Garforth
Leeds
West Yorkshire
LS25 1EW
Director Name | Mr Andrew Roger Schiesl |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 August 2014(94 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | General Council |
Country of Residence | United States |
Correspondence Address | PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU |
Director Name | Mr Michael Joseph Scheske |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2019(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 800-A Beaty Street Davidson North Carolina United States |
Director Name | Mr Brian Armitage |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1995) |
Role | Managing Director |
Correspondence Address | Beech Bank Arthington Lane Pool-In-Wharfedale Otley West Yorkshire LS21 1JZ |
Director Name | Mr David Graham Carter |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 1 Chestnut Close Horbury Wakefield West Yorkshire WF4 5QF |
Director Name | Mr John Anthony Clegg |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | Millhouse Farm Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Mr John Alfred Dunn |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Pool Bank Pool In Wharfedale Otley W Yorks LS21 1EJ |
Director Name | Robert Paul Anthony Edge |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 7 Buckden Road Huddersfield West Yorkshire HD3 3AX |
Director Name | Eric David Horner |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Mayfield 29 Abbey Road Shepley Huddersfield West Yorkshire HD8 8EP |
Director Name | Mr Kenneth Graham Hurley |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 5 Milford Grove Gomersal Cleckheaton West Yorkshire BD19 4BB |
Secretary Name | Eric David Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Mayfield 29 Abbey Road Shepley Huddersfield West Yorkshire HD8 8EP |
Secretary Name | Mr Derek Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(72 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 17 Enfield Close Batley West Yorkshire WF17 8DZ |
Director Name | Simon William Saville Ambler |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(74 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 05 September 1995) |
Role | Marketing Director |
Correspondence Address | 65 Ilkley Hall Park Ilkley West Yorkshire LS29 9LD |
Director Name | Robert Paul Anthony Edge |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Buckden Road Huddersfield West Yorkshire HD3 3AX |
Director Name | James Anthony Kennan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(75 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 1996) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hannams Farm Close Itchel Lane, Crondall Farnham Surrey GU10 5PD |
Director Name | David Ball |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1997) |
Role | Non Executive Director |
Correspondence Address | 149 Junction Road Bolton Lancashire BL3 4NQ |
Director Name | Mr Roy Hubball |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(76 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 April 1997) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heywood Avenue Austerlands Oldham Lancashire OL4 4AZ |
Director Name | John Fletcher |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(76 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1997) |
Role | Engineering Director |
Correspondence Address | 41 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Paul Andrew Diver |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(76 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1997) |
Role | Managing Director |
Correspondence Address | Tardd-Y-Dur Cilcain Mold Clywd CH7 5NU Wales |
Secretary Name | Jonathan Harvey Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(76 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 260 Shadwell Lane Leeds West Yorkshire LS17 8AQ |
Director Name | Mr Michael Clewes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(77 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2001) |
Role | Chief Executive |
Correspondence Address | 13 Beechwood Grove Shipley West Yorkshire BD18 4JS |
Secretary Name | Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(77 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | David Glyn John |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(77 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 9 St Andrews Place Hilton Head Island South Carolina 29928 United States |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(77 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | David Ball |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Engineer |
Correspondence Address | 149 Junction Road Bolton Lancashire BL3 4NQ |
Director Name | Mr Simon William Saville Ambler |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 July 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Well Close Addingham Ilkley West Yorkshire LS29 0SH |
Director Name | Andrew Bolton |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(81 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oakhill Crescent Strensall York North Yorkshire YO32 5AN |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(83 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2004) |
Role | Co Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | Michael Carney |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(84 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2006) |
Role | Vice President |
Correspondence Address | 124 Sweetwater Oaks Peachtree City Ga 30269 United States |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(84 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(84 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Mr Gareth Hywel Jones |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(85 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Secretary Name | Mr Gareth Hywel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(85 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | Mr David Jacob Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(93 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Suite 3000 Wayne Pa 19087 United States |
Website | gardnerdenver.com |
---|
Registered Address | PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
17.5m at £1 | Gd Global Holdings Uk Ii LTD 77.91% Ordinary 1 |
---|---|
96.4m at £0.05 | Gd Global Holdings Uk Ii LTD 21.48% Ordinary |
136.8k at £1 | Gd Global Holdings Uk Ii LTD 0.61% Deferred |
Year | 2014 |
---|---|
Net Worth | £150,760,057 |
Cash | £47,233,639 |
Current Liabilities | £998,630 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2023 (1 month from now) |
28 June 2019 | Delivered on: 1 July 2019 Persons entitled: Citibank, N.A. (In Its Capacity as Collateral Agent and as Trustee) as Agent Classification: A registered charge Outstanding |
---|---|
20 February 1998 | Delivered on: 11 March 1998 Satisfied on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC(As Security Agent and Trustee for Itself, Midland Bank PLC and Robert Fleming and Co. Limited) Classification: Ageement for pledge of account of financial instruments Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements entitled "multicurrency loan and revolving credit facility agreement" dated 20TH january 1998 between the company and each of the banks respectively. Particulars: 2494 shares having a par value of 100 french francs each in the share capital of syltone industries S.A. together with dividends interests fruits and products in any currency and all related rights thereto. See the mortgage charge document for full details. Fully Satisfied |
3 November 1964 | Delivered on: 16 November 1964 Satisfied on: 16 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due etc. Particulars: Stanley mills eward street, dudley hill, bradford 4 together with plant machinery fixtures implements and utensil floating charge:- undertaking and all property present and future including uncalled capital (see doc 84 for details). Fully Satisfied |
18 December 1963 | Delivered on: 30 December 1963 Satisfied on: 16 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due etc. Particulars: Stanley mills, edward street, dudley hill, bradford, 4 together with plant machinery fixtures implements and utensils (see doc for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
---|---|
21 December 2021 | Registered office address changed from Gardner Denver Industries Ltd Springmill Street Bradford BD5 7HW West Yorkshirebd5 7Hw to PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU on 21 December 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
14 May 2021 | Director's details changed for Mr Michael Joseph Scheske on 14 May 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 July 2019 | Registration of charge 001662520004, created on 28 June 2019 (28 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
6 February 2019 | Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page) |
7 November 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
7 November 2018 | Resolutions
|
30 October 2018 | Memorandum and Articles of Association (31 pages) |
30 October 2018 | Resolutions
|
30 October 2018 | Resolutions
|
30 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
16 October 2018 | Statement by Directors (1 page) |
16 October 2018 | Statement of capital on 16 October 2018
|
16 October 2018 | Solvency Statement dated 09/10/18 (1 page) |
16 October 2018 | Resolutions
|
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrew Bolton as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrew Bolton as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
14 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
21 October 2010 | Statement by directors (3 pages) |
21 October 2010 | Solvency statement dated 20/10/10 (3 pages) |
21 October 2010 | Statement of capital on 21 October 2010
|
21 October 2010 | Resolutions
|
21 October 2010 | Statement by directors (3 pages) |
21 October 2010 | Solvency statement dated 20/10/10 (3 pages) |
21 October 2010 | Statement of capital on 21 October 2010
|
21 October 2010 | Resolutions
|
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Andrew Bolton on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Bolton on 18 September 2010 (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Location of register of members (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
23 September 2008 | Appointment terminated director tracy pagliara (1 page) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
23 September 2008 | Appointment terminated director tracy pagliara (1 page) |
13 August 2008 | Director's change of particulars / tracy pagliara / 01/06/2008 (1 page) |
13 August 2008 | Director's change of particulars / tracy pagliara / 01/06/2008 (1 page) |
2 January 2008 | Statement of affairs (4 pages) |
2 January 2008 | Ad 05/12/07--------- £ si [email protected] £ ic 22303729/22303729 (3 pages) |
2 January 2008 | Statement of affairs (4 pages) |
2 January 2008 | Ad 05/12/07--------- £ si [email protected] £ ic 22303729/22303729 (3 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members (8 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members (8 pages) |
21 August 2007 | Ad 27/07/07--------- £ si [email protected] £ ic 22303729/22303729 (6 pages) |
21 August 2007 | Ad 27/07/07--------- £ si [email protected] £ ic 22303729/22303729 (6 pages) |
23 January 2007 | Statement of affairs (3 pages) |
23 January 2007 | Ad 29/11/06--------- £ si [email protected] £ ic 22303729/22303729 (2 pages) |
23 January 2007 | Statement of affairs (3 pages) |
23 January 2007 | Ad 29/11/06--------- £ si [email protected] £ ic 22303729/22303729 (2 pages) |
19 December 2006 | Ad 24/11/06--------- £ si [email protected]=1957163 £ ic 20346566/22303729 (2 pages) |
19 December 2006 | £ nc 20483364/25120160 06/11/06 (1 page) |
19 December 2006 | Ad 24/11/06--------- £ si [email protected]=1957163 £ ic 20346566/22303729 (2 pages) |
19 December 2006 | £ nc 20483364/25120160 06/11/06 (1 page) |
20 November 2006 | Nc inc already adjusted 06/11/06 (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Nc inc already adjusted 06/11/06 (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Nc inc already adjusted 29/11/05 (1 page) |
9 November 2006 | Nc inc already adjusted 29/11/05 (1 page) |
9 November 2006 | Resolutions
|
23 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 October 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 18/09/06; full list of members
|
13 October 2006 | Return made up to 18/09/06; full list of members
|
17 August 2006 | Statement of affairs (6 pages) |
17 August 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
17 August 2006 | Statement of affairs (6 pages) |
17 August 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Ad 29/11/05--------- £ si [email protected] £ ic 18483363/18483363 (2 pages) |
22 February 2006 | Nc inc already adjusted 31/12/05 (2 pages) |
22 February 2006 | Nc inc already adjusted 31/12/05 (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
26 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2005 | Re-registration of Memorandum and Articles (23 pages) |
26 May 2005 | Application for reregistration from PLC to private (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2005 | Re-registration of Memorandum and Articles (23 pages) |
26 May 2005 | Application for reregistration from PLC to private (1 page) |
26 May 2005 | Resolutions
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Return made up to 18/09/04; full list of members (10 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Return made up to 18/09/04; full list of members (10 pages) |
1 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
3 September 2004 | Company name changed syltone industries PLC\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed syltone industries PLC\certificate issued on 03/09/04 (2 pages) |
24 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
17 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
3 October 2001 | Director resigned (2 pages) |
3 October 2001 | Director resigned (2 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
3 October 2001 | Director resigned (2 pages) |
3 October 2001 | Director resigned (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
19 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 October 1999 | Return made up to 18/09/99; no change of members
|
5 October 1999 | Return made up to 18/09/99; no change of members
|
20 August 1999 | Registered office changed on 20/08/99 from: 10 park gate bradford west yorkshire BD1 5BS (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 10 park gate bradford west yorkshire BD1 5BS (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
20 December 1998 | Director's particulars changed (1 page) |
20 December 1998 | Director's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (21 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (21 pages) |
28 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
28 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
7 November 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1997 | Re-registration of Memorandum and Articles (12 pages) |
7 November 1997 | Auditor's statement (1 page) |
7 November 1997 | Auditor's report (1 page) |
7 November 1997 | Balance Sheet (1 page) |
7 November 1997 | Declaration on reregistration from private to PLC (1 page) |
7 November 1997 | Application for reregistration from private to PLC (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1997 | Re-registration of Memorandum and Articles (12 pages) |
7 November 1997 | Auditor's statement (1 page) |
7 November 1997 | Auditor's report (1 page) |
7 November 1997 | Balance Sheet (1 page) |
7 November 1997 | Declaration on reregistration from private to PLC (1 page) |
7 November 1997 | Application for reregistration from private to PLC (1 page) |
7 November 1997 | Resolutions
|
5 November 1997 | Full accounts made up to 31 March 1997 (22 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (22 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
20 October 1997 | Return made up to 18/09/97; full list of members (8 pages) |
20 October 1997 | Return made up to 18/09/97; full list of members (8 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
11 June 1997 | Secretary's particulars changed (1 page) |
11 June 1997 | Secretary's particulars changed (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: edward st. Works dudley hill bradford west yorks BD4 9SH (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: edward st. Works dudley hill bradford west yorks BD4 9SH (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
1 April 1997 | Company name changed drum international LIMITED\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed drum international LIMITED\certificate issued on 02/04/97 (2 pages) |
10 November 1996 | Auditor's resignation (1 page) |
10 November 1996 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
2 October 1996 | Return made up to 18/09/96; no change of members
|
2 October 1996 | Return made up to 18/09/96; no change of members
|
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
10 October 1995 | Return made up to 18/09/95; full list of members (8 pages) |
10 October 1995 | Return made up to 18/09/95; full list of members (8 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
29 September 1994 | Return made up to 18/09/94; no change of members
|
29 September 1994 | Return made up to 18/09/94; no change of members
|
31 March 1992 | Company name changed drum engineering co.,LIMITED(the )\certificate issued on 01/04/92 (2 pages) |
31 March 1992 | Company name changed drum engineering co.,LIMITED(the )\certificate issued on 01/04/92 (2 pages) |
10 April 1920 | Certificate of incorporation (1 page) |
10 April 1920 | Certificate of incorporation (1 page) |