Riverside
California
92507
Director Name | Leigh Tomlinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(39 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Vice President International Markets |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Ashville Way Ashville Sutton Weaver WA7 3EZ |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(40 years after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Duncan Bickerton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 1999) |
Role | Secretary |
Correspondence Address | 8 Locking Stumps Lane Locking Stumps Birchwood Warrington Cheshire WA3 7LZ |
Director Name | Eileen Bickerton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 1996) |
Role | Lecturer |
Correspondence Address | 78 Worsley Road Walton Warrington Cheshire WA4 6EH |
Director Name | Joan Chappel |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 1996) |
Role | Housewife |
Correspondence Address | 6 St Marys Road Penketh Warrington WA5 2DU |
Director Name | John Patrick Chappel |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 6 St Marys Road Penketh Warrington Cheshire WA5 2DU |
Secretary Name | Duncan Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 8 Locking Stumps Lane Locking Stumps Birchwood Warrington Cheshire WA3 7LZ |
Director Name | William Lindsey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 1998) |
Role | Financial Advisor |
Correspondence Address | 664s Wabash Avenue Redlands California Ca92374 |
Director Name | Jerry Mall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | 10954 Spruce Bloomington California 92316 |
Director Name | Nathan Shelton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 2001) |
Role | Company Ceo |
Correspondence Address | 5822 N.Date San Bernardino California Ca92377 |
Director Name | Steven Rogers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2014) |
Role | Accountant |
Correspondence Address | 42683 Juniper Street Murrieta California 92562 |
Director Name | Neale Graham Garner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 2 Woodthorn Close Daresbury Warrington Cheshire WA4 6NQ |
Secretary Name | Neale Graham Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 2 Woodthorn Close Daresbury Warrington Cheshire WA4 6NQ |
Director Name | Melody Van Aken |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2001(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2006) |
Role | Chief Admin Officer |
Correspondence Address | 11580 Reche Canyon Road Colton California Ca 92324 United States |
Director Name | Rodney Mall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2001(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2003) |
Role | Chief Exec Officer |
Correspondence Address | 12330 Orangemont Lane Riverside California Ca 92503 United States |
Director Name | Jean Ann Franks |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 December 2015) |
Role | Certified Public Accountant |
Correspondence Address | 7562 Teak Way Rancho Cucamonga California 91730 United States |
Director Name | Robert Hordossy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 2007(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 February 2020) |
Role | Business Manager |
Correspondence Address | U Beranky 2140/4 160 00 Praha 6 Czech Republic |
Director Name | Jeffery Eugene Mall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(26 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2007) |
Role | Business Manager |
Correspondence Address | 19041 Santa Ana Avenue Bloomington 92316 California United States |
Director Name | Steven Eugene Williams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2011(30 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 9416 Oak Creek Road Beaumont California 92223 United States |
Director Name | Thomas McGann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | Usa/Colorado |
Correspondence Address | 1455 Citrus Stree Riverside California 92507 United States |
Director Name | Doug Hood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2015(34 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 9 Ashville Way Ashville Sutton Weaver WA7 3EZ |
Director Name | David Callejas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2017(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1455 W Citrus St Riverside California 92507 United States |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.knfilters.com/ |
---|---|
Email address | [email protected] |
Telephone | 01925 636950 |
Telephone region | Warrington |
Registered Address | Unit 9 Ashville Way Ashville Sutton Weaver WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Jem Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,851,417 |
Gross Profit | £1,529,552 |
Net Worth | £1,793,170 |
Cash | £254,333 |
Current Liabilities | £3,123,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 October 1997 | Delivered on: 17 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kingdom hall lythgoes lane warrington cheshire t/no.CH209925. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
28 November 1994 | Delivered on: 19 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage and the amount of the deffered consideration (being £100,000) due under an agreement dated 7TH april 1994. Particulars: All that f/h land at lythgoes lane warrington cheshire forming part of t/nos. CH37210 CH370003 & LA185860. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 1994 | Delivered on: 8 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage and the amount of the deffered consideration (being £100,000) due under an agreement dated 7TH april 1994. Particulars: All that f/h land and buildings lying to the south west of lythgoes lane warrington cheshire t/nos. CH95737 CH112227 LA234071 and all that l/h land under t/nos.CH95797 and LA185861 and LA236004. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 1994 | Delivered on: 8 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a premises at john street warrington cheshire t/nos.CH95737, CH112227, CH370210 (part), LA234071, CH95797, CH370003 (part), LA185861, LA236004, LA185860 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 November 1987 | Delivered on: 8 December 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 August 1991 | Delivered on: 15 August 1991 Satisfied on: 15 December 2011 Persons entitled: E Bickerton D. Bickerton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 1985 | Delivered on: 8 February 1985 Satisfied on: 14 October 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 2017 | Appointment of David Callejas as a director on 20 November 2017 (3 pages) |
---|---|
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
8 August 2017 | Auditor's resignation (1 page) |
22 November 2016 | Amended full accounts made up to 31 December 2015 (19 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 March 2016 | Satisfaction of charge 4 in full (2 pages) |
29 March 2016 | Satisfaction of charge 7 in full (2 pages) |
13 January 2016 | Appointment of Doug Hood as a director on 30 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Jean Ann Franks as a director on 30 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Steven Eugene Williams as a director on 30 December 2015 (1 page) |
11 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 August 2015 | Registered office address changed from Unit 9 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ England to Unit 9 Ashville Way Ashville Sutton Weaver WA7 3EZ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 9 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ England to Unit 9 Ashville Way Ashville Sutton Weaver WA7 3EZ on 5 August 2015 (1 page) |
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 July 2015 | Registered office address changed from John Street Warrington Cheshire WA2 7UB to Unit 9 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 20 July 2015 (1 page) |
18 May 2015 | Appointment of Thomas Mcgann as a director on 1 January 2015 (3 pages) |
18 May 2015 | Appointment of Thomas Mcgann as a director (3 pages) |
18 May 2015 | Appointment of Thomas Mcgann as a director on 1 January 2015 (3 pages) |
7 April 2015 | Termination of appointment of Steven Rogers as a director on 31 December 2014 (1 page) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Director's details changed for Steven Rogers on 19 October 2011 (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 December 2011 | Appointment of Steven Eugene Williams as a director (2 pages) |
23 December 2011 | Termination of appointment of Jerry Mall as a director (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Steven Rogers on 1 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven Rogers on 1 January 2009 (2 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 December 2008 | Return made up to 29/09/08; full list of members (6 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 January 2008 | Director resigned (1 page) |
16 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members
|
26 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 November 2005 | Auditor's resignation (1 page) |
7 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
22 September 2003 | Return made up to 29/09/03; full list of members
|
18 September 2003 | Director resigned (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 January 2002 | Auditor's resignation (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 29/09/01; full list of members
|
17 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
11 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
25 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Return made up to 29/09/98; no change of members
|
30 April 1999 | Director resigned (1 page) |
12 March 1999 | Full accounts made up to 31 December 1997 (19 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 29/09/97; full list of members (7 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
22 April 1997 | Return made up to 29/09/96; full list of members (9 pages) |
20 March 1997 | Memorandum and Articles of Association (16 pages) |
20 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Full accounts made up to 2 June 1996 (21 pages) |
7 January 1997 | Full accounts made up to 2 June 1996 (21 pages) |
18 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
18 December 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Director resigned (1 page) |
16 January 1996 | Full accounts made up to 28 May 1995 (18 pages) |
20 November 1995 | Return made up to 29/09/95; full list of members (14 pages) |
23 June 1995 | Amended full accounts made up to 29 May 1994 (19 pages) |
29 March 1995 | Full accounts made up to 29 May 1994 (18 pages) |
8 December 1994 | Particulars of mortgage/charge (10 pages) |
20 January 1993 | Company name changed\certificate issued on 20/01/93 (2 pages) |
21 December 1992 | Company name changed\certificate issued on 21/12/92 (2 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
24 May 1988 | Company name changed\certificate issued on 24/05/88 (2 pages) |
8 December 1987 | Particulars of mortgage/charge (3 pages) |
26 January 1981 | Incorporation (13 pages) |