Company NameBorregaard UK Ltd
Company StatusActive
Company Number01141222
CategoryPrivate Limited Company
Incorporation Date24 October 1973(50 years, 6 months ago)
Previous NamesTrafford Chemicals Limited and Lignotech (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr James Buchanan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(35 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClayton Road
Birchwood
Warrington
Cheshire
WA3 6QQ
Secretary NameMr James Buchanan
NationalityBritish
StatusCurrent
Appointed09 March 2009(35 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClayton Road
Birchwood
Warrington
Cheshire
WA3 6QQ
Director NameMrs Hilde Merete Kalnes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed11 October 2012(38 years, 12 months after company formation)
Appointment Duration11 years, 6 months
RoleSupply Chain Director
Country of ResidenceNorway
Correspondence Address9 Hannestadfjellet
Yven
N-1715
Director NameMr Thomas Grys
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed01 October 2014(40 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPO Box 162
Borregaard As N-1701
Sarpsborg
Norway
Director NameMr Pal Espen Ramberg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 January 2022(48 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressPO Box 162
Borregaard As N-1701
Sarpsborg
Norway
Director NameMr Joseph Thomas Edward Leather
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 October 1991)
RoleCompany Director
Correspondence AddressBurley House
Arley Road Appleton Thorn
Warrington
Cheshire
Director NameMr Gunnar Olof Vikstrom
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1991(17 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressHjalmar Wessels Ve1 10
N 1700 Sarpsborg Norway
Foreign
Director NameMr Erik Scott Lyso
Date of BirthJuly 1941 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 1991(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressV Bytangen 4
1700 Sarpsborg
Norway
Foreign
Director NameMr Petter Michelsen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressAbbedieugulien
0275 Oslo 2
Foreign
Secretary NameMr Christopher Andrew Miles
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address2 Greenslate Avenue
Appley Bridge
Wigan
Greater Manchester
WN6 9LG
Director NameMr Peter Ingemar Nygren
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed04 January 1993(19 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 December 2005)
RoleManaging Director
Correspondence Address28 Whittles Croft 42 Ducie Street
Manchester
Greater Manchester
M1 2DE
Director NameThomas Mawer
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(20 years, 12 months after company formation)
Appointment Duration3 years (resigned 14 October 1997)
RoleCompany Director
Correspondence AddressIves Cottage Water Lane
Bewholme
Driffield
North Yorkshire
YO25 8DZ
Director NameHans Olof Pettersson
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed30 October 1996(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressKarlavagen 7
Stockholm 11427
Sweden
Foreign
Director NamePal Romberg
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed30 October 1996(23 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressSkolegaten 12b
Frederikstad 1606
Norway
Foreign
Director NameArve Wang
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed30 October 1996(23 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressQure Hellefogsvei 23
Horksind N3300
Norway
Foreign
Director NameLars Atle Lervik
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed16 February 2000(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2002)
RoleMarketing Director
Correspondence AddressMorchs Vei 16
Sarpsborg
1726
Norway
Director NameBjorn Erik Amundsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed22 May 2002(28 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2009)
RoleVice President
Correspondence AddressNils Pedersensv 7
Sarpsborg
1721
Norway
Director NameMorten Harlem
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed22 May 2002(28 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDepotveien 7
Sarpsborg
N-1722
Norway
Director NamePaul Romberg
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2003(29 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2009)
RoleMarketing Director
Correspondence AddressBellevue 17
Fredrikstad
N-1606
Norway
Director NameMr Michael O'Shea
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(32 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Linden Way
Swindon
Wiltshire
SN5 5DE
Secretary NameMr Michael O'Shea
NationalityBritish
StatusResigned
Appointed23 June 2006(32 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Linden Way
Swindon
Wiltshire
SN5 5DE
Director NameMr Peter Graversen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed02 March 2009(35 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2014)
RoleCommercial Director
Country of ResidenceNorway
Correspondence Address4a Baugsausen
Moss
N-1525
Director NameMr Peter Nygren
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2014(40 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Garrotxa 6-8 08820 El Prat Llobregat
Barcelona
Spain

Contact

Websiteborregaard.com

Location

Registered AddressClayton Road
Birchwood
Warrington
Cheshire
WA3 6QQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

1.3m at £1Borregaard As
100.00%
Ordinary

Financials

Year2014
Turnover£9,647,000
Gross Profit£2,201,000
Net Worth£1,612,000
Cash£16,000
Current Liabilities£1,206,000

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

18 May 1999Delivered 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 1997Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

23 November 2020Full accounts made up to 31 December 2019 (23 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,250,000
(6 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,250,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Appointment of Mr Peter Nygren as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Thomas Grys as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Peter Nygren as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Peter Nygren as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Thomas Grys as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Morten Harlem as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Peter Graversen as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Morten Harlem as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Peter Graversen as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Morten Harlem as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Peter Graversen as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Thomas Grys as a director on 1 October 2014 (2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,250,000
(6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,250,000
(6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,250,000
(6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,250,000
(6 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 October 2012Appointment of Mrs Hilde Merete Kalnes as a director (2 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
11 October 2012Termination of appointment of Michael O'shea as a director (1 page)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
11 October 2012Appointment of Mrs Hilde Merete Kalnes as a director (2 pages)
11 October 2012Termination of appointment of Michael O'shea as a director (1 page)
11 October 2012Termination of appointment of Michael O'shea as a director (1 page)
11 October 2012Termination of appointment of Michael O'shea as a director (1 page)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 November 2011Memorandum and Articles of Association (15 pages)
10 November 2011Memorandum and Articles of Association (15 pages)
18 October 2011Secretary's details changed for Mr James Buchanan on 25 February 2011 (2 pages)
18 October 2011Director's details changed for Mr James Buchanan on 25 February 2011 (2 pages)
18 October 2011Secretary's details changed for Mr James Buchanan on 25 February 2011 (2 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
18 October 2011Director's details changed for Mr James Buchanan on 25 February 2011 (2 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
25 October 2010Director's details changed for Morten Harlem on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Mr James Buchanan on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Peter Graversen on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Morten Harlem on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Michael O'shea on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Michael O'shea on 29 September 2010 (2 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Mr Peter Graversen on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Mr James Buchanan on 29 September 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
10 March 2009Secretary appointed mr james buchanan (1 page)
10 March 2009Secretary appointed mr james buchanan (1 page)
10 March 2009Appointment terminated secretary michael o'shea (1 page)
10 March 2009Appointment terminated secretary michael o'shea (1 page)
5 March 2009Appointment terminated director paul romberg (1 page)
5 March 2009Appointment terminated director bjorn amundsen (1 page)
5 March 2009Appointment terminated director bjorn amundsen (1 page)
5 March 2009Appointment terminated director paul romberg (1 page)
3 March 2009Director appointed mr james buchanan (1 page)
3 March 2009Director appointed mr james buchanan (1 page)
3 March 2009Director appointed mr peter graversen (1 page)
3 March 2009Director appointed mr peter graversen (1 page)
2 March 2009Director and secretary's change of particulars / michael o shea / 02/03/2009 (1 page)
2 March 2009Director and secretary's change of particulars / michael o shea / 02/03/2009 (1 page)
21 October 2008Return made up to 29/09/08; full list of members (4 pages)
21 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (15 pages)
1 May 2008Full accounts made up to 31 December 2007 (15 pages)
2 February 2008Full accounts made up to 31 December 2006 (15 pages)
2 February 2008Full accounts made up to 31 December 2006 (15 pages)
21 October 2007Return made up to 29/09/07; no change of members (8 pages)
21 October 2007Return made up to 29/09/07; no change of members (8 pages)
25 January 2007Full accounts made up to 31 December 2005 (15 pages)
25 January 2007Full accounts made up to 31 December 2005 (15 pages)
10 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
17 October 2005Return made up to 29/09/05; full list of members (8 pages)
17 October 2005Return made up to 29/09/05; full list of members (8 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
20 October 2004Return made up to 29/09/04; full list of members (8 pages)
20 October 2004Return made up to 29/09/04; full list of members (8 pages)
15 June 2004Full accounts made up to 31 December 2003 (16 pages)
15 June 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2003Return made up to 29/09/03; full list of members (8 pages)
29 October 2003Return made up to 29/09/03; full list of members (8 pages)
17 July 2003Full accounts made up to 31 December 2002 (20 pages)
17 July 2003Full accounts made up to 31 December 2002 (20 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
9 January 2003Full accounts made up to 31 December 2001 (15 pages)
9 January 2003Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Return made up to 29/09/02; full list of members (8 pages)
17 October 2002Return made up to 29/09/02; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
31 December 2001Ad 20/12/01--------- £ si 1200000@1=1200000 £ ic 50000/1250000 (2 pages)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001£ nc 50000/1250000 20/12/01 (1 page)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Ad 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 2001Return made up to 29/09/01; full list of members (7 pages)
16 October 2001Return made up to 29/09/01; full list of members (7 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
16 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 1999Return made up to 29/09/99; full list of members (7 pages)
19 October 1999Return made up to 29/09/99; full list of members (7 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
29 March 1999Full accounts made up to 31 December 1998 (17 pages)
29 March 1999Full accounts made up to 31 December 1998 (17 pages)
23 March 1999Director's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
8 October 1998Return made up to 29/09/98; no change of members (6 pages)
8 October 1998Return made up to 29/09/98; no change of members (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (17 pages)
14 July 1998Full accounts made up to 31 December 1997 (17 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 December 1996 (18 pages)
28 January 1998Full accounts made up to 31 December 1996 (18 pages)
23 October 1997Director resigned (1 page)
23 October 1997Return made up to 29/09/97; no change of members (6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Return made up to 29/09/97; no change of members (6 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
1 January 1997Company name changed lignotech (uk) LTD\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed lignotech (uk) LTD\certificate issued on 01/01/97 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
22 October 1996Return made up to 29/09/96; full list of members (6 pages)
22 October 1996Return made up to 29/09/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (17 pages)
30 August 1996Full accounts made up to 31 December 1995 (17 pages)
19 October 1995Return made up to 29/09/95; no change of members (4 pages)
19 October 1995Return made up to 29/09/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (17 pages)
19 July 1995Full accounts made up to 31 December 1994 (17 pages)
5 January 1994Company name changed trafford chemicals LIMITED\certificate issued on 06/01/94 (2 pages)
5 January 1994Company name changed trafford chemicals LIMITED\certificate issued on 06/01/94 (2 pages)
9 October 1990Full accounts made up to 31 December 1989 (14 pages)
9 October 1990Full accounts made up to 31 December 1989 (14 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1989Return made up to 28/06/89; full list of members (4 pages)
6 July 1989Return made up to 28/06/89; full list of members (4 pages)
15 June 1988Return made up to 10/05/88; full list of members (4 pages)
15 June 1988Return made up to 10/05/88; full list of members (4 pages)
17 May 1988Director resigned;new director appointed (3 pages)
17 May 1988Director resigned;new director appointed (3 pages)
8 July 1980Particulars of mortgage/charge (4 pages)
8 July 1980Particulars of mortgage/charge (4 pages)
24 October 1973Certificate of incorporation (1 page)
24 October 1973Certificate of incorporation (1 page)