Batesville
Indiana
47006
Secretary Name | DTM Legal Llp (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2021(19 years after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Harold Joseph Faig |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2244 Spinningwheel Lane Cincinatti Ohio 45244 United States |
Director Name | Gerardus Van Deventer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 2 Wildmere Close Wildmere Industrial Estate Banbury Oxfordshire OX16 3TL |
Secretary Name | Gerardus Van Deventer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Eksterlaan 252 Vlaardingen 3136 Sg Holland |
Director Name | Mr Erwin Karl Miller |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Riggotts Lane Matlock Road Walton Chesterfield Derbyshire S42 7LB |
Director Name | Colin Campbell Fisher Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wildmere Close Wildmere Industrial Estate Banbury Oxfordshire OX16 3TL |
Secretary Name | Graeme Alan Padfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grove Road Totley Sheffield South Yorkshire S17 4DJ |
Director Name | Ronald Dale Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2008) |
Role | Business Executive |
Correspondence Address | 3 Osprey Lane Cincinnati Ohio 45246 United States |
Secretary Name | Gillian Cameron Crisell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Unit 2 Wildmere Close Wildmere Industrial Estate Banbury Oxfordshire OX16 3TL |
Director Name | Bruce Alan Chalmers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Milacron Llc 10200 Alliance Road Cincinnati Oh 45242 United States |
Director Name | Mr Andrew Scott Kitzmiler |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2022) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | One Batesville Road Batesville Indiana 47006 |
Director Name | Mr Christopher Hugh Trainor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2022(19 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Batesville Boulevard Batesville Indiana 47006 United States |
Director Name | Mr Theodore Said Haddad Jr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Batesville Boulevard Batesville Indiana 47006 United States |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ferromatik.com |
---|
Registered Address | Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
2.6m at £1 | Milacron Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,170,512 |
Gross Profit | £1,414,146 |
Net Worth | £2,060,273 |
Cash | £691,435 |
Current Liabilities | £293,310 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
4 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
4 July 2023 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
15 June 2022 | Appointment of Mr Theodore Said Haddad Jr as a director on 18 February 2022 (2 pages) |
15 June 2022 | Termination of appointment of Christopher Hugh Trainor as a director on 18 February 2022 (1 page) |
14 June 2022 | Termination of appointment of Andrew Scott Kitzmiler as a director on 18 February 2022 (1 page) |
14 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mr Christopher Hugh Trainor as a director on 18 February 2022 (2 pages) |
12 October 2021 | Current accounting period extended from 27 December 2021 to 31 December 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 June 2021 | Full accounts made up to 31 December 2019 (21 pages) |
5 June 2021 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Archway House Station Road Chester CH1 3DR on 5 June 2021 (1 page) |
5 June 2021 | Termination of appointment of Abogado Nominees Limited as a secretary on 17 May 2021 (1 page) |
5 June 2021 | Appointment of Dtm Legal Llp as a secretary on 17 May 2021 (2 pages) |
5 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
20 May 2021 | Cessation of Milacron Holdings Corp. as a person with significant control on 21 November 2019 (1 page) |
20 May 2021 | Notification of Hillenbrand Inc as a person with significant control on 21 November 2019 (2 pages) |
6 January 2021 | Current accounting period shortened from 28 December 2019 to 27 December 2019 (3 pages) |
27 August 2020 | Second filing for the termination of Bruce Alan Chalmers as a director (5 pages) |
29 July 2020 | Second filing for the appointment of Andrew Scott Kitzmiller as a director (6 pages) |
7 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Full accounts made up to 31 December 2018 (22 pages) |
16 January 2020 | Appointment of Mr Andrew Scott Kitzmiler as a director on 21 November 2019
|
13 January 2020 | Termination of appointment of Bruce Alan Chalmers as a director on 18 December 2019
|
26 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
5 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2019 | Full accounts made up to 31 December 2017 (23 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
