Company NameKoppers UK Limited
Company StatusActive
Company Number00227623
CategoryPrivate Limited Company
Incorporation Date27 January 1928(96 years, 3 months ago)
Previous NameBitmac,Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Christian Arndal Nielsen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2014(86 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleVice President
Country of ResidenceDenmark
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr James Arthur Sullivan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2014(86 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1630 Hollow Tree Drive
Pittsburgh
Pa 15241
United States
Director NameMr Kent Bo Svendsen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed29 March 2015(87 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Manager
Country of ResidenceDenmark
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Michael J Zugay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2015(87 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameStephanie Apostolou
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2020(92 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJimmi Sue Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(93 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address436 Seventh Avenue
Pittsburg
Pennsylvania
15219
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 July 2016(88 years, 5 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameGordon Alexander Anderson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressArdwell 41 Manse Road
Bearsden
Glasgow
Lanarkshire
G61 3PN
Scotland
Director NameDr David Whittle
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressShrublands Acer Grove
Scunthorpe
South Humberside
DN17 2AJ
Director NameDr Jurgen Walter Stadelhoffer
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressNassau Str 3
6232 Bad Soden
Germany
Director NameDonald William McFarlane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressDunns Paddock
Elsham
Brigg
North Lincolnshire
DN20 0RL
Director NameMr Alastair Kenneth Barge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEvanachan
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director NameMr Colin MacDougal Burnet
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 August 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStuckenduff Cottage
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameJ Jean-Baptiste Francois Collard
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressAvenue De Messidor 198
Boite 1 R-1180 Brussels
Foreign
Secretary NameMartin Glyn Williams
NationalityBritish
StatusResigned
Appointed01 August 1991(63 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ Nim Main Street
Howsham
Market Rasen
LN7 6JZ
Director NameYvan Gyselinck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed15 July 1993(65 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressMeersstraat 18 Sint-Martins-Latem
East-Flanders 9830
Belgium
Foreign
Director NameStuart Ian Pettifor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(65 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1997)
RoleSenior Manager
Correspondence AddressSuite Levenclose
5a Levenside
Stokesley
Cleveland
TS9 6NW
Director NameSven Kaas Hansen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed06 August 1996(68 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2000)
RoleVice Pres Of Tarconord A/S
Correspondence AddressSofienbergparken 7
Nyborg
5800
Director NameLouis Grausoe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed06 August 1996(68 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2000)
RoleSales Director
Correspondence AddressValneoddebakken 9
Lyngby
Dk 2800
Director NameBent Erik Krogh Jensen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed06 August 1996(68 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2000)
RolePresident Of Tarconord A/S
Correspondence AddressSentvedej 21a
Sentved
Oerbaek
Dk 5853
Director NameLeif Pilgaard Moller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed11 December 1996(68 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 October 1997)
RoleCompany Director
Correspondence AddressStrandparken 43
Dk 5800 Nyborg
Denmark
Director NameDonald Parthen Traviss
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1996(68 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address2 Beaver Street
Sewickley,Pa
Allegheny
15143
Director NameWalter W. Turner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1997(69 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 October 1997)
RoleVp General Manager
Country of ResidenceUnited States
Correspondence Address296 Linden Road
Cannonsburg
Pa 15317
United States
Director NameIan Frederick Forman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(69 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2004)
RoleSteelworks Director
Correspondence Address45 Forest Lane
Kirklevington
Yarm On Tees
Stockton On Tees
TS15 9NE
Director NameDonald E. Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(72 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address20 Woodbridge Drive
Carnegie
Pa 15106
United States
Director NameMr Steven Robert Lacy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(75 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 May 2011)
RoleVice President Law & Human Res
Country of ResidenceUnited States
