Elland
HX5 9JR
Director Name | Mr Christopher Joseph Riordan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trillium Flow Technologies Uk Ltd. Britannia House Elland HX5 9JR |
Secretary Name | Mr Christopher Joseph Riordan |
---|---|
Status | Closed |
Appointed | 16 August 2019(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Trillium Flow Technologies Uk Ltd. Britannia House Elland HX5 9JR |
Director Name | Mr Nicholas Simon Adcock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2020(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland HX5 9JR |
Director Name | Mr Michael Stead |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Director Name | Mr John Ward |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 1996) |
Role | Accountant |
Correspondence Address | 22 Holt Park Road Leeds West Yorkshire LS16 7QS |
Director Name | Mrs Jean Stead |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 1996) |
Role | Computer Room Manager |
Correspondence Address | 36 Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Secretary Name | Mr John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 22 Holt Park Road Leeds West Yorkshire LS16 7QS |
Director Name | Antony Michael Stead |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1996) |
Role | Engineer |
Correspondence Address | 9 St Marys Mews Honley Huddersfield West Yorkshire HD7 2DH |
Director Name | Mr Brian Spencer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 18 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | John Steele |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 11 Fox Royd Shepley Huddersfield West Yorkshire HD8 8EU |
Secretary Name | Mr Brian Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 18 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Ms Frances Jean McCaw |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Ms Catherine Jane Stead |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(48 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(50 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Resigned |
Appointed | 20 March 2015(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Andrew James Neilson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2018(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2019) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Michael Nicholas Mannion |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(55 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trillium Flow Technologies Uk Ltd. Britannia House Elland HX5 9JR |
Website | weirvalve.com |
---|
Registered Address | Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road Elland HX5 9JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
10.2k at £1 | Weir Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
22 November 1976 | Delivered on: 2 December 1976 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital together with all fixtures (see doc M36). Outstanding |
20 September 1974 | Delivered on: 2 October 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rear wakefield road hushdyke west yorkshire. Outstanding |
20 May 1966 | Delivered on: 31 May 1966 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill and all property present and future including uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon (fixed and floating charges see doc 12 for details). Outstanding |
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
5 February 2021 | Statement of capital on 5 February 2021
|
5 February 2021 | Solvency Statement dated 21/01/21 (1 page) |
5 February 2021 | Statement by Directors (1 page) |
5 February 2021 | Resolutions
|
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Nicholas Simon Adcock as a director on 3 February 2020 (2 pages) |
1 November 2019 | Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page) |
1 November 2019 | Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page) |
30 October 2019 | Registration of charge 007863900004, created on 25 October 2019 (29 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
30 September 2019 | Change of details for Weir Valves & Controls Uk Limited as a person with significant control on 19 August 2019 (2 pages) |
30 September 2019 | Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road Elland HX5 9JR on 30 September 2019 (1 page) |
16 August 2019 | Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Michael Nicholas Mannion on 15 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Christopher Joseph Riordan as a director on 28 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019 (1 page) |
4 July 2019 | Termination of appointment of Christopher James Palmer as a director on 28 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Michael Nicholas Mannion as a director on 28 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019 (2 pages) |
18 June 2019 | Cessation of The Weir Group Plc as a person with significant control on 21 December 2018 (1 page) |
18 June 2019 | Notification of Weir Valves & Controls Uk Limited as a person with significant control on 21 December 2018 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 December 2018 | Satisfaction of charge 2 in full (1 page) |
18 December 2018 | Satisfaction of charge 1 in full (1 page) |
18 December 2018 | Satisfaction of charge 3 in full (1 page) |
23 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Statement of company's objects (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Statement of company's objects (2 pages) |
11 July 2017 | Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 pages) |
9 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
30 March 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
30 March 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
30 March 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
18 November 2014 | Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 August 2013 | Accounts for a dormant company made up to 28 December 2012 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 28 December 2012 (5 pages) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a director (1 page) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a director (2 pages) |
30 November 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a director (2 pages) |
30 November 2012 | Termination of appointment of Frances Mccaw as a director (1 page) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 December 2011 (6 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 December 2011 (6 pages) |
24 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
24 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
24 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
24 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 (1 page) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ms Frances Jean Mccaw on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ms Frances Jean Mccaw on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 (1 page) |
21 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court, Bradley Business Park Bradley Huddersfield HD2 1GN on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court, Bradley Business Park Bradley Huddersfield HD2 1GN on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court, Bradley Business Park Bradley Huddersfield HD2 1GN on 9 June 2010 (1 page) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
11 September 2007 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
11 September 2007 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
5 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
25 July 2006 | Registered office changed on 25/07/06 from: britannia works birkby huddersfield west yorkshire HD2 2UR (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: britannia works birkby huddersfield west yorkshire HD2 2UR (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Location of register of members (1 page) |
29 June 2006 | Accounts for a dormant company made up to 30 December 2005 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 30 December 2005 (5 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 26 December 2003 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 26 December 2003 (5 pages) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (1 page) |
31 August 2004 | Return made up to 26/06/04; full list of members (2 pages) |
31 August 2004 | Return made up to 26/06/04; full list of members (2 pages) |
7 November 2003 | Total exemption full accounts made up to 27 December 2002 (3 pages) |
7 November 2003 | Total exemption full accounts made up to 27 December 2002 (3 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members
|
14 July 2003 | Return made up to 26/06/03; full list of members
|
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Total exemption full accounts made up to 28 December 2001 (3 pages) |
3 September 2002 | Total exemption full accounts made up to 28 December 2001 (3 pages) |
19 August 2002 | Return made up to 26/06/02; full list of members
|
19 August 2002 | Return made up to 26/06/02; full list of members
|
23 July 2001 | Full accounts made up to 29 December 2000 (3 pages) |
23 July 2001 | Full accounts made up to 29 December 2000 (3 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (9 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (9 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (9 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1997 | Full accounts made up to 27 December 1996 (16 pages) |
23 July 1997 | Return made up to 26/06/97; no change of members
|
23 July 1997 | Return made up to 26/06/97; no change of members
|
23 July 1997 | Full accounts made up to 27 December 1996 (16 pages) |
15 August 1996 | Return made up to 02/08/96; full list of members
|
15 August 1996 | Return made up to 02/08/96; full list of members
|
8 July 1996 | Memorandum and Articles of Association (24 pages) |
8 July 1996 | Memorandum and Articles of Association (24 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: longlands industrial estate wakefield road ossett yorkshire (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: longlands industrial estate wakefield road ossett yorkshire (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
3 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
3 May 1996 | Resolutions
|
2 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
8 October 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
8 October 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |