Company NameLennox Industries
Company StatusActive
Company Number00671868
CategoryPrivate Unlimited Company
Incorporation Date6 October 1960(63 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NamePaul Edwin Roorda
NationalityDutch
StatusCurrent
Appointed02 March 2009(48 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleFinancial Manager
Correspondence AddressWatergoorweg 87
3861 Ma Nijkerk
Netherlands
Director NameMr Simon Antony Cousins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(63 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Park Business Centre Phase 2 Hope Park
Bradford
West Yorkshire
BD5 8HH
Director NameMr Otavio Nascimbeni
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed29 December 2023(63 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHope Park Business Centre Phase 2 Hope Park
Bradford
West Yorkshire
BD5 8HH
Director NameMr Marcus Brauckhoff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 2023(63 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHope Park Business Centre Phase 2 Hope Park
Bradford
West Yorkshire
BD5 8HH
Director NameMr Thierry Bernard Jomard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2024(63 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCEO
Country of ResidenceFrance
Correspondence Address42 Rue Roger Salengro
69740
Genas
France
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed22 May 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address5 Churchill Place 10th Floor
London
E14 5HU
Director NameMr John Windsor Norris Jnr
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(31 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 November 2001)
RoleChairman Of The Board And Chief Executive Officer
Correspondence Address17121 Earthwind
Dallas
Texas 75248
United States
Director NameMr Donald Wallace Munson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(31 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1992)
RolePresident And Chief Operating Officer
Correspondence Address17111 Spanky Place
Dallas
Texas 75248
Foreign
Director NameMr Anthony Herbert Goffey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(31 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 1992)
RoleManaging Director
Correspondence Address32 Victoria Street
Bacchus Marsh
Victoria 3340
Foreign
Director NameMr Richard Windsor Booth
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(31 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1992)
RoleExecutive Vice President And Secretary
Correspondence Address6933 Spanky Branch Drive
Dallas
Texas 75248
Foreign
Secretary NameMr Malcolm Ernest Brockett
NationalityBritish
StatusResigned
Appointed24 May 1992(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address83 Brockwood Close
Newduston
Northampton
NN5 6LY
Director NameMr Thomas John Keefe
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RolePresident And Chief Operating Officer
Correspondence AddressOne St Andrews Court
Frisco
Texas 75034
Foreign
Director NamePatrick Robert Joseph Lamb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1996)
RoleManaging Director
Correspondence AddressChurch Farm Upper Harlestone
Northampton
Northamptonshire
NN7 4EH
Director NameRobert Leon Jenkins
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1995(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 1998)
RolePresident Lennox Global Limite
Correspondence Address6105 Alpha
Dallas
Texas 75240
United States
Director NamePaul Francis Jolie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1996(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1998)
RoleCommercial Director
Correspondence AddressCollege House 18 College Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8DZ
Secretary NameMr Wayne Ivor Burbidge
NationalityBritish
StatusResigned
Appointed26 September 1996(35 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
The Bank, Shearsby
Lutterworth
Leicestershire
LE17 6PF
Director NameScott Jason Boxer
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 November 2001)
RoleBusinessman
Correspondence AddressChemin D'Odrimont 32a
Lasne
1380
Belgium
Secretary NameMr Andrew Jameson Freeman
NationalityBritish
StatusResigned
Appointed10 October 2001(41 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lime Farm Way
Great Houghton
Northampton
Northamptonshire
NN4 7AQ
Director NameCarl Elmo Edwards Jr
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2001(41 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2005)
RoleChief Legal Officer
Correspondence Address7510 Vista Ridge Court
Garland
Texas 75044
United States
Director NameRobert Joseph McDonough
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2001(41 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 December 2006)
RoleCompany Executive
Correspondence Address77 Rue President Eduoard Herriott
Lyon
69002
Foreign
Secretary NameMrs Kameljit Bath
NationalityBritish
StatusResigned
Appointed01 October 2003(43 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address111 Linceslade Grove
Milton Keynes
Buckinghamshire
MK5 8AD
Director NameMr Brian David Houghton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(44 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address17 Kingsway
Tynemouth
North Shields
Tyne And Wear
NE30 2LY
Director NameMr David Miles Andrew Birtles
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalbenny House Bakers Lane
Norton
Daventry
NN11 2EL
Secretary NameAndrew Robbins
NationalityBritish
StatusResigned
Appointed31 January 2006(45 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2009)
RoleAccountant
Correspondence Address16 Goldacre Close
Whitnash
Leamington Spa
Warwickshire
CV31 2TW
Director NameHarry John Bizios
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(46 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address6107 Sweeney Trial
Frisco
Tx 75034 Collin County
United States
Director NamePhilippe Kohler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2008(48 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2009)
RoleSales Director
Correspondence Address3 Chemin Des Charvonals
73100 Brison Saint
Innocent
Director NameJoseph Hendrikus Adrianus Peeraer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2009(48 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2013)
RoleSales Director
Country of ResidenceNetherlands
Correspondence Address33 Specht
Fijnaart
4793hn
Director NameHerve Leandre Alain Martino
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2013(52 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Rue Eugene Renault
94700 Maisons Alfort
France
Director NameMr Richard Arnold Pelini
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(53 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Churchill Place 10th Floor
London
E14 5HU
Director NameMr Dirk Dibbits
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed06 February 2014(53 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWatergoorweg 87
3861 Ma Nijkerk
Netherlands
Director NameMr Erik Eduard Hagethorn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWatergoorweg 87
3861 Ma Nijkerk
Netherlands
Director NameMr Ricardo Bartolini Freitas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed03 February 2017(56 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressEtablissements Brancher S.A.S. 6 Rue Des Albatros
Bp 13 Mions
Mions
69780
Director NameMr Paul Hendrik 'T Hart
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2020(59 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address87 Watergoorweg
Nijkerk
Netherlands
Director NameMs Theresa Mc Cray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(60 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 December 2023)
RoleVp, Corporate Tax & Treasurer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameLGL Holland Bv (Corporation)
StatusResigned
Appointed04 November 2008(48 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2017)
Correspondence Address87 Watergoorweg
Nijkerk
3861ma

