Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr David Robert John Dalton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Liran Rachel Kessler Maller |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Ms Anita O'Malley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mrs Anita O'Malley |
---|---|
Status | Current |
Appointed | 01 February 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 month after company formation) |
Appointment Duration | 4 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Alan Raymond Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Goeffrey Raymond Cross |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 12 November 1999(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Barbara Brewer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2000) |
Role | Accountant |
Correspondence Address | 3782 Meeting Street Duluth 30096 Georgia |
Director Name | Kevin Hrebenar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 2001) |
Role | Managing Director |
Correspondence Address | 2416 Lynndale Road Fernandina Beach Florida 32034 United States |
Director Name | Garry John Selvage |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 West Leys Park Swanland East Yorkshire HU14 3LS |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 278 Marsh Lakes Drive Fernandina Beach Florida Fl 32034 United States |
Secretary Name | Suzanne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2007) |
Role | Financial Controller |
Correspondence Address | 66 Malmesbury Park Sandymoor Runcorn Cheshire WA7 1XD |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Ian Smith Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Birds Nest Corbrook, Audlem Crewe Cheshire CW3 0HF |
Secretary Name | Mr Brian Robert Perry |
---|---|
Status | Resigned |
Appointed | 01 September 2013(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.bannerchemicals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 597000 |
Telephone region | Runcorn |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £525,663 |
Gross Profit | £165,658 |
Net Worth | -£824,295 |
Cash | £308 |
Current Liabilities | £2,148,146 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
22 February 2012 | Delivered on: 7 March 2012 Persons entitled: Investec Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 February 2012 | Delivered on: 28 February 2012 Persons entitled: Ieuan Jenkin Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59-61 sandhills lane liverpool t/no ms 4. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 September 2004 | Delivered on: 15 September 2004 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 March 2001 | Delivered on: 31 March 2001 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 59-61 sandhills lane liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 February 1999 | Delivered on: 9 February 1999 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2023 | Accounts for a small company made up to 30 April 2023 (13 pages) |
---|---|
20 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
12 April 2023 | Satisfaction of charge 6 in full (1 page) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page) |
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
19 October 2022 | Accounts for a small company made up to 30 April 2022 (13 pages) |
4 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 30 April 2021 (13 pages) |
28 June 2021 | Appointment of Mrs Liran Maller as a director on 1 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Brian Robert Perry as a secretary on 8 June 2021 (1 page) |
10 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a small company made up to 30 April 2020 (14 pages) |
11 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
28 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from C/O Banner Chemicals Ltd Hampton Court, Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
10 October 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
15 November 2017 | Accounts for a small company made up to 30 April 2017 (20 pages) |
15 November 2017 | Accounts for a small company made up to 30 April 2017 (20 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (20 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (20 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 October 2015 | Full accounts made up to 30 April 2015 (19 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (19 pages) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
30 September 2013 | Full accounts made up to 30 April 2013 (19 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (19 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (18 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (18 pages) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
23 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
19 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members
|
24 November 2005 | Return made up to 29/10/05; full list of members
|
31 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
29 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
29 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members
|
6 November 2002 | Return made up to 29/10/02; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Return made up to 29/10/01; full list of members
|
16 November 2001 | Return made up to 29/10/01; full list of members
|
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 29/10/00; full list of members
|
8 November 2000 | Return made up to 29/10/00; full list of members
|
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
12 July 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 July 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
8 December 1998 | Company name changed eclipse chemicals LIMITED\certificate issued on 08/12/98 (2 pages) |
8 December 1998 | Company name changed eclipse chemicals LIMITED\certificate issued on 08/12/98 (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
3 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
3 December 1998 | Director resigned (1 page) |
11 November 1998 | Company name changed broomco (1685) LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed broomco (1685) LIMITED\certificate issued on 12/11/98 (2 pages) |
29 October 1998 | Incorporation (16 pages) |
29 October 1998 | Incorporation (16 pages) |