Company NameCadihayes Services (No 3) Limited
Company StatusActive
Company Number00160236
CategoryPrivate Limited Company
Incorporation Date1 November 1919(104 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Tracyann Otteslev
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(96 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameNina Scothern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(101 years, 5 months after company formation)
Appointment Duration3 years
RoleManager Finance Services Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameCatharina Annika Ericsson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2021(101 years, 5 months after company formation)
Appointment Duration3 years
RoleCluster Country Head Europe North
Country of ResidenceSweden
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2016(96 years, 8 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(72 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr George Menzies Watson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(72 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressAvenue House
High Shincliffe
Durham
County Durham
DH1 2PY
Director NameMr Gordon Phillips
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(72 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressThe Barn Manor Farm
Church Lane Princes Risborough
Aylesbury
Bucks
HP27 9PE
Director NameMr John Linsey Howe Pegman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(72 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address48 Corsair
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YA
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(72 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Secretary NameMr George Menzies Watson
NationalityBritish
StatusResigned
Appointed12 October 1992(72 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressAvenue House
High Shincliffe
Durham
County Durham
DH1 2PY
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(74 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr Michael Mogridge
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(75 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1998)
RoleManaging Director
Correspondence Address98 Makins Road
Henley On Thames
Oxfordshire
RG9 1PR
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(77 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed18 December 1997(78 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(80 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(80 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(80 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(80 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(82 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(82 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(82 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Stephen John Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(83 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Maple Garth
Melmerby
Ripon
North Yorkshire
HG4 5PA
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(85 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Andrew Jonathan Lock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(87 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(90 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameDr Ulrich Ott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2012(92 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 May 2013)
RoleRegion Head Europe
Country of ResidenceGermany
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameDean Credland
StatusResigned
Appointed01 July 2016(96 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameNina Scothern
StatusResigned
Appointed01 September 2019(99 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA

Contact

Websiteclariant.com
Email address[email protected]
Telephone07 754555179
Telephone regionMobile

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £0.2Clariant Services Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

4 November 2020Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 September 2019Termination of appointment of Dean Credland as a secretary on 1 September 2019 (1 page)
4 September 2019Appointment of Nina Scothern as a secretary on 1 September 2019 (2 pages)
19 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Notification of Clariant Services Uk Ltd as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Notification of Clariant Services Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 400,000
(5 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 400,000
(5 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400,000
(5 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400,000
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400,000
(5 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400,000
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
(1 page)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
(1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2006Return made up to 12/10/06; full list of members (3 pages)
18 October 2006Return made up to 12/10/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2005Return made up to 12/10/05; full list of members (3 pages)
24 October 2005Return made up to 12/10/05; full list of members (3 pages)
5 August 2005Amended full accounts made up to 31 December 2004 (12 pages)
5 August 2005Amended full accounts made up to 31 December 2004 (12 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
2 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 December 2004Return made up to 12/10/04; full list of members (8 pages)
8 December 2004Return made up to 12/10/04; full list of members (8 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
2 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 September 2004Application for reregistration from PLC to private (1 page)
2 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 September 2004Re-registration of Memorandum and Articles (25 pages)
2 September 2004Application for reregistration from PLC to private (1 page)
2 September 2004Re-registration of Memorandum and Articles (25 pages)
2 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2003Return made up to 12/10/03; full list of members (6 pages)
29 October 2003Return made up to 12/10/03; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 November 2002Return made up to 12/10/02; full list of members (5 pages)
6 November 2002Return made up to 12/10/02; full list of members (5 pages)
8 August 2002Re aud resignation (1 page)
8 August 2002Re aud resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
18 March 2002Auditor's resignation (2 pages)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
27 February 2002Auditor's resignation (2 pages)
27 February 2002Auditor's resignation (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
18 January 2002Auditor's resignation (2 pages)
18 January 2002Auditor's resignation (2 pages)
8 January 2002Return made up to 12/10/01; full list of members; amend (8 pages)
8 January 2002Return made up to 12/10/01; full list of members; amend (8 pages)
13 December 2001Return made up to 12/10/01; full list of members (7 pages)
13 December 2001Return made up to 12/10/01; full list of members (7 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
23 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
23 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 March 1999 (16 pages)
19 October 1999Full accounts made up to 31 March 1999 (16 pages)
18 October 1999Return made up to 12/10/99; full list of members (7 pages)
18 October 1999Return made up to 12/10/99; full list of members (7 pages)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
8 October 1998Return made up to 12/10/98; full list of members (6 pages)
8 October 1998Return made up to 12/10/98; full list of members (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (17 pages)
9 September 1998Full accounts made up to 31 March 1998 (17 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
21 May 1998Company name changed wailes dove coatings PLC\certificate issued on 21/05/98 (4 pages)
21 May 1998Company name changed wailes dove coatings PLC\certificate issued on 21/05/98 (4 pages)
2 January 1998Auditor's resignation (3 pages)
2 January 1998Auditor's resignation (3 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
16 October 1996Return made up to 12/10/96; full list of members (7 pages)
16 October 1996Return made up to 12/10/96; full list of members (7 pages)
12 October 1995Full accounts made up to 31 March 1995 (16 pages)
12 October 1995Full accounts made up to 31 March 1995 (16 pages)
16 June 1995Company name changed bitumastic PLC\certificate issued on 19/06/95 (4 pages)
16 June 1995Company name changed bitumastic PLC\certificate issued on 19/06/95 (4 pages)
20 February 1990Company name changed\certificate issued on 20/02/90 (2 pages)
20 February 1990Company name changed\certificate issued on 20/02/90 (2 pages)
27 August 1986Registered office changed on 27/08/86 from: darlington road shildon county durham (1 page)
27 August 1986Registered office changed on 27/08/86 from: darlington road shildon county durham (1 page)
11 July 1984Accounts made up to 31 December 1983 (13 pages)
11 July 1984Accounts made up to 31 December 1983 (13 pages)
1 November 1919Certificate of incorporation (2 pages)
1 November 1919Certificate of incorporation (2 pages)