Company NameJohnstone's Paints Limited
DirectorsSteven Pocock and Matthew Baines
Company StatusActive
Company Number00184940
CategoryPrivate Limited Company
Incorporation Date11 October 1922(101 years, 7 months ago)
Previous NamesSigmakalon UK Limited and Sigmakalon UK Holding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Pocock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(88 years after company formation)
Appointment Duration13 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSigmakalon Uk Holding Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Matthew Baines
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(98 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSigmakalon Uk Holding Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Roger Humphrey Boissier
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(69 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaston House The Pastures
Repton
Derby
Derbyshire
DE65 6GG
Director NameEric Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(69 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Roberttown Lane
Roberttown
Liversedge
West Yorkshire
WF15 7NR
Director NamePaul Rodney Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(69 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameMr Michael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(69 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressBarn Close Riddings Lane
Curbar Calver
Hope Valley
South Yorkshire
S32 3YT
Secretary NameJohn Haigh
NationalityBritish
StatusResigned
Appointed10 May 1992(69 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 1992)
RoleCompany Director
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed19 October 1992(70 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 1994)
RoleSolicitor
Correspondence Address9 Chomlea Devisdale Road
Bowden
Cheshire
WA14 2TA
Director NameProf Frank Robinson Hartley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(71 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 May 1999)
RoleConsultant
Correspondence AddressCayley Lodge
Prince Philip Avenue
Cranfield
Bedfordshire
MK43 0SX
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed05 September 1994(71 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameThe Right Hon Lord John Wakeham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(72 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleChartered Accountant
Correspondence AddressFlat 75 Palace Court
London
W2 4JE
Director NameJean-Pierre Seeuws
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1995(72 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 1999)
RoleExecutive Vice President
Correspondence Address7 Bis Rue Etienne Peroux
Maisons-Lafitte
78600
Director NameMr Marc Louis Antoine Formery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1995(72 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2002)
RoleFinancial Executive
Correspondence Address23 Rue Des Oiseaux
Viroflay
78220
France
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(73 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed02 January 1997(74 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NamePierre Marie Edgard Joseph Deleener
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed07 May 1999(76 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressJavastraat 2d
Am Denthaag
2585
The Netherlands
Director NameFrancois Marc Ghilsain Cornelis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed07 May 1999(76 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2003)
RoleCompany Director
Correspondence AddressClos Des Salanganes 6
B-1150 Woluwe St Pierre
Brussels
Foreign
Belgium
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(77 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed23 December 1999(77 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameHugues Woestelandt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2002(79 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2003)
RoleExecutive Vice President
Correspondence Address70 Rue De L'Amiral Mouchez
75014 Paris
Foreign
Secretary NameRosamund Jones
NationalityBritish
StatusResigned
Appointed21 February 2003(80 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 March 2003)
RoleSolicitor
Correspondence AddressFlat 4 Meadow View Apartments
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameMr Gregory Alan Molyneux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(85 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSigmakalon Uk Holding Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Felicity Anne Parry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(86 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSigmakalon Uk Holding Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jason Paul Metcalf
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(88 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSigmakalon Uk Holding Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Amrik Singh Sindhar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(96 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSigmakalon Uk Holding Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA

Contact

Websiteppg.com
Telephone01525 899847
Telephone regionLeighton Buzzard

Location

Registered AddressSigmakalon Uk Holding Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

356.8m at £0.1Sigmakalon (Bc) Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,100,000
Current Liabilities£82,900,000

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 513 and 533 gleadless road, sheffield, south yorkshire. Title no:- syk 26464 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - brook mill leyland, preston, lancashire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-36 dalton rd., Barrow in furness lancashire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 151 and 153 mostyn street, llandudno, wales. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 queen street, morecambe, lancashire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2005Delivered on: 4 August 2005
Satisfied on: 10 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings on the south of bradford road and the east of church lane, birstall, batley t/n WYK168672. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 March 2003Delivered on: 14 March 2003
Satisfied on: 20 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (Thesecurity Trustee)

Classification: Public deed of pledge of shares
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the shares together with all related rights. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91 lower hillgate stockport, cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1987Delivered on: 23 December 1987
Satisfied on: 9 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 back lane hilton derbyshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 st johns square burslem stoke on trent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 513 and 533 gleadleos road sheffield south yorkshire title no syk 26464. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 151-153 wostyn street llandudno wales.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 high street mexborough south yorkshire title no sky 26777. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200/202 london road, sheffield south yorkshire title no syk 26769. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 dalton road barrow-in-furness lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 sankey street warrington cheshire title no ch 102535.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 wilson street leicester title no lt 24129.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1983Delivered on: 3 August 1983
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For short particulars of the property charged see doc M188 and continuation sheets.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 willow road east darlington co durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41/41A and 43 northgage leyland preston lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 94, 96 and 98 port tennant road swansea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildigns in east park road harrogate yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 queen street worecambe lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a deepdale will street preston lanncashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 91 lower hhillgate stockport cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1983Delivered on: 1 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Standard security 12/10/83 recorded in the register of services on 18/10/83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. cadder paintworks, east crosshill road, bishopbriggs glasgow 2. 44 bridge street aberdeen. 3. 119 townhead, kirhinrilloch, dumbartonshire.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - deepdale mill street, preston lancashire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 wilson street leicester. Title no:- lt 24129 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1983Delivered on: 6 July 1983
Persons entitled: County Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h or l/h property present & future. Specific charge over all stocks shares and other securities, all book debts and other debts goodwill and the benefit of any licences held by or for the company. Floating charge over the underdtaking and all other property & assets present & future (see doc. M187).
