Birstall
Batley
West Yorkshire
WF17 9XA
Director Name | Mr Matthew Baines |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(98 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sigmakalon Uk Holding Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Roger Humphrey Boissier |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easton House The Pastures Repton Derby Derbyshire DE65 6GG |
Director Name | Mr Michael John Windsor Hennessy |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | Barn Close Riddings Lane Curbar Calver Hope Valley South Yorkshire S32 3YT |
Director Name | Paul Rodney Jackson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Lilac Cottage Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | Eric Smith |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Roberttown Lane Roberttown Liversedge West Yorkshire WF15 7NR |
Secretary Name | John Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 67 Green Lane Wyke Bradford West Yorkshire BD12 8LE |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(70 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 1994) |
Role | Solicitor |
Correspondence Address | 9 Chomlea Devisdale Road Bowden Cheshire WA14 2TA |
Director Name | Prof Frank Robinson Hartley |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 May 1999) |
Role | Consultant |
Correspondence Address | Cayley Lodge Prince Philip Avenue Cranfield Bedfordshire MK43 0SX |
Secretary Name | Steven John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 1997) |
Role | Solicitor |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Marc Louis Antoine Formery |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1995(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2002) |
Role | Financial Executive |
Correspondence Address | 23 Rue Des Oiseaux Viroflay 78220 France |
Director Name | Jean-Pierre Seeuws |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1995(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 1999) |
Role | Executive Vice President |
Correspondence Address | 7 Bis Rue Etienne Peroux Maisons-Lafitte 78600 |
Director Name | The Right Hon Lord John Wakeham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(72 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 75 Palace Court London W2 4JE |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Secretary Name | Richard Anthony Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Francois Marc Ghilsain Cornelis |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 May 1999(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | Clos Des Salanganes 6 B-1150 Woluwe St Pierre Brussels Foreign Belgium |
Director Name | Pierre Marie Edgard Joseph Deleener |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 May 1999(76 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Javastraat 2d Am Denthaag 2585 The Netherlands |
Director Name | Mr Phillip Raymond Evans |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlcote, Forbes Park Robins Lane, Bramhall Stockport Cheshire SK7 2RE |
Secretary Name | Ms Claire Diane Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Hugues Woestelandt |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2002(79 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 February 2003) |
Role | Executive Vice President |
Correspondence Address | 70 Rue De L'Amiral Mouchez 75014 Paris Foreign |
Secretary Name | Rosamund Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(80 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 March 2003) |
Role | Solicitor |
Correspondence Address | Flat 4 Meadow View Apartments Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Mr Gregory Alan Molyneux |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sigmakalon Uk Holding Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mrs Felicity Anne Parry |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sigmakalon Uk Holding Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Jason Paul Metcalf |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(88 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sigmakalon Uk Holding Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Amrik Singh Sindhar |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sigmakalon Uk Holding Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Website | ppg.com |
---|---|
Telephone | 01525 899847 |
Telephone region | Leighton Buzzard |
Registered Address | Sigmakalon Uk Holding Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
356.8m at £0.1 | Sigmakalon (Bc) Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,100,000 |
Current Liabilities | £82,900,000 |
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 | 7 January 2023 (5 months ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 2 weeks from now) |
2 September 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1983 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2006 | Delivered 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 |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
---|---|
17 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
25 June 2021 | Appointment of Mr Matthew Baines as a director on 1 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Jason Paul Metcalf as a director on 1 June 2021 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
