Company NameC.P. Witter Limited
Company StatusActive
Company Number01362420
CategoryPrivate Limited Company
Incorporation Date11 April 1978(46 years ago)
Previous NameDerbyseek Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJay Samuel Goldbaum
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2015(37 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2600 West Big Beaver Road
Suite 555
Troy
Michigan
48084
Director NameMatthew Joseph Meyer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMatthias Josef Siemer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed15 June 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMs Karin Johanna Nienhuis
Date of BirthOctober 1995 (Born 28 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Brendan Preston Witter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElounda Stannage Lane
Churton
Chester
Cheshire
CH3 6LE
Wales
Director NameEileen Christine Witter
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 1996)
RoleSecretary
Correspondence Address5 Meadow View
Chester
Cheshire
CH3 5UW
Wales
Director NameMr Rodney Brian Witter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheelock 16a Sandy Lane
Chester
CH3 5UL
Wales
Secretary NameEileen Christine Witter
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address5 Meadow View
Chester
Cheshire
CH3 5UW
Wales
Secretary NameMr Brendan Preston Witter
NationalityBritish
StatusResigned
Appointed10 January 1996(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElounda Stannage Lane
Churton
Chester
Cheshire
CH3 6LE
Wales
Director NamePeter Graham Lovatt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 2 months after company formation)
Appointment Duration1 day (resigned 02 July 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakville Old Hall Street
Malpas
Cheshire
SY14 8NE
Wales
Secretary NameMr Michael John Clarke
NationalityBritish
StatusResigned
Appointed12 March 1999(20 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Easenhall Close
Widnes
Cheshire
WA8 9WT
Director NameMr John Andrew Hinchliffe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2003(25 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Beech Lane Eaton
Tarporley
Cheshire
CW6 9AG
Secretary NameMr Philip James Smith
NationalityBritish
StatusResigned
Appointed01 September 2008(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2013)
RoleFinance Manager
Correspondence Address9 Bispham Court
Billinge
Wigan
Lancashire
WN5 7ED
Director NameMr David Melvin Wathen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2013(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMr Aldo Mark Zeffiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2013(35 years after company formation)
Appointment Duration5 years (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39400 Woodward Avenue, Ste. 100
Bloomfield Hills
Michigan
48304
Director NameMr Joshua Alan Sherbin
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2013(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColliery House Colliery Road
Wolverhampton
West Midlands
WV1 2RD
Director NameCarl Stanley Bizon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2013(35 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2015)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressFifth Floor 9-10 Market Place
London
W1W 8AQ
Director NameDavid Gerard Rice
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39400 Woodward Avenue, Ste. 100
Bloomfield Hills
Michigan
48304
Director NameMr Paul Charles Caruso
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(37 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 September 2018)
RoleRegional Vice President
Country of ResidenceNetherlands
Correspondence Address1 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameJason Cameron Kieseker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2018(40 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameSimon Patrick Enright
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2018(40 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 2019)
RoleBusiness Segment Vice President
Country of ResidenceAustralia
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMesut Gursoy
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(41 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2020)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameDr Reiner Gunter Spatke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(41 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales

Contact

Websitewitter-towbars.co.uk

Location

Registered AddressSixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Trimas Australia Holdings Uk LTD
95.00%
Ordinary
1.6k at £1Trimas Australia Holdings Uk LTD
5.00%
Ordinary A

Financials

Year2014
Turnover£11,691,982
Gross Profit£3,928,582
Net Worth£6,449,574
Cash£538,662
Current Liabilities£2,200,391

