Birstall
Batley
West Yorkshire
WF17 9XA
Director Name | Mr Lee Malcolm Morris |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(66 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales Operations And Logistics Director |
Country of Residence | England |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Matthew Baines |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(67 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Specification And Ewi Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mrs Judith Sarah Graville |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(76 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Finance Director - Emea West And Central |
Country of Residence | England |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Paul Rodney Jackson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Lilac Cottage Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | Paul Rodney Jackson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | Lilac Cottage Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | Michael John Windsor Hennessy |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | Ford House Ford Ridgeway Sheffield Derbyshire S12 3YB |
Secretary Name | John Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(44 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 67 Green Lane Wyke Bradford West Yorkshire BD12 8LE |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 1994) |
Role | Solicitor |
Correspondence Address | 9 Chomlea Devisdale Road Bowden Cheshire WA14 2TA |
Director Name | Eric Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Roberttown Lane Roberttown Liversedge West Yorkshire WF15 7NR |
Secretary Name | Steven John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 1997) |
Role | Solicitor |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Michael John Windsor Hennessy |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | Barn Close Riddings Lane Curbar Calver Hope Valley South Yorkshire S32 3YT |
Director Name | Steven John Webb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(48 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1997) |
Role | Secretary |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Director Name | Richard Anthony Burgin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1999) |
Role | Solicitor |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Secretary Name | Richard Anthony Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1999) |
Role | Solicitor |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mark David Sanderson Coverley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(52 years after company formation) |
Appointment Duration | 9 months (resigned 06 March 2000) |
Role | Financial Executive |
Correspondence Address | 3 Malt Kiln Croft Wakefield West Yorkshire WF2 7LL |
Director Name | Mr Phillip Raymond Evans |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(52 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlcote, Forbes Park Robins Lane, Bramhall Stockport Cheshire SK7 2RE |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Secretary Name | Ms Claire Diane Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Alness Drive York North Yorkshire YO24 2XZ |
Director Name | Mr Gregory Alan Molyneux |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mrs Felicity Anne Parry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(60 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Martin James Hollingworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2014) |
Role | Value Stream Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Robert Hemingway |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(63 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Patrick Lafford |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(63 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Vincent Paul O'Sullivan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2019) |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Graham Roebuck |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(63 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2021) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Jason Paul Metcalf |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(63 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Paul Richard Dowie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 January 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Amrik Singh Sindhar |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Marco Zwart |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2021(74 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2023) |
Role | Commercial Director |
Country of Residence | Netherlands |
Correspondence Address | Ppg Architectural Coatings Uk Limited Huddersfield Birstall Batley West Yorkshire WF17 9XA |
Website | ppg.com |
---|---|
Telephone | 01525 899847 |
Telephone region | Leighton Buzzard |
Registered Address | Ppg Architectural Coatings Uk Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
350k at £1 | Kalon Investment Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £214,019,000 |
Gross Profit | £102,197,000 |
Net Worth | £130,952,000 |
Cash | £10,818,000 |
Current Liabilities | £40,989,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
28 February 2003 | Delivered on: 7 March 2003 Satisfied on: 2 August 2005 Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee") Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 June 1981 | Delivered on: 11 June 1981 Satisfied on: 24 May 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & building on the south side of wide lane, morley, leer leeds title no: wyk 2859. Fully Satisfied |