14 October 2019 | Appointment of Mr Amrik Singh Sindhar as a director on 31 July 2019 (2 pages) |
14 October 2019 | Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 April 2019 | Resolutions
|
18 April 2019 | Change of name notice (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
11 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 March 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
23 March 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
26 January 2011 | Appointment of Mr Steven Pocock as a director (2 pages) |
26 January 2011 | Termination of appointment of Gregory Molyneux as a director (1 page) |
26 January 2011 | Appointment of Mr Steven Pocock as a director (2 pages) |
26 January 2011 | Termination of appointment of Gregory Molyneux as a director (1 page) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from Huddersfield Road, Birstall Batley West Yorkshire WF1 9XA on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from Huddersfield Road, Birstall Batley West Yorkshire WF1 9XA on 25 May 2010 (1 page) |
20 January 2010 | Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Pierre Deleener as a director (1 page) |
20 January 2010 | Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Pierre Deleener as a director (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2009 | Director appointed mrs felicity anne parry (2 pages) |
31 July 2009 | Director appointed mrs felicity anne parry (2 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
29 May 2009 | Appointment terminated secretary claire sherwood (1 page) |
29 May 2009 | Appointment terminated secretary claire sherwood (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
12 June 2006 | Location of debenture register (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
29 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 February 2006 | Company name changed sigmakalon uk LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed sigmakalon uk LIMITED\certificate issued on 24/02/06 (2 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Declaration of assistance for shares acquisition (16 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (16 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2005 | Particulars of mortgage/charge (18 pages) |
4 August 2005 | Particulars of mortgage/charge (18 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
31 August 2004 | Return made up to 10/05/04; full list of members
|
31 August 2004 | Return made up to 10/05/04; full list of members
|
13 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 April 2004 | Return made up to 10/05/03; full list of members (7 pages) |
14 April 2004 | Return made up to 10/05/03; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (10 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (10 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Particulars of mortgage/charge (11 pages) |
14 March 2003 | Particulars of mortgage/charge (11 pages) |
7 March 2003 | Particulars of mortgage/charge (12 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Particulars of mortgage/charge (12 pages) |
7 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 10/05/01; full list of members
|
18 July 2001 | Return made up to 10/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 July 2000 | Auditor's resignation (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
12 June 2000 | Return made up to 10/05/00; bulk list available separately
|
12 June 2000 | Return made up to 10/05/00; bulk list available separately
|
4 January 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 January 2000 | Re-registration of Memorandum and Articles (15 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Application for reregistration from PLC to private (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
4 January 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 January 2000 | Re-registration of Memorandum and Articles (15 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Application for reregistration from PLC to private (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
16 July 1999 | Full group accounts made up to 31 December 1998 (59 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (59 pages) |
8 June 1999 | Return made up to 10/05/99; bulk list available separately (8 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 10/05/99; bulk list available separately (8 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
5 August 1998 | Ad 14/07/98--------- £ si [email protected]=190 £ ic 53514264/53514454 (2 pages) |
5 August 1998 | Ad 14/07/98--------- £ si [email protected]=190 £ ic 53514264/53514454 (2 pages) |
11 June 1998 | Ad 18/05/98--------- £ si [email protected]=3317 £ ic 53510947/53514264 (2 pages) |
11 June 1998 | Ad 18/05/98--------- £ si [email protected]=3317 £ ic 53510947/53514264 (2 pages) |
8 June 1998 | Return made up to 10/05/98; bulk list available separately (11 pages) |
8 June 1998 | Return made up to 10/05/98; bulk list available separately (11 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (56 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (56 pages) |
30 May 1998 | Ad 01/05/98--------- £ si [email protected]=9020 £ ic 53484212/53493232 (2 pages) |
30 May 1998 | Ad 01/05/98--------- £ si [email protected]=9020 £ ic 53484212/53493232 (2 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
15 May 1998 | Ad 01/04/98--------- £ si [email protected]=19440 £ ic 53464772/53484212 (4 pages) |
15 May 1998 | Ad 01/04/98--------- £ si [email protected]=19440 £ ic 53464772/53484212 (4 pages) |
22 April 1998 | Ad 03/03/98--------- £ si [email protected]=2736 £ ic 53462036/53464772 (2 pages) |
22 April 1998 | Ad 03/03/98--------- £ si [email protected]=2736 £ ic 53462036/53464772 (2 pages) |
16 April 1998 | Ad 18/03/98--------- £ si [email protected]=1520 £ ic 53460516/53462036 (2 pages) |
16 April 1998 | Ad 18/03/98--------- £ si [email protected]=1520 £ ic 53460516/53462036 (2 pages) |
19 March 1998 | Ad 19/02/98--------- £ si [email protected]=608 £ ic 53459908/53460516 (2 pages) |
19 March 1998 | Ad 19/02/98--------- £ si [email protected]=608 £ ic 53459908/53460516 (2 pages) |
11 March 1998 | Ad 11/02/98--------- £ si [email protected]=1368 £ ic 53458540/53459908 (2 pages) |
11 March 1998 | Ad 11/02/98--------- £ si [email protected]=1368 £ ic 53458540/53459908 (2 pages) |
28 January 1998 | Ad 05/01/98--------- £ si [email protected]=1368 £ ic 53457172/53458540 (2 pages) |
28 January 1998 | Ad 05/01/98--------- £ si [email protected]=1368 £ ic 53457172/53458540 (2 pages) |
20 January 1998 | Ad 09/12/97--------- £ si [email protected]=17634 £ ic 53439538/53457172 (5 pages) |
20 January 1998 | Ad 18/12/97--------- £ si [email protected]=13138 £ ic 53426400/53439538 (4 pages) |
20 January 1998 | Ad 09/12/97--------- £ si [email protected]=17634 £ ic 53439538/53457172 (5 pages) |
20 January 1998 | Ad 18/12/97--------- £ si [email protected]=13138 £ ic 53426400/53439538 (4 pages) |
23 December 1997 | Ad 14/11/97--------- £ si [email protected]=98554 £ ic 53327846/53426400 (18 pages) |
23 December 1997 | Ad 14/11/97--------- £ si [email protected]=98554 £ ic 53327846/53426400 (18 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed (1 page) |
1 December 1997 | Ad 07/11/97--------- £ si [email protected]=47353 £ ic 53280493/53327846 (4 pages) |
1 December 1997 | Ad 07/11/97--------- £ si [email protected]=47353 £ ic 53280493/53327846 (4 pages) |
11 November 1997 | Ad 25/10/97--------- £ si [email protected]=18000 £ ic 53262493/53280493 (2 pages) |
11 November 1997 | Ad 20/10/97--------- £ si [email protected]=68 £ ic 53262425/53262493 (2 pages) |
11 November 1997 | Ad 25/10/97--------- £ si [email protected]=18000 £ ic 53262493/53280493 (2 pages) |
11 November 1997 | Ad 20/10/97--------- £ si [email protected]=68 £ ic 53262425/53262493 (2 pages) |
14 October 1997 | Ad 15/09/97--------- £ si [email protected]=470 £ ic 53261955/53262425 (2 pages) |
14 October 1997 | Ad 15/09/97--------- £ si [email protected]=470 £ ic 53261955/53262425 (2 pages) |
3 October 1997 | Ad 27/08/97--------- £ si [email protected]=15000 £ ic 53246955/53261955 (2 pages) |
3 October 1997 | Ad 27/08/97--------- £ si [email protected]=15000 £ ic 53246955/53261955 (2 pages) |
25 September 1997 | Ad 21/08/97--------- £ si [email protected]=255 £ ic 53246700/53246955 (2 pages) |
25 September 1997 | Ad 21/08/97--------- £ si [email protected]=255 £ ic 53246700/53246955 (2 pages) |
1 August 1997 | Ad 04/07/97--------- £ si [email protected]=61 £ ic 53246639/53246700 (2 pages) |
1 August 1997 | Ad 04/07/97--------- £ si [email protected]=61 £ ic 53246639/53246700 (2 pages) |
14 July 1997 | Full group accounts made up to 31 December 1996 (56 pages) |
14 July 1997 | Full group accounts made up to 31 December 1996 (56 pages) |
18 June 1997 | Ad 20/05/97--------- £ si [email protected]=1500 £ ic 53245139/53246639 (2 pages) |
18 June 1997 | Ad 20/05/97--------- £ si [email protected]=1500 £ ic 53245139/53246639 (2 pages) |
10 June 1997 | Return made up to 10/05/97; bulk list available separately (12 pages) |
10 June 1997 | Return made up to 10/05/97; bulk list available separately (12 pages) |
5 June 1997 | Ad 08/05/97--------- £ si [email protected]=1364 £ ic 53243775/53245139 (2 pages) |
5 June 1997 | Ad 08/05/97--------- £ si [email protected]=1364 £ ic 53243775/53245139 (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Secretary resigned (1 page) |
24 September 1996 | Interim accounts made up to 30 June 1996 (10 pages) |
24 September 1996 | Interim accounts made up to 30 June 1996 (10 pages) |
11 September 1996 | Ad 21/08/96--------- £ si [email protected]=2709 £ ic 53241066/53243775 (2 pages) |
11 September 1996 | Ad 21/08/96--------- £ si [email protected]=2709 £ ic 53241066/53243775 (2 pages) |
28 August 1996 | New director appointed (3 pages) |
28 August 1996 | New director appointed (3 pages) |
16 August 1996 | Ad 11/07/96--------- £ si [email protected]=244 £ ic 53240822/53241066 (2 pages) |
16 August 1996 | Ad 11/07/96--------- £ si [email protected]=244 £ ic 53240822/53241066 (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
9 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
5 June 1996 | Return made up to 10/05/96; bulk list available separately (7 pages) |
5 June 1996 | Return made up to 10/05/96; bulk list available separately (7 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
