Birchwood
Warrington
Cheshire
WA3 6QQ
Secretary Name | Mr James Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clayton Road Birchwood Warrington Cheshire WA3 6QQ |
Director Name | Mrs Hilde Merete Kalnes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 11 October 2012(38 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Supply Chain Director |
Country of Residence | Norway |
Correspondence Address | 9 Hannestadfjellet Yven N-1715 |
Director Name | Mr Thomas Grys |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 October 2014(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | PO Box 162 Borregaard As N-1701 Sarpsborg Norway |
Director Name | Mr Pal Espen Ramberg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 03 January 2022(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | PO Box 162 Borregaard As N-1701 Sarpsborg Norway |
Director Name | Mr Joseph Thomas Edward Leather |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | Burley House Arley Road Appleton Thorn Warrington Cheshire |
Director Name | Mr Gunnar Olof Vikstrom |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Hjalmar Wessels Ve1 10 N 1700 Sarpsborg Norway Foreign |
Director Name | Mr Erik Scott Lyso |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | V Bytangen 4 1700 Sarpsborg Norway Foreign |
Director Name | Mr Petter Michelsen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Abbedieugulien 0275 Oslo 2 Foreign |
Secretary Name | Mr Christopher Andrew Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 2 Greenslate Avenue Appley Bridge Wigan Greater Manchester WN6 9LG |
Director Name | Mr Peter Ingemar Nygren |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 January 1993(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 December 2005) |
Role | Managing Director |
Correspondence Address | 28 Whittles Croft 42 Ducie Street Manchester Greater Manchester M1 2DE |
Director Name | Thomas Mawer |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(20 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | Ives Cottage Water Lane Bewholme Driffield North Yorkshire YO25 8DZ |
Director Name | Hans Olof Pettersson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 October 1996(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Karlavagen 7 Stockholm 11427 Sweden Foreign |
Director Name | Pal Romberg |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 October 1996(23 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Skolegaten 12b Frederikstad 1606 Norway Foreign |
Director Name | Arve Wang |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 October 1996(23 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Qure Hellefogsvei 23 Horksind N3300 Norway Foreign |
Director Name | Lars Atle Lervik |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 February 2000(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2002) |
Role | Marketing Director |
Correspondence Address | Morchs Vei 16 Sarpsborg 1726 Norway |
Director Name | Bjorn Erik Amundsen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2009) |
Role | Vice President |
Correspondence Address | Nils Pedersensv 7 Sarpsborg 1721 Norway |
Director Name | Morten Harlem |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Depotveien 7 Sarpsborg N-1722 Norway |
Director Name | Paul Romberg |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2003(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2009) |
Role | Marketing Director |
Correspondence Address | Bellevue 17 Fredrikstad N-1606 Norway |
Director Name | Mr Michael O'Shea |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Linden Way Swindon Wiltshire SN5 5DE |
Secretary Name | Mr Michael O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Linden Way Swindon Wiltshire SN5 5DE |
Director Name | Mr Peter Graversen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 March 2009(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2014) |
Role | Commercial Director |
Country of Residence | Norway |
Correspondence Address | 4a Baugsausen Moss N-1525 |
Director Name | Mr Peter Nygren |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2014(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 January 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Garrotxa 6-8 08820 El Prat Llobregat Barcelona Spain |
Website | borregaard.com |
---|
Registered Address | Clayton Road Birchwood Warrington Cheshire WA3 6QQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
1.3m at £1 | Borregaard As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,647,000 |
Gross Profit | £2,201,000 |
Net Worth | £1,612,000 |
Cash | £16,000 |
Current Liabilities | £1,206,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
18 May 1999 | Delivered on: 2 June 1999 Satisfied on: 16 February 2012 Persons entitled: Anthony David Morris and Nicola Mary Morris Classification: Rent deposit deed Secured details: The obligations of the tenant to the landlord under the terms of a lease dated 30TH january 1997. Particulars: £2812.50 deposit. Fully Satisfied |
---|---|
1 October 1997 | Delivered on: 2 October 1997 Satisfied on: 16 February 2012 Persons entitled: Anthony David Morris Nicola Mary Morris Classification: Deed to secure rent deposit Secured details: £2,412.50 due or to become due from the company to the chargees supplemental to a supplemental lease dated 30 january 1997. Particulars: Rent deposit in the sum of £2,412.50. Fully Satisfied |
14 September 1987 | Delivered on: 21 September 1987 Satisfied on: 4 May 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property with the warehouse offices & buildings erected thereon sitauate at clayton road, birchwood warrington, cheshire WA3 6QQ and being part of the risley employment area of warrington & runcorn development corporation and having an area of 2.027 acres or thereabouts. Fully Satisfied |
10 August 1987 | Delivered on: 17 August 1987 Satisfied on: 9 July 1992 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse offices & buildings erected thereon situate at clayton road birchwood warrington cheshire WA3 6QQ together with all building & fixtures, fixed plant & machinery. Fully Satisfied |
14 February 1984 | Delivered on: 21 February 1984 Satisfied on: 4 May 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
8 March 1982 | Delivered on: 23 March 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as burnwood service station, rockley, retford nottinghamshire as conveyed to trafford chemicals limited and more fully described in a conveyance dated 8 may 82. Fully Satisfied |
27 March 1981 | Delivered on: 31 March 1981 Satisfied on: 18 June 1988 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a building agreement dated 2/5/80 and deeds supplemental thereto. Particulars: Fixed charge on the benefit of land agreement dated 2/5/80 under which trafford chemicals limited is entitled to a lease for 125 years from 2/5/80 of the following property:- all that property at claytax road on the risley employment area, warrington, cheshire, having an area of 2.027 acres approx. Fully Satisfied |