Contact

Websitelennoxeurope.com

Location

Registered AddressHope Park Business Centre
Phase 2 Hope Park
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

300k at £1H.c.f. Lennox LTD
95.53%
Redeemable Preference
13.9k at £1H.c.f. Lennox LTD
4.43%
Ordinary
140 at £1Heatcraft Technologies Inc.
0.04%
Ordinary

Financials

Year2014
Turnover£763,198
Gross Profit£763,198
Net Worth-£7,309,750
Cash£1,955
Current Liabilities£115,817

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

3 September 2003Delivered on: 8 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £25,000 credited to account designation 35033614. see the mortgage charge document for full details.
Outstanding
2 September 1997Delivered on: 12 September 1997
Satisfied on: 18 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 November 2023Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 17 November 2023 (1 page)
10 October 2023Termination of appointment of Erik Eduard Hagethorn as a director on 29 September 2023 (1 page)
2 August 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (23 pages)
15 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 December 2020 (23 pages)
17 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
26 April 2021Appointment of Ms Theresa Mc Cray as a director on 1 January 2021 (2 pages)
22 April 2021Termination of appointment of Richard Arnold Pelini as a director on 2 January 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (23 pages)
15 September 2020Registered office address changed from Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH England to 5 Churchill Place 10th Floor London E14 5HU on 15 September 2020 (1 page)
15 September 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 22 May 2020 (2 pages)
3 July 2020Secretary's details changed for Paul Edwin Roorda on 24 May 2020 (1 page)
3 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
12 May 2020Full accounts made up to 31 December 2018 (23 pages)
17 January 2020Appointment of Mr Paul Hendrik 'T Hart as a director on 1 January 2020 (2 pages)
17 January 2020Termination of appointment of Dirk Dibbits as a director on 31 December 2019 (1 page)
10 June 2019Full accounts made up to 31 December 2017 (24 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
31 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 February 2017Termination of appointment of Lgl Holland Bv as a director on 3 February 2017 (1 page)
23 February 2017Appointment of Mr Ricardo Bartolini Freitas as a director on 3 February 2017 (2 pages)
23 February 2017Termination of appointment of Herve Leandre Alain Martino as a director on 3 February 2017 (1 page)
23 February 2017Appointment of Mr Erik Eduard Hagethorn as a director on 3 February 2017 (2 pages)
23 February 2017Termination of appointment of Herve Leandre Alain Martino as a director on 3 February 2017 (1 page)
23 February 2017Appointment of Mr Erik Eduard Hagethorn as a director on 3 February 2017 (2 pages)
23 February 2017Termination of appointment of Lgl Holland Bv as a director on 3 February 2017 (1 page)
23 February 2017Appointment of Mr Ricardo Bartolini Freitas as a director on 3 February 2017 (2 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2016Statement of company's objects (2 pages)
2 November 2016Statement of company's objects (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 314,040
(7 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 314,040
(7 pages)
1 December 2015Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 1 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 314,040
(7 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 314,040
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 314,040
(7 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 314,040
(7 pages)
12 February 2014Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages)
12 February 2014Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages)
12 February 2014Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages)
12 February 2014Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages)
12 February 2014Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages)
12 February 2014Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages)
11 February 2014Termination of appointment of Richard Pelini as a director (1 page)
11 February 2014Termination of appointment of Richard Pelini as a director (1 page)
11 February 2014Appointment of Mr Dirk Dibbits as a director (2 pages)
11 February 2014Appointment of Mr Dirk Dibbits as a director (2 pages)
