Sandbach
CW11 3AE
Director Name | Mr Trevor Francis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 8,9 And 10, Edwin Foden Business Centre Mos Sandbach CW11 3AE |
Director Name | Yasmine Flamme |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 May 2023(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Emea Finance Director |
Country of Residence | Spain |
Correspondence Address | Suites 8,9 And 10, Edwin Foden Business Centre Mos Sandbach CW11 3AE |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Correspondence Address | One St. Peter's Square Manchester M2 3DE |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Domingo Nadal Brallans |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Torrent De La Fontsana 27-402a Premia De Mar Barcelona Spain |
Director Name | Albert John Holton |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 7425 Pelican Bay Blvd Apartment 1403 Naples Florida 34108 |
Director Name | Karl Theodor Krantz |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 6 Storybrook Lane Amherst New Hampshire Usa |
Secretary Name | Roland Ulrich Lozeau |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1994) |
Role | Executive |
Correspondence Address | 17 Angela Way Concord New Hampshire United States |
Director Name | Miss Rosemarie Bernadette McCarron |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | The Goodrich 8 Chelworth Manor Manor Road Bramhall Cheshire SK7 3LX |
Director Name | John Chatfield Milner |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Narrow Lane House Adlington Macclesfield Cheshire SK10 4NZ |
Director Name | Richard Gordon Kuhl |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2001) |
Role | Managing Director |
Correspondence Address | 6 Paddocks Green Congleton Cheshire CW12 3UB |
Director Name | Leo Benko |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | C-Oliveres 74 Cabrils 08348 Spain |
Director Name | Thomas A Potterfield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2001(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 522 River Road Manchester New Hampshire Nh 03104 Foreign |
Director Name | Wilhelmus Josephus Maria De Hollander |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 12 Gowing Lane Amherst New Hampshire 03031 Foreign |
Director Name | Jaume Freixas Guell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 July 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Sant Sebastian, 31, Argentona Barcelona Spain |
Director Name | Mr Peter Albert Pelletier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2011) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 41 Carol Street Dracut Massachusetts 01826 United States |
Director Name | Mr Fraser Keith Cameron |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 406 Brown Avenue Manchester New Hampshire 03103 United States |
Director Name | Philip John Damiano |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 2011) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 406 Brown Avenue Manchester New Hampshire 03103 United States |
Director Name | Alain Sebastiaan Marinus Sybrandus Zijlstra |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2011(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Matar-Granollers Km. 5,8 08310 Argentona Barcelona Spain |
Director Name | Jaume Freixas Guell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 October 2012(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2020) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Ctra Mataro A Granollers Km5 8 Argentona Barcelona 08310 |
Director Name | Mr Robert Warren Woodruff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2018(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 265 Franklin Street 265 Franklin Street Boston Massachusetts 02110 |
Director Name | Ms Francesca Dinota |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2020(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 95 Sundial Avenue Nh03103 Manchester United States |
Director Name | Mr Benjamin Kaplan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2020(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2022) |
Role | Chief Administrative Officer And General Counsel |
Country of Residence | United States |
Correspondence Address | Velcro Usa Inc 95 Sundial Avenue Nh03103 Manchester United States |
Director Name | Ms Gabriella Parisse |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 June 2020(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2021) |
Role | Chief Growth Officer |
Country of Residence | United States |
Correspondence Address | Velcro Usa Inc. 95 Sundial Avenue Manchester New Hampshire 03101 United States |
Director Name | Ms Maria Del Carmen Rodriguez |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 24 June 2020(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2023) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Vesa Ctra. Mataro A Granollers Km. 5 8 08310 Argentona Barcelona Spain |
Director Name | Mr Roberto Antonio Francesco Travella |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2021(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2022) |
Role | Vp Commercial Emea |
Country of Residence | Italy |
Correspondence Address | 12 Via Nazario Sauro 12 Arcore 20862 |
Website | www.velcro.co.uk/ |
---|---|
Telephone | 01606 738806 |
Telephone region | Northwich |
Registered Address | Edwin Foden Business Centre, Suite 8, 9 And 10 Moss Lane Sandbach Cheshire CW11 3AE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Velcro Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,983,837 |
Gross Profit | £1,725,471 |
Net Worth | £1,814,266 |
Cash | £1,107,906 |
