Company NameProfile Deflashing Compounds Limited
Company StatusActive
Company Number02852231
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTerence John Loyden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poole Hall Road
Ellesmere Port
South Wirral
CH66 1ST
Wales
Secretary NameAnne Loyden
NationalityBritish
StatusCurrent
Appointed29 July 1994(10 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Poole Hall Road
Ellesmere Port
South Wirral
CH66 1ST
Wales
Director NameAndrew Terence Loyden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(3 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleProd Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poole Hall Road
Ellesmere Port
South Wirral
CH66 1ST
Wales
Director NameAnne Loyden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(7 years after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Poole Hall Road
Ellesmere Port
South Wirral
CH66 1ST
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Director NameStevens Crimes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 29 July 1994)
RoleAccountant
Correspondence Address398 Sutton Way
Ellesmere Port
South Wirral
L66 3LL
Director NameAnne Loyden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address35 The Rock
Helsby Warrington
Helsby
Cheshire
WA6 9AS
Secretary NameStevens Crimes
NationalityBritish
StatusResigned
Appointed30 September 1993(2 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 29 July 1994)
RoleAccountant
Correspondence Address398 Sutton Way
Ellesmere Port
South Wirral
L66 3LL
Director NameMrs Sandra Helen Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Mill Lane
Sutton Leach
St Helens
Merseyside
WA9 4HH
Director NameMatthew Adshead
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address31 School Lane
Elton
Chester
CH2 4PU
Wales
Director NameMr Andrew David Bull
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Llys Ben
Northop Hall
Mold
Flintshire
CH7 6GF
Wales

Contact

Websitedieblast.com
Telephone0151 3559660
Telephone regionLiverpool

Location

Registered Address1 Poole Hall Road
Ellesmere Port
South Wirral
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£489,479
Cash£78,556
Current Liabilities£408,087

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

26 February 1994Delivered on: 8 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
20 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 January 2020Satisfaction of charge 1 in full (3 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(5 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
26 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 November 2010Director's details changed for Andrew Terence Loyden on 10 September 2010 (2 pages)
15 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Terence John Loyden on 10 September 2010 (2 pages)
15 November 2010Secretary's details changed for Anne Loyden on 10 September 2010 (1 page)
15 November 2010Secretary's details changed for Anne Loyden on 10 September 2010 (1 page)
15 November 2010Director's details changed for Anne Loyden on 10 September 2010 (2 pages)
15 November 2010Director's details changed for Terence John Loyden on 10 September 2010 (2 pages)
15 November 2010Director's details changed for Andrew Terence Loyden on 10 September 2010 (2 pages)
15 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Anne Loyden on 10 September 2010 (2 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
14 September 2009Return made up to 10/09/09; full list of members (5 pages)
14 September 2009Return made up to 10/09/09; full list of members (5 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
15 October 2008Return made up to 10/09/08; full list of members (5 pages)
15 October 2008Return made up to 10/09/08; full list of members (5 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 10/09/07; full list of members (4 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 1 poole hall industrial estate ellesmere port south wirral CH66 7JA (1 page)
21 September 2007Registered office changed on 21/09/07 from: unit 1 poole hall industrial estate ellesmere port south wirral CH66 7JA (1 page)
21 September 2007Return made up to 10/09/07; full list of members (4 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
27 June 2007Accounts for a small company made up to 30 September 2006 (4 pages)
27 June 2007Accounts for a small company made up to 30 September 2006 (4 pages)
14 September 2006Return made up to 10/09/06; full list of members (4 pages)
14 September 2006Return made up to 10/09/06; full list of members (4 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 10/09/05; full list of members (4 pages)
12 September 2005Return made up to 10/09/05; full list of members (4 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
16 September 2004Return made up to 10/09/04; full list of members (9 pages)
16 September 2004Return made up to 10/09/04; full list of members (9 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 September 2003Return made up to 10/09/03; full list of members (9 pages)
17 September 2003Return made up to 10/09/03; full list of members (9 pages)
3 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
31 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 7 & 7A barrowmore industrial est village road, great barrow, chester cheshire CH3 7JA (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 7 & 7A barrowmore industrial est village road, great barrow, chester cheshire CH3 7JA (1 page)
7 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
7 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 October 2001Return made up to 10/09/01; full list of members (8 pages)
2 October 2001Return made up to 10/09/01; full list of members (8 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
14 September 2000Return made up to 10/09/00; full list of members (7 pages)
14 September 2000Return made up to 10/09/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999Registered office changed on 26/10/99 from: chavasse court 24 lord street liverpool L2 1TA (1 page)
26 October 1999Registered office changed on 26/10/99 from: chavasse court 24 lord street liverpool L2 1TA (1 page)
19 October 1999Return made up to 10/09/99; full list of members (6 pages)
19 October 1999Return made up to 10/09/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (15 pages)
28 July 1999Full accounts made up to 30 September 1998 (15 pages)
22 February 1999Ad 05/01/99--------- £ si 10@1=10 £ ic 190/200 (2 pages)
22 February 1999Ad 05/01/99--------- £ si 10@1=10 £ ic 190/200 (2 pages)
14 October 1998Return made up to 10/09/98; full list of members (6 pages)
14 October 1998Return made up to 10/09/98; full list of members (6 pages)
6 October 1998Ad 24/09/98--------- £ si 90@1=90 £ ic 100/190 (2 pages)
6 October 1998Ad 24/09/98--------- £ si 90@1=90 £ ic 100/190 (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
13 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
20 September 1996Return made up to 10/09/96; no change of members (4 pages)
20 September 1996Return made up to 10/09/96; no change of members (4 pages)
9 August 1996Full accounts made up to 30 September 1995 (14 pages)
9 August 1996Full accounts made up to 30 September 1995 (14 pages)
23 May 1996Return made up to 10/09/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
23 May 1996Return made up to 10/09/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1995Memorandum and Articles of Association (10 pages)
12 July 1995Full accounts made up to 30 September 1994 (14 pages)
12 July 1995Full accounts made up to 30 September 1994 (14 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1995Memorandum and Articles of Association (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 March 1994Particulars of mortgage/charge (3 pages)