Goldthorpe
Rotherham
S63 9BL
Director Name | Mr Richard William Baker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20, Goldthorpe Industrial Estate Commercial R Goldthorpe Rotherham S63 9BL |
Director Name | Ms Fiona Karen Tosh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 February 2018(54 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Unit 20, Goldthorpe Industrial Estate Commercial R Goldthorpe Rotherham S63 9BL |
Director Name | Mr William Henry Harrison |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Metallurgist |
Correspondence Address | St Keynes St. Neots Road Dry Drayton Cambridge Cambridgeshire CB3 8AY |
Director Name | Dr Jan Josef Karel Stekly |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 April 1994) |
Role | Metallurgist |
Correspondence Address | 13 Rue Principale 68320 Holtzwihr France |
Director Name | Mr Peter James Murray |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2003) |
Role | Metallurgist |
Correspondence Address | 7 Ashen Green Great Shelford Cambridge Cambridgeshire CB2 5EY |
Director Name | Mrs Catherine Jennifer Stekly |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 04 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luard Road Cambridge Cambridgeshire CB2 2PJ |
Secretary Name | Mrs Catherine Jennifer Stekly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luard Road Cambridge Cambridgeshire CB2 2PJ |
Director Name | Mr Victor Colin Stekly |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luard Road Cambridge Cambridgeshire CB2 2PJ |
Director Name | Mr Serdar Atamert |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 June 2013) |
Role | Materials Engineer |
Country of Residence | England |
Correspondence Address | 14 Glover Close Sawston Cambridge Hertfordshire CB2 4UP |
Director Name | Mr Richard Hancox |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 February 2013) |
Role | Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | Penmaur Cottage, Wimbish Manor Fowlmere Road, Shepreth Royston Hertfordshire SG8 6QP |
Director Name | Dr Dorival Concalves Tecco |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 July 2005(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Way Cambridge Cambridgeshire CB4 2SP |
Director Name | Prof Derek John Fray |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2014) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Road Great Shelford Cambridge CB22 5LW |
Director Name | Jose Alberto Vicente Herrero |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 December 2014(50 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2015) |
Role | Uk HR Manager / Group Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Way Fowlmere Royston SG8 7QS |
Director Name | Kenneth Donald Macfarlane Thomson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Way Fowlmere Royston SG8 7QS |
Director Name | James Geoffrey Boot |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(50 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2015) |
Role | Group Marketing And Marketing Communications Manag |
Country of Residence | United Kingdom |
Correspondence Address | The Way Fowlmere Royston SG8 7QS |
Director Name | Mrs Shirley Ann Irons |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2018) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | The Way Fowlmere Royston SG8 7QS |
Director Name | Mr Andrew Craig McManus |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Way Fowlmere Royston Hertfordshire SG8 7QS |
Director Name | Johann Joseph Clemens Holthaus |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2016(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Way Fowlmere Royston Hertfordshire SG8 7QS |
Director Name | James Stuart Annal |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(53 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 2017) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | The Way Fowlmere Royston Hertfordshire SG8 7QS |
Website | www.welding-alloys.co.uk |
---|
Registered Address | Unit 20, Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2012 |
---|---|
Turnover | £11,525,327 |
Gross Profit | £2,035,941 |
Net Worth | £4,226,854 |
Cash | £88,285 |
Current Liabilities | £7,974,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 June 2004 | Delivered on: 8 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 12 jacksons way fowlmere royston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 May 2004 | Delivered on: 6 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land on the north side of high street fowlmere cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 March 2004 | Delivered on: 20 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 November 2003 | Delivered on: 29 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 jacksons way fowlmere royston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 1995 | Delivered on: 14 March 1995 Satisfied on: 13 September 2002 Persons entitled: Credit Lyonnais Classification: Letter of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums from time to time standing to the credit of account(s) 01134857.150.00 & any sums from time to time standing to the credit of any blocked deposit accounts. See the mortgage charge document for full details. Fully Satisfied |
21 August 1992 | Delivered on: 3 September 1992 Satisfied on: 22 February 1997 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Incl. Stocks & shares see form 395 ref. M49L for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 December 1974 | Delivered on: 11 December 1974 Satisfied on: 22 February 1997 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: Fixed & floating charges over undertaking and all property and assets present and future including goodwill uncalled capital. (See document 21 for details). Fully Satisfied |
7 November 2023 | Registered office address changed from The Way Fowlmere Royston Hertfordshire SG8 7QS to Unit 20, Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham S63 9BL on 7 November 2023 (1 page) |
---|---|