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 back lane hilton, derbyshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 sankey street warrington, cheshire title no:- ch 102535 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises in northgate leyland preston, lancashire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 12 st. John's square burslem stoke on trent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 15 willow road east, doulington co. Durham and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 94, 96 and 98 port tennant road, swansea and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 high street, mexborough, doncaster south yorkshire, title no:- syk 26777 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200/202 london road, sheffield south yorkshire. Title no:- syk 26769 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and bldg. Situate in east park road, harrogate yorkshire described in a conveyance dated 8/5/69 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 41, 41A, 43 northgate leyland preson, lancs. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1983Delivered on: 2 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of the sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital.
Fully Satisfied
10 January 2006Delivered on: 18 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2023Full accounts made up to 31 December 2022 (25 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Amrik Singh Sindhar as a director on 30 November 2022 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (24 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (24 pages)
25 June 2021Termination of appointment of Jason Paul Metcalf as a director on 1 June 2021 (1 page)
25 June 2021Appointment of Mr Matthew Baines as a director on 1 June 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (21 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page)
14 October 2019Appointment of Mr Amrik Singh Sindhar as a director on 31 July 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (21 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 April 2019Change of name notice (2 pages)
18 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-11
(2 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
20 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 53,514,455.25
(4 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 53,514,455.25
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 53,514,455.25
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 53,514,455.25
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 53,514,455.25
(4 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 53,514,455.25
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
11 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from Huddersfield Road, Birstall Batley West Yorkshire WF1 9XA on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Huddersfield Road, Birstall Batley West Yorkshire WF1 9XA on 25 May 2010 (1 page)
20 January 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
20 January 2010Termination of appointment of Pierre Deleener as a director (1 page)
20 January 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
20 January 2010Termination of appointment of Pierre Deleener as a director (1 page)
20 January 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Director appointed mrs felicity anne parry (2 pages)
31 July 2009Director appointed mrs felicity anne parry (2 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
29 May 2009Appointment terminated secretary claire sherwood (1 page)
29 May 2009Appointment terminated secretary claire sherwood (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Full accounts made up to 31 December 2007 (14 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 July 2007Return made up to 10/05/07; full list of members (2 pages)
4 July 2007Return made up to 10/05/07; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
12 June 2006Return made up to 10/05/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
12 June 2006Return made up to 10/05/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of debenture register (1 page)
5 April 2006Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
5 April 2006Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
29 March 2006Full accounts made up to 31 December 2005 (14 pages)
29 March 2006Full accounts made up to 31 December 2005 (14 pages)
24 February 2006Company name changed sigmakalon uk LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed sigmakalon uk LIMITED\certificate issued on 24/02/06 (2 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of assistance for shares acquisition (13 pages)
10 August 2005Declaration of assistance for shares acquisition (16 pages)
