Leamington Road
Bubbenhall
Warwickshire
CV8 3LW
Director Name | Albrecht Heinz Muller |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 April 2019) |
Role | Retired |
Correspondence Address | Speyerer Str 3 Ludwigshafen D67071 Germany |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 April 2019) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Malcolm John Wilson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 August 1998) |
Role | Finance Director |
Correspondence Address | Village Farmhouse Roecliffe York North Yorkshire YO51 9LY |
Director Name | John Walker |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 April 1996) |
Role | Non Executive Director |
Correspondence Address | Heathfield House Wighill Court Wighill Lane Tadcaster North Yorkshire LS24 8HE |
Director Name | Phillip Anthony Lowe |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Chairman |
Correspondence Address | The Limes Hillam Common Lane Hillam Nr Monk Fryston Leeds West Yorkshire LS25 5HU |
Director Name | Alan Holt |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Planning Director |
Correspondence Address | 59 Banool Crescent Mt Eliza Victoria 3931 Australia |
Director Name | Michael Greenhalgh |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2002) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF |
Director Name | John Frederic Dawson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1994) |
Role | Group Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | B M M Weston Ltd Weston Works Faversham Kent ME13 7EB |
Director Name | Derek Byrne |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 27 Broomhill Drive Leeds West Yorkshire LS17 6JW |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Riccardo Caresani |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Via Villini 6 Como Foreign |
Secretary Name | David John Brimblecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Dr Nicholas Rex Clark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 May 2002) |
Role | Non Executive Director |
Correspondence Address | 18 Parkfield Drive Boston Spa Leeds West Yorkshire LS23 6EF |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 May 2002) |
Role | Non Executive Director |
Correspondence Address | The Grange 48 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HL |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 June 2002) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Mr Michael Morfill |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1997) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashburn Grove Wetherby West Yorkshire LS22 6WB |
Director Name | Mr Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Third Floor Lombard Street London EC3V 9BQ |
Director Name | Frank Holt |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(96 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2001) |
Role | Managing Director Eurasia |
Correspondence Address | The Hollies Cedar Court Congleton Cheshire CW12 3JP |
Director Name | Stephen Richard Holland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1997(96 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 2003) |
Role | Managing Director Americas |
Correspondence Address | 4 Pristine Drive Greer South Carolina Osa 29650 |
Director Name | Paul Allan Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2002) |
Role | Marketing Director |
Correspondence Address | 5 Hilton Mews Bramhope Leeds LS16 9LF |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Finance Director |
Correspondence Address | The Tower House Kirkless Hall Clifton Brighouse Yorkshire HD6 4DH |
Director Name | Mr Sidney Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2001) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Tivoli Lodge Tivoli Road The Park Cheltenham Gloucestershire GL50 2TG Wales |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(100 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2003) |
Role | Finance Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Patrick Augustine Barrett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2004) |
Role | Chairman |
Correspondence Address | 26 Crossland House Holloway Drive Virginia Water Surrey GU25 4SY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2003) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Steven Meredith |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildacre 3 Delphwood Close Bingley Bradford Yorkshire BD16 3LQ |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £103,799,000 |
Gross Profit | £9,707,000 |
Net Worth | £24,969,000 |
Cash | £2,681,000 |
Current Liabilities | £62,924,000 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 December 2002 | Delivered on: 3 January 2003 Persons entitled: Hsbc Investment Bank PLC (The "Security Agent") Classification: Supplemental legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of its rights, title and interest in the insurances, provided that on payment or discharge in full of such indebtedness the security agent will, at the request and cost of the company. Re-assign the insurances to the company (or as it shall direct). All its rights and interests in and claims under all policies of insurance. See the mortgage charge document for full details. Outstanding |
---|---|
4 September 2001 | Delivered on: 6 September 2001 Persons entitled: Hsbc Investment Bank PLC (As Security Agent for Itself and the Beneficiaries) Classification: Assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the policy and all monies bonuses and benefits arising therefrom the policy being a policy of insurance taken out with norwich union in respect of andrew james dick for the sum of £1,000,000 on 1ST july 2001 (policy number 7203999EY) for a period of 4 years and all policies assigned to the security agent under the assignment and all amendments supplemental new or substitute policies relating thereto. Outstanding |
7 March 2000 | Delivered on: 16 March 2000 Persons entitled: Hsbc Investment Bank Plcas Security Agent and Trustee for Itself and the Beneficiaries Classification: Assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that no obligation or liability shall be included to the extent that, if it were so included, the assignment would constitute unlawful financial assistance with the meaning of sections 151 to 158 of the companies act 1985. Particulars: All the company's right title benefit and interest in and to the polices all sums assured by them and all monies and bonuses benefits accruing therefrom. See the mortgage charge document for full details. Outstanding |
17 December 1999 | Delivered on: 6 January 2000 Persons entitled: Hsbc Investment Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries Classification: Pledge agreement Secured details: All loans and outstanding bills and any amount payable from the company to the chargee under the terms of the finance documents. Particulars: All common stock shares equity interest and other securities described in schedule 1 attached and any additional securities of any of such issuers as may from time to time be issued to the comapny or otherwise acquired by the company. See the mortgage charge document for full details. Outstanding |
