Thornbury
Bradford
BD3 7AY
Director Name | Mr Paul Graham Bryant |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(100 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Director Name | Noelle Perkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2020(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Svp General Counsel |
Country of Residence | United States |
Correspondence Address | Univar Solutions Inc 3075 Highland Parkway Suite 200 Downers Grove Illinois 60515 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(106 years after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Geoffrey Charles Botting |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 35 Parklands Ben Rhydding Ilkley West Yorkshire LS29 8QF |
Director Name | Mr Raymond Neville Duffin |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 1991) |
Role | Managing Director |
Correspondence Address | 37 Fern Bank Drive Bingley Bradford W Yorkshire BD16 4PJ |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Mr Robert Royston Porter |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Tithelands Picton Yarm Stockton On Tees TS15 0AG |
Director Name | Mr Melville Douglas Reid |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Beech Cottage 18 Victoria Road Harrogate North Yorkshire HG2 0HQ |
Director Name | Mr David Ian Walmsley |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 1 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(77 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr Frederick George Cartwright |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 7 The Haywain Ilkley West Yorkshire LS29 8SL |
Director Name | Kimberley Ann Morrison |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2001) |
Role | Consumer Products Director |
Correspondence Address | Rose Cottage Troston Road Honington Bury St Edmunds Suffolk IP31 1RD |
Director Name | Martin Rhys Pugh |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(83 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 19 Mallison Hill Drive Oulston Drive Easingwold North Yorkshire YO61 3RY |
Director Name | Mr Michael Ian Latham |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(83 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Whitley Crescent Wigan Lancashire WN1 2PU |
Director Name | Mr Paul Thomas Symmons |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(85 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Roseneath Bramhall Cheshire SK7 3LP |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(87 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 21 Wendron Way Idle Bradford West Yorkshire BD10 8TW |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | David Jukes |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 33d Windsor Street Chertsey Surrey KT16 8AT |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2006) |
Role | Director Co Secretary |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(91 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3400 264th Avenue Ne Redmond Wa98053 United States |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 500 108th Avenue Ne Suite 2200, Wa 98004 Bellevue Washington United States |
Director Name | Mr Warren Terry Hill |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(93 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24525 Ne Patterson Way Redmond Washington 98053 United States |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(94 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summersgill Square Horsforth Leeds West Yorkshire LS18 4RG |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(94 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2009(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Director Name | Ms Amy Elizabeth Weaver Fisher |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Washington 98052 |
Director Name | Sabine Duyfjes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2012(97 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 November 2021) |
Role | Vp & General Counsel Emea |
Country of Residence | Switzerland |
Correspondence Address | 77 SchÄRenmoosstrasse Zurich 8052 |
Director Name | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Wa 98052 United States |
Director Name | Jeffrey William Carr |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2017(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2020) |
Role | Global Counsel |
Country of Residence | United States |
Correspondence Address | Suite 200 3075 Highland Parkway Downers Grove Illinois 60515 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(95 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.univar.com |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £220,055,000 |
Gross Profit | £39,335,000 |
Net Worth | £58,684,000 |
Cash | £41,108,000 |
Current Liabilities | £12,837,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2023 (2 weeks, 5 days from now) |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
---|---|
10 October 2007 | Delivered on: 26 October 2007 Satisfied on: 31 March 2011 Persons entitled: Bank of America N.A. as the Collateral Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the U.K. credit parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 1981 | Delivered on: 14 January 1981 Satisfied on: 9 July 1990 Persons entitled: The Mayor and Burgesses of the London Borough of Greenwich Classification: Deed of substitution Secured details: £11,997.11 due from the company to the chargee under the terms of the principal deed dated 5/11/75. Particulars: Land lying to the west of tunnel avenue. Fully Satisfied |
