Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director Name | Mr Bernard Bruno Deruyttere |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 September 2021(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Johan Tomas Hedlund |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 September 2021(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Martin Henry Firth |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(46 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Mytholm Dell Halifax Old Road Hipperholme Halifax West Yorkshire HX3 8HR |
Director Name | Colin Firth |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(46 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 3 Church Meadows Birstall Batley West Yorkshire WF17 9PS |
Director Name | David Geoffrey Ellis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(46 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 31 The Avenue Roundhay Leeds LS8 1JG |
Director Name | Alan Victor Dodman |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1991(46 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 113 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Secretary Name | John Michael Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(46 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 4 St Oswalds Garth Guiseley Leeds West Yorkshire LS20 9BN |
Director Name | Keith Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | La Corbiere Cottingley Cliffe Road Cottingley Bingley West Yorkshire BD16 1UW |
Secretary Name | Martin Henry Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(49 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Mytholm Dell Halifax Old Road Hipperholme Halifax West Yorkshire HX3 8HR |
Director Name | Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Muslin House 11 Briarfield Road Wooldale Holmfirth Huddersfield West Yorkshire HD7 2TG |
Secretary Name | John David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Joseph Ian Leitch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 102 Wakefield Road Halifax West Yorkshire HX3 8TH |
Director Name | Graham Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 Ayres Drive Cowlersley Huddersfield West Yorkshire HD4 5TX |
Secretary Name | Graham Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 Ayres Drive Cowlersley Huddersfield West Yorkshire HD4 5TX |
Director Name | John Lindsay Parkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 157 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Secretary Name | John Lindsay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(55 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 157 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Richard Brereton Johnson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 54 Riverhead Sprotbrough Doncaster South Yorkshire DN5 7QR |
Secretary Name | Allan Lee Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(61 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Christopher Michael Graley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 20 March 2008(62 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 April 2008) |
Role | Technical Manager |
Correspondence Address | 1 St. Lucius Close Huddersfield West Yorkshire HD4 6UU |
Director Name | Sheila Diane Horsfield |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(62 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 April 2008) |
Role | Secretary |
Correspondence Address | 247 Huddersfield Road Liversedge West Yorkshire WF15 7PP |
Director Name | Stephanie Joanne Newton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(62 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 April 2008) |
Role | Group Accountant |
Correspondence Address | 16 Mayfield Grove Dalton Huddersfield West Yorkshire HD5 9HP |
Director Name | Mr Craig Linsner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Cheyne Garth Hornsea North Humberside HU18 1BF |
Secretary Name | Mr Christopher Michael Graley |
---|---|
Status | Resigned |
Appointed | 27 March 2009(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2010) |
Role | IT Manager |
Correspondence Address | 1 St. Lucius Close Huddersfield West Yorkshire HD4 6UU |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2010(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 01 October 2010(65 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Stephanie Joanne Holmes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2014) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY |
Director Name | Ms Kathryn Anne Davenport |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 2012(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY |
Director Name | Ms Anna Carina Heilborn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2015(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY |
Director Name | Mr Peter Jan Patrik Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2015(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY |
Director Name | Mr John Olof Hager |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2017(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2021) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Carl Gunnar Magnus Bergendorff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2017(72 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 February 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY |
Website | drakeextrusionuk.com |
---|---|
Telephone | 0113 2852202 |
Telephone region | Leeds |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | International Fibres Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,352,000 |
Gross Profit | £4,584,000 |
Net Worth | £11,992,000 |
Cash | £1,782,000 |
Current Liabilities | £4,968,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
24 June 2010 | Delivered on: 2 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 June 2010 | Delivered on: 6 July 2010 Persons entitled: Rbs Invoice Finance Limited 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
13 August 2007 | Delivered on: 16 August 2007 Satisfied on: 19 October 2010 Persons entitled: Burdale Financial Limited Classification: Supplemental legal charge relating to a debenture dated 28 june 2007 and Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: The l/h land being old mills moor top drighlington west yorkshire t/n WYK826340, buildings and fixtures, easements rights and agreements, proceeds of sale,. See the mortgage charge document for full details. Fully Satisfied |
28 June 2007 | Delivered on: 6 July 2007 Satisfied on: 19 October 2010 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: F/H land being victoria mills victoria lane golcar t/no WYK683907 (for details of further properties charged please refe. 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 |