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

5 June 2019Delivered on: 19 June 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
11 June 2019Delivered on: 19 June 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. File no. Trademark country app. No. Filing date reg. No. Reg. Date status current owner. 25475/00513 HOW2 online and design GB 2440641 5-dec-06 2440641 29-feb-08 registered C.P. witter limited. 25475/00516 shield of safety and design GB 2428702 1-aug-06 2428702 20-apr-07 registered C.P. witter limited. 25475/00514 web-fit (series of 2) GB 2440642 5-dec-06 2440642 8-jun-07 registered C.P. witter limited. Please also see schedule 4 within the debenture for further details (this schedule includes further charged intellectual property rights).
Outstanding
11 June 2019Delivered on: 19 June 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. File no. Trademark country app. No. Filing date reg. No. Reg. Date status current owner. 25475/00513 HOW2 online and design GB 2440641 5-dec-06 2440641 29-feb-08 registered C.P. witter limited. 25475/00516 shield of safety and design GB 2428702 1-aug-06 2428702 20-apr-07 registered C.P. witter limited. 25475/00514 web-fit (series of 2) GB 2440642 5-dec-06 2440642 8-jun-07 registered C.P. witter limited. Please also see schedule 4 within the debenture for further details (this schedule includes further charged intellectual property rights).
Outstanding
5 June 2019Delivered on: 19 June 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
5 June 2019Delivered on: 19 June 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Outstanding
11 June 2019Delivered on: 18 June 2019
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. File no. Trademark country app. No. Filing date reg. No. Reg. Date status current owner. 25475/00513 HOW2 online and design GB 2440641 5-dec-06 2440641 29-feb-08 registered C.P. witter limited. 25475/00516 shield of safety and design GB 2428702 1-aug-06 2428702 20-apr-07 registered C.P. witter limited. 25475/00514 web-fit (series of 2) GB 2440642 5-dec-06 2440642 8-jun-07 registered C.P. witter limited. Please also see schedule 4 within the debenture for further details (this schedule includes further charged intellectual property rights).
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Creates a security interest in all assets, including the following intellectual property:. File no. Trademark country app. No. Filing date reg. No. Reg. Date status current owner. 25475/00513 HOW2 online and design GB 2440641 5-dec-06 2440641 29-feb-08 registered C.P. witter limited. 25475/00516 shield of safety and design GB 2428702 1-aug-06 2428702 20-apr-07 registered C.P. witter limited. 25475/00514 web-fit (series of 2) GB 2440642 5-dec-06 2440642 8-jun-07 registered C.P. witter limited. Please also see exhibit c within the guarantee and collateral agreement attached for further details (this exhibit includes former secured intellectual property).
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Creates a security interest in all assets, including the following intellectual property:. File no. Trademark country app. No. Filing date reg. No. Reg. Date status current owner. 25475/00513 HOW2 online and design GB 2440641 5-dec-06 2440641 29-feb-08 registered C.P. witter limited. 25475/00516 shield of safety and design GB 2428702 1-aug-06 2428702 20-apr-07 registered C.P. witter limited. 25475/00514 web-fit (series of 2) GB 2440642 5-dec-06 2440642 8-jun-07 registered C.P. witter limited. Please also see exhibit c within the guarantee and collateral agreement attached for further details (this exhibit includes former secured intellectual property).
Outstanding
11 February 2021Delivered on: 17 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Security Trustee)

Classification: A registered charge
Particulars: United kingdom trademark registration number 2440641 and the additional ip listed in schedule 4 of the attached charging document.
Outstanding
2 February 2021Delivered on: 16 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. as Collateral Agent

Classification: A registered charge
Particulars: United kingdom trademark registration number 2428701 and the additional ip listed in exhibit c of the attached charging document.
Outstanding
23 April 2019Delivered on: 9 May 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Creates a security interest in all of the collateral (as defined in the guarantee and collateral agreement), including the following intellectual property:. File no. Trademark country app. No. Filing date reg. No. Reg. Date status current owner. 25475/00513 HOW2 online and design GB 2440641 5-dec-06 2440641 29-feb-08 registered C.P. witter limited. 25475/00516 shield of safety and design GB 2428702 1-aug-06 2428702 20-apr-07 registered C.P. witter limited. 25475/00514 web-fit (series of 2) GB 2440642 5-dec-06 2440642 8-jun-07 registered C.P. witter limited. Please also see exhibit c within the guarantee and collateral agreement for further details (this exhibit includes former secured intellectual property).
Outstanding

