Slapton
Kingsbridge
Devon
TQ7 2QD
Secretary Name | Mr David Roger St John |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(74 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 47 Ffos Y Fran Bassaleg Newport Gwent NP10 8LU Wales |
Director Name | Andrew James McKenzie Miller |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(75 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Correspondence Address | 26 Trinity View Caerleon Gwent NP18 3SU Wales |
Director Name | Walter Barlow |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Financial Director & Company S |
Correspondence Address | 17 Sandringham Avenue Boothcote Farm Stamford Audenshaw Greater Manchester M34 1NE |
Director Name | Winston Bayley |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2004) |
Role | Managing Director |
Correspondence Address | Danebury Gardens 8 Tabley Road Knutsford WA16 0DB |
Director Name | Mr Gerald Devins |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Chairman |
Correspondence Address | 12 Rheidol Close Llanishen Cardiff South Glamorgan CF4 5NQ Wales |
Director Name | Mr Kenneth William Hartill Harris |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 1994) |
Role | Engineering |
Correspondence Address | 66 Dinting Road Glossop Derbyshire SK13 9DY |
Director Name | John Gordon Phillips |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Chairman |
Correspondence Address | Palla Farm Peterston Super Ely Cardiff CF5 6ND Wales |
Director Name | Mr George Platt |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 1994) |
Role | Financial Director & Company Secretary |
Correspondence Address | Tuscany 8 Coppice Avenue Disley Stockport Cheshire SK12 2LS |
Director Name | Mr Thomas Rushton |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 October 2000) |
Role | Human Resources Director |
Correspondence Address | Highlands 189 Dowson Road Gee Cross Hyde Cheshire SK14 5BR |
Secretary Name | Mr George Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 1994) |
Role | Company Director |
Correspondence Address | Tuscany 8 Coppice Avenue Disley Stockport Cheshire SK12 2LS |
Secretary Name | Walter Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(63 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 17 Sandringham Avenue Boothcote Farm Stamford Audenshaw Greater Manchester M34 1NE |
Director Name | Yves Bisbrouck |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1997(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 2004) |
Role | Sales Director |
Correspondence Address | 23 Allee Du Renard Halluin 59250 |
Director Name | David Griffith |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(66 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 December 2006) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Freshwater Drive Ashton Under Lyne Lancashire OL6 9SH |
Director Name | Peter Bennett |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(67 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2001) |
Role | Finance Director |
Correspondence Address | 18 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Secretary Name | Peter Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(67 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2001) |
Role | Accountant |
Correspondence Address | 18 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | David Laurence Graham |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 2006) |
Role | Technical Director |
Correspondence Address | Early Bank 2 Crossgate Lane Tintwistle Glossop Derbyshire SK13 1HP |
Director Name | Andrew Toward |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2001) |
Role | Director & General Manager |
Correspondence Address | 70 Hallamshire Road Fulwood Sheffield South Yorkshire S10 4FP |
Director Name | Mr Duncan Howard Addison |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Linton House Castle Precinct Llandough Cowbridge CF71 7LX Wales |
Director Name | Stephen Batey |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2007) |
Role | Accountant |
Correspondence Address | 3 Worley Avenue Low Fell Gateshead NE9 6AL |
Director Name | Mr John Meredith |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2001(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2004) |
Role | Chartered Engineer |
Correspondence Address | 3 Milldene Avenue North Shields Tyne & Wear NE30 2PS |
Director Name | Simon Jonathan Mulhall |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2007) |
Role | Chemist |
Correspondence Address | 41 King John Street Heaton Newcastle Upon Tyne NE6 5XR |
Secretary Name | Mr Duncan Howard Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Linton House Castle Precinct Llandough Cowbridge CF71 7LX Wales |
Director Name | Adrian John Beer |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(73 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2007) |
Role | Sales Marketing |
Correspondence Address | 81 Howden Way County Park Wakefield WF1 4PL |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Road Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,650,684 |
Gross Profit | £475,108 |
Net Worth | £762,530 |
Cash | £36,737 |
Current Liabilities | £2,914,524 |
Latest Accounts | 30 September 2006 (16 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 1 January 2017 (overdue) |
---|
