Company NameGardner Denver International Ltd
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number00736644
CategoryPrivate Limited Company
Incorporation Date28 September 1962(61 years, 7 months ago)
Previous NamesSyltone Public Limited Company and Syltone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(51 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Council
Country of ResidenceUnited States
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(56 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address800-A Beaty Street
Davidson
North Carolina
United States
Director NameMr Paul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 May 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Haversham Place
London
N6 6NG
Director NameMr John Stuart Marsh
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1997)
RoleManaging Director
Correspondence AddressRockholme
Kettlesing
Harrogate
North Yorkshire
HG3 5DP
Director NameMr Michael Clewes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address13 Beechwood Grove
Shipley
West Yorkshire
BD18 4JS
Director NameMr John Anthony Clegg
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressMillhouse Farm Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NamePeter Bradley Bullock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressThe Cottage Queenwood
Christmas Common
Watlington
Oxford
OX49 5HW
Secretary NameMr Kenneth John Goulding
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address2 Spring Royd
Brearley
Halifax
West Yorkshire
HX2 6HW
Director NameMrs Sally Louise Worthington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 2001)
RoleTraining Co-Ordinator
Correspondence Address7 Thurloe Street
London
SW7 2SS
Director NameMr Andrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(34 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NameMrs Roslyn Beattie
NationalityBritish
StatusResigned
Appointed03 September 1997(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Alton Grove
Bradford
West Yorkshire
BD9 5QL
Director NamePeter Joseph Andrews
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(36 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2004)
RoleCompany Director
Correspondence AddressBrassmills
Hooks Lane Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed22 May 2000(37 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Director NameRichard Templeton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Thomas Street
Bristol
Avon
BS1 6JS
Director NameDr David Leslie Speirs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCo Director
Correspondence AddressEdgioake Barn
Edgioake Lane, Astwood Bank
Redditch
Worcestershire
B96 6LL
Director NameJohn Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(39 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
Sandford Saint Martin
Chipping Norton
Oxfordshire
OX7 7AG
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameRoss Joseph Centanni
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(41 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2005)
RolePresident Ceo
Correspondence Address2910 Curved Creek Road
Quincy
Illinois 62301
United States
Director NamePhilip Randolph Roth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(41 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 2004)
RoleVice President
Correspondence Address2028 Sherwood Lake Estates
Quincy
Illinois 62301
United States
Director NameMr Tracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2008)
RoleVice President
Correspondence Address1614 S. 47th Street
Quincy
Illinois 62305
United States
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(41 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed17 February 2004(41 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2004)
RoleSecretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameMr Simon William Saville Ambler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(41 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Well Close
Addingham
Ilkley
West Yorkshire
LS29 0SH
Director NameMr Gareth Hywel Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(42 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Secretary NameMr Gareth Hywel Jones
NationalityBritish
StatusResigned
Appointed11 April 2005(42 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Director NameMr Jonathan Peter Warr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(43 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusResigned
Appointed02 August 2006(43 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2008(45 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 September 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(46 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(48 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameMr David Jacob Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(50 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Michael James McGrath
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(50 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleTreasurer And Vp-Tax
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive,Suite 3000
Wayne
Pa 19087
United States
Director NameMr Mark Robert Sweeney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(51 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2019)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressGardner Denver International Ltd Springmill Street
Bradford
West Yorkshire
BD5 7HW

Contact

Websitegardnerdenver.com

Location

Registered AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

26.3m at £0.2Gd Global Holdings U.k. Ii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,452,031
Cash£28,846,981
Current Liabilities£40,681,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

6 February 1998Delivered on: 16 February 1998
Satisfied on: 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds warrants or securities together with all income derived from and rights attaching thereto. See the mortgage charge document for full details.
Fully Satisfied
24 July 1995Delivered on: 10 August 1995
Satisfied on: 11 June 1998
Persons entitled: Robert Fleming & Co. Limited (As Security Trustee for the Banks)