10 August 2005Declaration of assistance for shares acquisition (16 pages)
10 August 2005Declaration of assistance for shares acquisition (13 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Return made up to 10/05/05; full list of members (2 pages)
31 May 2005Return made up to 10/05/05; full list of members (2 pages)
31 August 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Return made up to 10/05/03; full list of members (7 pages)
14 April 2004Return made up to 10/05/03; full list of members (7 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (11 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Declaration of assistance for shares acquisition (11 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (11 pages)
19 March 2003Declaration of assistance for shares acquisition (11 pages)
19 March 2003Declaration of assistance for shares acquisition (11 pages)
19 March 2003Declaration of assistance for shares acquisition (11 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (10 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (10 pages)
14 March 2003Particulars of mortgage/charge (11 pages)
14 March 2003Particulars of mortgage/charge (11 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
7 March 2003New secretary appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
24 May 2002Return made up to 10/05/02; full list of members (8 pages)
24 May 2002Return made up to 10/05/02; full list of members (8 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
18 July 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
13 July 2000Auditor's resignation (1 page)
13 July 2000Auditor's resignation (1 page)
12 June 2000Return made up to 10/05/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2000Return made up to 10/05/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Re-registration of Memorandum and Articles (15 pages)
4 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 January 2000Application for reregistration from PLC to private (1 page)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 2000Application for reregistration from PLC to private (1 page)
4 January 2000Re-registration of Memorandum and Articles (15 pages)
4 January 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
16 July 1999Full group accounts made up to 31 December 1998 (59 pages)
16 July 1999Full group accounts made up to 31 December 1998 (59 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Return made up to 10/05/99; bulk list available separately (8 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 10/05/99; bulk list available separately (8 pages)
7 June 1999Secretary's particulars changed (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary's particulars changed (1 page)
7 June 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
5 August 1998Ad 14/07/98--------- £ si [email protected]=190 £ ic 53514264/53514454 (2 pages)
5 August 1998Ad 14/07/98--------- £ si [email protected]=190 £ ic 53514264/53514454 (2 pages)
11 June 1998Ad 18/05/98--------- £ si [email protected]=3317 £ ic 53510947/53514264 (2 pages)
11 June 1998Ad 18/05/98--------- £ si [email protected]=3317 £ ic 53510947/53514264 (2 pages)
8 June 1998Return made up to 10/05/98; bulk list available separately (11 pages)
8 June 1998Return made up to 10/05/98; bulk list available separately (11 pages)
2 June 1998Full group accounts made up to 31 December 1997 (56 pages)
2 June 1998Full group accounts made up to 31 December 1997 (56 pages)
30 May 1998Ad 01/05/98--------- £ si [email protected]=9020 £ ic 53484212/53493232 (2 pages)
30 May 1998Ad 01/05/98--------- £ si [email protected]=9020 £ ic 53484212/53493232 (2 pages)
21 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
21 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
21 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
21 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
15 May 1998Ad 01/04/98--------- £ si [email protected]=19440 £ ic 53464772/53484212 (4 pages)
15 May 1998Ad 01/04/98--------- £ si [email protected]=19440 £ ic 53464772/53484212 (4 pages)
22 April 1998Ad 03/03/98--------- £ si [email protected]=2736 £ ic 53462036/53464772 (2 pages)
22 April 1998Ad 03/03/98--------- £ si [email protected]=2736 £ ic 53462036/53464772 (2 pages)
16 April 1998Ad 18/03/98--------- £ si [email protected]=1520 £ ic 53460516/53462036 (2 pages)
16 April 1998Ad 18/03/98--------- £ si [email protected]=1520 £ ic 53460516/53462036 (2 pages)
19 March 1998Ad 19/02/98--------- £ si [email protected]=608 £ ic 53459908/53460516 (2 pages)
19 March 1998Ad 19/02/98--------- £ si [email protected]=608 £ ic 53459908/53460516 (2 pages)
11 March 1998Ad 11/02/98--------- £ si [email protected]=1368 £ ic 53458540/53459908 (2 pages)
11 March 1998Ad 11/02/98--------- £ si [email protected]=1368 £ ic 53458540/53459908 (2 pages)