Filing History

17 February 2021Registration of charge 013624200011, created on 11 February 2021 (55 pages)
16 February 2021Registration of charge 013624200010, created on 2 February 2021 (123 pages)
3 February 2021Satisfaction of charge 013624200008 in full (1 page)
3 February 2021Satisfaction of charge 013624200009 in full (1 page)
3 February 2021Satisfaction of charge 013624200002 in full (1 page)
3 February 2021Satisfaction of charge 013624200007 in full (1 page)
3 February 2021Satisfaction of charge 013624200003 in full (1 page)
3 February 2021Satisfaction of charge 013624200005 in full (1 page)
1 December 2020Full accounts made up to 31 December 2019 (28 pages)
17 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 September 2020Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages)
9 September 2020Director's details changed for Matthew Joseph Meyer on 1 August 2020 (2 pages)
8 September 2020Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page)
7 September 2020Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages)
25 March 2020Satisfaction of charge 013624200004 in full (1 page)
25 March 2020Satisfaction of charge 013624200001 in full (1 page)
25 March 2020Satisfaction of charge 013624200006 in full (1 page)
25 October 2019Termination of appointment of Simon Patrick Enright as a director on 30 August 2019 (1 page)
25 October 2019Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages)
25 October 2019Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages)
25 October 2019Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
26 June 2019Second filing of Confirmation Statement dated 29/08/2017 (5 pages)
19 June 2019Registration of charge 013624200007, created on 11 June 2019 (47 pages)
19 June 2019Registration of charge 013624200008, created on 11 June 2019 (45 pages)
19 June 2019Registration of charge 013624200009, created on 5 June 2019 (173 pages)
19 June 2019Registration of charge 013624200005, created on 5 June 2019 (173 pages)
19 June 2019Registration of charge 013624200006, created on 5 June 2019 (173 pages)
18 June 2019Registration of charge 013624200004, created on 11 June 2019 (42 pages)
7 June 2019Director's details changed for Jay Samuel Goldbaum on 1 June 2016 (2 pages)
7 June 2019Appointment of Simon Patrick Enright as a director on 9 November 2018 (2 pages)
6 June 2019Termination of appointment of Paul Charles Caruso as a director on 14 September 2018 (1 page)
6 June 2019Appointment of Jason Cameron Kieseker as a director on 14 September 2018 (2 pages)
6 June 2019Termination of appointment of David Gerard Rice as a director on 9 November 2018 (1 page)
10 May 2019Registration of charge 013624200003, created on 23 April 2019 (106 pages)
10 May 2019Registration of charge 013624200002, created on 23 April 2019 (106 pages)
9 May 2019Registration of charge 013624200001, created on 23 April 2019 (106 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
7 September 2018Termination of appointment of Aldo Mark Zeffiro as a director on 8 May 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (27 pages)
27 December 2017Full accounts made up to 31 December 2016 (26 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
12 September 201729/08/17 Statement of Capital gbp 31579
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 26/06/2019.
(5 pages)
24 August 2017Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages)
24 August 2017Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
19 August 2016Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page)
19 August 2016Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page)
19 August 2016Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page)
19 August 2016Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Full accounts made up to 31 December 2014 (18 pages)
29 January 2016Full accounts made up to 31 December 2014 (18 pages)
28 January 2016Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages)
28 January 2016Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages)
13 January 2016Compulsory strike-off action has been suspended (1 page)
13 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Director's details changed for David Gerard Rice on 1 July 2015 (2 pages)
6 October 2015Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015 (2 pages)
6 October 2015Director's details changed for Jay Samuel Goldbaum on 1 July 2015 (2 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 31,579
(7 pages)
6 October 2015Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015 (2 pages)
6 October 2015Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015 (2 pages)
6 October 2015Director's details changed for Jay Samuel Goldbaum on 1 July 2015 (2 pages)
6 October 2015Director's details changed for David Gerard Rice on 1 July 2015 (2 pages)
6 October 2015Director's details changed for David Gerard Rice on 1 July 2015 (2 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 31,579
(7 pages)
6 October 2015Director's details changed for Jay Samuel Goldbaum on 1 July 2015 (2 pages)
5 October 2015Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages)
5 October 2015Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages)
5 October 2015Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages)
5 October 2015Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages)
5 October 2015Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages)
5 October 2015Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages)
2 October 2015Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page)
2 October 2015Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page)
2 October 2015Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page)
2 October 2015Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page)
2 October 2015Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page)
2 October 2015Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page)
2 October 2015Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page)
2 October 2015Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page)
5 May 2015Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page)
30 September 2014Director's details changed for Mr Aldo Mark Zeffiro on 24 September 2014 (2 pages)
30 September 2014Director's details changed for Mr David Melvin Wathen on 24 September 2014 (2 pages)
30 September 2014Director's details changed for Mr David Melvin Wathen on 24 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Aldo Mark Zeffiro on 24 September 2014 (2 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 31,579
(6 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 31,579
(6 pages)
20 May 2014Accounts made up to 31 December 2013 (19 pages)
20 May 2014Accounts made up to 31 December 2013 (19 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 31,579
(7 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 31,579
(7 pages)
20 May 2013Accounts made up to 1 February 2013 (23 pages)
20 May 2013Accounts made up to 1 February 2013 (23 pages)
20 May 2013Accounts made up to 1 February 2013 (23 pages)
13 May 2013Auditor's resignation (1 page)
13 May 2013Auditor's resignation (1 page)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2013Auditor's resignation (1 page)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
30 April 2013Appointment of Joshua Alan Sherbin as a director (2 pages)
30 April 2013Appointment of Aldo Mark Zeffiro as a director (2 pages)
30 April 2013Registered office address changed from Unit 11 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Unit 11 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Philip Smith as a secretary (1 page)
30 April 2013Appointment of David Melvin Wathen as a director (2 pages)
30 April 2013Termination of appointment of Brendan Witter as a director (1 page)
30 April 2013Appointment of Aldo Mark Zeffiro as a director (2 pages)
30 April 2013Appointment of David Melvin Wathen as a director (2 pages)
30 April 2013Termination of appointment of John Hinchliffe as a director (1 page)
30 April 2013Termination of appointment of John Hinchliffe as a director (1 page)
30 April 2013Appointment of Carl Stanley Bizon as a director (2 pages)
30 April 2013Appointment of Carl Stanley Bizon as a director (2 pages)
30 April 2013Appointment of Joshua Alan Sherbin as a director (2 pages)
30 April 2013Termination of appointment of Philip Smith as a secretary (1 page)
30 April 2013Termination of appointment of Brendan Witter as a director (1 page)
24 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
24 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
27 June 2012Accounts made up to 29 January 2012 (23 pages)
27 June 2012Accounts made up to 29 January 2012 (23 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts made up to 30 January 2011 (23 pages)
1 June 2011Accounts made up to 30 January 2011 (23 pages)
4 November 2010Registered office address changed from Floor 6 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Floor 6 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Floor 6 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 4 November 2010 (1 page)
21 September 2010Director's details changed for John Hinchliffe on 29 August 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for John Hinchliffe on 29 August 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
20 September 2010Accounts made up to 31 January 2010 (21 pages)
20 September 2010Accounts made up to 31 January 2010 (21 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
15 September 2009Ad 10/09/09\gbp si 1579@1=1579\gbp ic 30000/31579\ (2 pages)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 175(5)(a) 10/09/2009
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 September 2009Ad 10/09/09\gbp si 1579@1=1579\gbp ic 30000/31579\ (2 pages)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 175(5)(a) 10/09/2009
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 June 2009Accounts made up to 31 January 2009 (20 pages)
18 June 2009Accounts made up to 31 January 2009 (20 pages)
15 October 2008Return made up to 29/08/08; full list of members (4 pages)
15 October 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Secretary appointed mr philip james smith (1 page)
10 September 2008Secretary appointed mr philip james smith (1 page)
16 June 2008Accounts made up to 31 January 2008 (20 pages)
16 June 2008Accounts made up to 31 January 2008 (20 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
1 December 2007Accounts made up to 31 January 2007 (20 pages)
1 December 2007Accounts made up to 31 January 2007 (20 pages)
11 September 2007Return made up to 29/08/07; full list of members (3 pages)
11 September 2007Return made up to 29/08/07; full list of members (3 pages)
3 March 2007Accounts made up to 31 January 2006 (17 pages)
3 March 2007Accounts made up to 31 January 2006 (17 pages)
7 September 2006Return made up to 29/08/06; full list of members (3 pages)
7 September 2006Return made up to 29/08/06; full list of members (3 pages)
8 March 2006Registered office changed on 08/03/06 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page)
8 March 2006Registered office changed on 08/03/06 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page)
