Company NameSwisspearl GB Ltd
Company StatusActive
Company Number01968377
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Cormac Kevin Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressUnit1 A Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB
Director NameMr Aleksandar Horvat
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit1 A Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB
Director NameMr Morten Sorensen
Date of BirthMay 1987 (Born 37 years ago)
NationalityDanish
StatusCurrent
Appointed09 November 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleGroup General Counsel
Country of ResidenceDenmark
Correspondence AddressUnit1 A Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB
Director NameMr Marco Wenger
Date of BirthJune 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed18 April 2023(37 years, 4 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressWarehouse 145 Warehouse 145
Stretton Green Distribution Park
Appleton
Cheshire
WA4 4TQ
Secretary NameMr Gavin Finall
StatusCurrent
Appointed11 May 2023(37 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address40 Penswick Road
Hindley Green
Wigan
WN2 4GA
Director NameJohn Christopher Bridle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressNorth Cottage Heol Y Cawl
Dinas Powys
South Glamorgan
CF64 4AH
Wales
Director NameHans Henrik Nissen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed17 May 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 1996)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFarnell Castle
Farnell
Brechin
Angus
DD9 6UH
Scotland
Director NameBjarne Jensen
Date of BirthJuly 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed17 May 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressDansk Eternit Fabrik A/S
Sohngaardsholmsvej 2 PO Box 763
Aalborg
9100
Director NameKarl Worre Jorgensen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed17 May 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 August 2008)
RoleCompany Director
Correspondence AddressDansk Eternit Holding A/S
Sohngaardsholmsvej 2, PO Box 750
Aalborg
Dk9000
Director NameMr Philip Geoffrey Archer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(7 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 June 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Andrew George Hardinge
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRedlands Linkadells
Colebrook
Plymouth
Devon
PL7 4EF
Director NameMrs Jacqueline Monteiro
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 April 2001)
RoleCompany Director
Correspondence Address29 Windyridge
Dinas Powys
Cardiff
South Glamorgan
CF64 4AW
Wales
Secretary NameMrs Jacqueline Monteiro
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 13 June 2000)
RoleCompany Director
Correspondence Address29 Windyridge
Dinas Powys
Cardiff
South Glamorgan
CF64 4AW
Wales
Secretary NameMrs Jacqueline Monteiro
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 13 June 2000)
RoleCompany Director
Correspondence Address29 Windyridge
Dinas Powys
Cardiff
South Glamorgan
CF64 4AW
Wales
Director NameBjarne Moltke Hansen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed08 February 1996(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressObels Have 30
Aalburg
Dk9000
Director NamePeter Anfield Davies
Date of BirthJune 1948 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed25 May 2000(14 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Glasfryn
Brackla
Bridgend
Mid Glamorgan
CF31 2JN
Wales
Director NameMr Mark Charles Fisher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(14 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Kellner Road
London
SE28 0AX
Director NameDavid Robert Morris Bailey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 June 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kellner Road
London
SE28 0AX
Secretary NamePeter Anfield Davies
NationalityWelsh
StatusResigned
Appointed14 June 2000(14 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Glasfryn
Brackla
Bridgend
Mid Glamorgan
CF31 2JN
Wales
Director NameBryan William Stevens
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2003)
RoleSales Director
Correspondence Address211 Boughton Green Road
Northampton
NN2 7AF
Director NameLars Ostergaard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed16 August 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2004)
RoleCompany Director
Correspondence AddressKronen 77
Gistrup 9260
Denmark
Director NameRoger David Fair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Secretary NameRoger David Fair
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameUlrik Kolding Hartvig
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed15 May 2004(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 2008)
RoleMan Dir
Correspondence Address10 Corfitzvej
Aalborg
9000
Director NameMr Jan Sveinsson Deding
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed13 August 2008(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2012)
RoleGroup Sales And Marketing
Country of ResidenceDenmark
Correspondence Address7 Nordmarksvej
Sjelle
Galten
Dk-8464
Denmark
Director NameMr Jorgen Norgaard Jacobsen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed21 February 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2013)
RolePresident & Chief Executive
Country of ResidenceDenmark
Correspondence Address2 Sohngaardsholmvej
Aalborg
Dk-9000 Denmark
Denmark
Director NameMrs Rikke Alsted Houlberg
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed13 November 2015(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 November 2018)
RoleGeneral Counsel
Country of ResidenceDenmark
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Kaspar Ronald Kristiansen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed13 November 2015(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2017)
RoleExecutive Vice President, Chief Financial Officer
Country of ResidenceDenmark
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Stefan Liedtke
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2015(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 December 2018)
RoleExecutive Vice President, Chief Commercial Officer
Country of ResidenceGermany
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Thomas Heldgaard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed11 January 2016(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Secretary NameMr Oleg Stukalov-Stone
StatusResigned
Appointed11 April 2017(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressWarehouse 145 Stretton Green Distribution Park, La
Appleton Thorn
Warrington
Cheshire
WA4 4TQ
Director NameMr Jacob Moesgard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed04 July 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2018)
RoleAccountant
Country of ResidenceDenmark
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Karsten Riis Anderson
Date of BirthMay 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed28 November 2018(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2020)
RoleCfo Of Cembrit Group A/S
Country of ResidenceDenmark
Correspondence AddressThames Innovation Centre Studio 39
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Jorn Morkeberg Nielsen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed28 November 2018(33 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2022)
RoleCeo Of Cembrit Group A/S
Country of ResidenceDenmark
Correspondence AddressWarehouse 145 Stretton Green Distribution Park, La
Appleton Thorn
Warrington
Cheshire
WA4 4TQ
Director NameMr Torben Axelsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2019(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 October 2022)
RoleExecutive Vice President & Coo
Country of ResidenceDenmark
Correspondence Address30 Soholt Alle
8600
Silkeborg
Denmark
Director NameMr Michael Christensen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed11 August 2020(34 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressWarehouse 145 Stretton Green Distribution Park, La
Appleton Thorn
Warrington
Cheshire
WA4 4TQ
Secretary NameMrs Olga Austin
StatusResigned
Appointed08 October 2021(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2023)
RoleCompany Director
Correspondence AddressWarehouse 145 Stretton Green Distribution Park, La
Appleton Thorn
Warrington
Cheshire
WA4 4TQ
Director NameMr Harry Bosshardt
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2022(36 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2023)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressWarehouse 145 Stretton Green Distribution Park, La
Appleton Thorn
Warrington
Cheshire
WA4 4TQ
Director NameMr Martin Albert
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 2022(36 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2023)
RoleHead Of Production
Country of ResidenceSwitzerland
Correspondence AddressWarehouse 145 Stretton Green Distribution Park, La
Appleton Thorn
Warrington
Cheshire
WA4 4TQ

Contact

Websitewww.cembrit.co.uk/
Telephone020 83018900
Telephone regionLondon

Location

Registered AddressUnit1 A Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

500k at £1Cembrit Holding As
100.00%
Ordinary

Financials

Year2014
Turnover£33,764,154
Gross Profit£6,427,194
Net Worth£4,483,216
Cash£1,119,579
Current Liabilities£5,254,164

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

20 November 2020Full accounts made up to 31 December 2019 (27 pages)
14 August 2020Appointment of Mr Michael Christensen as a director on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Karsten Riis Anderson as a director on 11 August 2020 (1 page)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
6 December 2019Auditor's resignation (2 pages)
25 November 2019Director's details changed for Mr Cormac Kevin Murphy on 25 November 2019 (2 pages)
3 October 2019Appointment of Mr Cormac Kevin Murphy as a director on 30 September 2019 (2 pages)
3 October 2019Appointment of Mr Torben Axelsen as a director on 30 September 2019 (2 pages)
4 September 2019Termination of appointment of Thomas Heldgaard as a director on 30 June 2019 (1 page)
4 September 2019Termination of appointment of Philip Geoffrey Archer as a director on 30 June 2019 (1 page)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Jorn Morkeberg Nielsen as a director on 28 November 2018 (2 pages)
13 December 2018Appointment of Mr Karsten Riis Anderson as a director on 28 November 2018 (2 pages)
12 December 2018Termination of appointment of Rikke Alsted Houlberg as a director on 29 November 2018 (1 page)
12 December 2018Termination of appointment of Jacob Moesgard as a director on 11 December 2018 (1 page)
12 December 2018Termination of appointment of Stefan Liedtke as a director on 11 December 2018 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (21 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Director's details changed for Mr Jacob Moesgard on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Jacob Moesgard on 13 July 2017 (2 pages)
10 July 2017Termination of appointment of Kaspar Ronald Kristiansen as a director on 4 July 2017 (1 page)
10 July 2017Appointment of Mr Jacob Moesgard as a director on 4 July 2017 (2 pages)
10 July 2017Appointment of Mr Jacob Moesgard as a director on 4 July 2017 (2 pages)
10 July 2017Termination of appointment of Kaspar Ronald Kristiansen as a director on 4 July 2017 (1 page)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 April 2017Termination of appointment of Roger David Fair as a secretary on 11 April 2017 (1 page)
11 April 2017Appointment of Mr Oleg Stukalov-Stone as a secretary on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Roger David Fair as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Mr Oleg Stukalov-Stone as a secretary on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Roger David Fair as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Roger David Fair as a secretary on 11 April 2017 (1 page)
12 December 2016Registered office address changed from 57 Kellner Road London SE28 0AX to Thames Innovation Centre Studio 39 2 Veridion Way Erith Kent DA18 4AL on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 57 Kellner Road London SE28 0AX to Thames Innovation Centre Studio 39 2 Veridion Way Erith Kent DA18 4AL on 12 December 2016 (1 page)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000
(6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000
(6 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 January 2016Appointment of Mr Thomas Heldgaard as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Mr Thomas Heldgaard as a director on 11 January 2016 (2 pages)
26 November 2015Appointment of Mr Stefan Liedtke as a director on 13 November 2015 (2 pages)
26 November 2015Appointment of Mr Stefan Liedtke as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Mrs Rikke Alsted Houlberg as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Mr Kaspar Ronald Kristiansen as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Mrs Rikke Alsted Houlberg as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Mr Kaspar Ronald Kristiansen as a director on 13 November 2015 (2 pages)
24 July 2015Full accounts made up to 31 December 2014 (19 pages)
24 July 2015Full accounts made up to 31 December 2014 (19 pages)
17 July 2015Termination of appointment of Mark Charles Fisher as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Mark Charles Fisher as a director on 17 July 2015 (1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500,000
(4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500,000
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 500,000
(4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 500,000
(4 pages)
9 December 2013Termination of appointment of Jorgen Jacobsen as a director (1 page)
9 December 2013Termination of appointment of Jorgen Jacobsen as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of Jan Deding as a director (1 page)
21 February 2012Termination of appointment of Jan Deding as a director (1 page)
21 February 2012Appointment of Mr Jorgen Norgaard Jacobsen as a director (2 pages)
21 February 2012Appointment of Mr Jorgen Norgaard Jacobsen as a director (2 pages)
21 July 2011Termination of appointment of David Bailey as a director (1 page)
21 July 2011Termination of appointment of David Bailey as a director (1 page)