30 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
11 April 2023 | Director's details changed for Ms Fiona Karen Tosh on 11 April 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
25 May 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
29 March 2019 | Notification of a person with significant control statement (2 pages) |
28 March 2019 | Withdrawal of a person with significant control statement on 28 March 2019 (2 pages) |
4 February 2019 | Resolutions
|
29 January 2019 | Notification of a person with significant control statement (2 pages) |
28 January 2019 | Cessation of Welding Alloys Group Limited as a person with significant control on 28 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Shirley Ann Irons as a director on 21 December 2018 (1 page) |
20 December 2018 | Director's details changed for Dominic Charles Stekly on 25 April 2017 (2 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Fiona Karen Tosh on 13 February 2018 (2 pages) |
14 February 2018 | Appointment of Fiona Karen Tosh as a director on 13 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Johann Joseph Clemens Holthaus as a director on 10 November 2017 (1 page) |
3 January 2018 | Full accounts made up to 31 December 2016 (26 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (26 pages) |
26 September 2017 | Appointment of Mr Richard William Baker as a director on 22 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Richard William Baker as a director on 22 September 2017 (2 pages) |
30 June 2017 | Termination of appointment of James Stuart Annal as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of James Stuart Annal as a director on 30 June 2017 (1 page) |
15 May 2017 | Termination of appointment of Kenneth Donald Macfarlane Thomson as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Kenneth Donald Macfarlane Thomson as a director on 12 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 March 2017 | Termination of appointment of Andrew Craig Mcmanus as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Andrew Craig Mcmanus as a director on 9 March 2017 (1 page) |
8 March 2017 | Appointment of James Stuart Annal as a director on 3 March 2017 (2 pages) |
8 March 2017 | Appointment of James Stuart Annal as a director on 3 March 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 June 2016 | Appointment of Johann Joseph Clemens Holthaus as a director on 1 April 2016 (2 pages) |
7 June 2016 | Appointment of Johann Joseph Clemens Holthaus as a director on 1 April 2016 (2 pages) |
1 June 2016 | Director's details changed for Dominic Charles Stekly on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Dominic Charles Stekly on 1 June 2016 (2 pages) |
5 April 2016 | Appointment of Andrew Craig Mcmanus as a director on 17 November 2015 (2 pages) |
5 April 2016 | Appointment of Andrew Craig Mcmanus as a director on 17 November 2015 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 March 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 March 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 March 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 March 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 October 2015 | Amended full accounts made up to 31 December 2013 (23 pages) |
4 October 2015 | Amended full accounts made up to 31 December 2013 (23 pages) |
14 July 2015 | Termination of appointment of Andrew Craig Mcmanus as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Craig Mcmanus as a director on 14 July 2015 (1 page) |
11 May 2015 | Appointment of Shirley Ann Irons as a director on 28 April 2015 (2 pages) |
11 May 2015 | Appointment of Andrew Craig Mcmanus as a director on 28 April 2015 (2 pages) |
11 May 2015 | Appointment of Andrew Craig Mcmanus as a director on 28 April 2015 (2 pages) |
11 May 2015 | Appointment of Shirley Ann Irons as a director on 28 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 April 2015 | Termination of appointment of Jose Alberto Vicente Herrero as a director on 25 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Jose Alberto Vicente Herrero as a director on 25 March 2015 (1 page) |
2 April 2015 | Termination of appointment of James Geoffrey Boot as a director on 25 March 2015 (1 page) |
2 April 2015 | Termination of appointment of James Geoffrey Boot as a director on 25 March 2015 (1 page) |
7 January 2015 | Appointment of James Geoffrey Boot as a director on 4 December 2014 (2 pages) |
7 January 2015 | Appointment of James Geoffrey Boot as a director on 4 December 2014 (2 pages) |
7 January 2015 | Appointment of James Geoffrey Boot as a director on 4 December 2014 (2 pages) |
6 January 2015 | Appointment of Kenneth Donald Macfarlane Thomson as a director on 4 December 2014 (2 pages) |
6 January 2015 | Appointment of Kenneth Donald Macfarlane Thomson as a director on 4 December 2014 (2 pages) |
6 January 2015 | Appointment of Kenneth Donald Macfarlane Thomson as a director on 4 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Derek John Fray as a director on 4 December 2014 (1 page) |
24 December 2014 | Appointment of Jose Alberto Vicente Herrero as a director on 4 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Catherine Jennifer Stekly as a director on 4 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Catherine Jennifer Stekly as a director on 4 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Derek John Fray as a director on 4 December 2014 (1 page) |
24 December 2014 | Appointment of Jose Alberto Vicente Herrero as a director on 4 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Derek John Fray as a director on 4 December 2014 (1 page) |
24 December 2014 | Appointment of Jose Alberto Vicente Herrero as a director on 4 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Catherine Jennifer Stekly as a director on 4 December 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 February 2014 | Termination of appointment of Serdar Atamert as a director (1 page) |
5 February 2014 | Termination of appointment of Serdar Atamert as a director (1 page) |