Correspondence Address339 Snowberry Circle
Venetia
Pennsylvania 15367
United States
Director NameJoseph Patrick Guerin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(76 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address93 High Street
Great Broughton
Middlesbrough
TS9 7EF
Director NameDavid Barrie Lawson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(78 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2006)
RoleCorus
Country of ResidenceEngland
Correspondence AddressPenshaw House 5 Pinfold Lane
Misterton
Doncaster
South Yorkshire
DN10 4FE
Director NameMr Andrew Murray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(78 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNo 3 St Nicholas Park
Doncaster
South Yorkshire
DN9 1FB
Director NameJames Thomas Dietz
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(78 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 2011)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Brook
Haytons Lane
Appleby
North Lincolnshire
DN15 0AP
Director NameMr Donald E Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2011(83 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2014)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressNormanby Gateway
Lysaghts Way
Scunthorpe
North Lincolnshire
DN15 9YG
Director NameMr Leroy Magnus Ball Jr
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2011(83 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2015)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressNormanby Gateway
Lysaghts Way
Scunthorpe
North Lincolnshire
DN15 9YG
Director NameMr Brian Howley McCurrie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2011(83 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 May 2014)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressNormanby Gateway
Lysaghts Way
Scunthorpe
North Lincolnshire
DN15 9YG
Director NameRegena Nv (Corporation)
StatusResigned
Appointed09 November 1994(66 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 1995)
Correspondence AddressLange Nieuwstraat 45
Antwerp
2000

Contact

Websitekoppers.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.6m at £1Koppers Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,022,832
Gross Profit£7,146,762
Net Worth£14,730,923
Cash£3,126,583
Current Liabilities£4,638,242

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

17 November 2000Delivered on: 1 December 2000
Satisfied on: 6 April 2005
Persons entitled: Mellon Bank Na as Agent for the Bank Parties Under the Credit Agreement

Classification: Amended and restated securities pledge agreement
Secured details: All indebtedness obligations and liabilities of koppers industries inc (the borrower) to the chargee under or in connection with a credit agreement dated 24TH november 1997 and any other related document, interest rate agreement or currency agreement (each as defined in the credit agreement) and all indebtedness of the borrower to the banks (as defined) evidenced by the notes (as defined) and all obligations and liabilities of any pledgor (as defined) under the guaranty (as defined).
Particulars: The company has pledged and hypothecated its interest in 10,497.50 ordinary shares of koppers UK transport limited having a par value of £1 per share together with all cash stock and other dividends paid upon all securities. See the mortgage charge document for full details.
Fully Satisfied
1 August 1996Delivered on: 16 August 1996
Satisfied on: 9 January 1998
Persons entitled: Hodgson Chemicals Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan of up to the sum of £500,000 or other amount as agreed in writing between the company and the chargee contained in schedule 5 of a collaboration agreement of even date.
Particulars: The goods or chattels including all appliances parts spare part components instruments appurtenances accessories and other equipment of any kind installed therein or thereon. See the mortgage charge document for full details.
Fully Satisfied
31 March 1983Delivered on: 2 April 1983
Satisfied on: 15 February 2001
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 charge over the undertaking and all property and assets present and future including book debts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
27 March 1962Delivered on: 5 April 1962
Satisfied on: 15 February 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: & goodwill (see doc. 97 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (24 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
12 January 2022Termination of appointment of Michael J Zugay as a director on 31 December 2021 (1 page)
11 January 2022Appointment of Jimmi Sue Smith as a director on 1 January 2022 (2 pages)
25 October 2021Full accounts made up to 31 December 2020 (26 pages)
16 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (27 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Steven Robert Lacy as a director on 1 March 2020 (1 page)
3 March 2020Appointment of Stephanie Apostolou as a director on 1 March 2020 (2 pages)
17 December 2019Full accounts made up to 31 December 2018 (26 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
15 June 2018Full accounts made up to 31 December 2017 (26 pages)
9 February 2018Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Notification of Koppers Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Koppers Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