18 May 1981 | Delivered on: 29 May 1981 Satisfied on: 24 May 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
1 January 1981 | Delivered on: 12 January 1981 Satisfied on: 24 May 1995 Persons entitled: F F I (UK Finance) Limited Classification: Collateral debenture deed Secured details: £205,000. Particulars: F/H wide lane, morley, west yorkshire. Title no:- wyk 2859. Fully Satisfied |
1 January 1981 | Delivered on: 12 January 1981 Persons entitled: Midland 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/Hold lands and premises being on the south side of wide lane, morley title no wyk 2859. Fully Satisfied |
1 January 1981 | Delivered on: 12 January 1981 Persons entitled: Midland 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/Hold land and premises being on the south west side of bradford road, batley, west yorkshire title no wyk 63851. Fully Satisfied |
1 January 1981 | Delivered on: 12 January 1981 Satisfied on: 21 February 2003 Persons entitled: Midland 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: L/Hold, 258/260 lavender hill, battersea, london. Fully Satisfied |
24 July 1980 | Delivered on: 30 July 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H east side victoria avenue, baltere (title no wyk 196490) all fixtures present & future. Fully Satisfied |
26 July 2005 | Delivered on: 4 August 2005 Satisfied on: 1 October 2008 Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings being park mills being on the north west side of huddersfield road, birstall, batley t/n wyk 289434 the f/h land being rods farm and land and buildings on the south side of wide lane, morley t/n wyk 232505 and wyk 2859. 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 |
9 July 1980 | Delivered on: 15 July 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & property cross bank warehouse cross bank road batley together with all fixtures present & future. Fully Satisfied |
14 September 2017 | Delivered on: 19 September 2017 Persons entitled: Ppg Industries (UK) Pension Trustees Limited Classification: A registered charge Outstanding |
17 May 2017 | Delivered on: 1 June 2017 Persons entitled: Ppg Industries (UK) Pension Trustee Limited Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 16 December 2016 Persons entitled: Ppg Industries (UK) Pension Trustee Limited Classification: A registered charge Outstanding |
16 July 2014 | Delivered on: 22 July 2014 Persons entitled: Ppg Architectural Coatings UK Limited Classification: A registered charge Outstanding |
10 January 2006 | Delivered on: 18 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details. Outstanding |
26 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Vincent Paul O'sullivan as a director on 1 August 2019 (1 page) |
14 October 2019 | Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page) |
14 October 2019 | Appointment of Mr Amrik Singh Sindhar as a director on 31 July 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Lee Morris on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Vincent O'sullivan on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Paul Dowie on 22 January 2019 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
20 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Patrick Lafford as a director on 28 March 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 September 2017 | Registration of charge 004361350015, created on 14 September 2017 (19 pages) |
19 September 2017 | Registration of charge 004361350015, created on 14 September 2017 (19 pages) |
1 June 2017 | Registration of charge 004361350014, created on 17 May 2017 (14 pages) |
1 June 2017 | Registration of charge 004361350014, created on 17 May 2017 (14 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 May 2017 | Termination of appointment of Robert Hemingway as a director on 30 September 2016 (1 page) |
19 May 2017 | Termination of appointment of Robert Hemingway as a director on 30 September 2016 (1 page) |
13 January 2017 | Satisfaction of charge 004361350012 in full (4 pages) |
13 January 2017 | Satisfaction of charge 004361350012 in full (4 pages) |
16 December 2016 | Registration of charge 004361350013, created on 8 December 2016 (14 pages) |
16 December 2016 | Registration of charge 004361350013, created on 8 December 2016 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 May 2015 | Termination of appointment of Martin James Hollingworth as a director on 1 June 2014 (1 page) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Martin James Hollingworth as a director on 1 June 2014 (1 page) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Martin James Hollingworth as a director on 1 June 2014 (1 page) |
10 October 2014 | Appointment of Mr Matthew Baines as a director on 15 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Matthew Baines as a director on 15 September 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
22 July 2014 | Registration of charge 004361350012, created on 16 July 2014 (16 pages) |
22 July 2014 | Registration of charge 004361350012, created on 16 July 2014 (16 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 February 2014 | Appointment of Mr Lee Morris as a director (2 pages) |
6 February 2014 | Appointment of Mr Lee Morris as a director (2 pages) |
6 February 2014 | Appointment of Mr Paul Dowie as a director (2 pages) |
6 February 2014 | Appointment of Mr Paul Dowie as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
11 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