7 November 2013 | Termination of appointment of Dorival Tecco as a director (2 pages) |
7 November 2013 | Termination of appointment of Dorival Tecco as a director (2 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
20 March 2013 | Termination of appointment of Victor Stekly as a director (1 page) |
20 March 2013 | Termination of appointment of Victor Stekly as a director (1 page) |
8 February 2013 | Termination of appointment of Richard Hancox as a director (1 page) |
8 February 2013 | Termination of appointment of Richard Hancox as a director (1 page) |
14 December 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 November 2012 | Appointment of Dominic Charles Stekly as a director (3 pages) |
7 November 2012 | Appointment of Professor Derek John Fray as a director (3 pages) |
7 November 2012 | Appointment of Dominic Charles Stekly as a director (3 pages) |
7 November 2012 | Appointment of Professor Derek John Fray as a director (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Termination of appointment of Catherine Stekly as a secretary (1 page) |
10 December 2010 | Termination of appointment of Catherine Stekly as a secretary (1 page) |
29 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 April 2010 | Director's details changed for Dr Dorival Concalves Tecco on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Richard Hancox on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Richard Hancox on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Serdar Atamert on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Dorival Concalves Tecco on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Serdar Atamert on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
30 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (20 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from salisbury house station road cambridge CB1 2LA (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from salisbury house station road cambridge CB1 2LA (1 page) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
30 January 2008 | Full accounts made up to 30 April 2007 (26 pages) |
30 January 2008 | Full accounts made up to 30 April 2007 (26 pages) |
29 May 2007 | Ad 30/04/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
29 May 2007 | Ad 30/04/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
16 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (24 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (24 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (4 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (4 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (24 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (24 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (23 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (23 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Full accounts made up to 30 April 2003 (24 pages) |
17 February 2004 | Full accounts made up to 30 April 2003 (24 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (25 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (25 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (23 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (23 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
27 February 2001 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
27 February 2001 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
24 May 2000 | Return made up to 31/03/00; full list of members
|
24 May 2000 | Return made up to 31/03/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (22 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (22 pages) |
28 July 1999 | Accounts for a medium company made up to 30 April 1998 (22 pages) |
28 July 1999 | Accounts for a medium company made up to 30 April 1998 (22 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 93 regent street cambridge cambs CB2 1AW (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 93 regent street cambridge cambs CB2 1AW (1 page) |
2 September 1998 | Full accounts made up to 30 April 1997 (24 pages) |
2 September 1998 | Full accounts made up to 30 April 1997 (24 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members
|
28 April 1997 | Accounts for a medium company made up to 30 April 1996 (20 pages) |
28 April 1997 | Accounts for a medium company made up to 30 April 1996 (20 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members
|
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (18 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (18 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 April 1994 | Return made up to 31/03/94; no change of members
|
11 April 1994 | Return made up to 31/03/94; no change of members
|
25 April 1993 | Return made up to 31/03/93; full list of members
|
25 April 1993 | Return made up to 31/03/93; full list of members
|
8 May 1992 | Return made up to 31/03/92; full list of members (6 pages) |
8 May 1992 | Return made up to 31/03/92; full list of members (6 pages) |
3 July 1991 | Return made up to 31/03/91; full list of members (8 pages) |
3 July 1991 | Return made up to 31/03/91; full list of members (8 pages) |
29 November 1990 | Return made up to 31/03/90; no change of members (7 pages) |
29 November 1990 | Return made up to 31/03/90; no change of members (7 pages) |
23 May 1989 | Return made up to 31/03/89; no change of members (4 pages) |
23 May 1989 | Return made up to 31/03/89; no change of members (4 pages) |
26 May 1988 | Return made up to 31/03/88; full list of members (4 pages) |
26 May 1988 | Return made up to 31/03/88; full list of members (4 pages) |
22 July 1987 | Return made up to 31/03/87; no change of members (4 pages) |
22 July 1987 | Return made up to 31/03/87; no change of members (4 pages) |
4 November 1966 | Company name changed\certificate issued on 04/11/66 (2 pages) |
4 November 1966 | Company name changed\certificate issued on 04/11/66 (2 pages) |
26 February 1964 | Certificate of incorporation (1 page) |
26 February 1964 | Incorporation (15 pages) |
26 February 1964 | Incorporation (15 pages) |
26 February 1964 | Certificate of incorporation (1 page) |