Ellesmere Port
CH66 1ST
Wales
Director Name | Mr William Tucker Rahr |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Secretary Name | Mr Warren John Kilham |
---|---|
Status | Current |
Appointed | 06 August 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | John Douglas Van Rensburg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 April 2020(27 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Bruno Brandao Stumpf |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 June 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Matthew Manley Bramwell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Philip David Hart Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homebank Farm Manley Lane Manley Frodham Cheshire WA6 0PF |
Director Name | Mrs Gaynor Elizabeth Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Charity Worker |
Correspondence Address | 14 James Street Oxton Birkenhead Merseyside L43 5RD |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mr Philip David Hart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 14 James Street Oxton Birkenhead Merseyside L43 5RD |
Secretary Name | June Mary Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 August 2016) |
Role | Partner In Accountancy Busines |
Correspondence Address | Hartsholme Gainsborough Road Middle Rasen Market Rasen Lincolnshire LN8 3JS |
Director Name | Mr Peter Reginald Garrett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 74 Upton Road Moreton Merseyside CH46 0SF Wales |
Director Name | Mr Mark Stefan Taker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(18 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2015) |
Role | Factory Director |
Country of Residence | Wales |
Correspondence Address | 19 Llys Nercwys Mold Clwyd CH7 1HR Wales |
Director Name | Ms Andrea Rhian Lee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Hamish Leslie Dowell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 November 2014(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Spl International Limited Philip Jones House Poole Hall Industrial Estate Ellesmere Port Merseyside CH66 1ST Wales |
Director Name | Peter Richard Eastwood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 November 2014(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port Merseyside CH66 1ST Wales |
Director Name | Mr Michael Terry Harrison |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Warren John Kilham |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 May 2016(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Ian Leslie Ward |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | spl-int.com |
---|---|
Telephone | 0151 3565985 |
Telephone region | Liverpool |
Registered Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Imake LTD 50.00% Ordinary B |
---|---|
10k at £1 | Philip David Hart Jones 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,118,561 |
Gross Profit | £3,721,891 |
Net Worth | £6,743,745 |
Cash | £767,064 |
Current Liabilities | £1,637,602 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
23 May 2016 | Delivered on: 3 June 2016 Persons entitled: Anz Bank New Zealand Limited Classification: A registered charge Particulars: Title no CH571693 dailys house poole hall industrial estate ellesmere port. Outstanding |
---|---|
6 January 2012 | Delivered on: 14 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dailys house, poole hall industrial estate, ellesmere port, t/no: CH571693 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 November 2011 | Delivered on: 15 November 2011 Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Toyo jidoki tt-8CN pouch filling machine serial machine 2853/2551, videojet 1210 small character inkjet printer serial number m/8469, 1.500LTR stainless steel jacketed mixing vesseal serial number S3896. Outstanding |
20 March 2012 | Delivered on: 29 March 2012 Satisfied on: 22 June 2013 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 March 2012 | Delivered on: 9 March 2012 Satisfied on: 22 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at land on the north east side of parkvale avenue prenton t/n MS341406 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
14 December 2000 | Delivered on: 14 December 2000 Satisfied on: 24 November 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New en flex 17 machine s/no 0009027. Fully Satisfied |
30 September 1997 | Delivered on: 2 October 1997 Satisfied on: 24 November 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 james street oxton birkenhead merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 1996 | Delivered on: 18 January 1996 Satisfied on: 24 November 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 prenton way prenton hall industrial estate prenton birkenhead the goodwill of any trade or business carried out upon the property the benefit of any licences all fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
2 March 1993 | Delivered on: 6 March 1993 Satisfied on: 24 November 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 December 2020 | Appointment of Mr Warren John Kilham as a secretary on 6 August 2018 (2 pages) |
---|---|
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
19 April 2020 | Satisfaction of charge 027502370009 in full (1 page) |
14 April 2020 | Appointment of John Douglas Van Rensburg as a director on 3 April 2020 (2 pages) |
23 December 2019 | Group of companies' accounts made up to 31 August 2019 (39 pages) |
31 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Peter Richard Eastwood as a director on 31 August 2019 (1 page) |
20 February 2019 | Full accounts made up to 31 August 2018 (36 pages) |
7 December 2018 | Full accounts made up to 31 March 2018 (35 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
21 September 2018 | Cessation of Brewers Supply Group International, Inc as a person with significant control on 8 August 2018 (3 pages) |
21 September 2018 | Notification of a person with significant control statement (3 pages) |
16 July 2018 | Resolutions
|
19 June 2018 | Notification of Brewers Supply Group International, Inc as a person with significant control on 31 May 2018 (2 pages) |
13 June 2018 | Current accounting period shortened from 31 March 2019 to 31 August 2018 (1 page) |
12 June 2018 | Termination of appointment of Hamish Leslie Dowell as a director on 31 May 2018 (1 page) |
12 June 2018 | Termination of appointment of Michael Terry Harrison as a director on 31 May 2018 (1 page) |
12 June 2018 | Cessation of James Hendry Dowell as a person with significant control on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mr Jeffrey Taylor as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Warren John Kilham as a director on 1 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Ian Ward as a director on 31 May 2018 (2 pages) |
12 June 2018 | Cessation of Peter Richard Eastwood as a person with significant control on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mr William Tucker Rahr as a director on 31 May 2018 (2 pages) |
12 February 2018 | Resolutions
|
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 March 2017 (36 pages) |
14 June 2017 | Full accounts made up to 31 March 2017 (36 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
25 August 2016 | Termination of appointment of June Mary Hare as a secretary on 16 August 2016 (1 page) |