17 January 2017Full accounts made up to 31 December 2015 (26 pages)
17 January 2017Full accounts made up to 31 December 2015 (26 pages)
26 July 2016Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England to 1 Park Row Leeds LS1 5AB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England to 1 Park Row Leeds LS1 5AB on 26 July 2016 (1 page)
19 July 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2016 (2 pages)
19 July 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2016 (2 pages)
18 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB England to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Martin Glyn Williams as a secretary on 30 June 2016 (1 page)
18 July 2016Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to 1 Park Row Leeds LS1 5AB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to 1 Park Row Leeds LS1 5AB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB England to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Martin Glyn Williams as a secretary on 30 June 2016 (1 page)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,560,000
(7 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,560,000
(7 pages)
19 October 2015Full accounts made up to 31 December 2014 (23 pages)
19 October 2015Full accounts made up to 31 December 2014 (23 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,560,000
(6 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,560,000
(6 pages)
31 March 2015Appointment of Mr Steven Lacy as a director on 30 March 2015 (2 pages)
31 March 2015Appointment of Mr Michael Joseph Zugay as a director on 30 March 2015 (2 pages)
31 March 2015Appointment of Mr Michael Joseph Zugay as a director on 30 March 2015 (2 pages)
31 March 2015Appointment of Mr Steven Lacy as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Walter W. Turner as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Leroy Magnus Ball Jr as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Martin Glyn Williams as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Martin Glyn Williams as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Leroy Magnus Ball Jr as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Walter W. Turner as a director on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Kent Bo Svendsen as a director on 29 March 2015 (2 pages)
30 March 2015Appointment of Mr Kent Bo Svendsen as a director on 29 March 2015 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (23 pages)
22 July 2014Full accounts made up to 31 December 2013 (23 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,560,000
(7 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,560,000
(7 pages)
17 June 2014Termination of appointment of Brian Mccurrie as a director (1 page)
17 June 2014Appointment of Mr James Arthur Sullivan as a director (2 pages)
17 June 2014Appointment of Mr James Arthur Sullivan as a director (2 pages)
17 June 2014Termination of appointment of Brian Mccurrie as a director (1 page)
2 April 2014Appointment of Mr Christian Arndal Nielsen as a director (2 pages)
2 April 2014Appointment of Mr Christian Arndal Nielsen as a director (2 pages)
25 March 2014Termination of appointment of Donald Evans as a director (1 page)
25 March 2014Termination of appointment of Donald Evans as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (23 pages)
23 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 May 2011Termination of appointment of James Dietz as a director (1 page)
20 May 2011Appointment of Mr Brian Howley Mccurrie as a director (2 pages)
20 May 2011Appointment of Mr Leroy M Ball as a director (2 pages)
20 May 2011Appointment of Mr Leroy M Ball as a director (2 pages)
20 May 2011Termination of appointment of Steven Lacy as a director (1 page)
20 May 2011Appointment of Mr Brian Howley Mccurrie as a director (2 pages)
20 May 2011Termination of appointment of Steven Lacy as a director (1 page)
20 May 2011Appointment of Mr Donald E Evans as a director (2 pages)
20 May 2011Appointment of Mr Donald E Evans as a director (2 pages)
20 May 2011Termination of appointment of James Dietz as a director (1 page)
3 May 2011Full accounts made up to 31 December 2010 (29 pages)
3 May 2011Full accounts made up to 31 December 2010 (29 pages)
4 August 2010Full accounts made up to 31 December 2009 (28 pages)
4 August 2010Full accounts made up to 31 December 2009 (28 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
22 July 2009Appointment terminated director andrew murray (1 page)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
22 July 2009Appointment terminated director andrew murray (1 page)
5 May 2009Full accounts made up to 31 December 2008 (23 pages)
5 May 2009Full accounts made up to 31 December 2008 (23 pages)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 December 2007 (28 pages)
17 July 2008Full accounts made up to 31 December 2007 (28 pages)
28 August 2007Return made up to 20/06/07; full list of members (3 pages)
28 August 2007Return made up to 20/06/07; full list of members (3 pages)
22 May 2007Full accounts made up to 31 December 2006 (23 pages)
22 May 2007Full accounts made up to 31 December 2006 (23 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
8 August 2006Full accounts made up to 31 December 2005 (21 pages)
8 August 2006Full accounts made up to 31 December 2005 (21 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
8 September 2005Return made up to 20/06/05; full list of members (8 pages)
8 September 2005Return made up to 20/06/05; full list of members (8 pages)
9 May 2005Full accounts made up to 31 December 2004 (20 pages)
9 May 2005Full accounts made up to 31 December 2004 (20 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
11 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004New director appointed (1 page)
26 July 2004New director appointed (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
17 May 2004Full accounts made up to 31 December 2003 (21 pages)
17 May 2004Full accounts made up to 31 December 2003 (21 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
24 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(8 pages)
24 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(8 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
14 May 2003Full accounts made up to 31 December 2002 (21 pages)
14 May 2003Full accounts made up to 31 December 2002 (21 pages)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
8 August 2002Return made up to 20/06/02; full list of members (8 pages)
8 August 2002Return made up to 20/06/02; full list of members (8 pages)
23 July 2001Return made up to 20/06/01; full list of members (7 pages)
23 July 2001Return made up to 20/06/01; full list of members (7 pages)
18 April 2001Full accounts made up to 31 December 2000 (15 pages)
18 April 2001Full accounts made up to 31 December 2000 (15 pages)
7 March 2001Memorandum and Articles of Association (4 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 March 2001Memorandum and Articles of Association (4 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 February 2001Memorandum and Articles of Association (11 pages)
19 February 2001Memorandum and Articles of Association (11 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2000Particulars of mortgage/charge (5 pages)
1 December 2000Particulars of mortgage/charge (5 pages)
23 August 2000Return made up to 15/07/00; full list of members (7 pages)
23 August 2000Return made up to 15/07/00; full list of members (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (15 pages)
19 July 2000Full accounts made up to 31 December 1999 (15 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
8 June 2000Company name changed bitmac,LIMITED\certificate issued on 08/06/00 (2 pages)
8 June 2000Company name changed bitmac,LIMITED\certificate issued on 08/06/00 (2 pages)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 July 1999Return made up to 15/07/99; full list of members (8 pages)
23 July 1999Return made up to 15/07/99; full list of members (8 pages)
3 September 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1998Full accounts made up to 31 December 1997 (15 pages)
11 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
28 August 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 August 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 1997Full accounts made up to 31 December 1996 (16 pages)
21 July 1997Full accounts made up to 31 December 1996 (16 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
27 August 1996Full group accounts made up to 31 March 1996 (22 pages)
27 August 1996Return made up to 01/08/96; full list of members (8 pages)
27 August 1996Return made up to 01/08/96; full list of members (8 pages)
27 August 1996Full group accounts made up to 31 March 1996 (22 pages)
16 August 1996Particulars of mortgage/charge (5 pages)
16 August 1996Particulars of mortgage/charge (5 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1995Full group accounts made up to 31 March 1995 (22 pages)
24 August 1995Full group accounts made up to 31 March 1995 (22 pages)
24 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
6 September 1994Full group accounts made up to 31 March 1994 (19 pages)
6 September 1994Full group accounts made up to 31 March 1994 (19 pages)
2 September 1993Full group accounts made up to 31 March 1993 (20 pages)
2 September 1993Full group accounts made up to 31 March 1993 (20 pages)
11 September 1992Full group accounts made up to 31 March 1992 (20 pages)
11 September 1992Full group accounts made up to 31 March 1992 (20 pages)
7 September 1991Full group accounts made up to 31 March 1991 (21 pages)
7 September 1991Full group accounts made up to 31 March 1991 (21 pages)
7 August 1990Full group accounts made up to 31 March 1990 (20 pages)
7 August 1990Full group accounts made up to 31 March 1990 (20 pages)
29 August 1989Full group accounts made up to 31 March 1989 (18 pages)
29 August 1989Full group accounts made up to 31 March 1989 (18 pages)
22 September 1988Full accounts made up to 31 March 1988 (16 pages)
22 September 1988Full accounts made up to 31 March 1988 (16 pages)
5 October 1987Full accounts made up to 31 March 1987 (15 pages)
5 October 1987Full accounts made up to 31 March 1987 (15 pages)
25 July 1986Full accounts made up to 31 March 1986 (16 pages)
25 July 1986Full accounts made up to 31 March 1986 (16 pages)
29 July 1985Accounts made up to 31 March 1985 (17 pages)
29 July 1985Accounts made up to 31 March 1985 (17 pages)
1 September 1984Accounts made up to 31 March 1984 (16 pages)
1 September 1984Accounts made up to 31 March 1984 (16 pages)
17 September 1983Accounts made up to 31 March 1983 (13 pages)
17 September 1983Accounts made up to 31 March 1983 (13 pages)
13 April 1983Accounts made up to 31 March 1982 (13 pages)
13 April 1983Accounts made up to 31 March 1982 (13 pages)
27 January 1928Incorporation (22 pages)
27 January 1928Incorporation (22 pages)