2 May 1996 | Ad 04/04/96--------- £ si [email protected]=37500 £ ic 53161318/53198818 (2 pages) |
2 May 1996 | Ad 04/04/96--------- £ si [email protected]=37500 £ ic 53161318/53198818 (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
20 December 1995 | Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
8 November 1995 | Ad 03/10/95--------- £ si [email protected] (2 pages) |
8 November 1995 | Ad 03/10/95--------- £ si [email protected] (2 pages) |
20 September 1995 | Ad 25/08/95--------- £ si [email protected] (2 pages) |
20 September 1995 | Ad 25/08/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Statement of affairs (46 pages) |
14 September 1995 | Ad 05/02/93--------- £ si [email protected] (20 pages) |
14 September 1995 | Statement of affairs (46 pages) |
14 September 1995 | Ad 05/02/93--------- £ si [email protected] (20 pages) |
12 September 1995 | Ad 22/08/95--------- £ si [email protected]=37500 £ ic 53123818/53161318 (2 pages) |
12 September 1995 | Ad 22/08/95--------- £ si [email protected]=37500 £ ic 53123818/53161318 (2 pages) |
2 August 1995 | Statement of affairs (68 pages) |
2 August 1995 | Ad 28/06/95--------- £ si [email protected] (4 pages) |
2 August 1995 | Statement of affairs (68 pages) |
2 August 1995 | Ad 28/06/95--------- £ si [email protected] (4 pages) |
20 July 1995 | Ad 28/06/95--------- £ si [email protected]=13991 £ ic 53109827/53123818 (4 pages) |
20 July 1995 | Ad 28/06/95--------- £ si [email protected]=3532 £ ic 53106295/53109827 (2 pages) |
20 July 1995 | Ad 28/06/95--------- £ si [email protected]=13991 £ ic 53109827/53123818 (4 pages) |
20 July 1995 | Ad 28/06/95--------- £ si [email protected]=3532 £ ic 53106295/53109827 (2 pages) |
12 July 1995 | Ad 13/06/95--------- £ si [email protected]=3276 £ ic 53103019/53106295 (2 pages) |
12 July 1995 | Ad 13/06/95--------- £ si [email protected]=3276 £ ic 53103019/53106295 (2 pages) |
5 July 1995 | Statement of affairs (70 pages) |
5 July 1995 | Ad 09/06/95--------- £ si [email protected] (4 pages) |
5 July 1995 | Statement of affairs (70 pages) |
5 July 1995 | Ad 09/06/95--------- £ si [email protected] (4 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | Ad 09/06/95--------- £ si [email protected]=33017835 £ ic 20085184/53103019 (4 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | Ad 09/06/95--------- £ si [email protected]=33017835 £ ic 20085184/53103019 (4 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
1 June 1995 | Return made up to 10/05/95; bulk list available separately (8 pages) |
1 June 1995 | Return made up to 10/05/95; bulk list available separately (8 pages) |
24 May 1995 | Listing of particulars (106 pages) |
24 May 1995 | Listing of particulars (106 pages) |
10 May 1995 | Memorandum and Articles of Association (82 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Memorandum and Articles of Association (82 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (220 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (458 pages) |
15 July 1993 | Full group accounts made up to 31 December 1992 (39 pages) |
15 July 1993 | Full group accounts made up to 31 December 1992 (39 pages) |
14 April 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
14 April 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
12 April 1991 | Full group accounts made up to 31 December 1990 (42 pages) |
12 April 1991 | Full group accounts made up to 31 December 1990 (42 pages) |
25 June 1990 | Full group accounts made up to 31 December 1989 (45 pages) |
25 June 1990 | Full group accounts made up to 31 December 1989 (45 pages) |
9 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
9 May 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
15 October 1986 | Group of companies' accounts made up to 31 December 1985 (37 pages) |
15 October 1986 | Group of companies' accounts made up to 31 December 1985 (37 pages) |
21 May 1986 | Satisfaction of mortgage/charge (6 pages) |
21 May 1986 | Satisfaction of mortgage/charge (6 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (4 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (4 pages) |
2 June 1983 | Particulars of mortgage/charge (5 pages) |
2 June 1983 | Particulars of mortgage/charge (5 pages) |
27 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 August 1978 | Accounts made up to 31 December 1977 (27 pages) |
24 August 1978 | Accounts made up to 31 December 1977 (27 pages) |
29 April 1977 | Annual return made up to 01/04/77 (5 pages) |
29 April 1977 | Annual return made up to 01/04/77 (5 pages) |
10 March 1975 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1975 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1971 | Company name changed\certificate issued on 07/05/71 (2 pages) |
7 May 1971 | Company name changed\certificate issued on 07/05/71 (2 pages) |
20 March 1962 | Company name changed\certificate issued on 20/03/62 (3 pages) |
20 March 1962 | Company name changed\certificate issued on 20/03/62 (3 pages) |
19 November 1956 | Particulars of mortgage/charge (5 pages) |
19 November 1956 | Particulars of mortgage/charge (5 pages) |
11 October 1922 | Incorporation (32 pages) |
11 October 1922 | Certificate of incorporation (1 page) |
11 October 1922 | Incorporation (32 pages) |
11 October 1922 | Certificate of incorporation (1 page) |