Suite 555
Troy
Michigan
48084
Director Name | Matthew Joseph Meyer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2020(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Matthias Josef Siemer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 June 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Ms Karin Johanna Nienhuis |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 June 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2020(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Brendan Preston Witter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elounda Stannage Lane Churton Chester Cheshire CH3 6LE Wales |
Director Name | Eileen Christine Witter |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 1996) |
Role | Secretary |
Correspondence Address | 5 Meadow View Chester Cheshire CH3 5UW Wales |
Director Name | Mr Rodney Brian Witter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelock 16a Sandy Lane Chester CH3 5UL Wales |
Secretary Name | Eileen Christine Witter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 5 Meadow View Chester Cheshire CH3 5UW Wales |
Secretary Name | Mr Brendan Preston Witter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elounda Stannage Lane Churton Chester Cheshire CH3 6LE Wales |
Director Name | Peter Graham Lovatt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 July 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oakville Old Hall Street Malpas Cheshire SY14 8NE Wales |
Secretary Name | Mr Michael John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Easenhall Close Widnes Cheshire WA8 9WT |
Director Name | Mr John Andrew Hinchliffe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2003(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Beech Lane Eaton Tarporley Cheshire CW6 9AG |
Secretary Name | Mr Philip James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2013) |
Role | Finance Manager |
Correspondence Address | 9 Bispham Court Billinge Wigan Lancashire WN5 7ED |
Director Name | Mr David Melvin Wathen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2013(35 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mr Aldo Mark Zeffiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2013(35 years after company formation) |
Appointment Duration | 5 years (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 39400 Woodward Avenue, Ste. 100 Bloomfield Hills Michigan 48304 |
Director Name | Mr Joshua Alan Sherbin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2013(35 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colliery House Colliery Road Wolverhampton West Midlands WV1 2RD |
Director Name | Carl Stanley Bizon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 2013(35 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2015) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
Director Name | David Gerard Rice |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 39400 Woodward Avenue, Ste. 100 Bloomfield Hills Michigan 48304 |
Director Name | Mr Paul Charles Caruso |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2015(37 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2018) |
Role | Regional Vice President |
Country of Residence | Netherlands |
Correspondence Address | 1 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Jason Cameron Kieseker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2018(40 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Simon Patrick Enright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2018(40 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 August 2019) |
Role | Business Segment Vice President |
Country of Residence | Australia |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mesut Gursoy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(41 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2020) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Dr Reiner Gunter Spatke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Website | witter-towbars.co.uk |
---|
Registered Address | Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Trimas Australia Holdings Uk LTD 95.00% Ordinary |
---|---|
1.6k at £1 | Trimas Australia Holdings Uk LTD 5.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,691,982 |
Gross Profit | £3,928,582 |
Net Worth | £6,449,574 |
Cash | £538,662 |
Current Liabilities | £2,200,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
5 June 2019 | Delivered on: 19 June 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
11 June 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 19 June 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
5 June 2019 | Delivered on: 19 June 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Outstanding |
11 June 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 |
17 February 2021 | Registration of charge 013624200011, created on 11 February 2021 (55 pages) |
---|---|