24 October 2013Appointment of Richard Arnold Pelini as a director (2 pages)
24 October 2013Appointment of Richard Arnold Pelini as a director (2 pages)
24 October 2013Termination of appointment of Joseph Peeraer as a director (1 page)
24 October 2013Appointment of Richard Arnold Pelini as a director (2 pages)
24 October 2013Termination of appointment of Joseph Peeraer as a director (1 page)
24 October 2013Appointment of Richard Arnold Pelini as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
15 January 2013Appointment of Herve Leandre Alain Martino as a director (2 pages)
15 January 2013Appointment of Herve Leandre Alain Martino as a director (2 pages)
11 January 2013Termination of appointment of Harry Bizios as a director (1 page)
11 January 2013Termination of appointment of Harry Bizios as a director (1 page)
29 December 2012Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom on 29 December 2012 (1 page)
29 December 2012Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom on 29 December 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
13 February 2012Registered office address changed from Kings House 40 Billing Road Northampton NN1 5BA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Kings House 40 Billing Road Northampton NN1 5BA on 13 February 2012 (1 page)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
14 April 2011Full accounts made up to 31 December 2009 (23 pages)
14 April 2011Full accounts made up to 31 December 2009 (23 pages)
22 September 2010Director's details changed for Joseph Hendrikus Adrianus Peeraer on 24 May 2010 (2 pages)
22 September 2010Director's details changed for Lgl Holland Bv on 24 May 2010 (2 pages)
22 September 2010Director's details changed for Joseph Hendrikus Adrianus Peeraer on 24 May 2010 (2 pages)
22 September 2010Director's details changed for Lgl Holland Bv on 24 May 2010 (2 pages)
22 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
22 September 2010Secretary's details changed for Paul Edwin Roorda on 24 May 2010 (2 pages)
22 September 2010Secretary's details changed for Paul Edwin Roorda on 24 May 2010 (2 pages)
22 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
10 September 2010Full accounts made up to 31 December 2008 (26 pages)
10 September 2010Full accounts made up to 31 December 2008 (26 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2009Full accounts made up to 31 December 2007 (24 pages)
30 December 2009Full accounts made up to 31 December 2007 (24 pages)
7 September 2009Director appointed joseph hendrikus adrianus peeraer (2 pages)
7 September 2009Director appointed joseph hendrikus adrianus peeraer (2 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
7 April 2009Appointment terminate, director david birtles logged form (1 page)
7 April 2009Appointment terminate, director david birtles logged form (1 page)
1 April 2009Appointment terminated director david birtles (1 page)
1 April 2009Appointment terminated secretary andrew robbins (1 page)
1 April 2009Appointment terminated director david birtles (1 page)
1 April 2009Appointment terminated secretary andrew robbins (1 page)
18 March 2009Secretary appointed paul edwin roorda (2 pages)
18 March 2009Secretary appointed paul edwin roorda (2 pages)
16 March 2009Registered office changed on 16/03/2009 from unit C2 cornwell business park 33 salthouse road brackmills northampton NN4 7EX (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit C2 cornwell business park 33 salthouse road brackmills northampton NN4 7EX (1 page)
6 March 2009Appointment terminated director philippe kohler (1 page)
6 March 2009Appointment terminated director philippe kohler (1 page)
25 November 2008Director appointed philippe kohler (2 pages)
25 November 2008Director appointed lgl holland bv (2 pages)
25 November 2008Director appointed philippe kohler (2 pages)
25 November 2008Director appointed lgl holland bv (2 pages)
9 October 2008Appointment terminated director william stoll (1 page)
9 October 2008Appointment terminated director william stoll (1 page)
7 October 2008Appointment terminated director brian houghton (1 page)
7 October 2008Appointment terminated director brian houghton (1 page)
3 June 2008Return made up to 24/05/08; full list of members (5 pages)
3 June 2008Return made up to 24/05/08; full list of members (5 pages)
4 January 2008Full accounts made up to 31 December 2006 (21 pages)
4 January 2008Full accounts made up to 31 December 2006 (21 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
