Sutton Weaver
Runcorn
WA7 3EH
Director Name | Mr David Robert John Dalton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Director Name | Mr Gal Maller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Director Name | Mrs Liran Rachel Kessler Maller |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Director Name | Ms Anita O'Malley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Secretary Name | Mrs Anita O'Malley |
---|---|
Status | Current |
Appointed | 01 February 2023(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Director Name | Adrian Victor Fontes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Fca |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | Mr John Dennis Stocks |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | Mansard House Winchester Avenue Chorley Lancashire PR7 4AQ |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Secretary Name | Adrian Victor Fontes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | Mr Paul Oliphant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Broadway Farm House Luddington Hill Utkinton Tarporley Cheshire CW6 9DW |
Director Name | Neil Robert Plested |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1997) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 19 Blakeley Brow Raby Mere Wirral Merseyside L63 0PS |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Cd4 |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Lady Lane Croft Warrington Cheshire WA3 7AZ |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Alan Raymond Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Goeffrey Raymond Cross |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 12 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Director Name | Mr Andrew Clifford Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Winchester Avenue Chorley Lancashire PR7 4AQ |
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 278 Marsh Lakes Drive Fernandina Beach Florida Fl 32034 United States |
Secretary Name | Suzanne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2007) |
Role | Financial Controller |
Correspondence Address | 66 Malmesbury Park Sandymoor Runcorn Cheshire WA7 1XD |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Secretary Name | Ian Smith Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Birds Nest Corbrook, Audlem Crewe Cheshire CW3 0HF |
Secretary Name | Mr Brian Robert Perry |
---|---|
Status | Resigned |
Appointed | 01 September 2013(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Resigned |
Appointed | 08 June 2021(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Website | www.bannerchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 01928 597000 |
Telephone region | Runcorn |
Registered Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,388,374 |
Gross Profit | £10,006,067 |
Net Worth | £9,566,995 |
Cash | £1,378,514 |
Current Liabilities | £24,570,700 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
22 February 2012 | Delivered on: 7 March 2012 Persons entitled: Investec Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
---|---|
22 February 2012 | Delivered on: 28 February 2012 Persons entitled: Ieuan Jenkin Thomas 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 aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
2 September 2004 | Delivered on: 15 September 2004 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
28 August 2001 | Delivered on: 3 September 2001 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 24 and 26 marshgate lane west ham greater london t/no;-EGL45352. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 1991 | Delivered on: 31 December 1991 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 1991 | Delivered on: 24 December 1991 Satisfied on: 15 October 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2020 | Full accounts made up to 30 April 2020 (38 pages) |
---|---|
8 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
21 November 2019 | Registered office address changed from 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 2EH England to 2M House Clifton Road Sutton Weaver Runcorn WA7 3EH on 21 November 2019 (1 page) |
4 October 2019 | Full accounts made up to 30 April 2019 (37 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 2EH on 11 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 30 April 2018 (38 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 March 2018 | Appointment of Mr Gal Maller as a director on 1 January 2018 (2 pages) |
3 October 2017 | Full accounts made up to 30 April 2017 (37 pages) |
3 October 2017 | Full accounts made up to 30 April 2017 (37 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (41 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (41 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (26 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (26 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Full accounts made up to 30 April 2014 (25 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (25 pages) |
31 October 2013 | Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary on 1 September 2013 (1 page) |
31 October 2013 | Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary on 1 September 2013 (1 page) |
31 October 2013 | Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page) |
31 October 2013 | Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary on 1 September 2013 (1 page) |
19 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (7 pages) |
19 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (7 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (23 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (23 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2012 | Termination of appointment of Ieuan Jenkin Thomas as a director on 22 February 2012 (2 pages) |
1 March 2012 | Termination of appointment of Ieuan Jenkin Thomas as a director on 22 February 2012 (2 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 November 2011 | Annual return made up to 21 September 2011 (16 pages) |
22 November 2011 | Annual return made up to 21 September 2011 (16 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
7 January 2011 | Annual return made up to 21 September 2010 (23 pages) |
7 January 2011 | Annual return made up to 21 September 2010 (23 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (22 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (22 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (6 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (6 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (23 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (23 pages) |
23 September 2008 | Return made up to 22/07/08; no change of members (5 pages) |
23 September 2008 | Return made up to 22/07/08; no change of members (5 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
11 September 2007 | Return made up to 22/07/07; full list of members (7 pages) |
11 September 2007 | Return made up to 22/07/07; full list of members (7 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
19 September 2006 | Return made up to 22/07/06; full list of members (9 pages) |
19 September 2006 | Return made up to 22/07/06; full list of members (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
24 August 2005 | Return made up to 22/07/05; full list of members
|
24 August 2005 | Return made up to 22/07/05; full list of members
|
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (10 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (10 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members
|
8 August 2003 | Return made up to 22/07/03; full list of members
|
22 August 2002 | Return made up to 22/07/02; full list of members
|
22 August 2002 | Return made up to 22/07/02; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Memorandum and Articles of Association (50 pages) |
7 September 2001 | Memorandum and Articles of Association (50 pages) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
9 August 2001 | Return made up to 22/07/01; full list of members
|
9 August 2001 | Return made up to 22/07/01; full list of members
|
17 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
3 January 2001 | Company name changed samuel banner holdings LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed samuel banner holdings LIMITED\certificate issued on 03/01/01 (2 pages) |
13 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
5 October 1999 | Return made up to 22/07/99; full list of members
|
5 October 1999 | Return made up to 22/07/99; full list of members
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page) |
24 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
30 May 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
21 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
17 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
17 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (2 pages) |
10 December 1996 | Secretary resigned (2 pages) |
4 September 1996 | Return made up to 22/07/96; full list of members (15 pages) |
4 September 1996 | Return made up to 22/07/96; full list of members (15 pages) |
6 July 1996 | Director's particulars changed (1 page) |
6 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1996 | Director's particulars changed (1 page) |
27 February 1996 | Il ic 2300000/2282500 03/01/96 il sr 17500@1=17500 (1 page) |
27 February 1996 | Il ic 2300000/2282500 03/01/96 il sr 17500@1=17500 (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
20 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
13 December 1995 | Conve 06/12/95 (1 page) |
13 December 1995 | Memorandum and Articles of Association (102 pages) |
13 December 1995 | Memorandum and Articles of Association (102 pages) |
13 December 1995 | Nc dec already adjusted 06/12/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Ad 06/12/95--------- il si 2300000@1=2300000 il ic 0/2300000 (12 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Il nc 0/2300000 06/12/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Nc dec already adjusted 06/12/95 (1 page) |
13 December 1995 | Ad 06/12/95--------- il si 2300000@1=2300000 il ic 0/2300000 (12 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Conve 06/12/95 (1 page) |
13 December 1995 | Il nc 0/2300000 06/12/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
7 December 1995 | £ sr 300000@1 31/12/94 (1 page) |
7 December 1995 | £ sr 200000@1 31/12/92 (1 page) |
7 December 1995 | £ sr 300000@1 31/12/94 (1 page) |
7 December 1995 | £ sr 200000@1 31/12/93 (1 page) |
7 December 1995 | £ sr 200000@1 31/12/92 (1 page) |
7 December 1995 | £ sr 200000@1 31/12/93 (1 page) |
4 August 1995 | Return made up to 22/07/95; full list of members
|
4 August 1995 | Return made up to 22/07/95; full list of members
|
23 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
23 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
24 January 1995 | Resolutions
|
24 January 1995 | Memorandum and Articles of Association (62 pages) |
24 January 1995 | Memorandum and Articles of Association (62 pages) |
24 January 1995 | Resolutions
|
28 July 1994 | Return made up to 22/07/94; change of members (9 pages) |
28 July 1994 | Return made up to 22/07/94; change of members (9 pages) |
2 June 1994 | Company name changed john victor holdings LIMITED\certificate issued on 03/06/94 (2 pages) |
2 June 1994 | Company name changed john victor holdings LIMITED\certificate issued on 03/06/94 (2 pages) |
18 May 1994 | New director appointed (4 pages) |
18 May 1994 | New director appointed (4 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
8 March 1994 | £ nc 3000000/3010000 15/02/94 (1 page) |
8 March 1994 | Resolutions
|
8 March 1994 | £ nc 3000000/3010000 15/02/94 (1 page) |
8 March 1994 | Resolutions
|
28 July 1993 | Return made up to 22/07/93; change of members (7 pages) |
28 July 1993 | Return made up to 22/07/93; change of members (7 pages) |
18 May 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
18 May 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
13 October 1992 | Return made up to 22/08/92; full list of members (9 pages) |
13 October 1992 | Return made up to 22/08/92; full list of members (9 pages) |
9 April 1992 | Resolutions
|
9 April 1992 | Resolutions
|
11 February 1992 | Ad 04/02/92--------- £ si 107843@1=107843 £ ic 2058824/2166667 (2 pages) |
11 February 1992 | Ad 04/02/92--------- £ si 107843@1=107843 £ ic 2058824/2166667 (2 pages) |
27 January 1992 | Registered office changed on 27/01/92 from: dennis house marsden street manchester M2 1JD (1 page) |
27 January 1992 | Registered office changed on 27/01/92 from: dennis house marsden street manchester M2 1JD (1 page) |
7 January 1992 | Ad 19/12/91--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 January 1992 | Ad 20/12/91--------- £ si 1858824@1=1858824 £ ic 200000/2058824 (2 pages) |
7 January 1992 | Ad 19/12/91--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 January 1992 | Ad 20/12/91--------- £ si 1858824@1=1858824 £ ic 200000/2058824 (2 pages) |
31 December 1991 | Particulars of mortgage/charge (3 pages) |
31 December 1991 | Particulars of mortgage/charge (3 pages) |
24 December 1991 | Particulars of mortgage/charge (3 pages) |
24 December 1991 | Particulars of mortgage/charge (3 pages) |
13 December 1991 | Resolutions
|
13 December 1991 | £ nc 1000/3000000 25/11/91 (1 page) |
13 December 1991 | £ nc 1000/3000000 25/11/91 (1 page) |
13 December 1991 | Resolutions
|
20 November 1991 | New director appointed (3 pages) |
20 November 1991 | New director appointed (3 pages) |
14 November 1991 | Accounting reference date notified as 31/12 (1 page) |
14 November 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
14 November 1991 | Accounting reference date notified as 31/12 (1 page) |
14 November 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
15 October 1991 | Memorandum and Articles of Association (8 pages) |
15 October 1991 | Memorandum and Articles of Association (8 pages) |
10 October 1991 | New director appointed (6 pages) |
10 October 1991 | Resolutions
|
10 October 1991 | New director appointed (6 pages) |
10 October 1991 | Resolutions
|
9 October 1991 | Company name changed inhoco 132 LIMITED\certificate issued on 09/10/91 (4 pages) |
9 October 1991 | Company name changed inhoco 132 LIMITED\certificate issued on 09/10/91 (4 pages) |
22 July 1991 | Incorporation (17 pages) |
22 July 1991 | Incorporation (17 pages) |