Company NameConvatec Speciality Fibres Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number03871177
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(24 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePatrick Shanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 15 November 2000)
RoleAccountant
Correspondence Address1 Witley Farm Close
Solihull
West Midlands
B91 3GX
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2004)
RoleChartered Secretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameFrederick Alan Tinklin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleFinancial Controller
Correspondence Address21 Greenfield Avenue
Balsall Common
Coventry
West Midlands
CV7 7UG
Director NamePeter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence AddressKnowle House
5 Knowle Hill
Kenilworth
Warwickshire
CV8 2DZ
Director NameMr Alan Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Adel Towers Close
Adel
Leeds
West Yorkshire
LS16 8ES
Director NameJohn Allan Bednall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleFinance Director
Correspondence Address40 Broadway
Duffield
Belper
Derbyshire
DE56 4BU
Director NameJeffrey Forrester
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressGlobal Development Centre First
Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 July 2012)
RoleVp Global Research & Development
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal Development Centre First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameJeffrey Forrester
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 July 2004)
RoleVice President
Correspondence AddressGlobal Development Centre First
Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameSimon James Costello
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameChristopher Brian Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Secretary NameDiella Natasha Singarayer
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameStephen Edward Cobham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2008)
RoleConsultant
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameDavid Seymour Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2010)
RoleOperations Director
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NamePeter Elingworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 2008)
RoleCommercial Strategist
Correspondence AddressHarrington House Middleton Road
Ickenham
Uxbridge
Middlesex
UB10 8PU
Director NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2015)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20, First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameJane Taylor
NationalityBritish
StatusResigned
Appointed08 August 2008(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2008)
RoleFinance Director
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameMr John Cannon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(14 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 2015)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMrs Clare Jane Bates
StatusResigned
Appointed28 May 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(21 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(22 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2022)
RoleUk&I Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLee Auger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(8 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websiteconvatec.com
Telephone01244 584000
Telephone regionChester

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Convatec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

23 December 1999Delivered on: 11 January 2000
Satisfied on: 10 May 2001
Persons entitled: Chase Manhattan International Limitedon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents

Classification: Debenture
Secured details: All moneys obligations and liabilties from time to time due owing or incurred by the company under or pursuant to the secured documents as defined.
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

Filing History

10 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
9 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
10 June 2019Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
1 October 2018Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
28 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
24 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
24 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
22 September 2015Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 pages)
22 September 2015Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 pages)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
8 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(7 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
3 June 2014Appointment of Mr John Cannon as a director (2 pages)
3 June 2014Appointment of Mr John Cannon as a director (2 pages)
2 June 2014Termination of appointment of Timothy Winston as a director (1 page)
2 June 2014Termination of appointment of Timothy Winston as a director (1 page)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(7 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(7 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(7 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
24 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
8 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Full accounts made up to 31 December 2010 (13 pages)
20 December 2010Solvency statement dated 16/12/10 (1 page)
20 December 2010Statement of capital on 20 December 2010
  • GBP 2
(4 pages)
20 December 2010Solvency statement dated 16/12/10 (1 page)
20 December 2010Statement by directors (1 page)
20 December 2010Statement by directors (1 page)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Statement of capital on 20 December 2010
  • GBP 2
(4 pages)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2010Termination of appointment of David Watt as a director (1 page)
21 April 2010Termination of appointment of David Watt as a director (1 page)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
20 October 2009Director's details changed for David Seymour Watt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Seymour Watt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Seymour Watt on 1 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
1 June 2009Director's change of particulars / robert heginbotham / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / christopher edwards / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / robert heginbotham / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / christopher edwards / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / michael lydon / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / jane taylor / 29/05/2009 (2 pages)
1 June 2009Director's change of particulars / jane taylor / 29/05/2009 (2 pages)
1 June 2009Director's change of particulars / michael lydon / 29/05/2009 (1 page)
5 December 2008Director's change of particulars / robert heginbotham / 01/08/2008 (1 page)
5 December 2008Return made up to 01/10/08; full list of members (4 pages)
5 December 2008Director's change of particulars / robert heginbotham / 01/08/2008 (1 page)
5 December 2008Return made up to 01/10/08; full list of members (4 pages)
21 November 2008Appointment terminated director stephen cobham (1 page)
21 November 2008Appointment terminated director stephen cobham (1 page)
13 November 2008Director appointed stephen edward cobham (2 pages)
13 November 2008Director appointed stephen edward cobham (2 pages)
28 October 2008Appointment terminated secretary jane taylor (1 page)
28 October 2008Director appointed jane taylor (2 pages)
28 October 2008Appointment terminated secretary jane taylor (1 page)
28 October 2008Secretary appointed jane taylor (2 pages)
28 October 2008Secretary appointed jane taylor (2 pages)
28 October 2008Director appointed david watt (2 pages)
28 October 2008Director appointed david watt (2 pages)
28 October 2008Director appointed jane taylor (2 pages)
30 September 2008Appointment terminated director peter elingworth (1 page)
30 September 2008Appointment terminated director peter elingworth (1 page)
3 September 2008Director appointed robert heginbotham (2 pages)
3 September 2008Director appointed robert heginbotham (2 pages)
3 September 2008Director appointed peter elingworth (2 pages)
3 September 2008Director appointed peter elingworth (2 pages)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
8 March 2008Full accounts made up to 31 December 2007 (13 pages)
8 March 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 February 2007Auditor's resignation (1 page)
5 February 2007Auditor's resignation (1 page)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
16 October 2006Location of register of members (1 page)
16 October 2006Location of register of members (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
11 August 2006Full accounts made up to 31 December 2005 (17 pages)
11 August 2006Full accounts made up to 31 December 2005 (17 pages)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location of register of members (non legible) (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
24 March 2006Return made up to 01/10/05; full list of members; amend (5 pages)
24 March 2006Return made up to 01/10/05; full list of members; amend (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Return made up to 01/10/04; full list of members; amend (5 pages)
20 March 2006Return made up to 01/10/04; full list of members; amend (5 pages)
20 March 2006New director appointed (2 pages)
1 February 2006Full accounts made up to 31 December 2004 (29 pages)
1 February 2006Full accounts made up to 31 December 2004 (29 pages)
26 October 2005Return made up to 01/10/05; full list of members (7 pages)
26 October 2005Return made up to 01/10/05; full list of members (7 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
19 October 2004Return made up to 01/10/04; full list of members (7 pages)
19 October 2004Return made up to 01/10/04; full list of members (7 pages)
16 September 2004Company name changed acordis speciality fibres limite d\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed acordis speciality fibres limite d\certificate issued on 16/09/04 (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP (1 page)
22 July 2004Registered office changed on 22/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
31 March 2004Full accounts made up to 31 December 2003 (17 pages)
31 March 2004Full accounts made up to 31 December 2003 (17 pages)
20 October 2003Return made up to 01/10/03; full list of members (5 pages)
20 October 2003Return made up to 01/10/03; full list of members (5 pages)
14 September 2003Full accounts made up to 31 December 2002 (17 pages)
14 September 2003Full accounts made up to 31 December 2002 (17 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
16 June 2002Full accounts made up to 31 December 2001 (18 pages)
16 June 2002Full accounts made up to 31 December 2001 (18 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
17 October 2001Return made up to 01/10/01; no change of members (6 pages)
17 October 2001Return made up to 01/10/01; no change of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (17 pages)
6 September 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 200 aldersgate street, london, EC1A 4HD (1 page)
18 September 2000Registered office changed on 18/09/00 from: 200 aldersgate street, london, EC1A 4HD (1 page)
21 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(7 pages)
22 March 2000Declaration of assistance for shares acquisition (6 pages)
22 March 2000Declaration of assistance for shares acquisition (6 pages)
22 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(7 pages)
16 March 2000Declaration of assistance for shares acquisition (6 pages)
16 March 2000Declaration of assistance for shares acquisition (6 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
30 January 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2000Particulars of mortgage/charge (8 pages)
11 January 2000Particulars of mortgage/charge (8 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
4 January 2000Declaration of assistance for shares acquisition (12 pages)
4 January 2000Memorandum and Articles of Association (8 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
4 January 2000Memorandum and Articles of Association (8 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2000Declaration of assistance for shares acquisition (12 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New director appointed (3 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (3 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
20 December 1999Company name changed acordis focus polymers LIMITED\certificate issued on 20/12/99 (2 pages)
20 December 1999Company name changed acordis focus polymers LIMITED\certificate issued on 20/12/99 (2 pages)
16 December 1999Company name changed carnivalbright LIMITED\certificate issued on 16/12/99 (2 pages)
16 December 1999Company name changed carnivalbright LIMITED\certificate issued on 16/12/99 (2 pages)
4 November 1999Incorporation (25 pages)
4 November 1999Incorporation (25 pages)