Classification: Legal mortgage of securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and the security documents.
Particulars: Together with all assets deriving from the securities including all allotments accerations offers rights dividends benefits and advantages whatsoever at any time accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (23 pages)
21 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
19 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1,000.25
(4 pages)
20 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
4 July 2019Full accounts made up to 31 December 2018 (23 pages)
6 February 2019Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages)
6 February 2019Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 34,985,602.75
(4 pages)
17 October 2018Solvency Statement dated 16/10/18 (1 page)
17 October 2018Statement by Directors (1 page)
17 October 2018Statement of capital on 17 October 2018
  • GBP 1,000
(3 pages)
17 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 16/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 July 2018Full accounts made up to 31 December 2017 (22 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6,573,651.75
(4 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6,573,651.75
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,573,651.75
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,573,651.75
(4 pages)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,573,651.75
(5 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,573,651.75
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (16 pages)
15 April 2011Full accounts made up to 31 December 2010 (16 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2010Solvency statement dated 20/10/10 (2 pages)
21 October 2010Statement by directors (2 pages)
21 October 2010Statement by directors (2 pages)
21 October 2010Statement of capital on 21 October 2010
  • GBP 6,573,651.75
(4 pages)
21 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 October 2010Statement of capital on 21 October 2010
  • GBP 6,573,651.75
(4 pages)
21 October 2010Solvency statement dated 20/10/10 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
18 September 2009Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
16 July 2009Full accounts made up to 31 December 2008 (21 pages)
16 July 2009Full accounts made up to 31 December 2008 (21 pages)
9 October 2008Full accounts made up to 31 December 2007 (23 pages)
9 October 2008Full accounts made up to 31 December 2007 (23 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Appointment terminated director tracy pagliara (1 page)
23 September 2008Director appointed mr jeremy steele (1 page)
23 September 2008Director appointed mr jeremy steele (1 page)
23 September 2008Appointment terminated director tracy pagliara (1 page)
13 August 2008Director's change of particulars / tracy pagliara / 01/06/2008 (1 page)
13 August 2008Director's change of particulars / tracy pagliara / 01/06/2008 (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
23 October 2007Return made up to 19/09/07; full list of members (7 pages)
23 October 2007Return made up to 19/09/07; full list of members (7 pages)
6 February 2007Ad 12/12/06--------- £ si [email protected] £ ic 6573651/6573651 (2 pages)
6 February 2007Ad 12/12/06--------- £ si [email protected] £ ic 6573651/6573651 (2 pages)
6 February 2007Statement of affairs (4 pages)
6 February 2007Statement of affairs (4 pages)
17 November 2006Return made up to 19/09/06; full list of members (8 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Return made up to 19/09/06; full list of members (8 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
17 November 2005Return made up to 19/09/05; full list of members (8 pages)
17 November 2005Return made up to 19/09/05; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 August 2005Declaration of assistance for shares acquisition (8 pages)
8 August 2005Declaration of assistance for shares acquisition (8 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
20 October 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 October 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 September 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
22 September 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
3 September 2004Company name changed syltone LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed syltone LIMITED\certificate issued on 03/09/04 (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Application for reregistration from PLC to private (1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 2004Application for reregistration from PLC to private (1 page)
6 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 2004Re-registration of Memorandum and Articles (12 pages)
6 April 2004Re-registration of Memorandum and Articles (12 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
8 February 2004Ad 17/01/04--------- £ si [email protected]=188523 £ ic 6385127/6573650 (2 pages)
8 February 2004Ad 17/01/04--------- £ si [email protected]=188523 £ ic 6385127/6573650 (2 pages)
26 January 2004Ad 23/12/03--------- £ si [email protected]=7364 £ ic 6377763/6385127 (2 pages)
26 January 2004Ad 23/12/03--------- £ si [email protected]=7364 £ ic 6377763/6385127 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
29 September 2003Return made up to 19/09/03; bulk list available separately (10 pages)
29 September 2003Return made up to 19/09/03; bulk list available separately (10 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (56 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (56 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
11 October 2002Return made up to 19/09/02; bulk list available separately (9 pages)
11 October 2002Return made up to 19/09/02; bulk list available separately (9 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
13 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 September 2002Group of companies' accounts made up to 31 March 2002 (55 pages)
5 September 2002Group of companies' accounts made up to 31 March 2002 (55 pages)
1 August 2002Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page)
1 August 2002Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