25 August 2016 | Termination of appointment of June Mary Hare as a secretary on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Andrea Rhian Lee as a director on 14 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Andrea Rhian Lee as a director on 14 July 2016 (1 page) |
29 June 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
29 June 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
25 June 2016 | Full accounts made up to 29 February 2016 (36 pages) |
25 June 2016 | Full accounts made up to 29 February 2016 (36 pages) |
9 June 2016 | Appointment of Warren John Kilham as a director on 31 May 2016 (3 pages) |
9 June 2016 | Appointment of Warren John Kilham as a director on 31 May 2016 (3 pages) |
8 June 2016 | Change of share class name or designation (2 pages) |
8 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2016 | Change of share class name or designation (2 pages) |
8 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Satisfaction of charge 6 in full (4 pages) |
7 June 2016 | Satisfaction of charge 6 in full (4 pages) |
3 June 2016 | Registration of charge 027502370009, created on 23 May 2016 (49 pages) |
3 June 2016 | Registration of charge 027502370009, created on 23 May 2016 (49 pages) |
19 February 2016 | Director's details changed for Ms Andrea Rhian Lee on 18 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Andrea Rhian Lee on 18 February 2016 (2 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Full accounts made up to 28 February 2015 (24 pages) |
27 October 2015 | Full accounts made up to 28 February 2015 (24 pages) |
22 June 2015 | Appointment of Mr Michael Terry Harrison as a director on 1 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Michael Terry Harrison as a director on 1 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Michael Terry Harrison as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page) |
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Change of share class name or designation (2 pages) |
13 February 2015 | Director's details changed for Peter Richard Eastebod on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Peter Richard Eastebod on 13 February 2015 (2 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Appointment of Hamish Leslie Dowell as a director on 28 November 2014 (3 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Appointment of Peter Richard Eastebod as a director on 28 November 2014 (3 pages) |
8 January 2015 | Appointment of Hamish Leslie Dowell as a director on 28 November 2014 (3 pages) |
8 January 2015 | Appointment of Peter Richard Eastebod as a director on 28 November 2014 (3 pages) |
20 November 2014 | Full accounts made up to 28 February 2014 (20 pages) |
20 November 2014 | Full accounts made up to 28 February 2014 (20 pages) |
27 October 2014 | Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page) |
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 October 2014 | Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
10 April 2014 | Appointment of Ms Andrea Rhian Lee as a director (2 pages) |
10 April 2014 | Appointment of Ms Andrea Rhian Lee as a director (2 pages) |
14 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
14 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
14 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Change of share class name or designation (2 pages) |
14 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
14 March 2014 | Change of share class name or designation (2 pages) |
16 October 2013 | Director's details changed for Mark Stefan Taker on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mark Stefan Taker on 16 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 June 2013 | Satisfaction of charge 7 in full (4 pages) |
22 June 2013 | Satisfaction of charge 8 in full (4 pages) |
22 June 2013 | Satisfaction of charge 7 in full (4 pages) |
22 June 2013 | Satisfaction of charge 8 in full (4 pages) |
22 February 2013 | Auditor's resignation (1 page) |
22 February 2013 | Auditor's resignation (1 page) |
19 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
19 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Registered office address changed from 6 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 6 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 6 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 5 September 2012 (1 page) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 January 2012 | Appointment of Mark Stefan Taker as a director (3 pages) |
16 January 2012 | Appointment of Mark Stefan Taker as a director (3 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
6 October 2008 | Director's change of particulars / philip jones / 01/01/2008 (1 page) |
6 October 2008 | Director's change of particulars / philip jones / 01/01/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 November 2007 | Return made up to 24/09/07; no change of members (6 pages) |
5 November 2007 | Return made up to 24/09/07; no change of members (6 pages) |
1 October 2007 | Company name changed sachetpack LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed sachetpack LIMITED\certificate issued on 01/10/07 (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members
|
10 October 2006 | Return made up to 24/09/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
11 October 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
11 October 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members
|
29 September 2004 | Return made up to 24/09/04; full list of members
|
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
16 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
13 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
9 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
9 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
18 September 2001 | Return made up to 24/09/01; full list of members
|
18 September 2001 | Return made up to 24/09/01; full list of members
|
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Return made up to 24/09/00; full list of members
|
3 October 2000 | Return made up to 24/09/00; full list of members
|
27 September 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
18 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
2 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
2 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
7 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 6 penton way north cheshire trading estate prenton wirral L43 3DU (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 6 penton way north cheshire trading estate prenton wirral L43 3DU (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: units 8AND 9 craven business park craven street birkenhead merseyside L41 4BW (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: units 8AND 9 craven business park craven street birkenhead merseyside L41 4BW (1 page) |
16 May 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
16 May 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Return made up to 24/09/95; full list of members
|
10 October 1995 | Return made up to 24/09/95; full list of members
|
3 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
3 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
11 November 1993 | Return made up to 24/09/93; full list of members (6 pages) |
11 November 1993 | Return made up to 24/09/93; full list of members (6 pages) |
24 September 1992 | Incorporation (19 pages) |
24 September 1992 | Incorporation (19 pages) |