21 December 2005 | Delivered on: 5 January 2006 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Assignment of agreement by way of security 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: The assignment all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
16 October 2001 | Delivered on: 23 October 2001 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges with the payment or discharge of the secured liabilities and assigns to the chargee by way of legal mortgage the chattels (as described in the schedule to the form 395) by way of legal mortgage the insurance policies by way of legal mortgage the contracts... See the mortgage charge document for full details. Fully Satisfied |
16 October 2001 | Delivered on: 23 October 2001 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the chargee or trustees for or nominees of the chargee being 999 £1 ordinary shares of plasticisers engineering limited.. See the mortgage charge document for full details. Fully Satisfied |
23 August 2001 | Delivered on: 28 August 2001 Satisfied on: 20 March 2008 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: F/H land at brook lane golcar huddersfield t/no's;-WYK309529 and WYK322393. Fully Satisfied |
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor. Particulars: F/H property at moor top whitehall road and west street drighlinton t/nos WYK424991 and WYK418236. 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 |
6 August 1996 | Delivered on: 14 August 1996 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Guarantee and debenture Secured details: All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined). 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 |
15 November 2023 | Full accounts made up to 30 June 2023 (25 pages) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
25 November 2022 | Full accounts made up to 30 June 2022 (26 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page) |
16 September 2021 | Termination of appointment of John Olof Hager as a director on 16 September 2021 (1 page) |
16 September 2021 | Appointment of Mr Bernard Bruno Deruyttere as a director on 16 September 2021 (2 pages) |
16 September 2021 | Appointment of Mr Johan Tomas Hedlund as a director on 16 September 2021 (2 pages) |
15 September 2021 | Registered office address changed from Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page) |
18 August 2021 | Satisfaction of charge 9 in full (1 page) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 30 June 2020 (27 pages) |
7 July 2020 | Full accounts made up to 30 June 2019 (25 pages) |
7 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 30 June 2018 (22 pages) |
8 November 2018 | Termination of appointment of Geoffrey Rostron as a director on 31 October 2018 (1 page) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Carl Gunnar Magnus Bergendorff as a director on 26 February 2018 (1 page) |
22 November 2017 | Full accounts made up to 30 June 2017 (22 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (22 pages) |
14 September 2017 | Appointment of Mr Carl Gunnar Magnus Bergendorff as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Peter Jan Patrik Gyllenhammar as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Peter Jan Patrik Gyllenhammar as a director on 1 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Carl Gunnar Magnus Bergendorff as a director on 1 September 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of Colin Porteous as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Colin Porteous as a director on 31 December 2016 (1 page) |
11 November 2016 | Full accounts made up to 30 June 2016 (25 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (25 pages) |
21 June 2016 | Director's details changed for Geoffrey Rostron on 16 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Geoffrey Rostron on 16 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 May 2016 | Appointment of Mr Stephen O'neil as a director on 1 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Stephen O'neil as a director on 1 May 2016 (2 pages) |
16 April 2016 | Satisfaction of charge 10 in full (4 pages) |
16 April 2016 | Satisfaction of charge 10 in full (4 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 April 2015 | Company name changed drake extrusion LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed drake extrusion LIMITED\certificate issued on 23/04/15
|
22 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
3 September 2014 | Termination of appointment of Richard Dowling Pearson as a director on 26 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Richard Dowling Pearson as a director on 26 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Julie Riley as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Julie Riley as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page) |
29 July 2014 | Termination of appointment of Kathryn Anne Davenport as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Stephanie Joanne Holmes as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Stephanie Joanne Holmes as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Kathryn Anne Davenport as a director on 29 July 2014 (1 page) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Auditor's resignation (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
14 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
19 August 2013 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
19 August 2013 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Statement by directors (3 pages) |
22 January 2013 | Solvency statement dated 08/01/13 (2 pages) |
22 January 2013 | Solvency statement dated 08/01/13 (2 pages) |
22 January 2013 | Statement of capital on 22 January 2013
|
22 January 2013 | Statement of capital on 22 January 2013
|
22 January 2013 | Statement by directors (3 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
3 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
27 November 2012 | Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages) |
27 November 2012 | Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages) |
26 September 2012 | Appointment of Geoffrey Rostron as a director (3 pages) |
26 September 2012 | Appointment of Geoffrey Rostron as a director (3 pages) |
27 June 2012 | Director's details changed for Colin Porteous on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Richard Dowling Pearson on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Colin Porteous on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Director's details changed for Richard Dowling Pearson on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Kathryn Anne Davenport as a director (3 pages) |
15 February 2012 | Appointment of Julie Riley as a director (3 pages) |