19 July 2011 | Second filing of AP01 previously delivered to Companies House
|
19 July 2011 | Second filing of AP01 previously delivered to Companies House
|
19 July 2011 | Second filing of AP01 previously delivered to Companies House
|
19 July 2011 | Second filing of AP01 previously delivered to Companies House
|
12 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Second filing of AP01 previously delivered to Companies House
|
4 July 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
4 July 2011 | Second filing of AP01 previously delivered to Companies House
|
4 July 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 March 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
23 March 2011 | Appointment of Mr Patrick Lafford as a director (2 pages) |
23 March 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
23 March 2011 | Termination of appointment of Jason Metcalf as a director (1 page) |
23 March 2011 | Appointment of Mr Patrick Lafford as a director (2 pages) |
23 March 2011 | Termination of appointment of Jason Metcalf as a director (1 page) |
16 February 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
16 February 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
27 January 2011 | Appointment of Mr Martin James Hollingworth as a director
|
27 January 2011 | Appointment of Mr Martin James Hollingworth as a director
|
27 January 2011 | Appointment of Mr Martin James Hollingworth as a director
|
27 January 2011 | Appointment of Mr Robert Hemingway as a director (3 pages) |
27 January 2011 | Appointment of Mr Robert Hemingway as a director (3 pages) |
27 January 2011 | Appointment of Mr Martin James Hollingworth as a director
|
26 January 2011 | Appointment of Mr Graham Roebuck as a director
|
26 January 2011 | Appointment of Mr Vincent O'sullivan as a director
|
26 January 2011 | Appointment of Mr Vincent O'sullivan as a director
|
26 January 2011 | Termination of appointment of Gregory Molyneux as a director (1 page) |
26 January 2011 | Termination of appointment of Gregory Molyneux as a director (1 page) |
26 January 2011 | Appointment of Mr Steven Pocock as a director (2 pages) |
26 January 2011 | Appointment of Mr Steven Pocock as a director (2 pages) |
26 January 2011 | Appointment of Mr Graham Roebuck as a director
|
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Gregory Alan Molyneux on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Felicity Anne Parry on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Gregory Alan Molyneux on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Felicity Anne Parry on 10 May 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
29 May 2009 | Appointment terminated secretary claire sherwood (1 page) |
29 May 2009 | Appointment terminated secretary claire sherwood (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 August 2008 | Director appointed mrs felicity anne parry (2 pages) |
18 August 2008 | Director appointed mrs felicity anne parry (2 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
9 May 2008 | Company name changed sigmakalon uk LIMITED\certificate issued on 12/05/08 (2 pages) |
9 May 2008 | Company name changed sigmakalon uk LIMITED\certificate issued on 12/05/08 (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page) |
29 March 2006 | Full accounts made up to 31 December 2005 (23 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 February 2006 | Company name changed kalon LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed kalon LIMITED\certificate issued on 24/02/06 (2 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2005 | Particulars of mortgage/charge (18 pages) |
4 August 2005 | Particulars of mortgage/charge (18 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
27 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Particulars of mortgage/charge (13 pages) |
7 March 2003 | Particulars of mortgage/charge (13 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
25 May 2000 | Return made up to 10/05/00; full list of members
|
25 May 2000 | Return made up to 10/05/00; full list of members
|
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
22 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
29 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (1 page) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (1 page) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
29 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 10/05/96; no change of members
|
12 June 1996 | Return made up to 10/05/96; no change of members
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | £ nc 500000/65000000 13/12/95 (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | £ nc 500000/65000000 13/12/95 (1 page) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | New director appointed (2 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Return made up to 10/05/95; change of members (6 pages) |
24 May 1995 | Return made up to 10/05/95; change of members (6 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
17 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
3 November 1982 | Company name changed\certificate issued on 03/11/82 (2 pages) |
3 November 1982 | Company name changed\certificate issued on 03/11/82 (2 pages) |
1 January 1979 | Company name changed\certificate issued on 01/01/79 (2 pages) |
1 January 1979 | Company name changed\certificate issued on 01/01/79 (2 pages) |
25 October 1978 | Memorandum and Articles of Association (26 pages) |
25 October 1978 | Memorandum and Articles of Association (26 pages) |
20 June 1947 | Certificate of incorporation (1 page) |
20 June 1947 | Certificate of incorporation (1 page) |