7 January 2007Full accounts made up to 31 December 2005 (20 pages)
7 January 2007Full accounts made up to 31 December 2005 (20 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 June 2006Return made up to 24/05/06; full list of members (3 pages)
12 June 2006Return made up to 24/05/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 December 2004 (19 pages)
26 April 2006Full accounts made up to 31 December 2004 (19 pages)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (4 pages)
24 July 2005Return made up to 24/05/05; full list of members (8 pages)
24 July 2005Return made up to 24/05/05; full list of members (8 pages)
15 April 2005Full accounts made up to 31 December 2003 (19 pages)
15 April 2005Full accounts made up to 31 December 2003 (19 pages)
7 February 2005Full accounts made up to 31 December 2002 (21 pages)
7 February 2005Full accounts made up to 31 December 2002 (21 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
20 October 2003Registered office changed on 20/10/03 from: po box 174 westgate interchange northampton NN5 5AG (1 page)
20 October 2003Registered office changed on 20/10/03 from: po box 174 westgate interchange northampton NN5 5AG (1 page)
20 October 2003New secretary appointed (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (1 page)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
16 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 August 2002Full accounts made up to 31 December 2001 (18 pages)
4 August 2002Full accounts made up to 31 December 2001 (18 pages)
4 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001New secretary appointed (2 pages)
2 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
24 May 2000Return made up to 24/05/00; full list of members (7 pages)
24 May 2000Return made up to 24/05/00; full list of members (7 pages)
21 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 October 1999Full accounts made up to 31 December 1998 (17 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (20 pages)
18 September 1998Full accounts made up to 31 December 1997 (20 pages)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (23 pages)
31 October 1997Full accounts made up to 31 December 1996 (23 pages)
13 July 1997Return made up to 24/05/97; no change of members (4 pages)
13 July 1997Return made up to 24/05/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
31 July 1996Nc inc already adjusted 10/05/96 (1 page)
31 July 1996Nc inc already adjusted 10/05/96 (1 page)
13 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996Director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 February 1996Memorandum and Articles of Association (6 pages)
2 February 1996Memorandum and Articles of Association (6 pages)
5 January 1996Application for reregistration from LTD to UNLTD (2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Re-registration of Memorandum and Articles (13 pages)
5 January 1996Declaration of assent for reregistration to UNLTD (7 pages)
5 January 1996Declaration of assent for reregistration to UNLTD (7 pages)
5 January 1996Re-registration of Memorandum and Articles (13 pages)
5 January 1996Certificate of re-registration from Limited to Unlimited (1 page)
5 January 1996Certificate of re-registration from Limited to Unlimited (1 page)
5 January 1996Members' assent for rereg from LTD to UNLTD (2 pages)
5 January 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
5 January 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Application for reregistration from LTD to UNLTD (2 pages)
5 January 1996Members' assent for rereg from LTD to UNLTD (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (19 pages)
2 October 1995Full accounts made up to 31 December 1994 (19 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
1 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
22 April 1993Ad 31/03/93--------- £ si 100@1=100 £ ic 313800/313900 (2 pages)
22 April 1993Ad 31/03/93--------- £ si 100@1=100 £ ic 313800/313900 (2 pages)
30 July 1991Ad 01/07/91--------- premium £ si 1000@1=1000 £ ic 312800/313800 (2 pages)
30 July 1991Ad 01/07/91--------- premium £ si 1000@1=1000 £ ic 312800/313800 (2 pages)
12 September 1968Company name changed\certificate issued on 12/09/68 (2 pages)
12 September 1968Company name changed\certificate issued on 12/09/68 (2 pages)
6 October 1960Certificate of incorporation (1 page)
6 October 1960Certificate of incorporation (1 page)
6 October 1960Incorporation (21 pages)
6 October 1960Incorporation (21 pages)