23 February 2007 | Delivered on: 28 February 2007 Persons entitled: Evans & Reid Investment Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H pyegrove lane, sheffield road, glossop, and all buildings, fixtures and other structures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details. Outstanding |
---|---|
17 December 2002 | Delivered on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings at tanfield lea industrial estate tanfield lea. Outstanding |
15 March 2002 | Delivered on: 21 March 2002 Persons entitled: Barclays 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. Outstanding |
17 May 1993 | Delivered on: 28 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of milltown (k/a volcrepe works) glossop, derbyshire t/no: dy 221082. Outstanding |
17 May 1993 | Delivered on: 28 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Middle mill (being part of wren nest mill), glossop brook road, glossop, derbyshire t/no: dy 221101. Outstanding |
18 November 1932 | Delivered on: 17 October 1932 Satisfied on: 18 June 1998 Classification: Series of debentures Secured details: 10,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 June 1984 | Delivered on: 25 June 1984 Satisfied on: 18 June 1998 Persons entitled: Barclays 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 |
30 November 2015 | Restoration by order of the court (3 pages) |
---|---|
20 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2010 | Notice of move from Administration to Dissolution (8 pages) |
15 December 2009 | Administrator's progress report to 21 November 2009 (5 pages) |
19 June 2009 | Administrator's progress report to 21 May 2009 (5 pages) |
28 May 2009 | Notice of extension of period of Administration (1 page) |
21 December 2008 | Administrator's progress report to 21 November 2008 (5 pages) |
18 June 2008 | Administrator's progress report to 21 November 2008 (6 pages) |
22 May 2008 | Notice of extension of period of Administration (1 page) |
7 January 2008 | Administrator's progress report (5 pages) |
23 July 2007 | Statement of administrator's proposal (32 pages) |
12 July 2007 | Statement of affairs (15 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: ceredig house 6 mount stuart square cardiff CF10 5EE (1 page) |
5 June 2007 | Appointment of an administrator (1 page) |
3 June 2007 | Full accounts made up to 30 September 2006 (24 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members
|
19 December 2006 | Registered office changed on 19/12/06 from: empire house mount stuart square cardiff CF10 5QZ (1 page) |
8 August 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Full accounts made up to 30 September 2005 (22 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members
|
18 August 2005 | New director appointed (2 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (28 pages) |
9 June 2005 | Auditor's resignation (1 page) |
25 May 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 18/12/04; full list of members
|
9 September 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
27 May 2004 | Full accounts made up to 30 September 2003 (27 pages) |
31 March 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 18/12/03; full list of members
|
20 June 2003 | Full accounts made up to 30 September 2002 (28 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (12 pages) |
30 May 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 18/12/01; full list of members
|
7 January 2002 | Duplicate 123 12/11/01 (2 pages) |
7 January 2002 | Ad 01/12/01--------- £ si [email protected]=111672 £ ic 130000/241672 (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (3 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: V.C. Works milltown glossop derbyshire SK13 8QB (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | £ nc 130000/300000 12/11/01 (1 page) |
22 November 2001 | Company name changed volcrepe LIMITED\certificate issued on 22/11/01 (2 pages) |
11 May 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
22 December 2000 | Return made up to 18/12/00; full list of members (10 pages) |
28 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
18 July 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
6 January 2000 | Return made up to 18/12/99; full list of members (9 pages) |
25 October 1999 | Director resigned (1 page) |
25 May 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
12 January 1999 | Return made up to 18/12/98; full list of members (9 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 18/12/97; change of members (7 pages) |
9 January 1998 | New director appointed (2 pages) |
30 May 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
17 January 1997 | Return made up to 18/12/96; change of members (7 pages) |
21 May 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
18 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
12 May 1994 | Accounts for a medium company made up to 3 October 1993 (20 pages) |
12 May 1994 | Accounts for a medium company made up to 3 October 1993 (20 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
14 December 1992 | Accounts for a medium company made up to 29 March 1992 (20 pages) |
10 January 1992 | Accounts for a medium company made up to 24 March 1991 (17 pages) |
13 January 1991 | Accounts for a medium company made up to 1 April 1990 (12 pages) |
13 January 1991 | Accounts for a medium company made up to 1 April 1990 (12 pages) |
11 January 1983 | Accounts made up to 31 March 1982 (13 pages) |
29 December 1981 | Accounts made up to 31 March 1981 (13 pages) |
3 July 1931 | Incorporation (20 pages) |