Station Road
Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Timothy Rix |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | 93 Chertsey Road Windlesham Surrey GU20 6HU |
Secretary Name | Mrs Rachel Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 11 July 2013) |
Role | Company Secretary & Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 October 1998) |
Role | Company Secretary & Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Peter Anthony Baren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Secretary Name | Mr Mark Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | material-lab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74368629 |
Telephone region | London |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Norcros Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 31 May 2015 (1 page) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 31 May 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 October 2014 | Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
22 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 October 2006 | Company name changed brenform LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed brenform LIMITED\certificate issued on 26/10/06 (2 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 July 2004 | Return made up to 17/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 17/06/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 17/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 17/06/03; full list of members (5 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (5 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (5 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (5 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (5 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (10 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (10 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
30 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Return made up to 17/06/98; full list of members (5 pages) |
5 August 1998 | Return made up to 17/06/98; full list of members (5 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
30 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
17 June 1997 | Incorporation (18 pages) |
17 June 1997 | Incorporation (18 pages) |