4 September 1980 | Delivered on: 9 September 1980 Satisfied on: 14 November 1987 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Assignment by way of security Secured details: £60,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge on the benefit of land agreement dated 2ND day of may 1980 under which agreement trafford chemicals limited is entitled to a lease for 125 years from 2 may 80 of the following property:- all that property situated on the risley employment area warrington cheshire having an area of 2.027 acres approx. Fully Satisfied |
28 June 1980 | Delivered on: 8 July 1980 Satisfied on: 16 February 2012 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Appointment of Mr Peter Nygren as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Thomas Grys as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Peter Nygren as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Peter Nygren as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Thomas Grys as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Morten Harlem as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Peter Graversen as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Morten Harlem as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Peter Graversen as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Morten Harlem as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Peter Graversen as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Thomas Grys as a director on 1 October 2014 (2 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 October 2012 | Appointment of Mrs Hilde Merete Kalnes as a director (2 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Termination of appointment of Michael O'shea as a director (1 page) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Appointment of Mrs Hilde Merete Kalnes as a director (2 pages) |
11 October 2012 | Termination of appointment of Michael O'shea as a director (1 page) |
11 October 2012 | Termination of appointment of Michael O'shea as a director (1 page) |
11 October 2012 | Termination of appointment of Michael O'shea as a director (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 November 2011 | Memorandum and Articles of Association (15 pages) |
10 November 2011 | Memorandum and Articles of Association (15 pages) |
18 October 2011 | Secretary's details changed for Mr James Buchanan on 25 February 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Buchanan on 25 February 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr James Buchanan on 25 February 2011 (2 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Director's details changed for Mr James Buchanan on 25 February 2011 (2 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 October 2010 | Director's details changed for Morten Harlem on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr James Buchanan on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Peter Graversen on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Morten Harlem on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Michael O'shea on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Michael O'shea on 29 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Mr Peter Graversen on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr James Buchanan on 29 September 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
10 March 2009 | Secretary appointed mr james buchanan (1 page) |
10 March 2009 | Secretary appointed mr james buchanan (1 page) |
10 March 2009 | Appointment terminated secretary michael o'shea (1 page) |
10 March 2009 | Appointment terminated secretary michael o'shea (1 page) |
5 March 2009 | Appointment terminated director paul romberg (1 page) |
5 March 2009 | Appointment terminated director bjorn amundsen (1 page) |
5 March 2009 | Appointment terminated director bjorn amundsen (1 page) |
5 March 2009 | Appointment terminated director paul romberg (1 page) |
3 March 2009 | Director appointed mr james buchanan (1 page) |
3 March 2009 | Director appointed mr james buchanan (1 page) |
3 March 2009 | Director appointed mr peter graversen (1 page) |
3 March 2009 | Director appointed mr peter graversen (1 page) |
2 March 2009 | Director and secretary's change of particulars / michael o shea / 02/03/2009 (1 page) |
2 March 2009 | Director and secretary's change of particulars / michael o shea / 02/03/2009 (1 page) |
21 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
21 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
21 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 November 2006 | Return made up to 29/09/06; full list of members
|
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 29/09/06; full list of members
|
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
17 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
17 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
20 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
17 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
31 December 2001 | Ad 20/12/01--------- £ si 1200000@1=1200000 £ ic 50000/1250000 (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | £ nc 50000/1250000 20/12/01 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Ad 20/12/01--------- £ si 1200000@1=1200000 £ ic 50000/1250000 (2 pages) |
31 December 2001 | £ nc 50000/1250000 20/12/01 (1 page) |
16 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
16 November 2000 | Return made up to 29/09/00; full list of members
|
16 November 2000 | Return made up to 29/09/00; full list of members
|
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
19 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
8 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
8 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (18 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (18 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
1 January 1997 | Company name changed lignotech (uk) LTD\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed lignotech (uk) LTD\certificate issued on 01/01/97 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
22 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 January 1994 | Company name changed trafford chemicals LIMITED\certificate issued on 06/01/94 (2 pages) |
5 January 1994 | Company name changed trafford chemicals LIMITED\certificate issued on 06/01/94 (2 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
2 August 1989 | Resolutions
|
2 August 1989 | Resolutions
|
6 July 1989 | Return made up to 28/06/89; full list of members (4 pages) |
6 July 1989 | Return made up to 28/06/89; full list of members (4 pages) |
15 June 1988 | Return made up to 10/05/88; full list of members (4 pages) |
15 June 1988 | Return made up to 10/05/88; full list of members (4 pages) |
17 May 1988 | Director resigned;new director appointed (3 pages) |
17 May 1988 | Director resigned;new director appointed (3 pages) |
8 July 1980 | Particulars of mortgage/charge (4 pages) |
8 July 1980 | Particulars of mortgage/charge (4 pages) |
24 October 1973 | Certificate of incorporation (1 page) |
24 October 1973 | Certificate of incorporation (1 page) |