Current Liabilities | £614,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
7 March 2024 | Registered office address changed from 3 Booths Park Chelford Road Knutsford Cheshire WA16 8GS England to Suites 8,9 and 10, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 7 March 2024 (1 page) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
21 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
11 May 2023 | Appointment of Yasmine Flamme as a director on 10 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Maria Del Carmen Rodriguez as a director on 10 May 2023 (1 page) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
12 September 2022 | Amended full accounts made up to 31 December 2021 (20 pages) |
12 August 2022 | Appointment of Trevor Francis as a director on 14 July 2022 (2 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
5 August 2022 | Termination of appointment of Benjamin Kaplan as a director on 14 July 2022 (1 page) |
5 August 2022 | Appointment of Trudie Marie Johnson as a director on 14 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of Roberto Antonio Francesco Travella as a director on 14 July 2022 (1 page) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Francesca Dinota as a director on 16 August 2021 (1 page) |
3 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
19 April 2021 | Termination of appointment of Gabriella Parisse as a director on 1 April 2021 (1 page) |
19 April 2021 | Appointment of Mr Roberto Antonio Francesco Travella as a director on 1 April 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
23 July 2020 | Notification of Vil Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 July 2020 | Withdrawal of a person with significant control statement on 22 July 2020 (2 pages) |
1 July 2020 | Appointment of Ms Gabriella Parisse as a director on 24 June 2020 (2 pages) |
1 July 2020 | Appointment of Ms Maria Del Carmen Rodriguez as a director on 24 June 2020 (2 pages) |
28 February 2020 | Appointment of Mr Benjamin Kaplan as a director on 28 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Robert Warren Woodruff as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Jaume Freixas Guell as a director on 28 February 2020 (1 page) |
28 February 2020 | Appointment of Ms Francesca Dinota as a director on 28 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
23 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 July 2019 | Registered office address changed from 1 Aston Way Middlewich Cheshire CW10 0HS to 3 Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 18 July 2019 (1 page) |
19 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 August 2018 | Secretary's details changed for A G Secretarial Limited on 20 February 2017 (1 page) |
13 June 2018 | Termination of appointment of Fraser Keith Cameron as a director on 12 April 2018 (1 page) |
13 June 2018 | Appointment of Robert Warren Woodruff as a director on 12 April 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
31 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Secretary's details changed for A G Secretarial Limited on 4 August 2014 (1 page) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Secretary's details changed for A G Secretarial Limited on 4 August 2014 (1 page) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Secretary's details changed for A G Secretarial Limited on 4 August 2014 (1 page) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 December 2014 | Termination of appointment of Alain Sebastiaan Marinus Sybrandus Zijlstra as a director on 24 September 2014 (1 page) |
5 December 2014 | Termination of appointment of Alain Sebastiaan Marinus Sybrandus Zijlstra as a director on 24 September 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders (6 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders (6 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Appointment of Jaume Freixas Guell as a director on 19 October 2012 (3 pages) |
22 November 2012 | Appointment of Jaume Freixas Guell as a director on 19 October 2012 (3 pages) |
22 November 2012 | Appointment of Jaume Freixas Guell as a director (3 pages) |
17 October 2012 | Director's details changed for Alain Sebastiaan Marinus Sybrandus on 11 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Alain Sebastiaan Marinus Sybrandus on 11 October 2012 (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Appointment of Alain Sebastiaan Marinus Sybrandus as a director on 1 December 2011 (3 pages) |
19 March 2012 | Appointment of Alain Sebastiaan Marinus Sybrandus as a director (3 pages) |
19 March 2012 | Appointment of Alain Sebastiaan Marinus Sybrandus as a director on 1 December 2011 (3 pages) |
11 October 2011 | Termination of appointment of Philip John Damiano as a director on 19 August 2011 (2 pages) |
11 October 2011 | Termination of appointment of Philip Damiano as a director (2 pages) |
11 October 2011 | Termination of appointment of Philip John Damiano as a director on 19 August 2011 (2 pages) |
10 October 2011 | Statement of capital on 10 October 2011
|
10 October 2011 | Statement by directors (1 page) |
10 October 2011 | Resolutions
|
10 October 2011 | Statement by directors (1 page) |
10 October 2011 | Solvency statement dated 26/09/11 (1 page) |
10 October 2011 | Statement of capital on 10 October 2011
|
10 October 2011 | Resolutions
|
10 October 2011 | Solvency statement dated 26/09/11 (1 page) |
6 October 2011 | Termination of appointment of Philip John Damiano as a director on 19 August 2011 (1 page) |
6 October 2011 | Termination of appointment of Philip John Damiano as a director on 19 August 2011 (1 page) |