16 February 2021 | Registration of charge 013624200010, created on 2 February 2021 (123 pages) |
3 February 2021 | Satisfaction of charge 013624200008 in full (1 page) |
3 February 2021 | Satisfaction of charge 013624200009 in full (1 page) |
3 February 2021 | Satisfaction of charge 013624200002 in full (1 page) |
3 February 2021 | Satisfaction of charge 013624200007 in full (1 page) |
3 February 2021 | Satisfaction of charge 013624200003 in full (1 page) |
3 February 2021 | Satisfaction of charge 013624200005 in full (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
17 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 September 2020 | Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages) |
9 September 2020 | Director's details changed for Matthew Joseph Meyer on 1 August 2020 (2 pages) |
8 September 2020 | Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page) |
7 September 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages) |
25 March 2020 | Satisfaction of charge 013624200004 in full (1 page) |
25 March 2020 | Satisfaction of charge 013624200001 in full (1 page) |
25 March 2020 | Satisfaction of charge 013624200006 in full (1 page) |
25 October 2019 | Termination of appointment of Simon Patrick Enright as a director on 30 August 2019 (1 page) |
25 October 2019 | Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages) |
25 October 2019 | Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages) |
25 October 2019 | Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
26 June 2019 | Second filing of Confirmation Statement dated 29/08/2017 (5 pages) |
19 June 2019 | Registration of charge 013624200007, created on 11 June 2019 (47 pages) |
19 June 2019 | Registration of charge 013624200008, created on 11 June 2019 (45 pages) |
19 June 2019 | Registration of charge 013624200009, created on 5 June 2019 (173 pages) |
19 June 2019 | Registration of charge 013624200005, created on 5 June 2019 (173 pages) |
19 June 2019 | Registration of charge 013624200006, created on 5 June 2019 (173 pages) |
18 June 2019 | Registration of charge 013624200004, created on 11 June 2019 (42 pages) |
7 June 2019 | Director's details changed for Jay Samuel Goldbaum on 1 June 2016 (2 pages) |
7 June 2019 | Appointment of Simon Patrick Enright as a director on 9 November 2018 (2 pages) |
6 June 2019 | Termination of appointment of Paul Charles Caruso as a director on 14 September 2018 (1 page) |
6 June 2019 | Appointment of Jason Cameron Kieseker as a director on 14 September 2018 (2 pages) |
6 June 2019 | Termination of appointment of David Gerard Rice as a director on 9 November 2018 (1 page) |
10 May 2019 | Registration of charge 013624200003, created on 23 April 2019 (106 pages) |
10 May 2019 | Registration of charge 013624200002, created on 23 April 2019 (106 pages) |
9 May 2019 | Registration of charge 013624200001, created on 23 April 2019 (106 pages) |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
7 September 2018 | Termination of appointment of Aldo Mark Zeffiro as a director on 8 May 2018 (1 page) |
21 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
12 September 2017 | 29/08/17 Statement of Capital gbp 31579
|
24 August 2017 | Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
19 August 2016 | Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page) |
19 August 2016 | Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page) |
19 August 2016 | Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page) |
19 August 2016 | Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
29 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
28 January 2016 | Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages) |
28 January 2016 | Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages) |
13 January 2016 | Compulsory strike-off action has been suspended (1 page) |
13 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Director's details changed for David Gerard Rice on 1 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Jay Samuel Goldbaum on 1 July 2015 (2 pages) |
6 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Jay Samuel Goldbaum on 1 July 2015 (2 pages) |
6 October 2015 | Director's details changed for David Gerard Rice on 1 July 2015 (2 pages) |
6 October 2015 | Director's details changed for David Gerard Rice on 1 July 2015 (2 pages) |
6 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Jay Samuel Goldbaum on 1 July 2015 (2 pages) |
5 October 2015 | Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages) |
5 October 2015 | Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages) |
5 October 2015 | Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages) |
5 October 2015 | Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages) |
5 October 2015 | Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages) |
5 October 2015 | Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages) |