22 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a small company made up to 31 December 2016 (16 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 September 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
14 September 2017 | Notification of Milacron Holdings Corp. as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
14 September 2017 | Notification of Milacron Holdings Corp. as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Termination of appointment of Colin Campbell Fisher Taylor as a director on 12 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Colin Campbell Fisher Taylor as a director on 12 May 2017 (1 page) |
27 April 2017 | Full accounts made up to 31 December 2015 (23 pages) |
27 April 2017 | Full accounts made up to 31 December 2015 (23 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
9 April 2017 | Appointment of Bruce Alan Chalmers as a director on 6 April 2017 (2 pages) |
9 April 2017 | Appointment of Bruce Alan Chalmers as a director on 6 April 2017 (2 pages) |
29 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Termination of appointment of Gerardus Van Deventer as a director on 31 December 2014 (1 page) |
2 July 2015 | Termination of appointment of Gerardus Van Deventer as a director on 31 December 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 June 2014 | Termination of appointment of Gillian Crisell as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Gillian Crisell as a secretary (2 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Director's details changed for Gerardus Van Deventer on 1 October 2009 (2 pages) |
25 May 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
25 May 2011 | Director's details changed for Gerardus Van Deventer on 1 October 2009 (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
25 May 2011 | Director's details changed for Gerardus Van Deventer on 1 October 2009 (2 pages) |
25 May 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Director's details changed for Colin Campbell Fisher Taylor on 1 October 2009 (3 pages) |
28 May 2010 | Director's details changed for Gerardus Van Deventer on 1 October 2009 (3 pages) |
28 May 2010 | Director's details changed for Colin Campbell Fisher Taylor on 1 October 2009 (3 pages) |
28 May 2010 | Secretary's details changed for Gillian Cameron Crisell on 1 October 2009 (3 pages) |
28 May 2010 | Director's details changed for Colin Campbell Fisher Taylor on 1 October 2009 (3 pages) |
28 May 2010 | Secretary's details changed for Gillian Cameron Crisell on 1 October 2009 (3 pages) |
28 May 2010 | Director's details changed for Gerardus Van Deventer on 1 October 2009 (3 pages) |
28 May 2010 | Secretary's details changed for Gillian Cameron Crisell on 1 October 2009 (3 pages) |
28 May 2010 | Director's details changed for Gerardus Van Deventer on 1 October 2009 (3 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
12 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
11 January 2010 | Resolutions
|
11 January 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
11 January 2010 | Resolutions
|
6 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
6 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
8 April 2009 | Auditor's resignation (1 page) |
8 April 2009 | Auditor's resignation (1 page) |
7 April 2009 | Appointment terminated director ronald brown (1 page) |
7 April 2009 | Auditor's resignation (1 page) |
7 April 2009 | Appointment terminated director ronald brown (1 page) |
7 April 2009 | Auditor's resignation (1 page) |
5 March 2009 | Full accounts made up to 31 December 2007 (26 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (26 pages) |
25 September 2008 | Full accounts made up to 31 December 2006 (23 pages) |
25 September 2008 | Full accounts made up to 31 December 2006 (23 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
14 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
14 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 July 2006 | Return made up to 22/05/06; full list of members (6 pages) |
5 July 2006 | Return made up to 22/05/06; full list of members (6 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 25/06/02--------- £ si 355000@1=355000 £ ic 1/355001 (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | £ nc 1000/500000 25/06/02 (1 page) |
12 July 2002 | Memorandum and Articles of Association (43 pages) |
12 July 2002 | Memorandum and Articles of Association (43 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 25/06/02--------- £ si 355000@1=355000 £ ic 1/355001 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | £ nc 1000/500000 25/06/02 (1 page) |
24 June 2002 | Company name changed milacron newco LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed milacron newco LIMITED\certificate issued on 24/06/02 (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
30 May 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
22 May 2002 | Incorporation (49 pages) |
22 May 2002 | Incorporation (49 pages) |