8 December 2005Registered office changed on 08/12/05 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page)
8 December 2005Registered office changed on 08/12/05 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page)
2 December 2005Accounts made up to 31 January 2005 (18 pages)
2 December 2005Accounts made up to 31 January 2005 (18 pages)
1 December 2005Registered office changed on 01/12/05 from: unit 11 drome road deeside industrial park deeside flintshire CH5 2NY (1 page)
1 December 2005Registered office changed on 01/12/05 from: unit 11 drome road deeside industrial park deeside flintshire CH5 2NY (1 page)
23 September 2005Return made up to 29/08/05; full list of members (7 pages)
23 September 2005Return made up to 29/08/05; full list of members (7 pages)
6 December 2004Accounts made up to 31 January 2004 (20 pages)
6 December 2004Accounts made up to 31 January 2004 (20 pages)
24 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounts made up to 31 January 2003 (19 pages)
3 February 2004Accounts made up to 31 January 2003 (19 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
7 September 2003Return made up to 29/08/03; full list of members (6 pages)
7 September 2003Return made up to 29/08/03; full list of members (6 pages)
30 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(6 pages)
30 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(6 pages)
22 July 2002Accounts made up to 31 January 2002 (19 pages)
22 July 2002Accounts made up to 31 January 2002 (19 pages)
20 November 2001Accounts made up to 31 January 2001 (17 pages)
20 November 2001Accounts made up to 31 January 2001 (17 pages)
19 November 2001Registered office changed on 19/11/01 from: 18, canalside chester CH1 3LL (1 page)
19 November 2001Registered office changed on 19/11/01 from: 18, canalside chester CH1 3LL (1 page)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
8 November 2000Accounts made up to 31 January 2000 (17 pages)
8 November 2000Accounts made up to 31 January 2000 (17 pages)
27 September 2000Return made up to 29/08/00; full list of members (6 pages)
27 September 2000Return made up to 29/08/00; full list of members (6 pages)
2 March 2000Accounts made up to 31 January 1999 (17 pages)
2 March 2000Accounts made up to 31 January 1999 (17 pages)
4 October 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 October 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
2 March 1999Accounts made up to 31 January 1998 (17 pages)
2 March 1999Accounts made up to 31 January 1998 (17 pages)
9 November 1998Return made up to 29/08/98; full list of members (7 pages)
9 November 1998Return made up to 29/08/98; full list of members (7 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
26 November 1997Accounts made up to 31 January 1997 (17 pages)
26 November 1997Accounts made up to 31 January 1997 (17 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
4 December 1996Accounts made up to 31 January 1996 (18 pages)
4 December 1996Accounts made up to 31 January 1996 (18 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
12 January 1996Accounts made up to 31 January 1995 (17 pages)
12 January 1996Accounts made up to 31 January 1995 (17 pages)
4 September 1995Return made up to 29/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Return made up to 29/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1994Return made up to 29/08/94; full list of members (5 pages)
12 October 1994Return made up to 29/08/94; full list of members (5 pages)
7 March 1994Accounts made up to 31 January 1993 (16 pages)
7 March 1994Accounts made up to 31 January 1993 (16 pages)
19 October 1993Return made up to 29/08/93; no change of members (4 pages)
19 October 1993Return made up to 29/08/93; no change of members (4 pages)
11 November 1992Accounts made up to 31 January 1992 (15 pages)
11 November 1992Accounts made up to 31 January 1992 (15 pages)
20 October 1992Return made up to 29/08/92; no change of members (4 pages)
20 October 1992Return made up to 29/08/92; no change of members (4 pages)
7 November 1991Ad 12/10/91--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
7 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1991Ad 12/10/91--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
7 November 1991£ nc 15000/30000 12/10/91 (1 page)
7 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1991£ nc 15000/30000 12/10/91 (1 page)
10 September 1991Return made up to 29/08/91; full list of members (7 pages)
10 September 1991Return made up to 29/08/91; full list of members (7 pages)
10 January 1991Return made up to 18/10/90; full list of members (4 pages)
10 January 1991Return made up to 18/10/90; full list of members (4 pages)
3 December 1990Company name changed\certificate issued on 03/12/90 (2 pages)
3 December 1990Company name changed\certificate issued on 03/12/90 (2 pages)
19 January 1990Return made up to 29/12/89; full list of members (4 pages)
19 January 1990Return made up to 29/12/89; full list of members (4 pages)
26 October 1988Return made up to 07/10/88; full list of members (4 pages)
26 October 1988Return made up to 07/10/88; full list of members (4 pages)
21 December 1987Return made up to 16/10/87; full list of members (4 pages)
21 December 1987Return made up to 16/10/87; full list of members (4 pages)
12 December 1986Return made up to 07/11/86; full list of members (4 pages)
12 December 1986Return made up to 07/11/86; full list of members (4 pages)
9 May 1978Memorandum of association (6 pages)
9 May 1978Memorandum of association (6 pages)
11 April 1978Incorporation (17 pages)
11 April 1978Incorporation (17 pages)