15 February 2012 | Appointment of Julie Riley as a director (3 pages) |
15 February 2012 | Appointment of Stephanie Joanne Holmes as a director (3 pages) |
15 February 2012 | Appointment of Kathryn Anne Davenport as a director (3 pages) |
15 February 2012 | Appointment of Stephanie Joanne Holmes as a director (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
17 November 2011 | Termination of appointment of Craig Linsner as a director (1 page) |
17 November 2011 | Termination of appointment of Craig Linsner as a director (1 page) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Change of share class name or designation (2 pages) |
7 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2011 | Change of share class name or designation (2 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Auditor's resignation (1 page) |
22 December 2010 | Auditor's resignation (1 page) |
22 December 2010 | Auditor's resignation (1 page) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2010 | Termination of appointment of Christopher Graley as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Christopher Graley as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
5 October 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
5 October 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
1 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
1 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
4 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Colin Porteous on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Colin Porteous on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Dowling Pearson on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Dowling Pearson on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Craig Linsner on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Craig Linsner on 30 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
2 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
30 March 2009 | Secretary appointed mr christopher michael graley (1 page) |
30 March 2009 | Secretary appointed mr christopher michael graley (1 page) |
27 March 2009 | Ad 26/03/09\gbp si 1000@1=1000\gbp ic 72850/73850\ (2 pages) |
27 March 2009 | Director appointed mr craig john linsner (2 pages) |
27 March 2009 | Director appointed mr craig john linsner (2 pages) |
27 March 2009 | Director appointed mr andrew john williams (3 pages) |
27 March 2009 | Director appointed mr andrew paul weatherstone (3 pages) |
27 March 2009 | Director appointed mr andrew paul weatherstone (3 pages) |
27 March 2009 | Director appointed mr andrew john williams (3 pages) |
27 March 2009 | Ad 26/03/09\gbp si 1000@1=1000\gbp ic 72850/73850\ (2 pages) |
16 February 2009 | Appointment terminated director david ellis (1 page) |
16 February 2009 | Appointment terminated director david ellis (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
7 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director sheila horsfield (1 page) |
15 April 2008 | Appointment terminated director stephanie newton (1 page) |
15 April 2008 | Appointment terminated director andrew williams (1 page) |
15 April 2008 | Appointment terminated director stephanie newton (1 page) |
15 April 2008 | Appointment terminated director christopher graley (1 page) |
15 April 2008 | Appointment terminated director christopher graley (1 page) |
15 April 2008 | Appointment terminated director andrew williams (1 page) |
15 April 2008 | Appointment terminated director sheila horsfield (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 March 2008 | Director appointed sheila diane horsfield (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2008 | Director appointed christopher michael graley (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Director appointed stephanie joanne newton (2 pages) |
26 March 2008 | Director appointed christopher michael graley (2 pages) |
26 March 2008 | Director appointed stephanie joanne newton (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2008 | Director appointed sheila diane horsfield (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Director appointed andrew john williams (3 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2008 | Director appointed andrew john williams (3 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 30/05/07; no change of members (8 pages) |
16 August 2007 | Return made up to 30/05/07; no change of members (8 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
6 July 2007 | Particulars of mortgage/charge (29 pages) |
6 July 2007 | Particulars of mortgage/charge (29 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 September 2006 | Return made up to 30/05/06; full list of members (7 pages) |
13 September 2006 | Return made up to 30/05/06; full list of members (7 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
4 August 2005 | Return made up to 30/05/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/05/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 30/05/02; full list of members
|
28 May 2002 | Return made up to 30/05/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (13 pages) |
23 October 2001 | Particulars of mortgage/charge (13 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | New secretary appointed (1 page) |
15 November 2000 | New secretary appointed (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 30/05/00; full list of members
|
19 June 2000 | Return made up to 30/05/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
23 March 2000 | Company name changed plasticisers LIMITED\certificate issued on 23/03/00 (2 pages) |
23 March 2000 | Company name changed plasticisers LIMITED\certificate issued on 23/03/00 (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 July 1999 | Return made up to 30/05/99; full list of members (8 pages) |
2 July 1999 | Return made up to 30/05/99; full list of members (8 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 30/05/98; full list of members
|
23 June 1998 | Return made up to 30/05/98; full list of members
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
3 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
25 September 1996 | Memorandum and Articles of Association (30 pages) |
25 September 1996 | Memorandum and Articles of Association (30 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
28 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
19 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
20 December 1994 | Full accounts made up to 31 March 1994 (13 pages) |
20 December 1994 | Accounts made up to 31 March 1994 (13 pages) |
2 February 1992 | Accounts made up to 31 March 1991 (13 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
15 May 1945 | Incorporation (19 pages) |
15 May 1945 | Incorporation (19 pages) |