Company NameTATA Chemicals Europe Limited
Company StatusActive
Company Number02607081
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Previous NameBrunner Mond (UK) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(18 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameDavid Philip William Davies
StatusCurrent
Appointed20 May 2011(20 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDavid Philip William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(20 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameKaren Lesley Lounds
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Angus John Vause
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr John David Wertheim
NationalityBritish
StatusResigned
Appointed23 May 1991(3 weeks after company formation)
Appointment Duration4 months (resigned 25 September 1991)
RoleCompany Director
Correspondence AddressWyston
Park Hill Road Hale
Altrincham
WA15 9JX
Director NameMr Mark Stephen Chitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 1998)
RoleDirector Of Personnel Services
Correspondence Address382 Chester Road
Hartford
Northwich
Cheshire
CW8 2AQ
Director NameErnest Brian Patterson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address8 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Director NameRichard David Merson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameMr Anthony Robert Collicutt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleGeneral Manager & Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field
9 Warrington Road Cuddington
Northwich
Cheshire
CW8 2LH
Director NameIan Douglas Bruce
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleManufacture Of Chemicals (Director)
Correspondence Address1 Sandiway Park
Hartford
Northwich
Cheshire
CW8 2AS
Director NameMr Richard Jeremy Giles Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weaste
Kelsall Hill
Tarporley
Cheshire
CW6 0PE
Secretary NameRichard David Merson
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Secretary NameChristopher Austin Goy
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressWhitethorns
Meeting House Lane
Frodsham Warrington
Cheshire
WA6 6TL
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed31 December 1999(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2010)
RoleFinance Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameNeal Charles Chamberlain
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2012)
RoleHr And Corporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameMichael John Tarran
NationalityBritish
StatusResigned
Appointed16 April 2010(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 April 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NamePeter Patrick Houghton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(19 years after company formation)
Appointment Duration11 years, 10 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDr Ladan Iravanian
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(19 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Alan Neil Runciman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(23 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameAlok Gupta
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIdian
StatusResigned
Appointed22 May 2015(24 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTata Chemicals Limited Bombay House
Homi Mody Street
Mumbai
Maharashtra
400001
Director NameMs Joanne Graham
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetatachemicals.com
Telephone01606 724000
Telephone regionNorthwich

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17m at £1Brunner Mond Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,301,000
Gross Profit£9,229,000
Net Worth-£42,749,000
Cash£1,251,000
Current Liabilities£77,576,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

22 June 2006Delivered 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 2006Delivered 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 2005Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 2011Delivered 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 2009Delivered 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 1991Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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 2013Delivered 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

Filing History

12 February 2021Registration of charge 026070810016, created on 1 February 2021 (30 pages)
22 December 2020Full accounts made up to 31 March 2020 (58 pages)
6 October 2020Director's details changed for Mr Angus John Vause on 12 March 2020 (2 pages)
5 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 29,038,995
(3 pages)
20 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
17 March 2020Director's details changed for Peter Patrick Houghton on 12 March 2020 (2 pages)
17 March 2020Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages)
17 March 2020Director's details changed for Karen Lesley Lounds on 12 March 2020 (2 pages)
16 March 2020Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page)
16 March 2020Director's details changed for David Philip William Davies on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages)
12 March 2020Change of details for Brunner Mond Group Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
12 March 2020Registered 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 2020Appointment of Mr Angus John Vause as a director on 5 March 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (54 pages)
2 October 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 22,038,995
(3 pages)
19 June 2019Registration of charge 026070810015, created on 6 June 2019 (42 pages)
3 April 2019Registration of charge 026070810014, created on 29 March 2019 (33 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (45 pages)
17 March 2018Satisfaction of charge 026070810013 in full (4 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 February 2018Notification of Brunner Mond Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
19 October 2017Full accounts made up to 31 March 2017 (44 pages)
19 October 2017Full accounts made up to 31 March 2017 (44 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 026070810013 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 026070810013 (2 pages)
17 March 2017Satisfaction of charge 026070810012 in full (1 page)
17 March 2017Satisfaction of charge 026070810012 in full (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 November 2016Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages)
28 November 2016Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages)
25 August 2016Full accounts made up to 31 March 2016 (47 pages)
25 August 2016Full accounts made up to 31 March 2016 (47 pages)
15 April 2016Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page)
15 April 2016Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 17,038,995
(11 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 17,038,995
(11 pages)
8 January 2016Full accounts made up to 31 March 2015 (24 pages)
8 January 2016Full accounts made up to 31 March 2015 (24 pages)
3 December 2015Registration of charge 026070810013, created on 27 November 2015 (159 pages)
3 December 2015Registration of charge 026070810013, created on 27 November 2015 (159 pages)
15 October 2015Director's details changed for Dr Ladan Iravanian on 7 September 2015 (2 pages)
15 October 2015Director's details changed for Dr Ladan Iravanian on 7 September 2015 (2 pages)
13 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
8 October 2015Appointment of Alok Gupta as a director on 22 May 2015 (2 pages)
8 October 2015Appointment of Alok Gupta as a director on 22 May 2015 (2 pages)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
11 March 2015Director's details changed for David Philip William Davies on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 17,038,995
(11 pages)
11 March 2015Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
11 March 2015Director's details changed for David Philip William Davies on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 17,038,995
(11 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for David Philip William Davies on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Dr Ladan Iravanian on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Dr Ladan Iravanian on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Dr Ladan Iravanian on 1 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (25 pages)
15 January 2015Full accounts made up to 31 March 2014 (25 pages)
26 June 2014Appointment of Mr Alan Neil Runciman as a director (2 pages)
26 June 2014Appointment of Mr Alan Neil Runciman as a director (2 pages)
19 June 2014Termination of appointment of Leslie Weston as a director (1 page)
19 June 2014Termination of appointment of Leslie Weston as a director (1 page)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 17,038,995
(11 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 17,038,995
(11 pages)
10 December 2013Full accounts made up to 31 March 2013 (24 pages)
10 December 2013Full accounts made up to 31 March 2013 (24 pages)
5 December 2013Satisfaction of charge 11 in full (26 pages)
5 December 2013Satisfaction of charge 11 in full (26 pages)
27 November 2013Registration of charge 026070810012 (84 pages)
27 November 2013Registration of charge 026070810012 (84 pages)
27 September 2013Satisfaction of charge 3 in full (4 pages)
27 September 2013Satisfaction of charge 3 in full (4 pages)
27 September 2013Satisfaction of charge 8 in full (4 pages)
27 September 2013Satisfaction of charge 8 in full (4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (11 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (11 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 August 2012Memorandum and Articles of Association (31 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2012Memorandum and Articles of Association (31 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2012Full accounts made up to 31 March 2012 (23 pages)
16 July 2012Full accounts made up to 31 March 2012 (23 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
28 March 2012Appointment of David Philip William Davies as a director (2 pages)
28 March 2012Appointment of David Philip William Davies as a director (2 pages)
8 February 2012Termination of appointment of Neal Chamberlain as a director (1 page)
8 February 2012Termination of appointment of Neal Chamberlain as a director (1 page)
12 August 2011Full accounts made up to 31 March 2011 (36 pages)
12 August 2011Full accounts made up to 31 March 2011 (36 pages)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
26 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
26 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
16 May 2011Termination of appointment of Michael Tarran as a secretary (2 pages)
16 May 2011Termination of appointment of Michael Tarran as a secretary (2 pages)
12 April 2011Memorandum and Articles of Association (29 pages)
12 April 2011Memorandum and Articles of Association (29 pages)
1 April 2011Company name changed brunner mond (uk) LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(3 pages)
1 April 2011Company name changed brunner mond (uk) LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(3 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (12 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (12 pages)
16 February 2011Statement by directors (1 page)
16 February 2011Solvency statement dated 14/02/11 (1 page)
16 February 2011Statement of capital on 16 February 2011
  • GBP 17,038,995
(4 pages)
16 February 2011Solvency statement dated 14/02/11 (1 page)
16 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2011Statement by directors (1 page)
16 February 2011Statement of capital on 16 February 2011
  • GBP 17,038,995
(4 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 11 (27 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 11 (27 pages)
16 December 2010Full accounts made up to 31 March 2010 (30 pages)
16 December 2010Full accounts made up to 31 March 2010 (30 pages)
2 August 2010Particulars of variation of rights attached to shares (2 pages)
2 August 2010Particulars of variation of rights attached to shares (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 June 2010Termination of appointment of John Kerrigan as a director (1 page)
1 June 2010Termination of appointment of John Kerrigan as a director (1 page)
21 May 2010Appointment of Peter Patrick Houghton as a director (3 pages)
21 May 2010Appointment of Dr Ladan Iravanian as a director (3 pages)
21 May 2010Appointment of Dr Ladan Iravanian as a director (3 pages)
21 May 2010Appointment of Peter Patrick Houghton as a director (3 pages)
28 April 2010Termination of appointment of John Mulhall as a director (1 page)
28 April 2010Termination of appointment of John Mulhall as a director (1 page)
26 April 2010Director's details changed for Martin John Ashcroft on 12 April 2010 (2 pages)
26 April 2010Director's details changed for Martin John Ashcroft on 12 April 2010 (2 pages)
21 April 2010Appointment of Michael John Tarran as a secretary (3 pages)
21 April 2010Appointment of Michael John Tarran as a secretary (3 pages)
20 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
20 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Melia on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Neal Charles Chamberlain on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Leslie Derek Weston on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Melia on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Leslie Derek Weston on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Neal Charles Chamberlain on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Leslie Derek Weston on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Melia on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Martin John Ashcroft on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Neal Charles Chamberlain on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Martin John Ashcroft on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Martin John Ashcroft on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
17 December 2009Full accounts made up to 31 March 2009 (30 pages)
17 December 2009Full accounts made up to 31 March 2009 (30 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
2 October 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
2 October 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
20 April 2009Director appointed neal charles chamberlain (2 pages)
20 April 2009Director appointed neal charles chamberlain (2 pages)
15 April 2009Ad 26/03/09\gbp si 27038993@1=27038993\gbp ic 2/27038995\ (2 pages)
15 April 2009Appointment terminated director mark chitty (1 page)
15 April 2009Appointment terminated director mark chitty (1 page)
15 April 2009Ad 26/03/09\gbp si 27038993@1=27038993\gbp ic 2/27038995\ (2 pages)
3 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2009Nc inc already adjusted 26/03/09 (1 page)
3 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2009Nc inc already adjusted 26/03/09 (1 page)
10 March 2009Return made up to 10/03/09; full list of members (5 pages)
10 March 2009Return made up to 10/03/09; full list of members (5 pages)
21 January 2009Full accounts made up to 31 March 2008 (30 pages)
21 January 2009Full accounts made up to 31 March 2008 (30 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 September 2008Director appointed martin john ashcroft (2 pages)
3 September 2008Director appointed mark stephen chitty (3 pages)
3 September 2008Director appointed john stephen melia (2 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 September 2008Director appointed leslie derek weston (2 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 September 2008Director appointed leslie derek weston (2 pages)
3 September 2008Director appointed mark stephen chitty (3 pages)
3 September 2008Director appointed martin john ashcroft (2 pages)
3 September 2008Director appointed john stephen melia (2 pages)
3 July 2008Appointment terminated director peter haslehurst (1 page)
3 July 2008Appointment terminated director peter haslehurst (1 page)
11 March 2008Return made up to 10/03/08; full list of members (4 pages)
11 March 2008Return made up to 10/03/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 March 2007 (30 pages)
22 November 2007Full accounts made up to 31 March 2007 (30 pages)
20 March 2007Return made up to 10/03/07; full list of members (3 pages)
20 March 2007Return made up to 10/03/07; full list of members (3 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (31 pages)
5 September 2006Full accounts made up to 31 December 2005 (31 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2006Memorandum and Articles of Association (15 pages)
30 June 2006Memorandum and Articles of Association (15 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
24 January 2006Particulars of mortgage/charge (6 pages)
24 January 2006Particulars of mortgage/charge (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (28 pages)
4 November 2005Full accounts made up to 31 December 2004 (28 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
28 May 2005Return made up to 02/05/05; full list of members (3 pages)
28 May 2005Return made up to 02/05/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (28 pages)
8 October 2004Full accounts made up to 31 December 2003 (28 pages)
25 May 2004Return made up to 02/05/04; full list of members (8 pages)
25 May 2004Return made up to 02/05/04; full list of members (8 pages)
25 February 2004Full accounts made up to 31 December 2002 (32 pages)
25 February 2004Full accounts made up to 31 December 2002 (32 pages)
17 May 2003Return made up to 02/05/03; full list of members (9 pages)
17 May 2003Return made up to 02/05/03; full list of members (9 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
21 January 2003Resolutions
  • RES13 ‐ Novation & amend agreem 02/01/03
(7 pages)
21 January 2003Resolutions
  • RES13 ‐ Novation & amend agreem 02/01/03
(7 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
5 July 2002Full accounts made up to 31 December 2001 (25 pages)
5 July 2002Full accounts made up to 31 December 2001 (25 pages)
15 May 2002Return made up to 02/05/02; full list of members (6 pages)
15 May 2002Return made up to 02/05/02; full list of members (6 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 December 2001Particulars of mortgage/charge (9 pages)
28 December 2001Particulars of mortgage/charge (9 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (24 pages)
12 November 2001Full accounts made up to 30 June 2001 (24 pages)
15 May 2001Return made up to 02/05/01; full list of members (5 pages)
15 May 2001Return made up to 02/05/01; full list of members (5 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 June 2000 (28 pages)
31 October 2000Full accounts made up to 30 June 2000 (28 pages)
14 July 2000Particulars of mortgage/charge (10 pages)
14 July 2000Particulars of mortgage/charge (10 pages)
16 June 2000Return made up to 02/05/00; full list of members (6 pages)
16 June 2000Return made up to 02/05/00; full list of members (6 pages)
3 May 2000Particulars of mortgage/charge (17 pages)
3 May 2000Particulars of mortgage/charge (17 pages)
13 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 April 2000Declaration of assistance for shares acquisition (10 pages)
13 April 2000Declaration of assistance for shares acquisition (10 pages)
13 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
25 November 1999Full accounts made up to 30 June 1999 (20 pages)
25 November 1999Full accounts made up to 30 June 1999 (20 pages)
30 June 1999Return made up to 08/05/99; full list of members (8 pages)
30 June 1999Return made up to 08/05/99; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (21 pages)
30 April 1999Full accounts made up to 30 June 1998 (21 pages)
31 December 1998Particulars of mortgage/charge (8 pages)
31 December 1998Particulars of mortgage/charge (8 pages)
23 December 1998Particulars of mortgage/charge (15 pages)
23 December 1998Particulars of mortgage/charge (15 pages)
2 December 1998Declaration of assistance for shares acquisition (11 pages)
2 December 1998Declaration of assistance for shares acquisition (11 pages)
2 December 1998Declaration of assistance for shares acquisition (11 pages)
2 December 1998Declaration of assistance for shares acquisition (11 pages)
1 October 1998Return made up to 08/05/98; full list of members (10 pages)
1 October 1998Return made up to 08/05/98; full list of members (10 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
9 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
9 March 1998Ng nc 0/77000000 24/02/98 (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
9 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 March 1998Ng nc 0/77000000 24/02/98 (1 page)
9 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 January 1998Full accounts made up to 30 June 1997 (21 pages)
12 January 1998Full accounts made up to 30 June 1997 (21 pages)
3 August 1997Secretary's particulars changed (1 page)
3 August 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Return made up to 08/05/97; full list of members (9 pages)
20 June 1997Return made up to 08/05/97; full list of members (9 pages)
20 June 1997Secretary's particulars changed (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Full accounts made up to 30 June 1996 (22 pages)
16 October 1996Full accounts made up to 30 June 1996 (22 pages)
2 September 1996Company name changed brunner mond & company LIMITED\certificate issued on 02/09/96 (2 pages)
2 September 1996Company name changed brunner mond & company LIMITED\certificate issued on 02/09/96 (2 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (1 page)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (2 pages)
17 June 1996Return made up to 08/05/96; full list of members (8 pages)
17 June 1996Return made up to 08/05/96; full list of members (8 pages)
27 February 1996Full accounts made up to 30 June 1995 (22 pages)
27 February 1996Full accounts made up to 30 June 1995 (22 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
19 June 1995Return made up to 02/05/95; no change of members (18 pages)
19 June 1995Return made up to 02/05/95; no change of members (18 pages)
19 May 1995Director resigned (4 pages)
19 May 1995Director resigned (4 pages)
3 March 1995Full accounts made up to 30 June 1994 (24 pages)
3 March 1995Full accounts made up to 30 June 1994 (24 pages)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1991Registered office changed on 13/11/91 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
13 November 1991Registered office changed on 13/11/91 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
25 September 1991Particulars of mortgage/charge (42 pages)
25 September 1991Particulars of mortgage/charge (42 pages)
12 June 1991Registered office changed on 12/06/91 from: 2 baches street london N1 6UB (1 page)
12 June 1991Registered office changed on 12/06/91 from: 2 baches street london N1 6UB (1 page)
6 June 1991Company name changed stylepulse LIMITED\certificate issued on 06/06/91 (2 pages)
6 June 1991Company name changed stylepulse LIMITED\certificate issued on 06/06/91 (2 pages)
2 May 1991Incorporation (9 pages)
2 May 1991Incorporation (9 pages)