2 October 2015 | Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page) |
2 October 2015 | Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page) |
2 October 2015 | Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Mr Aldo Mark Zeffiro on 24 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr David Melvin Wathen on 24 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr David Melvin Wathen on 24 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Aldo Mark Zeffiro on 24 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 May 2014 | Accounts made up to 31 December 2013 (19 pages) |
20 May 2014 | Accounts made up to 31 December 2013 (19 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 May 2013 | Accounts made up to 1 February 2013 (23 pages) |
20 May 2013 | Accounts made up to 1 February 2013 (23 pages) |
20 May 2013 | Accounts made up to 1 February 2013 (23 pages) |
13 May 2013 | Auditor's resignation (1 page) |
13 May 2013 | Auditor's resignation (1 page) |
7 May 2013 | Resolutions
|
7 May 2013 | Auditor's resignation (1 page) |
7 May 2013 | Resolutions
|
7 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
30 April 2013 | Appointment of Joshua Alan Sherbin as a director (2 pages) |
30 April 2013 | Appointment of Aldo Mark Zeffiro as a director (2 pages) |
30 April 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Philip Smith as a secretary (1 page) |
30 April 2013 | Appointment of David Melvin Wathen as a director (2 pages) |
30 April 2013 | Termination of appointment of Brendan Witter as a director (1 page) |
30 April 2013 | Appointment of Aldo Mark Zeffiro as a director (2 pages) |
30 April 2013 | Appointment of David Melvin Wathen as a director (2 pages) |
30 April 2013 | Termination of appointment of John Hinchliffe as a director (1 page) |
30 April 2013 | Termination of appointment of John Hinchliffe as a director (1 page) |
30 April 2013 | Appointment of Carl Stanley Bizon as a director (2 pages) |
30 April 2013 | Appointment of Carl Stanley Bizon as a director (2 pages) |
30 April 2013 | Appointment of Joshua Alan Sherbin as a director (2 pages) |
30 April 2013 | Termination of appointment of Philip Smith as a secretary (1 page) |
30 April 2013 | Termination of appointment of Brendan Witter as a director (1 page) |
24 April 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
24 April 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts made up to 29 January 2012 (23 pages) |
27 June 2012 | Accounts made up to 29 January 2012 (23 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts made up to 30 January 2011 (23 pages) |
1 June 2011 | Accounts made up to 30 January 2011 (23 pages) |
4 November 2010 | Registered office address changed from Floor 6 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Floor 6 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Floor 6 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 4 November 2010 (1 page) |
21 September 2010 | Director's details changed for John Hinchliffe on 29 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for John Hinchliffe on 29 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts made up to 31 January 2010 (21 pages) |
20 September 2010 | Accounts made up to 31 January 2010 (21 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
15 September 2009 | Ad 10/09/09\gbp si 1579@1=1579\gbp ic 30000/31579\ (2 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Ad 10/09/09\gbp si 1579@1=1579\gbp ic 30000/31579\ (2 pages) |
15 September 2009 | Resolutions
|
18 June 2009 | Accounts made up to 31 January 2009 (20 pages) |
18 June 2009 | Accounts made up to 31 January 2009 (20 pages) |
15 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 September 2008 | Secretary appointed mr philip james smith (1 page) |
10 September 2008 | Secretary appointed mr philip james smith (1 page) |
16 June 2008 | Accounts made up to 31 January 2008 (20 pages) |
16 June 2008 | Accounts made up to 31 January 2008 (20 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
1 December 2007 | Accounts made up to 31 January 2007 (20 pages) |
1 December 2007 | Accounts made up to 31 January 2007 (20 pages) |
11 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
3 March 2007 | Accounts made up to 31 January 2006 (17 pages) |
3 March 2007 | Accounts made up to 31 January 2006 (17 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
2 December 2005 | Accounts made up to 31 January 2005 (18 pages) |
2 December 2005 | Accounts made up to 31 January 2005 (18 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: unit 11 drome road deeside industrial park deeside flintshire CH5 2NY (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: unit 11 drome road deeside industrial park deeside flintshire CH5 2NY (1 page) |
23 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
6 December 2004 | Accounts made up to 31 January 2004 (20 pages) |
6 December 2004 | Accounts made up to 31 January 2004 (20 pages) |