28 January 1998Ad 05/01/98--------- £ si [email protected]=1368 £ ic 53457172/53458540 (2 pages)
28 January 1998Ad 05/01/98--------- £ si [email protected]=1368 £ ic 53457172/53458540 (2 pages)
20 January 1998Ad 18/12/97--------- £ si [email protected]=13138 £ ic 53426400/53439538 (4 pages)
20 January 1998Ad 09/12/97--------- £ si [email protected]=17634 £ ic 53439538/53457172 (5 pages)
20 January 1998Ad 18/12/97--------- £ si [email protected]=13138 £ ic 53426400/53439538 (4 pages)
20 January 1998Ad 09/12/97--------- £ si [email protected]=17634 £ ic 53439538/53457172 (5 pages)
23 December 1997Ad 14/11/97--------- £ si [email protected]=98554 £ ic 53327846/53426400 (18 pages)
23 December 1997Ad 14/11/97--------- £ si [email protected]=98554 £ ic 53327846/53426400 (18 pages)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
1 December 1997Ad 07/11/97--------- £ si [email protected]=47353 £ ic 53280493/53327846 (4 pages)
1 December 1997Ad 07/11/97--------- £ si [email protected]=47353 £ ic 53280493/53327846 (4 pages)
11 November 1997Ad 25/10/97--------- £ si [email protected]=18000 £ ic 53262493/53280493 (2 pages)
11 November 1997Ad 20/10/97--------- £ si [email protected]=68 £ ic 53262425/53262493 (2 pages)
11 November 1997Ad 25/10/97--------- £ si [email protected]=18000 £ ic 53262493/53280493 (2 pages)
11 November 1997Ad 20/10/97--------- £ si [email protected]=68 £ ic 53262425/53262493 (2 pages)
14 October 1997Ad 15/09/97--------- £ si [email protected]=470 £ ic 53261955/53262425 (2 pages)
14 October 1997Ad 15/09/97--------- £ si [email protected]=470 £ ic 53261955/53262425 (2 pages)
3 October 1997Ad 27/08/97--------- £ si [email protected]=15000 £ ic 53246955/53261955 (2 pages)
3 October 1997Ad 27/08/97--------- £ si [email protected]=15000 £ ic 53246955/53261955 (2 pages)
25 September 1997Ad 21/08/97--------- £ si [email protected]=255 £ ic 53246700/53246955 (2 pages)
25 September 1997Ad 21/08/97--------- £ si [email protected]=255 £ ic 53246700/53246955 (2 pages)
1 August 1997Ad 04/07/97--------- £ si [email protected]=61 £ ic 53246639/53246700 (2 pages)
1 August 1997Ad 04/07/97--------- £ si [email protected]=61 £ ic 53246639/53246700 (2 pages)
14 July 1997Full group accounts made up to 31 December 1996 (56 pages)
14 July 1997Full group accounts made up to 31 December 1996 (56 pages)
18 June 1997Ad 20/05/97--------- £ si [email protected]=1500 £ ic 53245139/53246639 (2 pages)
18 June 1997Ad 20/05/97--------- £ si [email protected]=1500 £ ic 53245139/53246639 (2 pages)
10 June 1997Return made up to 10/05/97; bulk list available separately (12 pages)
10 June 1997Return made up to 10/05/97; bulk list available separately (12 pages)
5 June 1997Ad 08/05/97--------- £ si [email protected]=1364 £ ic 53243775/53245139 (2 pages)
5 June 1997Ad 08/05/97--------- £ si [email protected]=1364 £ ic 53243775/53245139 (2 pages)
21 May 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 May 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
24 September 1996Interim accounts made up to 30 June 1996 (10 pages)
24 September 1996Interim accounts made up to 30 June 1996 (10 pages)
11 September 1996Ad 21/08/96--------- £ si [email protected]=2709 £ ic 53241066/53243775 (2 pages)
11 September 1996Ad 21/08/96--------- £ si [email protected]=2709 £ ic 53241066/53243775 (2 pages)
28 August 1996New director appointed (3 pages)
28 August 1996New director appointed (3 pages)
16 August 1996Ad 11/07/96--------- £ si [email protected]=244 £ ic 53240822/53241066 (2 pages)
16 August 1996Ad 11/07/96--------- £ si [email protected]=244 £ ic 53240822/53241066 (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
9 July 1996Full group accounts made up to 31 December 1995 (46 pages)
9 July 1996Full group accounts made up to 31 December 1995 (46 pages)
5 June 1996Return made up to 10/05/96; bulk list available separately (7 pages)
5 June 1996Return made up to 10/05/96; bulk list available separately (7 pages)
17 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 May 1996Ad 04/04/96--------- £ si [email protected]=37500 £ ic 53161318/53198818 (2 pages)
2 May 1996Ad 04/04/96--------- £ si [email protected]=37500 £ ic 53161318/53198818 (2 pages)
13 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
8 November 1995Ad 03/10/95--------- £ si [email protected] (2 pages)
8 November 1995Ad 03/10/95--------- £ si [email protected] (2 pages)
20 September 1995Ad 25/08/95--------- £ si [email protected] (2 pages)
20 September 1995Ad 25/08/95--------- £ si [email protected] (2 pages)
14 September 1995Statement of affairs (46 pages)
14 September 1995Statement of affairs (46 pages)
14 September 1995Ad 05/02/93--------- £ si [email protected] (20 pages)
14 September 1995Ad 05/02/93--------- £ si [email protected] (20 pages)
12 September 1995Ad 22/08/95--------- £ si [email protected]=37500 £ ic 53123818/53161318 (2 pages)