17 December 1999 | Delivered on: 6 January 2000 Persons entitled: Hsbc Investment Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries Classification: Collateral assignment of rights under acquisition agreement Secured details: All obligations of the company and yorkshire americas inc. Under the terms of the facility agreement. Particulars: All rights and remedies with respect to the acquisition documents including without limitation their rights and remedies with respect to (I) any breach by any seller of any of its representations warranties and covenants under the acquisition agreement and (ii) any indemnification from any seller arising under or pursuant to the acquisition documents. See the mortgage charge document for full details. Outstanding |
17 December 1999 | Delivered on: 24 December 1999 Persons entitled: Hsbc Investment Bank PLC(As Security Agent and Trustee for Itself and the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
17 December 1999 | Delivered on: 24 December 1999 Persons entitled: Hsbc Investment Bank PLC(As Security Agent and Trustee for Itself and the Beneficiaries) Classification: Share pledge agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The company pledges in favour of the security agent the shares and the distribution rights. See the mortgage charge document for full details. Outstanding |
4 October 1971 | Delivered on: 7 October 1971 Satisfied on: 6 October 1994 Classification: Series of debentures Fully Satisfied |
2 December 2013 | Receiver's abstract of receipts and payments to 24 October 2013 (3 pages) |
---|---|
21 November 2012 | Receiver's abstract of receipts and payments to 24 October 2012 (3 pages) |
9 November 2011 | Receiver's abstract of receipts and payments to 24 October 2011 (3 pages) |
8 March 2011 | Restoration by order of the court (3 pages) |
6 May 2010 | Final Gazette dissolved following liquidation (1 page) |
6 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2008 | Receiver's abstract of receipts and payments to 24 October 2008 (4 pages) |
9 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2007 | Completion of winding up (1 page) |
6 September 2007 | Dissolution deferment (1 page) |
18 February 2007 | Order of court to wind up (2 pages) |
29 December 2006 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2005 | Director resigned (1 page) |
19 January 2005 | Administrative Receiver's report (26 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 27 kirkstall road leeds west yorkshire LS3 1LL (1 page) |
2 November 2004 | Appointment of receiver/manager (2 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 May 2004 | Return made up to 13/04/04; bulk list available separately
|
7 May 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (4 pages) |
9 October 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (58 pages) |
30 April 2003 | Return made up to 13/04/03; bulk list available separately (9 pages) |
12 March 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
3 January 2003 | Particulars of mortgage/charge (6 pages) |
15 November 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
10 August 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (5 pages) |
21 May 2002 | Resolutions
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (50 pages) |
26 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 13/04/02; bulk list available separately (9 pages) |
24 December 2001 | New director appointed (8 pages) |
7 December 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Director resigned (1 page) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (56 pages) |
17 May 2001 | Resolutions
|
23 April 2001 | Return made up to 13/04/01; bulk list available separately
|
10 January 2001 | Full group accounts made up to 31 December 1999 (50 pages) |
5 December 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
16 June 2000 | Resolutions
|
8 May 2000 | Return made up to 13/04/00; bulk list available separately
|
16 March 2000 | Particulars of mortgage/charge (7 pages) |
14 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Particulars of mortgage/charge (12 pages) |
6 January 2000 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (14 pages) |
24 December 1999 | Particulars of mortgage/charge (8 pages) |
5 December 1999 | Listing of particulars (102 pages) |
19 October 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 24/06/99--------- £ si [email protected]=6 £ ic 11455554/11455560 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Memorandum and Articles of Association (46 pages) |
27 April 1999 | Return made up to 13/04/99; bulk list available separately (8 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director resigned (1 page) |
3 July 1998 | Ad 23/06/98--------- £ si [email protected]=512 £ ic 11455042/11455554 (2 pages) |
2 June 1998 | Resolutions
|
15 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
1 May 1998 | Return made up to 13/04/98; bulk list available separately (7 pages) |
11 April 1998 | New director appointed (2 pages) |
6 February 1998 | Ad 28/11/97--------- £ si [email protected]=72 £ ic 11454970/11455042 (2 pages) |
6 February 1998 | Ad 22/12/97--------- £ si [email protected]=217 £ ic 11454753/11454970 (2 pages) |
21 January 1998 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 August 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Return made up to 13/04/97; bulk list available separately
|
15 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (4 pages) |
2 October 1996 | Ad 20/09/96--------- £ si [email protected]=3004 £ ic 11748063/11751067 (3 pages) |
16 September 1996 | Company name changed yorkshire chemicals public limit ed company\certificate issued on 16/09/96 (2 pages) |
25 July 1996 | Return made up to 13/04/96; bulk list available separately (7 pages) |
11 July 1996 | Resolutions
|
25 June 1996 | Ad 18/06/96--------- £ si [email protected]=876 £ ic 11747187/11748063 (2 pages) |
14 May 1996 | Director resigned (1 page) |
9 May 1996 | Certificate of reduction of issued capital (1 page) |
9 May 1996 | Reduction of iss capital and minute (oc) (4 pages) |
19 April 1996 | Memorandum and Articles of Association (25 pages) |
18 April 1996 | Full group accounts made up to 31 December 1995 (43 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
30 January 1996 | Director's particulars changed (2 pages) |
6 October 1995 | Interim accounts made up to 30 June 1995 (8 pages) |
8 August 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 13/04/95; bulk list available separately
|
10 May 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
25 April 1995 | Memorandum and Articles of Association (24 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
7 April 1995 | Ad 17/03/95--------- £ si [email protected]=5152 £ ic 11742035/11747187 (2 pages) |
15 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1993 | New director appointed (2 pages) |
29 September 1993 | New director appointed (3 pages) |
16 September 1993 | Director resigned (2 pages) |
19 May 1992 | Resolutions
|
18 April 1988 | Resolutions
|
1 May 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
2 August 1971 | Company name changed\certificate issued on 02/08/71 (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |