Glasgow
G2 1RW
Scotland
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(93 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Dr Alan Peake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 January 1999) |
Role | Managing Director |
Correspondence Address | 9 Hampton Lane Winchester Hampshire SO22 5LF |
Director Name | Mr Robert George Constable |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Quillets Calthorpe Road Fleet Hampshire GU13 8LW |
Director Name | Mr Peter Francis Cook |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(62 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 May 1992) |
Role | Chartered Civil Engineer |
Correspondence Address | 4 Chalford Court 47 Putney Hill London SW15 6QR |
Director Name | Nicholas Liptrot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 The Spinney Camberley Surrey GU15 1HH |
Secretary Name | Richard Howard Gogerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | Applegate House Main Street Burton Lincoln Lincolnshire LN1 2RD |
Director Name | Mark Christopher Elderfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 1998) |
Role | Sales Director |
Correspondence Address | 53 High Street Melbourn Royston Hertfordshire SG8 6DZ |
Secretary Name | Nicholas Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 The Spinney Camberley Surrey GU15 1HH |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(67 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Pine View Cottage Plover Lane Eversley Hook Hampshire RG27 0QX |
Director Name | Martin Pugh |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | Lingwood Norwich Avenue Camberley Surrey GU15 2JX |
Director Name | Philip Damian Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | Pine View Cottage Plover Lane Eversley Hook Hampshire RG27 0QX |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enton Orchard Station Lane Enton Godalming GU8 5AN |
Director Name | Andrew John Moss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(69 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | The Limes High Street, Aston Bampton Oxfordshire OX18 2BY |
Director Name | Angela Mary Wright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2003) |
Role | Accountant |
Correspondence Address | 24 Sidney Road Staines TW18 4LX |
Director Name | Mr Brian Geoffrey Taylorson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(72 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandton House 3 Simmons Gate Esher Surrey KT10 9DL |
Director Name | Charles Gregory McClatchy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2002(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 30 Llanvair Drive Ascot Berkshire SL5 9HT |
Director Name | Neil Macleod |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(73 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2010) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No.5 Persiaran Batai Barat Damansara Heights 50490 Kuala Lumpur Malaysia |
Secretary Name | Mark Darren Prudden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(75 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows Heather Wold Burghclere Berkshire RG20 9BG |
Director Name | Michael John Octoman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2005(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2010) |
Role | Senior Investment Director |
Country of Residence | Malaysia |
Correspondence Address | 3 Lorong Lee Hin Neo 3 Ukay Heights Ampang Selangor Darul Ehsan 68000 |
Director Name | Nicholas Rupert Heylett Bloy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2010) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | B-6-2 Hampshire Park 6-8 Persiaran Hampshire 50450 Kuala Lampur Foreign |
Secretary Name | Helen Suzanne Kenward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2010) |
Role | Group Finance Director |
Correspondence Address | 138 Badshot Park Badshot Lea Farnham Surrey GU9 9NF |
Director Name | Chow Yin Tan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 November 2006(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 2010) |
Role | Investment Director |
Country of Residence | Malaysia |
Correspondence Address | 15 Jalan Damar Sd 15/4b, Bandar Sri Damansara 52200 Malaysia |
Director Name | Bruce John Cooke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(76 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 22 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Mr David John Stephenson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2010(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Mr Anthony Gerald Locke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2010(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Secretary Name | Mr David John Stephenson |
---|---|
Status | Resigned |
Appointed | 18 September 2010(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2012) |
Role | Company Director |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2012(82 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Mr Jonathan Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(82 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(84 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Resigned |
Appointed | 20 March 2015(85 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 August 2023) |
Role | Company Director |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Website | weirminerals.com |
---|
Registered Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Linatex Australia Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £918,000 |
Net Worth | £8,808,000 |
Current Liabilities | £409,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
26 November 2009 | Delivered on: 10 December 2009 Satisfied on: 29 July 2013 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
5 August 2009 | Delivered on: 12 August 2009 Satisfied on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation number 20683561 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
17 October 2007 | Delivered on: 20 October 2007 Satisfied on: 23 March 2010 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £122,500 euros,such sums and any other sums which are from time to time deposited by the depositor with the bank and standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
16 February 2007 | Delivered on: 5 March 2007 Satisfied on: 7 December 2009 Persons entitled: Abn Amro Bank N.V., Hong Kong Branch Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee 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 |
14 December 2006 | Delivered on: 19 December 2006 Satisfied on: 28 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550/01/23773006 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
23 June 2006 | Delivered on: 7 July 2006 Satisfied on: 14 October 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £300,000 credited to account designation number 20619375 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
16 June 2006 | Delivered on: 21 June 2006 Satisfied on: 12 November 2014 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from inversiones linatex chile (holdings) limitada to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits now and in the future credited to account designation 140/00/08808015 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
10 February 2006 | Delivered on: 18 February 2006 Satisfied on: 12 December 2006 Persons entitled: National Westminster 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 |
5 September 2017 | Resolutions
|
---|---|
5 September 2017 | Statement of company's objects (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 January 2017 | Second filing for the appointment of John Brian Heasley as a director (6 pages) |
3 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016
|
3 October 2016 | Termination of appointment of Jonathan Stanton as a director on 3 October 2016 (1 page) |
12 July 2016 | Full accounts made up to 1 January 2016 (17 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 June 2016 | Register(s) moved to registered office address C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT (1 page) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
29 September 2015 | Full accounts made up to 2 January 2015 (13 pages) |
29 September 2015 | Full accounts made up to 2 January 2015 (13 pages) |
25 June 2015 | Annual return made up to 23 May 2015 Statement of capital on 2015-06-25
|
30 March 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
12 November 2014 | Satisfaction of charge 2 in full (1 page) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
4 September 2014 | Satisfaction of charge 7 in full (6 pages) |
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (17 pages) |
16 July 2014 | Full accounts made up to 3 January 2014 (209 pages) |
16 July 2014 | Full accounts made up to 3 January 2014 (209 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 October 2013 | Full accounts made up to 28 December 2012 (175 pages) |
29 July 2013 | Satisfaction of charge 8 in full (11 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
23 November 2012 | Termination of appointment of Bruce Cooke as a director (1 page) |
23 November 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
23 November 2012 | Appointment of Mr Jonathan Stanton as a director (2 pages) |
23 November 2012 | Termination of appointment of David Stephenson as a secretary (1 page) |
23 November 2012 | Termination of appointment of David Stephenson as a director (1 page) |
23 November 2012 | Termination of appointment of Anthony Locke as a director (1 page) |
2 October 2012 | Full accounts made up to 30 December 2011 (21 pages) |
3 July 2012 | Register inspection address has been changed from C/O Linatex Ltd Wilkinson House Blackbushe Business Park Yateley Hampshire GU46 6GE United Kingdom (1 page) |
3 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Section 521 & 519 (1 page) |
30 November 2010 | Auditor's resignation (4 pages) |
30 November 2010 | Auditor's resignation (4 pages) |
12 October 2010 | Registered office address changed from , Wilkinson House, Galway Road, Blackbushe Business Park, Yateley, GU46 6GE on 12 October 2010 (1 page) |
8 October 2010 | Director's details changed for Bruce John Cooke on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Bruce John Cooke on 8 October 2010 (2 pages) |
4 October 2010 | Termination of appointment of Chow Tan as a director (1 page) |
4 October 2010 | Appointment of Mr David John Stephenson as a director (2 pages) |
4 October 2010 | Appointment of Mr Anthony Gerald Locke as a director (2 pages) |
4 October 2010 | Termination of appointment of Neil Macleod as a director (1 page) |
4 October 2010 | Appointment of Mr David John Stephenson as a secretary (1 page) |
4 October 2010 | Termination of appointment of Helen Kenward as a secretary (1 page) |
4 October 2010 | Termination of appointment of Michael Octoman as a director (1 page) |
4 October 2010 | Termination of appointment of Nicholas Bloy as a director (1 page) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Chow Yin Tan on 23 May 2010 (2 pages) |
15 April 2010 | Accounts made up to 31 December 2009 (22 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Accounts made up to 31 December 2006 (81 pages) |
25 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: wilkinson house, galway road, blackbushe business park yateley, hampshire GU46 6GE (1 page) |
16 March 2007 | Return made up to 23/05/06; full list of members (3 pages) |
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Location of register of members (1 page) |
5 March 2007 | Particulars of mortgage/charge (20 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Ad 31/10/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 April 2005 | Director resigned (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Auditor's resignation (1 page) |
5 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members
|
24 December 2003 | Nc inc already adjusted 11/11/03 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Ad 11/12/03--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (3 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
6 March 2003 | Auditor's resignation (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
10 June 2002 | Location of register of members (1 page) |
10 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (4 pages) |
5 March 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director's particulars changed (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
6 March 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Return made up to 23/05/00; full list of members (10 pages) |
4 April 2000 | Director's particulars changed (1 page) |
15 February 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 September 1999 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 23/05/99; full list of members (14 pages) |
30 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 October 1998 | Auditor's resignation (3 pages) |
27 August 1998 | Return made up to 23/05/98; full list of members (5 pages) |
27 August 1998 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 July 1997 | Location of register of members (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 40 invincible road, farnborough, hampshire, GU14 7QU (1 page) |
12 March 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: stanhope road, camberley, surrey, GU15 3BX (1 page) |
2 January 1990 | Company name changed wilkinson rubber linatex LIMITED\certificate issued on 01/01/90 (2 pages) |
18 November 1988 | Registered office changed on 18/11/88 from: 1-4 great tower street,, london EC3 (1 page) |
21 March 1930 | Incorporation (20 pages) |
21 March 1930 | Incorporation (20 pages) |