Northwich
Cheshire
CW8 4GW
Director Name | Mr Jonathan Laurence Abbotts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(18 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | David Philip William Davies |
---|---|
Status | Current |
Appointed | 20 May 2011(20 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | David Philip William Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Karen Lesley Lounds |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Mr Angus John Vause |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr John David Wertheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 weeks after company formation) |
Appointment Duration | 4 months (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | Wyston Park Hill Road Hale Altrincham WA15 9JX |
Director Name | Mr Mark Stephen Chitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 1998) |
Role | Director Of Personnel Services |
Correspondence Address | 382 Chester Road Hartford Northwich Cheshire CW8 2AQ |
Director Name | Ernest Brian Patterson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 8 Berrystead Hartford Northwich Cheshire CW8 1NG |
Director Name | Richard David Merson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Mr Anthony Robert Collicutt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | General Manager & Director |
Country of Residence | United Kingdom |
Correspondence Address | The Field 9 Warrington Road Cuddington Northwich Cheshire CW8 2LH |
Director Name | Ian Douglas Bruce |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Manufacture Of Chemicals (Director) |
Correspondence Address | 1 Sandiway Park Hartford Northwich Cheshire CW8 2AS |
Director Name | Mr Richard Jeremy Giles Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weaste Kelsall Hill Tarporley Cheshire CW6 0PE |
Secretary Name | Richard David Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Secretary Name | Christopher Austin Goy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Whitethorns Meeting House Lane Frodsham Warrington Cheshire WA6 6TL |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Mr John Joseph Kerrigan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2010) |
Role | Finance Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Neal Charles Chamberlain |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2012) |
Role | Hr And Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Michael John Tarran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Peter Patrick Houghton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(19 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Dr Ladan Iravanian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(19 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Mr Alan Neil Runciman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(23 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Alok Gupta |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Idian |
Status | Resigned |
Appointed | 22 May 2015(24 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tata Chemicals Limited Bombay House Homi Mody Street Mumbai Maharashtra 400001 |
Director Name | Ms Joanne Graham |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | tatachemicals.com |
---|---|
Telephone | 01606 724000 |
Telephone region | Northwich |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
17m at £1 | Brunner Mond Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,301,000 |
Gross Profit | £9,229,000 |
Net Worth | -£42,749,000 |
Cash | £1,251,000 |
Current Liabilities | £77,576,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
22 June 2006 | Delivered on: 29 June 2006 Satisfied on: 21 December 2012 Persons entitled: Dbs Bank LTD London Branch (The Security Trustee) as Trustee for Itself and the Other Personsdefined as Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
20 January 2006 | Delivered on: 24 January 2006 Satisfied on: 27 September 2013 Persons entitled: E.on UK Chp Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest from time to time in f/h land being land and buildings at winnington works winnington t/no CH520715 and all buildings and fixtures including trade fixtures fixed plant and machinery from time to tiime. Fully Satisfied |
31 May 2005 | Delivered on: 1 June 2005 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from any of the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land with t/no CH520715 being land and buildings at winnington works winnington northwich cheshire together with all buildings and all fixtures and fittings and fixed plant and machinery. The benefit of all guarantees licences warranties contracts, the benefit of the interests in leases sub-lease and licences and contracts in respect of the property, all proceeds of sale of all or any part of the property and all and any interest or estates in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
13 December 2001 | Delivered on: 28 December 2001 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC,London,as Security Agent for the Finance Parties Classification: Supplemental agreement to a debenture dated 12 may 1998 as amended by a supplemental debenture dated 18 april 2000 ("supplemental agreement") Secured details: All obligations and liabilities whatsoever due or to become due from any of the obligors (as defined) to any of the finance parties (as defined) pursuant to any of the finance documents (as defined) or any other document. Particulars: All property (if any) specified in schedule 2 to the debenture dated 12 may 1998 with all buildings and fixtures thereon;the proceeds of sale thereof and the benefit of any covenants for title thereunder; first fixed charge over all estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document with all plant machinery,computers and vehicles thereon; all monies standing to the credit of the company's accounts with any bank and benefits of all contracts and policies of insurance whatever; all book/other debts due and goodwill of business and uncalled capital; all stocks,shares,debentures,bonds,dividends and other securities etc; floating charge over all undertaking and assets whatsoever; see form 395 for details. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 27 June 2006 Persons entitled: Chase Manhattan International Limited (The "Security Agent") Classification: Mortgage Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties (other than the guarantee bank) (or any of them) under each and any of the senior finance documents. Particulars: Land & buildings at winnington works winnington northwich (former anode coating area) cheshire - CH432696. See the mortgage charge document for full details. Fully Satisfied |
18 April 2000 | Delivered on: 3 May 2000 Satisfied on: 27 June 2006 Persons entitled: Chase Manhattan International Limited (As Agent and Trustee for Itself and the Finance Parties) Classification: A supplemental debenture dated 18TH april 2000 Secured details: "The secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (other than the guarantee bank) (or any of them) under each of the senior finance documents (as defined) and "the tranche e secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (or any of them) in relation to the tranche e facility under each or any of the senior finance documents (as defined) the supplemental debenture contains covenants for further assurance and a negative pledge. 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 |
18 December 1998 | Delivered on: 31 December 1998 Satisfied on: 27 September 2013 Persons entitled: Powergen Chp Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the steam and electricity supply agreement dated 27 april 1998 as amended from time to time. 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 1998 | Delivered on: 23 December 1998 Satisfied on: 27 June 2006 Persons entitled: Chase Manhattan International Limited Classification: Deed of accession pursuant to a debenture dated 12TH may 1998 Secured details: All monies due or to become due from the company to the chargee under each finance document (as defined) and to any finance party (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
18 January 2011 | Delivered on: 25 January 2011 Satisfied on: 5 December 2013 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 January 2009 | Delivered on: 17 January 2009 Satisfied on: 19 February 2010 Persons entitled: John Roger Dyke 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 land and buildings on the east side of denton drive t/no's CH168919 and CH167960 see image for full details. Fully Satisfied |
6 September 1991 | Delivered on: 25 September 1991 Satisfied on: 14 December 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the financing documents (as defined) and the charge. 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 |
13 July 2023 | Delivered on: 27 July 2023 Persons entitled: Inovyn Enterprises Limited Classification: A registered charge Particulars: The property comprised in the whole of title number CH520715 and part of title number CH345675 as shown edged red on the plan (excluding the part edged blue on the plan). Outstanding |
13 July 2023 | Delivered on: 25 July 2023 Persons entitled: Gladman Developments Limited Classification: A registered charge Particulars: The property comprised in the whole of title number CH520715 and part of title number CH345675 as shown edged red on the attached plan (excluding the part edged blue on the plan attached attached to the deed). Outstanding |
1 February 2021 | Delivered on: 12 February 2021 Persons entitled: 20-20 Pension Services Limited Craig Thornhill Kenneth Hugh Madeley Bray Classification: A registered charge Particulars: The whole of title number CH520715 and the whole of title number CH345675 (excluding the part edged and hatched red on the plan attached to the instrument) as more particularly described in schedule 1 of the instrument. Outstanding |
6 June 2019 | Delivered on: 19 June 2019 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: 20-20 Pension Services Limited Craig Thornhill Kenneth Hugh Madeley Bray Steven Southern Trustees Limited Craig Thornhill Kenneth Hugh Madeley Bray Leslie Derek Weston Classification: A registered charge Particulars: Circa 150 acres (title number CH345675) as shown edged red on the attached plan at appendix 1 of the charging document. Outstanding |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: T/No's CH345679,CH345675,CH520715,CH398589. Registration numbers of trade marks 003165677,003165693,1557374,1481657,003095502 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: L/H land and buildings on the west of lostock works works lane gralam northwich t/no CH345679, f/h land at winnington lane winnington northwich t/no CH345675 and f/h land and buildings at winnington works winnington t/no CH520715 see image for full details. Notification of addition to or amendment of charge. Outstanding |
12 February 2021 | Registration of charge 026070810016, created on 1 February 2021 (30 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 March 2020 (58 pages) |
6 October 2020 | Director's details changed for Mr Angus John Vause on 12 March 2020 (2 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
20 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
17 March 2020 | Director's details changed for Peter Patrick Houghton on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Karen Lesley Lounds on 12 March 2020 (2 pages) |
16 March 2020 | Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page) |
16 March 2020 | Director's details changed for David Philip William Davies on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Brunner Mond Group Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Angus John Vause as a director on 5 March 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (54 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
19 June 2019 | Registration of charge 026070810015, created on 6 June 2019 (42 pages) |
3 April 2019 | Registration of charge 026070810014, created on 29 March 2019 (33 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (45 pages) |
17 March 2018 | Satisfaction of charge 026070810013 in full (4 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 February 2018 | Notification of Brunner Mond Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (44 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (44 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 026070810013 (2 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 026070810013 (2 pages) |
17 March 2017 | Satisfaction of charge 026070810012 in full (1 page) |
17 March 2017 | Satisfaction of charge 026070810012 in full (1 page) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 November 2016 | Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages) |
28 November 2016 | Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (47 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (47 pages) |
15 April 2016 | Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
3 December 2015 | Registration of charge 026070810013, created on 27 November 2015 (159 pages) |
3 December 2015 | Registration of charge 026070810013, created on 27 November 2015 (159 pages) |
15 October 2015 | Director's details changed for Dr Ladan Iravanian on 7 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Dr Ladan Iravanian on 7 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
8 October 2015 | Appointment of Alok Gupta as a director on 22 May 2015 (2 pages) |
8 October 2015 | Appointment of Alok Gupta as a director on 22 May 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Philip William Davies on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Philip William Davies on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Philip William Davies on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Dr Ladan Iravanian on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Dr Ladan Iravanian on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Dr Ladan Iravanian on 1 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
26 June 2014 | Appointment of Mr Alan Neil Runciman as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Neil Runciman as a director (2 pages) |
19 June 2014 | Termination of appointment of Leslie Weston as a director (1 page) |
19 June 2014 | Termination of appointment of Leslie Weston as a director (1 page) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
5 December 2013 | Satisfaction of charge 11 in full (26 pages) |
5 December 2013 | Satisfaction of charge 11 in full (26 pages) |
27 November 2013 | Registration of charge 026070810012 (84 pages) |
27 November 2013 | Registration of charge 026070810012 (84 pages) |
27 September 2013 | Satisfaction of charge 3 in full (4 pages) |
27 September 2013 | Satisfaction of charge 3 in full (4 pages) |
27 September 2013 | Satisfaction of charge 8 in full (4 pages) |
27 September 2013 | Satisfaction of charge 8 in full (4 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (11 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (11 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 August 2012 | Memorandum and Articles of Association (31 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Memorandum and Articles of Association (31 pages) |
29 August 2012 | Resolutions
|
16 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Appointment of David Philip William Davies as a director (2 pages) |
28 March 2012 | Appointment of David Philip William Davies as a director (2 pages) |
8 February 2012 | Termination of appointment of Neal Chamberlain as a director (1 page) |
8 February 2012 | Termination of appointment of Neal Chamberlain as a director (1 page) |
12 August 2011 | Full accounts made up to 31 March 2011 (36 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (36 pages) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (2 pages) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Michael Tarran as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Michael Tarran as a secretary (2 pages) |
12 April 2011 | Memorandum and Articles of Association (29 pages) |
12 April 2011 | Memorandum and Articles of Association (29 pages) |
1 April 2011 | Company name changed brunner mond (uk) LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed brunner mond (uk) LIMITED\certificate issued on 01/04/11
|
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (12 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (12 pages) |
16 February 2011 | Statement by directors (1 page) |
16 February 2011 | Solvency statement dated 14/02/11 (1 page) |
16 February 2011 | Statement of capital on 16 February 2011
|
16 February 2011 | Solvency statement dated 14/02/11 (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
16 February 2011 | Statement by directors (1 page) |
16 February 2011 | Statement of capital on 16 February 2011
|
25 January 2011 | Particulars of a mortgage or charge / charge no: 11 (27 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 11 (27 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
2 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Resolutions
|
1 June 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
1 June 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
21 May 2010 | Appointment of Peter Patrick Houghton as a director (3 pages) |
21 May 2010 | Appointment of Dr Ladan Iravanian as a director (3 pages) |
21 May 2010 | Appointment of Dr Ladan Iravanian as a director (3 pages) |
21 May 2010 | Appointment of Peter Patrick Houghton as a director (3 pages) |
28 April 2010 | Termination of appointment of John Mulhall as a director (1 page) |
28 April 2010 | Termination of appointment of John Mulhall as a director (1 page) |
26 April 2010 | Director's details changed for Martin John Ashcroft on 12 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Martin John Ashcroft on 12 April 2010 (2 pages) |
21 April 2010 | Appointment of Michael John Tarran as a secretary (3 pages) |
21 April 2010 | Appointment of Michael John Tarran as a secretary (3 pages) |
20 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
20 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Melia on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Neal Charles Chamberlain on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Leslie Derek Weston on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Melia on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Leslie Derek Weston on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Neal Charles Chamberlain on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Leslie Derek Weston on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Melia on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Martin John Ashcroft on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Neal Charles Chamberlain on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Martin John Ashcroft on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Martin John Ashcroft on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Full accounts made up to 31 March 2009 (30 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (30 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
20 April 2009 | Director appointed neal charles chamberlain (2 pages) |
20 April 2009 | Director appointed neal charles chamberlain (2 pages) |
15 April 2009 | Ad 26/03/09\gbp si 27038993@1=27038993\gbp ic 2/27038995\ (2 pages) |
15 April 2009 | Appointment terminated director mark chitty (1 page) |
15 April 2009 | Appointment terminated director mark chitty (1 page) |
15 April 2009 | Ad 26/03/09\gbp si 27038993@1=27038993\gbp ic 2/27038995\ (2 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Nc inc already adjusted 26/03/09 (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Nc inc already adjusted 26/03/09 (1 page) |
10 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (30 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (30 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 September 2008 | Director appointed martin john ashcroft (2 pages) |
3 September 2008 | Director appointed mark stephen chitty (3 pages) |
3 September 2008 | Director appointed john stephen melia (2 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 September 2008 | Director appointed leslie derek weston (2 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 September 2008 | Director appointed leslie derek weston (2 pages) |
3 September 2008 | Director appointed mark stephen chitty (3 pages) |
3 September 2008 | Director appointed martin john ashcroft (2 pages) |
3 September 2008 | Director appointed john stephen melia (2 pages) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
11 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (30 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (30 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (31 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (31 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Memorandum and Articles of Association (15 pages) |
30 June 2006 | Memorandum and Articles of Association (15 pages) |
30 June 2006 | Resolutions
|
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
24 January 2006 | Particulars of mortgage/charge (6 pages) |
24 January 2006 | Particulars of mortgage/charge (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
1 June 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2005 | Particulars of mortgage/charge (9 pages) |
28 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
28 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (28 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (28 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
25 February 2004 | Full accounts made up to 31 December 2002 (32 pages) |
25 February 2004 | Full accounts made up to 31 December 2002 (32 pages) |
17 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
17 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (25 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (25 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (24 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (24 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members (5 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members (5 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (28 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (28 pages) |
14 July 2000 | Particulars of mortgage/charge (10 pages) |
14 July 2000 | Particulars of mortgage/charge (10 pages) |
16 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
3 May 2000 | Particulars of mortgage/charge (17 pages) |
3 May 2000 | Particulars of mortgage/charge (17 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 April 2000 | Resolutions
|
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (21 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (21 pages) |
31 December 1998 | Particulars of mortgage/charge (8 pages) |
31 December 1998 | Particulars of mortgage/charge (8 pages) |
23 December 1998 | Particulars of mortgage/charge (15 pages) |
23 December 1998 | Particulars of mortgage/charge (15 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
1 October 1998 | Return made up to 08/05/98; full list of members (10 pages) |
1 October 1998 | Return made up to 08/05/98; full list of members (10 pages) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (3 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Ng nc 0/77000000 24/02/98 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Ng nc 0/77000000 24/02/98 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
12 January 1998 | Full accounts made up to 30 June 1997 (21 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (21 pages) |
3 August 1997 | Secretary's particulars changed (1 page) |
3 August 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
20 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Full accounts made up to 30 June 1996 (22 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (22 pages) |
2 September 1996 | Company name changed brunner mond & company LIMITED\certificate issued on 02/09/96 (2 pages) |
2 September 1996 | Company name changed brunner mond & company LIMITED\certificate issued on 02/09/96 (2 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
17 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
17 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (22 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (22 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
19 June 1995 | Return made up to 02/05/95; no change of members (18 pages) |
19 June 1995 | Return made up to 02/05/95; no change of members (18 pages) |
19 May 1995 | Director resigned (4 pages) |
19 May 1995 | Director resigned (4 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (24 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (24 pages) |
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
13 November 1991 | Registered office changed on 13/11/91 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
13 November 1991 | Registered office changed on 13/11/91 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
25 September 1991 | Particulars of mortgage/charge (42 pages) |
25 September 1991 | Particulars of mortgage/charge (42 pages) |
12 June 1991 | Registered office changed on 12/06/91 from: 2 baches street london N1 6UB (1 page) |
12 June 1991 | Registered office changed on 12/06/91 from: 2 baches street london N1 6UB (1 page) |
6 June 1991 | Company name changed stylepulse LIMITED\certificate issued on 06/06/91 (2 pages) |
6 June 1991 | Company name changed stylepulse LIMITED\certificate issued on 06/06/91 (2 pages) |
2 May 1991 | Incorporation (9 pages) |
2 May 1991 | Incorporation (9 pages) |