28 November 1979 | Delivered on: 29 November 1979 Satisfied on: 2 July 1993 Persons entitled: Royal Exchange Assurance Classification: Third supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 1) dudley hill chemical works, holme lane, bradford. 2) land at haydn rd, nottingham title no:- nt 106168 3) land at pinfold rd, thumaltm. 4) land at hale road industrial estate, widnes. Title no:- ch 143451 together with in each care, all buildings & erections and (excepting the builk strage tanks) all, fixed plant and equipment theron belonging to the company. Fully Satisfied |
30 March 1967 | Delivered on: 13 April 1967 Satisfied on: 2 July 1993 Persons entitled: Royal Exchange Assurance Classification: Trust deed Secured details: Debenture stock of ellis & everard LTD amounting to £700,000. Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 November 2021 | Termination of appointment of Sabine Duyfjes as a director on 22 November 2021 (1 page) |
---|---|
6 October 2021 | Full accounts made up to 31 December 2020 (44 pages) |
11 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2021 (2 pages) |
13 April 2021 | Full accounts made up to 31 December 2019 (42 pages) |
2 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
28 September 2020 | Statement of company's objects (2 pages) |
28 September 2020 | Resolutions
|
28 September 2020 | Memorandum and Articles of Association (29 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
2 September 2019 | Resolutions
|
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
19 December 2018 | Auditor's resignation (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
20 August 2018 | Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
27 September 2017 | Director's details changed for Richard Nigel Hayes on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Richard Nigel Hayes on 27 September 2017 (2 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 December 2015 (38 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (38 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
23 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 October 2012 | Appointment of Richard Nigel Hayes as a director (2 pages) |
16 October 2012 | Appointment of Richard Nigel Hayes as a director (2 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
20 April 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
20 April 2012 | Appointment of Sabine Duyfjes as a director (2 pages) |
20 April 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
20 April 2012 | Appointment of Sabine Duyfjes as a director (2 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (20 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (20 pages) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
22 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
22 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
17 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (36 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (36 pages) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
24 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
24 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (32 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (32 pages) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director martin pugh (1 page) |
20 May 2008 | Appointment terminated director david jukes (1 page) |
20 May 2008 | Appointment terminated director michael latham (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director martin pugh (1 page) |
20 May 2008 | Appointment terminated director david jukes (1 page) |
20 May 2008 | Appointment terminated director michael latham (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
26 October 2007 | Particulars of mortgage/charge (19 pages) |
26 October 2007 | Particulars of mortgage/charge (19 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (33 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (33 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (33 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (33 pages) |
3 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (31 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (31 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members
|
5 October 2004 | Return made up to 26/09/04; full list of members
|
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
6 October 2003 | Return made up to 26/09/03; full list of members
|
6 October 2003 | Return made up to 26/09/03; full list of members
|
9 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
1 July 2003 | Company name changed e & e LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed e & e LIMITED\certificate issued on 01/07/03 (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (3 pages) |
20 November 2002 | Ad 24/10/02--------- £ si [email protected]=24200000 £ ic 800000/25000000 (2 pages) |
20 November 2002 | Nc inc already adjusted 24/10/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 24/10/02--------- £ si [email protected]=24200000 £ ic 800000/25000000 (2 pages) |