18 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 July 2011Full accounts made up to 31 December 2010 (17 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr Jan Sveinsson Deding on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr Jan Sveinsson Deding on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr Jan Sveinsson Deding on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Roger David Fair on 20 January 2010 (1 page)
20 January 2010Director's details changed for David Robert Morris Bailey on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Philip Geoffrey Archer on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Roger David Fair on 20 January 2010 (1 page)
20 January 2010Director's details changed for David Robert Morris Bailey on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Roger David Fair on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Philip Geoffrey Archer on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Philip Geoffrey Archer on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mark Charles Fisher on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Roger David Fair on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Philip Geoffrey Archer on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mark Charles Fisher on 20 January 2010 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (17 pages)
8 September 2009Full accounts made up to 31 December 2008 (17 pages)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
10 September 2008Director appointed mr jan sveinsson deding (1 page)
10 September 2008Director appointed mr jan sveinsson deding (1 page)
2 September 2008Appointment terminated director karl jorgensen (1 page)
2 September 2008Appointment terminated director ulrik hartvig (1 page)
2 September 2008Appointment terminated director ulrik hartvig (1 page)
2 September 2008Appointment terminated director karl jorgensen (1 page)
18 June 2008Full accounts made up to 31 December 2007 (18 pages)
18 June 2008Full accounts made up to 31 December 2007 (18 pages)
20 May 2008Return made up to 19/05/08; full list of members (5 pages)
20 May 2008Return made up to 19/05/08; full list of members (5 pages)
3 April 2008Company name changed cembrit blunn LIMITED\certificate issued on 07/04/08 (2 pages)
3 April 2008Company name changed cembrit blunn LIMITED\certificate issued on 07/04/08 (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (18 pages)
21 September 2007Full accounts made up to 31 December 2006 (18 pages)
31 May 2007Return made up to 19/05/07; full list of members (3 pages)
31 May 2007Return made up to 19/05/07; full list of members (3 pages)
16 June 2006Return made up to 19/05/06; full list of members (3 pages)
16 June 2006Return made up to 19/05/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (16 pages)
7 April 2006Full accounts made up to 31 December 2005 (16 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
28 May 2004Return made up to 19/05/04; full list of members (9 pages)
28 May 2004Return made up to 19/05/04; full list of members (9 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
23 May 2003Return made up to 19/05/03; full list of members (9 pages)
23 May 2003Return made up to 19/05/03; full list of members (9 pages)
29 April 2003Full accounts made up to 31 December 2002 (17 pages)
29 April 2003Full accounts made up to 31 December 2002 (17 pages)
14 June 2002Return made up to 19/05/02; full list of members (9 pages)
14 June 2002Return made up to 19/05/02; full list of members (9 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
4 June 2001Return made up to 19/05/01; full list of members (8 pages)
4 June 2001Return made up to 19/05/01; full list of members (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (16 pages)
15 May 2001Full accounts made up to 31 December 2000 (16 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: suite c, hamard house, cardiff road, barry, south glamorgan. CF63 2BE (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: suite c, hamard house, cardiff road, barry, south glamorgan. CF63 2BE (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
9 June 2000Company name changed cembrit uk LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Return made up to 19/05/00; full list of members (7 pages)
9 June 2000Return made up to 19/05/00; full list of members (7 pages)
9 June 2000Company name changed cembrit uk LIMITED\certificate issued on 12/06/00 (2 pages)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
2 November 1998Company name changed cembrit building products limite d\certificate issued on 03/11/98 (2 pages)
2 November 1998Company name changed cembrit building products limite d\certificate issued on 03/11/98 (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (15 pages)
13 October 1998Full accounts made up to 31 December 1997 (15 pages)
10 June 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
31 October 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
31 October 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
3 July 1997Return made up to 19/05/97; no change of members (6 pages)
3 July 1997Return made up to 19/05/97; no change of members (6 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (16 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (16 pages)
19 June 1995Return made up to 19/05/95; change of members (8 pages)
19 June 1995Return made up to 19/05/95; change of members (8 pages)
4 December 1985Incorporation (17 pages)
4 December 1985Incorporation (17 pages)