Company NameUniqema UK Limited
DirectorsRitesh Tanna and Thomas Michael Brophy
Company StatusActive
Company Number00155012
CategoryPrivate Limited Company
Incorporation Date9 May 1919(105 years ago)
Previous NamesPrice's Chemicals Limited and Unichema Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(93 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2019(99 years, 11 months after company formation)
Appointment Duration5 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(102 years, 11 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Angus Leslie Thompson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(72 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleManager
Correspondence Address1 Mulsford Court
Worthenbury
Wrexham
Clwyd
LL13 0BJ
Wales
Director NameMalcolm John Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(72 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleManager
Correspondence Address22 Rushfield Road
Westminster Park
Chester
Cheshire
CH4 7RE
Wales
Director NameMr William Francis Barrigan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(72 years after company formation)
Appointment Duration9 years (resigned 01 June 2000)
RoleManager
Correspondence Address2 Heronpark Way
Bebington
Wirral
Merseyside
L63 9FN
Secretary NameMr David Crofts
NationalityBritish
StatusResigned
Appointed08 May 1991(72 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address15 Pickering Street
Hoole
Chester
Cheshire
CH2 3BU
Wales
Secretary NameDeborah Ann Jenkins
NationalityBritish
StatusResigned
Appointed01 May 1992(73 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleManager
Correspondence Address13 Winton Road
Bowdon
Altrinchamh
Cheshire
WA14 2PE
Director NamePeter Francis Dee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(75 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1999)
RoleManager
Correspondence Address1 Foxglove Way
Little Neston
South Wirral
Merseyside
L64 0XQ
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed15 November 1995(76 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1997)
RoleSecretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameCheryl Jane Hampton-Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(78 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleChartered Secretary
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(78 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(78 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael John Edward Rivett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(78 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(78 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameMr Robert David Leek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(78 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Loveridge Road
London
NW6 2DT
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed08 July 1997(78 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2000)
RoleCompany Director
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Director NameMr Andrew Halford Gooda
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(80 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2009)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRichard Allan Jeffrey Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(81 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2002)
RoleInternational Finance Manager
Correspondence Address43 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(81 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 August 2001)
RoleCompany Director
Correspondence Address139 Amhurst Road
London
E8 2AW
Secretary NameBrian Thomas Penketh
NationalityBritish
StatusResigned
Appointed28 June 2001(82 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2009)
RoleSecretary
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameBrian Thomas Penketh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(82 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 September 2006)
RoleCompany Director
Correspondence Address17a Easton Road
New Ferry
Wirral
Merseyside
CH62 1DR
Wales
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(82 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressFlat 39, Knollys House
Tavistock Place
London
WC1H 9SA
Director NameRenier Christiaan Basson
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2002(83 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2006)
RoleCommercial Manager
Correspondence AddressBlenheim
Heath Lane
Chester
Cheshire
CH3 5ST
Wales
Director NameClive John Ward Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(86 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2009)
RoleProcurement Mgr
Correspondence AddressHolly House 1 Emral Court
Worthenbury
Wrexham
Clwyd
LL13 0AZ
Wales
Director NameKevin Mark Nutbrown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(87 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed01 September 2006(87 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Stuart Arnott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(90 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 March 2022)
RoleVice President Operations
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Graham Lloyd Myers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(93 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA

Contact

Websitewww.uniqema.com

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£15,335,000
Cash£215,000
Current Liabilities£16,230,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 March 2022Appointment of Mr Thomas Michael Brophy as a director on 30 March 2022 (2 pages)
30 March 2022Termination of appointment of Stuart Arnott as a director on 30 March 2022 (1 page)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (14 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 617,700
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 617,700
(4 pages)
15 June 2015Full accounts made up to 31 December 2014 (10 pages)
15 June 2015Full accounts made up to 31 December 2014 (10 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 617,700
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 617,700
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 617,700
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (12 pages)
18 June 2014Full accounts made up to 31 December 2013 (12 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 617,700
(4 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 617,700
(4 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 617,700
(4 pages)
30 May 2013Full accounts made up to 31 December 2012 (12 pages)
30 May 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
3 July 2012Appointment of Graham Lloyd Myers as a director (2 pages)
3 July 2012Appointment of Graham Lloyd Myers as a director (2 pages)
2 July 2012Termination of appointment of Kevin Nutbrown as a director (1 page)
2 July 2012Termination of appointment of Kevin Nutbrown as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 31 December 2010 (14 pages)
24 August 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Register inspection address has been changed from Pool Lane Bromborough Pool Wirral Merseyside CH62 4UF United Kingdom (1 page)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Register inspection address has been changed from Pool Lane Bromborough Pool Wirral Merseyside CH62 4UF United Kingdom (1 page)
5 May 2010Register(s) moved to registered office address (1 page)
5 May 2010Register(s) moved to registered office address (1 page)
31 December 2009Termination of appointment of Andrew Gooda as a director (1 page)
31 December 2009Termination of appointment of Andrew Gooda as a director (1 page)
31 December 2009Termination of appointment of Brian Penketh as a secretary (1 page)
31 December 2009Appointment of Stuart Arnott as a director (2 pages)
31 December 2009Appointment of Stuart Arnott as a director (2 pages)
31 December 2009Termination of appointment of Brian Penketh as a secretary (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Andrew Halford Gooda on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Halford Gooda on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Brian Thomas Penketh on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Brian Thomas Penketh on 1 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Brian Thomas Penketh on 1 October 2009 (1 page)
9 October 2009Director's details changed for Andrew Halford Gooda on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
1 September 2009Appointment terminated director clive ward williams (1 page)
1 September 2009Appointment terminated director clive ward williams (1 page)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
17 September 2008Resolutions
  • RES13 ‐ Re facility agreement 21/08/2008
(1 page)
17 September 2008Resolutions
  • RES13 ‐ Re facility agreement 21/08/2008
(1 page)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
15 February 2008Declaration of assistance for shares acquisition (11 pages)
15 February 2008Declaration of assistance for shares acquisition (11 pages)
12 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 January 2008Memorandum and Articles of Association (11 pages)
7 January 2008Memorandum and Articles of Association (11 pages)
2 January 2008Company name changed unichema chemicals LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed unichema chemicals LIMITED\certificate issued on 02/01/08 (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
12 September 2007New secretary appointed (1 page)
12 September 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Secretary resigned (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
25 October 2006Declaration of assistance for shares acquisition (12 pages)
25 October 2006Declaration of assistance for shares acquisition (12 pages)
25 October 2006Declaration of assistance for shares acquisition (13 pages)
25 October 2006Declaration of assistance for shares acquisition (13 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 September 2006Auditor's resignation (2 pages)
21 September 2006Auditor's resignation (2 pages)
20 September 2006Registered office changed on 20/09/06 from: pool lane bromborough pool wirral merseyside CH62 4UF (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: pool lane bromborough pool wirral merseyside CH62 4UF (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
31 August 2006Full accounts made up to 31 December 2005 (18 pages)
31 August 2006Full accounts made up to 31 December 2005 (18 pages)
16 August 2006Nc inc already adjusted 27/07/06 (1 page)
16 August 2006Ad 27/07/06--------- £ si 17700@1=17700 £ ic 600000/617700 (2 pages)
16 August 2006Memorandum and Articles of Association (5 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Nc inc already adjusted 27/07/06 (1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Memorandum and Articles of Association (5 pages)
16 August 2006Ad 27/07/06--------- £ si 17700@1=17700 £ ic 600000/617700 (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
4 May 2006Return made up to 29/04/06; full list of members (7 pages)
4 May 2006Return made up to 29/04/06; full list of members (7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
28 April 2005Return made up to 29/04/05; full list of members (7 pages)
28 April 2005Return made up to 29/04/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
8 May 2004Return made up to 29/04/04; full list of members (7 pages)
8 May 2004Return made up to 29/04/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (19 pages)
22 October 2003Full accounts made up to 31 December 2002 (19 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
24 April 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Director resigned (1 page)
8 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Secretary resigned (2 pages)
27 December 2001New secretary appointed (4 pages)
27 December 2001New secretary appointed (4 pages)
27 December 2001Secretary resigned (2 pages)
23 October 2001Location of register of directors' interests (1 page)
23 October 2001Location of register of directors' interests (1 page)
23 October 2001Location of register of members (1 page)
23 October 2001Location of register of members (1 page)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
1 June 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
1 June 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 2000Return made up to 29/04/00; full list of members (5 pages)
16 June 2000Return made up to 29/04/00; full list of members (5 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: bebington wirral merseyside L62 4UF (1 page)
20 October 1999Registered office changed on 20/10/99 from: bebington wirral merseyside L62 4UF (1 page)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
21 May 1999Return made up to 29/04/99; full list of members (6 pages)
21 May 1999Return made up to 29/04/99; full list of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (18 pages)
21 September 1998Full accounts made up to 31 December 1997 (18 pages)
11 May 1998Return made up to 29/04/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
11 May 1998Return made up to 29/04/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
24 March 1998Location of register of members (1 page)
24 March 1998Location of register of directors' interests (1 page)
24 March 1998Location of register of members (1 page)
24 March 1998Location of register of directors' interests (1 page)
19 December 1997Auditor's resignation (1 page)
19 December 1997Auditor's resignation (1 page)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
29 June 1997New director appointed (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (1 page)
15 May 1997Return made up to 29/04/97; no change of members (5 pages)
15 May 1997Return made up to 29/04/97; no change of members (5 pages)
9 August 1996Full accounts made up to 31 December 1995 (14 pages)
9 August 1996Full accounts made up to 31 December 1995 (14 pages)
23 May 1996Return made up to 29/04/96; no change of members (5 pages)
23 May 1996Return made up to 29/04/96; no change of members (5 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (15 pages)
8 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Return made up to 29/04/95; full list of members (6 pages)
25 May 1995Return made up to 29/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
20 March 1936Company name changed\certificate issued on 20/03/36 (6 pages)
20 March 1936Company name changed\certificate issued on 20/03/36 (6 pages)
9 May 1919Incorporation (39 pages)
9 May 1919Incorporation (39 pages)