6 October 2011 | Termination of appointment of Philip Damiano as a director (1 page) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 31 December 2010 (18 pages) |
31 March 2011 | Accounts for a small company made up to 31 December 2010 (18 pages) |
22 March 2011 | Termination of appointment of Wilhelmus De Hollander as a director (2 pages) |
22 March 2011 | Appointment of Fraser Cameron as a director (3 pages) |
22 March 2011 | Appointment of Fraser Cameron as a director (3 pages) |
22 March 2011 | Appointment of Philip John Damiano as a director (3 pages) |
22 March 2011 | Appointment of Philip John Damiano as a director (3 pages) |
22 March 2011 | Termination of appointment of Peter Pelletier as a director (2 pages) |
22 March 2011 | Termination of appointment of Peter Pelletier as a director (2 pages) |
22 March 2011 | Termination of appointment of Wilhelmus De Hollander as a director (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
12 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
12 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
3 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
3 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
31 July 2008 | Director's change of particulars / wilhelmus de hollander / 16/05/2008 (1 page) |
31 July 2008 | Director's change of particulars / wilhelmus de hollander / 16/05/2008 (1 page) |
19 May 2008 | Appointment terminated director albert holton (1 page) |
19 May 2008 | Director appointed peter albert pelletier (2 pages) |
19 May 2008 | Director appointed peter albert pelletier (2 pages) |
19 May 2008 | Appointment terminated director albert holton (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
11 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
14 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Location of register of members (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
16 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 30 September 2003 (17 pages) |
1 September 2004 | Full accounts made up to 30 September 2003 (17 pages) |
29 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
13 August 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
17 June 2003 | Full accounts made up to 30 September 2002 (22 pages) |
17 June 2003 | Full accounts made up to 30 September 2002 (22 pages) |
24 October 2002 | Return made up to 04/08/02; full list of members (6 pages) |
24 October 2002 | Return made up to 04/08/02; full list of members (6 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
20 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
20 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
20 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (21 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (21 pages) |
1 May 2001 | £ nc 5001000/5002000 01/07/00 (2 pages) |
1 May 2001 | £ nc 5001000/5002000 01/07/00 (2 pages) |
23 April 2001 | Ad 01/07/00--------- £ si 5000000@1 (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Ad 01/07/00--------- £ si 5000000@1 (2 pages) |
20 November 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 November 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 October 2000 | Return made up to 04/08/00; full list of members
|
20 October 2000 | Return made up to 04/08/00; full list of members
|
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
3 November 1999 | Company name changed addey milner LIMITED\certificate issued on 03/11/99 (2 pages) |
3 November 1999 | Company name changed addey milner LIMITED\certificate issued on 03/11/99 (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
26 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (20 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (20 pages) |
2 September 1998 | Full accounts made up to 30 September 1997 (16 pages) |
2 September 1998 | Full accounts made up to 30 September 1997 (16 pages) |
21 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
15 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 February 1997 | Secretary's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed (1 page) |
8 November 1996 | Return made up to 04/08/96; full list of members
|
8 November 1996 | Return made up to 04/08/96; full list of members
|
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
17 July 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
17 July 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
16 August 1995 | Return made up to 04/08/95; full list of members (12 pages) |
16 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
19 April 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
19 April 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
7 June 1994 | Full accounts made up to 30 September 1993 (14 pages) |
7 June 1994 | Full accounts made up to 30 September 1993 (14 pages) |
15 February 1994 | Company name changed\certificate issued on 15/02/94 (2 pages) |
15 February 1994 | Company name changed\certificate issued on 15/02/94 (2 pages) |
4 May 1993 | Company name changed velcro uk LIMITED\certificate issued on 04/05/93 (2 pages) |
4 May 1993 | Company name changed velcro uk LIMITED\certificate issued on 04/05/93 (3 pages) |
4 May 1993 | Company name changed velcro uk LIMITED\certificate issued on 04/05/93 (2 pages) |
25 March 1993 | Director resigned;new director appointed (2 pages) |
25 March 1993 | Memorandum and Articles of Association (11 pages) |
25 March 1993 | Memorandum and Articles of Association (11 pages) |
25 March 1993 | Director resigned;new director appointed (2 pages) |
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
4 August 1992 | Incorporation (22 pages) |
4 August 1992 | Incorporation (22 pages) |