24 September 2004 | Return made up to 29/08/04; full list of members
|
24 September 2004 | Return made up to 29/08/04; full list of members
|
3 February 2004 | Accounts made up to 31 January 2003 (19 pages) |
3 February 2004 | Accounts made up to 31 January 2003 (19 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
30 September 2002 | Return made up to 29/08/02; full list of members
|
30 September 2002 | Return made up to 29/08/02; full list of members
|
22 July 2002 | Accounts made up to 31 January 2002 (19 pages) |
22 July 2002 | Accounts made up to 31 January 2002 (19 pages) |
20 November 2001 | Accounts made up to 31 January 2001 (17 pages) |
20 November 2001 | Accounts made up to 31 January 2001 (17 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 18, canalside chester CH1 3LL (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 18, canalside chester CH1 3LL (1 page) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
8 November 2000 | Accounts made up to 31 January 2000 (17 pages) |
8 November 2000 | Accounts made up to 31 January 2000 (17 pages) |
27 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
2 March 2000 | Accounts made up to 31 January 1999 (17 pages) |
2 March 2000 | Accounts made up to 31 January 1999 (17 pages) |
4 October 1999 | Return made up to 29/08/99; no change of members
|
4 October 1999 | Return made up to 29/08/99; no change of members
|
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounts made up to 31 January 1998 (17 pages) |
2 March 1999 | Accounts made up to 31 January 1998 (17 pages) |
9 November 1998 | Return made up to 29/08/98; full list of members (7 pages) |
9 November 1998 | Return made up to 29/08/98; full list of members (7 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
26 November 1997 | Accounts made up to 31 January 1997 (17 pages) |
26 November 1997 | Accounts made up to 31 January 1997 (17 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
4 December 1996 | Accounts made up to 31 January 1996 (18 pages) |
4 December 1996 | Accounts made up to 31 January 1996 (18 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Return made up to 29/08/96; no change of members
|
8 October 1996 | Return made up to 29/08/96; no change of members
|
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
12 January 1996 | Accounts made up to 31 January 1995 (17 pages) |
12 January 1996 | Accounts made up to 31 January 1995 (17 pages) |
4 September 1995 | Return made up to 29/08/95; no change of members
|
4 September 1995 | Return made up to 29/08/95; no change of members
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
12 October 1994 | Return made up to 29/08/94; full list of members (5 pages) |
12 October 1994 | Return made up to 29/08/94; full list of members (5 pages) |
7 March 1994 | Accounts made up to 31 January 1993 (16 pages) |
7 March 1994 | Accounts made up to 31 January 1993 (16 pages) |
19 October 1993 | Return made up to 29/08/93; no change of members (4 pages) |
19 October 1993 | Return made up to 29/08/93; no change of members (4 pages) |
11 November 1992 | Accounts made up to 31 January 1992 (15 pages) |
11 November 1992 | Accounts made up to 31 January 1992 (15 pages) |
20 October 1992 | Return made up to 29/08/92; no change of members (4 pages) |
20 October 1992 | Return made up to 29/08/92; no change of members (4 pages) |
7 November 1991 | Ad 12/10/91--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
7 November 1991 | Resolutions
|
7 November 1991 | Ad 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 1991 | Resolutions
|
7 November 1991 | £ nc 15000/30000 12/10/91 (1 page) |
10 September 1991 | Return made up to 29/08/91; full list of members (7 pages) |
10 September 1991 | Return made up to 29/08/91; full list of members (7 pages) |
10 January 1991 | Return made up to 18/10/90; full list of members (4 pages) |
10 January 1991 | Return made up to 18/10/90; full list of members (4 pages) |
3 December 1990 | Company name changed\certificate issued on 03/12/90 (2 pages) |
3 December 1990 | Company name changed\certificate issued on 03/12/90 (2 pages) |
19 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
19 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
26 October 1988 | Return made up to 07/10/88; full list of members (4 pages) |
26 October 1988 | Return made up to 07/10/88; full list of members (4 pages) |
21 December 1987 | Return made up to 16/10/87; full list of members (4 pages) |
21 December 1987 | Return made up to 16/10/87; full list of members (4 pages) |
12 December 1986 | Return made up to 07/11/86; full list of members (4 pages) |
12 December 1986 | Return made up to 07/11/86; full list of members (4 pages) |
9 May 1978 | Memorandum of association (6 pages) |
9 May 1978 | Memorandum of association (6 pages) |
11 April 1978 | Incorporation (17 pages) |
11 April 1978 | Incorporation (17 pages) |