20 November 2002 | Nc inc already adjusted 24/10/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (24 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (24 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members
|
2 October 2002 | Return made up to 26/09/02; full list of members
|
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (32 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (32 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
6 February 2001 | Director resigned (2 pages) |
6 February 2001 | Director resigned (2 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (20 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (20 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members
|
5 October 2000 | Return made up to 26/09/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
17 September 1999 | Return made up to 26/09/99; no change of members (6 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (6 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 26/09/98; full list of members (8 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (8 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
10 July 1998 | Company name changed ellis & everard (uk) LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed ellis & everard (uk) LIMITED\certificate issued on 13/07/98 (2 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
24 September 1997 | Return made up to 26/09/97; no change of members (6 pages) |
24 September 1997 | Return made up to 26/09/97; no change of members (6 pages) |
4 December 1996 | Auditor's resignation (1 page) |
4 December 1996 | Auditor's resignation (1 page) |
17 October 1996 | Full accounts made up to 30 April 1996 (22 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (22 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (8 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (8 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (23 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (23 pages) |
7 February 1995 | Full accounts made up to 30 April 1994 (22 pages) |
7 February 1995 | Full accounts made up to 30 April 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
23 February 1994 | Full accounts made up to 30 April 1993 (20 pages) |
23 February 1994 | Full accounts made up to 30 April 1993 (20 pages) |
2 February 1993 | Full accounts made up to 30 April 1992 (19 pages) |
2 February 1993 | Full accounts made up to 30 April 1992 (19 pages) |
23 December 1991 | Full accounts made up to 30 April 1991 (18 pages) |
23 December 1991 | Full accounts made up to 30 April 1991 (18 pages) |
30 April 1991 | Company name changed ellis + everard chemicals limite d\certificate issued on 01/05/91 (2 pages) |
30 April 1991 | Company name changed ellis + everard chemicals limite d\certificate issued on 01/05/91 (2 pages) |
19 December 1990 | Full accounts made up to 30 April 1990 (15 pages) |
19 December 1990 | Full accounts made up to 30 April 1990 (15 pages) |
22 March 1990 | Full accounts made up to 30 April 1989 (14 pages) |
22 March 1990 | Full accounts made up to 30 April 1989 (14 pages) |
4 May 1989 | Full accounts made up to 30 April 1988 (14 pages) |
4 May 1989 | Full accounts made up to 30 April 1988 (14 pages) |
11 May 1988 | Full accounts made up to 30 April 1987 (15 pages) |
11 May 1988 | Full accounts made up to 30 April 1987 (15 pages) |
11 September 1987 | Company name changed ellis & everard (chemicals) limi ted\certificate issued on 14/09/87 (2 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
11 September 1987 | Company name changed ellis & everard (chemicals) limi ted\certificate issued on 14/09/87 (2 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
7 May 1987 | Full accounts made up to 30 April 1986 (14 pages) |
7 May 1987 | Full accounts made up to 30 April 1986 (14 pages) |
8 May 1986 | Full accounts made up to 30 April 1985 (12 pages) |
8 May 1986 | Full accounts made up to 30 April 1985 (12 pages) |
1 May 1985 | Accounts made up to 30 April 1984 (14 pages) |
1 May 1985 | Accounts made up to 30 April 1984 (14 pages) |
2 May 1984 | Accounts made up to 30 April 1983 (14 pages) |
2 May 1984 | Accounts made up to 30 April 1983 (14 pages) |
28 October 1982 | Accounts made up to 30 April 1982 (15 pages) |
28 October 1982 | Accounts made up to 30 April 1982 (15 pages) |
27 November 1981 | Accounts made up to 30 April 1981 (19 pages) |
27 November 1981 | Accounts made up to 30 April 1981 (19 pages) |
11 October 1980 | Accounts made up to 30 April 1980 (18 pages) |
11 October 1980 | Accounts made up to 30 April 1980 (18 pages) |
29 September 1979 | Accounts made up to 30 April 1979 (17 pages) |
29 September 1979 | Accounts made up to 30 April 1979 (17 pages) |
4 October 1978 | Accounts made up to 30 April 1978 (16 pages) |
4 October 1978 | Accounts made up to 30 April 1978 (16 pages) |
5 October 1977 | Accounts made up to 30 April 1977 (18 pages) |
5 October 1977 | Accounts made up to 30 April 1977 (18 pages) |
26 October 1976 | Accounts made up to 30 April 1976 (13 pages) |
26 October 1976 | Accounts made up to 30 April 1976 (13 pages) |
19 November 1975 | Accounts made up to 30 April 1975 (15 pages) |
19 November 1975 | Accounts made up to 30 April 1975 (15 pages) |
1 November 1969 | Company name changed\certificate issued on 01/11/69 (2 pages) |
1 November 1969 | Company name changed\certificate issued on 01/11/69 (2 pages) |
6 April 1915 | Incorporation (21 pages) |
6 April 1915 | Incorporation (21 pages) |