Company Name2M Manufacturing Limited
Company StatusActive
Company Number01075253
CategoryPrivate Limited Company
Incorporation Date5 October 1972(51 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMrs Liran Rachel Kessler Maller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(47 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleHR Director And Chair
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
WA7 3EH
Director NameDr Richard John Alan Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(47 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 The Embankment, Sovereign Street
Leeds
LS1 4BA
Director NameMr Adam Parks
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(48 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Director NameMr Andrew Wiseman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2022(49 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 2 The Embankment Sovereign Street
Leeds
LS1 4BA
Director NameMiss Lisa Deborah Cripps
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2022(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2mk House Chippenham Drive
Milton Keynes
MK10 0AF
Director NameThomas Paul Wegener
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1991(18 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2004)
RoleManaging Director
Correspondence Address4 Crest View
Pinner
Middlesex
HA5 1AN
Secretary NameJoseph Alexander Eytle
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address6 Gladsdale Drive
Eastcote
Pinner
Middlesex
HA5 2PP
Secretary NameGerhard Maximilian Erich Dodl
NationalityGerman
StatusResigned
Appointed01 March 1997(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleFinancial Controller
Correspondence Address2 Goodman Gardens
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EP
Secretary NameMr John Charles Frederick Bracken
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Pauls Close
Harpenden
Hertfordshire
AL5 5UH
Director NameDr Claus Erich Rettig
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2003(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2006)
RoleExecutive
Country of ResidenceGermany
Correspondence AddressPlaggenheide 7
45271 Haltern Am See
Germany
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2008)
RoleUk Regional President
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Director NameMr John Charles Frederick Bracken
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(31 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Pauls Close
Harpenden
Hertfordshire
AL5 5UH
Director NameJohannes Ohmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2006(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2008)
RoleExecutive
Correspondence AddressBangertskeeg 19
Grundall 63584
Heesen
Germany
Director NameDavid Anthony Del Guercio
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2008(35 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2014)
RoleSr Vp & General Mgr
Country of ResidenceUnited States
Correspondence Address9600 Waterfowl Flyway
Chesterfield
Virginia 23838
United States
Director NameDr Hans Michael Passmann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2008(36 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2018)
RoleChemical Engineer
Country of ResidenceGermany
Correspondence Address9 Sachsensiedlung
45481 Mulheim An Der Ruhr
Germany
Director NameMr Bernard George Harvey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2008(36 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2013)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressTego House Chippenham Drive
Kingston
Milton Keynes
Buckinghamshire
MK10 0AF
Secretary NameMiss Geneva Angela Stapleton
StatusResigned
Appointed01 November 2009(37 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 28 August 2020)
RoleCompany Director
Correspondence AddressTego House Chippenham Drive
Kingston
Milton Keynes
Buckinghamshire
MK10 0AF
Director NameMr Clive Martin Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(40 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Director NameMrs Anh Luu
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(41 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 2020)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressTego House Chippenham Drive
Kingston
Milton Keynes
Buckinghamshire
MK10 0AF
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(47 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 2 The Embankment Sovereign Street
Leeds
LS1 4BA
Secretary NameMr Colin Boyle
StatusResigned
Appointed28 August 2020(47 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2022)
RoleCompany Director
Correspondence Address2nd Floor, 2 The Embankment Sovereign Street
Leeds
LS1 4BA
Director NameMr Gary Stephen Phillips
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2023)
RoleSite Director
Country of ResidenceEngland
Correspondence Address2mk House Chippenham Drive
Milton Keynes
MK10 0AF

Contact

Websitewww.evonik.com

Location

Registered Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

4.5m at £1Evonik Degussa Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,269,831
Gross Profit£6,255,800
Net Worth£17,914,635
Cash£139,675
Current Liabilities£2,238,918

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

15 September 2020Delivered on: 22 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Termination of appointment of Gary Stephen Phillips as a director on 21 April 2023 (1 page)
20 November 2023Accounts for a small company made up to 30 April 2023 (12 pages)
1 March 2023Termination of appointment of Colin Richard Boyle as a director on 17 December 2022 (1 page)
1 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Colin Boyle as a secretary on 17 December 2022 (1 page)
19 October 2022Accounts for a small company made up to 30 April 2022 (12 pages)
10 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
9 March 2022Appointment of Mr Gary Stephen Phillips as a director on 24 February 2022 (2 pages)
9 March 2022Appointment of Mr Andrew Wiseman as a director on 1 February 2022 (2 pages)
9 March 2022Termination of appointment of Clive Martin Gould as a director on 30 April 2021 (1 page)
9 March 2022Appointment of Miss Lisa Deborah Cripps as a director on 24 February 2022 (2 pages)
17 February 2022Accounts for a small company made up to 30 April 2021 (21 pages)
9 July 2021Director's details changed for Mrs Liran Maller on 1 June 2021 (2 pages)
17 February 2021Change of details for Evonik Uk Holdings Limited as a person with significant control on 28 August 2020 (2 pages)
17 February 2021Director's details changed for Dr Richard Jonh Alan Smith on 1 September 2020 (2 pages)
17 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
15 February 2021Appointment of Mr Adam Parks as a director on 1 January 2021 (2 pages)
28 September 2020Resolutions
  • RES13 ‐ Change of company name 28/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2020Memorandum and Articles of Association (28 pages)
28 September 2020Company name changed evonik goldschmidt uk LIMITED\certificate issued on 28/09/20
  • RES15 ‐ Change company name resolution on 2020-08-28
(2 pages)
28 September 2020Change of name notice (2 pages)
22 September 2020Registration of charge 010752530001, created on 15 September 2020 (23 pages)
14 September 2020Current accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
14 September 2020Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to 2M House Clifton Road Sutton Weaver Runcorn WA7 3EH on 14 September 2020 (1 page)
14 September 2020Appointment of Dr Richard Jonh Alan Smith as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Geneva Angela Stapleton as a secretary on 28 August 2020 (1 page)
1 September 2020Appointment of Mr Colin Boyle as a secretary on 28 August 2020 (2 pages)
1 September 2020Appointment of Mr Colin Boyle as a director on 28 August 2020 (2 pages)
1 September 2020Termination of appointment of Anh Luu as a director on 28 August 2020 (1 page)
1 September 2020Full accounts made up to 31 December 2019 (21 pages)
1 September 2020Appointment of Mrs Liran Maller as a director on 28 August 2020 (2 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (21 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Hans Michael Passmann as a director on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,500,000
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,500,000
(5 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,500,000
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,500,000
(5 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,500,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,500,000
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
16 April 2014Appointment of Mrs Anh Luu as a director on 15 April 2014 (2 pages)
16 April 2014Appointment of Mrs Anh Luu as a director on 15 April 2014 (2 pages)
16 April 2014Termination of appointment of David Anthony Del Guercio as a director on 15 April 2014 (1 page)
16 April 2014Termination of appointment of David Anthony Del Guercio as a director on 15 April 2014 (1 page)
7 January 2014Memorandum and Articles of Association (14 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2014Memorandum and Articles of Association (14 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 August 2013Appointment of Mr Clive Martin Gould as a director on 5 August 2013 (2 pages)
8 August 2013Appointment of Mr Clive Martin Gould as a director on 5 August 2013 (2 pages)
8 August 2013Appointment of Mr Clive Martin Gould as a director on 5 August 2013 (2 pages)
30 July 2013Termination of appointment of Bernard George Harvey as a director on 30 April 2013 (1 page)
30 July 2013Termination of appointment of Bernard George Harvey as a director on 30 April 2013 (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 May 2013Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AE on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AE on 23 May 2013 (1 page)
24 April 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 April 2012Full accounts made up to 31 December 2011 (17 pages)
25 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 September 2011Director's details changed for Mr Bernard George Harvey on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Bernard George Harvey on 23 September 2011 (2 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
14 June 2010Director's details changed for David Anthony Del Guercio on 31 May 2010 (2 pages)
14 June 2010Director's details changed for David Anthony Del Guercio on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Dr Hans Michael Passmann on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Dr Hans Michael Passmann on 31 May 2010 (2 pages)
16 March 2010Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages)
5 January 2010Termination of appointment of John Bracken as a director (1 page)
5 January 2010Termination of appointment of John Bracken as a director (1 page)
24 November 2009Termination of appointment of John Bracken as a secretary (1 page)
24 November 2009Appointment of Miss Geneva Angela Stapleton as a secretary (1 page)
24 November 2009Appointment of Miss Geneva Angela Stapleton as a secretary (1 page)
24 November 2009Termination of appointment of John Bracken as a secretary (1 page)
12 November 2009Resolutions
  • RES13 ‐ Section 175 30/03/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 November 2009Resolutions
  • RES13 ‐ Section 175 30/03/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 July 2009Full accounts made up to 31 December 2008 (23 pages)
16 July 2009Full accounts made up to 31 December 2008 (23 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
20 January 2009Director's change of particulars / bernard harvey / 19/01/2009 (1 page)
20 January 2009Director's change of particulars / bernard harvey / 19/01/2009 (1 page)
29 October 2008Director appointed mr bernard george harvey (2 pages)
29 October 2008Director appointed mr bernard george harvey (2 pages)
29 October 2008Director's change of particulars / hans passman / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / hans passman / 29/10/2008 (1 page)
28 October 2008Appointment terminated director donald andrews (1 page)
28 October 2008Director appointed dr hans michael passman (1 page)
28 October 2008Appointment terminated director donald andrews (1 page)
28 October 2008Director appointed dr hans michael passman (1 page)
23 June 2008Amended full accounts made up to 31 December 2007 (25 pages)
23 June 2008Amended full accounts made up to 31 December 2007 (25 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 May 2008Director appointed david anthony del guercio (2 pages)
27 May 2008Full accounts made up to 31 December 2007 (23 pages)
27 May 2008Full accounts made up to 31 December 2007 (23 pages)
27 May 2008Director appointed david anthony del guercio (2 pages)
16 May 2008Appointment terminated director johannes ohmer (1 page)
16 May 2008Appointment terminated director johannes ohmer (1 page)
12 October 2007Memorandum and Articles of Association (10 pages)
12 October 2007Memorandum and Articles of Association (10 pages)
9 October 2007Company name changed goldschmidt uk LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (26 pages)
9 October 2007Full accounts made up to 31 December 2006 (26 pages)
9 October 2007Company name changed goldschmidt uk LIMITED\certificate issued on 09/10/07 (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 December 2004 (18 pages)
13 October 2005Full accounts made up to 31 December 2004 (18 pages)
28 July 2005Auditor's resignation (2 pages)
28 July 2005Auditor's resignation (2 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
25 February 2005Full accounts made up to 31 December 2003 (20 pages)
25 February 2005Full accounts made up to 31 December 2003 (20 pages)
26 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
7 June 2003Return made up to 31/05/03; full list of members (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (6 pages)
22 July 2002Full accounts made up to 31 December 2001 (17 pages)
22 July 2002Full accounts made up to 31 December 2001 (17 pages)
16 July 2002Auditor's resignation (2 pages)
16 July 2002Auditor's resignation (2 pages)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (18 pages)
20 October 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
30 September 1999Company name changed th. Goldschmidt LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed th. Goldschmidt LIMITED\certificate issued on 01/10/99 (2 pages)
18 June 1999Return made up to 31/05/99; full list of members (8 pages)
18 June 1999Return made up to 31/05/99; full list of members (8 pages)
16 May 1999Full accounts made up to 31 December 1998 (16 pages)
16 May 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Amended full accounts made up to 31 December 1997 (17 pages)
3 June 1998Amended full accounts made up to 31 December 1997 (17 pages)
16 April 1998Full accounts made up to 31 December 1997 (17 pages)
16 April 1998Full accounts made up to 31 December 1997 (17 pages)
11 July 1997Full accounts made up to 31 December 1996 (19 pages)
11 July 1997Full accounts made up to 31 December 1996 (19 pages)
30 May 1997Return made up to 31/05/97; no change of members (4 pages)
30 May 1997Return made up to 31/05/97; no change of members (4 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
2 August 1996Full accounts made up to 31 December 1995 (19 pages)
2 August 1996Full accounts made up to 31 December 1995 (19 pages)
14 July 1996Return made up to 31/05/96; no change of members (4 pages)
14 July 1996Return made up to 31/05/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
4 October 1995Ad 31/07/95--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
4 October 1995Ad 31/07/95--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
26 July 1995Return made up to 31/05/95; full list of members (6 pages)
26 July 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
3 March 1994Ad 22/06/93--------- £ si 400000@1=400000 £ ic 3100000/3500000 (2 pages)
3 March 1994Ad 22/06/93--------- £ si 400000@1=400000 £ ic 3100000/3500000 (2 pages)
20 December 1993Registered office changed on 20/12/93 from: tego house victoria road ruislip middx HA4 0YL (1 page)
20 December 1993Registered office changed on 20/12/93 from: tego house victoria road ruislip middx HA4 0YL (1 page)
2 July 1993Return made up to 31/05/93; full list of members (5 pages)
2 July 1993Return made up to 31/05/93; full list of members (5 pages)
14 May 1993£ nc 1600000/5000000 11/01/93 (1 page)
14 May 1993Ad 17/02/93--------- £ si 350000@1=350000 £ ic 2750000/3100000 (2 pages)
14 May 1993Ad 12/01/93--------- £ si 700000@1=700000 £ ic 2050000/2750000 (6 pages)
14 May 1993£ nc 1600000/5000000 11/01/93 (1 page)
14 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1993Ad 17/02/93--------- £ si 350000@1=350000 £ ic 2750000/3100000 (2 pages)
21 November 1989£ nc 1000000/1600000 10/04/89 (1 page)
21 November 1989Ad 10/04/89--------- £ si 600000@1=600000 £ ic 1000000/1600000 (2 pages)
21 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1989Ad 10/04/89--------- £ si 600000@1=600000 £ ic 1000000/1600000 (2 pages)
21 November 1989£ nc 1000000/1600000 10/04/89 (1 page)
21 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1986Return made up to 07/08/86; full list of members (4 pages)
16 September 1986Return made up to 07/08/86; full list of members (4 pages)
5 October 1972Incorporation (15 pages)
5 October 1972Certificate of incorporation (1 page)
5 October 1972Certificate of incorporation (1 page)