1999 | Particulars of contract relating to shares (3 pages) |
4 February 1999 | £ nc 2000000/2000002 01/01/99 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 February 1999 | £ nc 2000000/2000002 01/01/99 (2 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (7 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (7 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 28/07/96; no change of members (6 pages) |
30 July 1996 | Return made up to 28/07/96; no change of members (6 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
31 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 September 1994 | Company name changed urania investments LIMITED\certificate issued on 30/09/94 (2 pages) |
29 September 1994 | Company name changed urania investments LIMITED\certificate issued on 30/09/94 (2 pages) |
26 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
26 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
11 October 1988 | Full accounts made up to 31 December 1987 (8 pages) |
11 October 1988 | Full accounts made up to 31 December 1987 (8 pages) |
22 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
22 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
23 December 1983 | Articles of association (16 pages) |
23 December 1983 | Articles of association (16 pages) |
3 August 1972 | Company name changed\certificate issued on 03/08/72 (14 pages) |
3 August 1972 | Company name changed\certificate issued on 03/08/72 (14 pages) |
4 January 1972 | Incorporation (19 pages) |
4 January 1972 | Incorporation (19 pages) |