24 October 2001Return made up to 19/09/01; bulk list available separately (9 pages)
24 October 2001Return made up to 19/09/01; bulk list available separately (9 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
8 August 2001Group of companies' accounts made up to 31 March 2001 (52 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Group of companies' accounts made up to 31 March 2001 (52 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
6 November 2000Full group accounts made up to 31 March 2000 (52 pages)
6 November 2000Full group accounts made up to 31 March 2000 (52 pages)
19 October 2000Return made up to 19/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Return made up to 19/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
20 October 1999Return made up to 19/09/99; bulk list available separately (9 pages)
20 October 1999Return made up to 19/09/99; bulk list available separately (9 pages)
1 October 1999Ad 29/07/99--------- £ si [email protected]=300000 £ ic 6377763/6677763 (2 pages)
1 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 October 1999Ad 29/07/99--------- £ si [email protected]=300000 £ ic 6377763/6677763 (2 pages)
1 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Full group accounts made up to 31 March 1999 (54 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Full group accounts made up to 31 March 1999 (54 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 10 park gate bradford BD1 5BS (1 page)
20 August 1999Registered office changed on 20/08/99 from: 10 park gate bradford BD1 5BS (1 page)
18 August 1999Ad 29/07/99--------- £ si [email protected]=126597 £ ic 6251166/6377763 (2 pages)
18 August 1999Ad 29/07/99--------- £ si [email protected]=126597 £ ic 6251166/6377763 (2 pages)
17 August 1999Ad 29/07/99--------- £ si [email protected]=173403 £ ic 6077763/6251166 (2 pages)
17 August 1999Ad 29/07/99--------- £ si [email protected]=173403 £ ic 6077763/6251166 (2 pages)
16 October 1998Return made up to 19/09/98; bulk list available separately (9 pages)
16 October 1998Return made up to 19/09/98; bulk list available separately (9 pages)
12 October 1998Full group accounts made up to 31 March 1998 (50 pages)
12 October 1998Full group accounts made up to 31 March 1998 (50 pages)
14 August 1998Ad 30/06/98--------- £ si [email protected]=9021 £ ic 6068742/6077763 (2 pages)
14 August 1998Ad 30/06/98--------- £ si [email protected]=9021 £ ic 6068742/6077763 (2 pages)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 October 1997Return made up to 19/09/97; bulk list available separately (7 pages)
16 October 1997Return made up to 19/09/97; bulk list available separately (7 pages)
7 October 1997Full group accounts made up to 31 March 1997 (43 pages)
7 October 1997Full group accounts made up to 31 March 1997 (43 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1997Director resigned (1 page)
17 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1997Director resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Secretary resigned (1 page)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
28 October 1996Full group accounts made up to 31 March 1996 (47 pages)
28 October 1996Full group accounts made up to 31 March 1996 (47 pages)
8 October 1996Return made up to 19/09/96; bulk list available separately (7 pages)
8 October 1996Return made up to 19/09/96; bulk list available separately (7 pages)
17 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 August 1996Ad 19/08/96--------- £ si [email protected]=51129 £ ic 6017763/6068892 (3 pages)
23 August 1996Ad 19/08/96--------- £ si [email protected]=51129 £ ic 6017763/6068892 (3 pages)
13 August 1996Ad 05/08/96--------- £ si [email protected]=5260 £ ic 6012503/6017763 (2 pages)
13 August 1996Ad 05/08/96--------- £ si [email protected]=5260 £ ic 6012503/6017763 (2 pages)
8 August 1996Ad 26/07/96--------- £ si [email protected]=52331 £ ic 5960172/6012503 (2 pages)
8 August 1996Ad 26/07/96--------- £ si [email protected]=52331 £ ic 5960172/6012503 (2 pages)
29 July 1996Auditor's resignation (2 pages)
29 July 1996Auditor's resignation (2 pages)
21 July 1996Ad 04/07/96--------- £ si [email protected]=45869 £ ic 5914303/5960172 (2 pages)
21 July 1996Ad 04/07/96--------- £ si [email protected]=45869 £ ic 5914303/5960172 (2 pages)
19 October 1995Full group accounts made up to 31 March 1995 (41 pages)
19 October 1995Return made up to 19/09/95; bulk list available separately (14 pages)
19 October 1995Return made up to 19/09/95; bulk list available separately (14 pages)
19 October 1995Full group accounts made up to 31 March 1995 (41 pages)
18 October 1995Ad 26/09/95--------- £ si [email protected]=1689790 £ ic 4224513/5914303 (4 pages)
18 October 1995Ad 26/09/95--------- £ si [email protected]=1689790 £ ic 4224513/5914303 (4 pages)
15 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 August 1995Listing of particulars (42 pages)
22 August 1995Listing of particulars (42 pages)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 August 1995£ nc 5000000/8000000 10/08/95 (1 page)
11 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1995£ nc 5000000/8000000 10/08/95 (1 page)
11 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
14 September 1993Nc inc already adjusted 08/09/93 (1 page)
14 September 1993Nc inc already adjusted 08/09/93 (1 page)
25 January 1991Memorandum and Articles of Association (6 pages)
25 January 1991Memorandum and Articles of Association (6 pages)
2 October 1990Conve 12/09/90 (1 page)
2 October 1990Conve 12/09/90 (1 page)
8 November 1989Memorandum and Articles of Association (60 pages)
8 November 1989Memorandum and Articles of Association (60 pages)
3 November 1987Full accounts made up to 31 March 1987 (30 pages)
3 November 1987Full accounts made up to 31 March 1987 (30 pages)
30 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1986Return made up to 17/09/86; full list of members (5 pages)
14 October 1986Return made up to 17/09/86; full list of members (5 pages)
19 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
19 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
28 September 1962Certificate of incorporation (1 page)
28 September 1962Certificate of incorporation (1 page)