12 September 1995Ad 22/08/95--------- £ si [email protected]=37500 £ ic 53123818/53161318 (2 pages)
2 August 1995Statement of affairs (68 pages)
2 August 1995Ad 28/06/95--------- £ si [email protected] (4 pages)
2 August 1995Statement of affairs (68 pages)
2 August 1995Ad 28/06/95--------- £ si [email protected] (4 pages)
20 July 1995Ad 28/06/95--------- £ si [email protected]=13991 £ ic 53109827/53123818 (4 pages)
20 July 1995Ad 28/06/95--------- £ si [email protected]=3532 £ ic 53106295/53109827 (2 pages)
20 July 1995Ad 28/06/95--------- £ si [email protected]=13991 £ ic 53109827/53123818 (4 pages)
20 July 1995Ad 28/06/95--------- £ si [email protected]=3532 £ ic 53106295/53109827 (2 pages)
12 July 1995Ad 13/06/95--------- £ si [email protected]=3276 £ ic 53103019/53106295 (2 pages)
12 July 1995Ad 13/06/95--------- £ si [email protected]=3276 £ ic 53103019/53106295 (2 pages)
5 July 1995Statement of affairs (70 pages)
5 July 1995Statement of affairs (70 pages)
5 July 1995Ad 09/06/95--------- £ si [email protected] (4 pages)
5 July 1995Ad 09/06/95--------- £ si [email protected] (4 pages)
3 July 1995Full group accounts made up to 31 December 1994 (32 pages)
3 July 1995Full group accounts made up to 31 December 1994 (32 pages)
21 June 1995New director appointed (4 pages)
21 June 1995Ad 09/06/95--------- £ si [email protected]=33017835 £ ic 20085184/53103019 (4 pages)
21 June 1995Ad 09/06/95--------- £ si [email protected]=33017835 £ ic 20085184/53103019 (4 pages)
21 June 1995New director appointed (4 pages)
13 June 1995Director resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(172 pages)
9 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(172 pages)
1 June 1995Return made up to 10/05/95; bulk list available separately (8 pages)
1 June 1995Return made up to 10/05/95; bulk list available separately (8 pages)
24 May 1995Listing of particulars (106 pages)
24 May 1995Listing of particulars (106 pages)
10 May 1995Memorandum and Articles of Association (82 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
10 May 1995Memorandum and Articles of Association (82 pages)
10 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
10 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (220 pages)
1 January 1995A selection of documents registered before 1 January 1995 (458 pages)
15 July 1993Full group accounts made up to 31 December 1992 (39 pages)
15 July 1993Full group accounts made up to 31 December 1992 (39 pages)
14 April 1992Full group accounts made up to 31 December 1991 (36 pages)
14 April 1992Full group accounts made up to 31 December 1991 (36 pages)
12 April 1991Full group accounts made up to 31 December 1990 (42 pages)
12 April 1991Full group accounts made up to 31 December 1990 (42 pages)
25 June 1990Full group accounts made up to 31 December 1989 (45 pages)
25 June 1990Full group accounts made up to 31 December 1989 (45 pages)
9 January 1990Declaration of satisfaction of mortgage/charge (1 page)
9 January 1990Declaration of satisfaction of mortgage/charge (1 page)
9 May 1989Full group accounts made up to 31 December 1988 (33 pages)
9 May 1989Full group accounts made up to 31 December 1988 (33 pages)
8 July 1988Full group accounts made up to 31 December 1987 (33 pages)
21 August 1987Full group accounts made up to 31 December 1986 (29 pages)
15 October 1986Group of companies' accounts made up to 31 December 1985 (37 pages)
15 October 1986Group of companies' accounts made up to 31 December 1985 (37 pages)
21 May 1986Satisfaction of mortgage/charge (6 pages)
21 May 1986Satisfaction of mortgage/charge (6 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (4 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (4 pages)
2 June 1983Particulars of mortgage/charge (5 pages)
2 June 1983Particulars of mortgage/charge (5 pages)
27 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
24 August 1978Accounts made up to 31 December 1977 (27 pages)
24 August 1978Accounts made up to 31 December 1977 (27 pages)
29 April 1977Annual return made up to 01/04/77 (5 pages)
29 April 1977Annual return made up to 01/04/77 (5 pages)
10 March 1975Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1975Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1971Company name changed\certificate issued on 07/05/71 (2 pages)
7 May 1971Company name changed\certificate issued on 07/05/71 (2 pages)
20 March 1962Company name changed\certificate issued on 20/03/62 (3 pages)
20 March 1962Company name changed\certificate issued on 20/03/62 (3 pages)
19 November 1956Particulars of mortgage/charge (5 pages)
19 November 1956Particulars of mortgage/charge (5 pages)
11 October 1922Certificate of incorporation (1 page)
11 October 1922Incorporation (32 pages)
11 October 1922Certificate of incorporation (1 page)
11 October 1922Incorporation (32 pages)