Company NameLibra Speciality Chemicals Limited
Company StatusActive
Company Number01009166
CategoryPrivate Limited Company
Incorporation Date27 April 1971(53 years ago)
Previous NameLibra Chemicals Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr David Thomas Kearns
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(39 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Graham Royle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(39 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameMr David Thomas Kearns
StatusCurrent
Appointed02 December 2010(39 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameDr Graham Cox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(44 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Philip Mathew Carson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameDr Robert Wiles
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(49 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Jon Dutton
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(50 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Christopher Howard Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(50 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameJohn Twist
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 August 1996)
RoleChemist
Correspondence Address1 Old Hall Clough Lostock
Bolton
Lancashire
BL6 4LB
Director NameMary Elizabeth Twist
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleTeacher
Correspondence Address1 Old Hall Clough
Lostock
Bolton
Lancashire
BL6 4LB
Director NameJoan Clare Thompson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft
Twemlow Lane Cranage
Holmes Chapel
Cheshire
CW4 8EX
Director NameMr Brian John Thompson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft Twemlow Lane
Cranage
Holmes Chapel
Cheshire
CW4 8EX
Secretary NameJoan Clare Thompson
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft
Twemlow Lane Cranage
Holmes Chapel
Cheshire
CW4 8EX
Director NameMr John Dennis Stocks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(23 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressMansard House Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameMr Leslie Reveley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(23 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2004)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address28 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LG
Director NameMr John Thomas Philip Butcher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(23 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 July 2006)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameMr John Pearson Birkinshaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1998)
RoleManagement Consultant
Correspondence Address221 Hale Road
Hale
Altrincham
Cheshire
WA15 8DN
Secretary NameGraham Jeffrey Stamford
NationalityBritish
StatusResigned
Appointed30 August 1994(23 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 November 2010)
RoleDirector-Secretary
Country of ResidenceEngland
Correspondence Address88 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NQ
Director NameNeil Robert Plested
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(26 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Blakeley Brow
Raby Mere
Wirral
Merseyside
L63 0PS
Director NameFrancis John O`Neill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 July 2006)
RoleTechnical Director
Correspondence Address5 Redshank Grove
Lilford Walk
Leigh
Lancashire
WN7 1LD
Director NameJohn Fairclough
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 June 2008)
RoleSales Director
Correspondence Address32 Glebe Lane
Widnes
Cheshire
WA8 9JG
Director NameJames Edward Benjamin Tyler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(27 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 May 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Director NameGraham Jeffrey Stamford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(29 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 November 2010)
RoleDirector-Secretary
Country of ResidenceEngland
Correspondence Address88 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NQ
Director NameMr Francis John O'Neill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(37 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameSarah Jane Hodgkiss
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(37 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 May 2018)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Paul James Atkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(40 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMrs Lorraine Forshaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(41 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMiss Elaine O'Neill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(44 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Richard Antony David Lock
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2019)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMrs Rachael Sarah Bywater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(48 years, 10 months after company formation)
Appointment Duration3 months (resigned 26 May 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Contact

Websitelibrachem.co.uk
Email address[email protected]
Telephone0161 7751888
Telephone regionManchester

Location

Registered Address5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Libra Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,222,000
Gross Profit£4,887,000
Net Worth£6,558,000
Cash£1,968,000
Current Liabilities£3,187,000

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

27 July 2006Delivered on: 29 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews life policy no ASSH054322 date 11/01/2007 sum £180000 life assured graham stamford together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
21 September 2007Delivered on: 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews life policy no ASSHO54325 date 15/01/2007 sum £120000 life assured frank oneill together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Outstanding
3 April 2007Delivered on: 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods which are described as works 1 plant, ser no 230307 and which are held in the works 1 building.
Outstanding
4 April 2007Delivered on: 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews life policy number ASSH054324 dated 30/11/2006 for the sum of £120,000 life assured jim tyler together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
4 April 2007Delivered on: 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews life policy number ASSH054323 dated 30/11/06 for the sum of £120000 life assured neil plested together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
4 April 2007Delivered on: 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life of jim tyler dated 26/10/2006 for £360,000 with all bonuses and benefits thereby.
Outstanding
4 April 2007Delivered on: 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life of neil plested dated 1/11/2006 dor £360,000 with all bonuses and benefits thereby.
Outstanding
4 April 2007Delivered on: 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life of john fairclough dated 1/11/2006 dor £180,000 with all bonuses and benefits thereby.
Outstanding
7 December 2006Delivered on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halifax financial services policy number ASSH051358 dated 02/10/2006 £360000 life assured frank oneill together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
27 July 2006Delivered on: 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of brinell drive and the east of martens road irlam t/ns GM722419 and GM213184. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 July 1996Delivered on: 2 August 1996
Satisfied on: 29 July 2006
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property fronting brinell drive and martens road k/a 48/49 north bank industrial park, irlam, salford t/no. GM468870 together with all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
3 May 1996Delivered on: 9 May 1996
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brinell drive and martens road k/a 48/49 northbank industrial park, irlam, salford, greater manchester t/no: GM468870.
Fully Satisfied
29 March 1996Delivered on: 13 April 1996
Satisfied on: 29 July 2006
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property fronting brinell drive and martens road k/a 48/49 northbank industrial estate irlam salford part t/no.GM468870 and all buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1994Delivered on: 9 September 1994
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at martens road northbank ind; park irlam manchester t/n GM213184. See the mortgage charge document for full details.
Fully Satisfied
30 August 1994Delivered on: 9 September 1994
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 August 1994Delivered on: 8 September 1994
Satisfied on: 29 July 2006
Persons entitled: 3I Group PLC

Classification: Assignment of building agreement by way of security
Secured details: All monies due or to become due from the company to the chargee under a debenture dated 30TH august 1994.
Particulars: All right title and benefit of the company under the building agreement and f/h land fronting brinell drive and martens road irlem salford. See the mortgage charge document for full details.
Fully Satisfied
30 August 1994Delivered on: 2 September 1994
Satisfied on: 29 July 2006
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an investment offer of even date and/or this charge.
Particulars: All that f/h property k/a martens road northbank industrial estate irlam manchester. 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 March 1980Delivered on: 20 March 1980
Satisfied on: 29 July 2006
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: F/Hold land at whitfield street, irlam greater manchester.
Fully Satisfied

Filing History

11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 November 2017Appointment of Mr Philip Mathew Carson as a director on 21 November 2017 (2 pages)
15 August 2017Appointment of Mr Richard Antony David Lock as a director on 11 August 2017 (2 pages)
18 April 2017Full accounts made up to 31 December 2016 (27 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
16 September 2016Termination of appointment of Elaine O'neill as a director on 5 August 2016 (1 page)
10 February 2016Appointment of Dr Graham Cox as a director on 8 February 2016 (2 pages)
4 January 2016Appointment of Miss Elaine O'neill as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Miss Elaine O'neill as a director on 1 January 2016 (2 pages)
16 December 2015Director's details changed for Mrs Lorraine Forshaw on 1 November 2015 (2 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Director's details changed for Mrs Lorraine Forshaw on 1 November 2015 (2 pages)
1 December 2015Termination of appointment of Paul James Atkinson as a director on 30 November 2015 (1 page)
30 March 2015Full accounts made up to 31 December 2014 (22 pages)
15 December 2014Director's details changed for Mr Graham Royle on 10 December 2013 (2 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
1 April 2014Full accounts made up to 31 December 2013 (23 pages)
20 December 2013Director's details changed for Mr Graham Royle on 18 December 2013 (2 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
2 April 2013Full accounts made up to 31 December 2012 (21 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 October 2012Section 519 (1 page)
12 October 2012Appointment of Mrs Lorraine Forshaw as a director (2 pages)
21 March 2012Full accounts made up to 31 December 2011 (21 pages)
19 December 2011Director's details changed for Francis John O'neill on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for Sarah Jane Hodgkiss on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Graham Royle on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr David Thomas Kearns on 19 December 2011 (2 pages)
14 June 2011Appointment of Mr Paul James Atkinson as a director (2 pages)
19 May 2011Termination of appointment of James Tyler as a director (1 page)
6 May 2011Full accounts made up to 31 December 2010 (21 pages)
3 May 2011Company name changed libra chemicals LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Appointment of Mr David Thomas Kearns as a secretary (1 page)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
17 December 2010Termination of appointment of Graham Stamford as a secretary (1 page)
15 November 2010Appointment of David Thomas Kearns as a director (3 pages)
10 November 2010Termination of appointment of Graham Stamford as a director (2 pages)
10 November 2010Appointment of Graham Royle as a director (3 pages)
10 November 2010Auditor's resignation (1 page)
10 November 2010Termination of appointment of Neil Plested as a director (2 pages)
10 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
10 November 2010Registered office address changed from Brinell Drive Northbank Industrial Park Irlam Manchester M44 5LF on 10 November 2010 (2 pages)
28 July 2010Full accounts made up to 31 March 2010 (19 pages)
6 January 2010Director's details changed for Graham Jeffrey Stamford on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Neil Robert Plested on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Sarah Jane Hodgkiss on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Francis John O'neill on 11 December 2009 (2 pages)
6 January 2010Director's details changed for James Edward Benjamin Tyler on 11 December 2009 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
1 July 2009Full accounts made up to 31 March 2009 (19 pages)
5 January 2009Return made up to 11/12/08; full list of members (4 pages)
23 October 2008Director appointed sarah jane hodgkiss (2 pages)
16 September 2008Full accounts made up to 31 March 2008 (22 pages)
23 June 2008Appointment terminated director john fairclough (1 page)
30 April 2008Director appointed francis john o'neill (2 pages)
21 December 2007Return made up to 11/12/07; full list of members (3 pages)
7 December 2007Full accounts made up to 31 March 2007 (21 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (8 pages)
12 January 2007Return made up to 11/12/06; full list of members (3 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
7 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Declaration of assistance for shares acquisition (6 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Full accounts made up to 31 March 2006 (25 pages)
13 December 2005Return made up to 11/12/05; full list of members (3 pages)
30 July 2005Full accounts made up to 31 March 2005 (20 pages)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Return made up to 11/12/04; full list of members (9 pages)
24 August 2004Director resigned (1 page)
21 July 2004Full accounts made up to 31 March 2004 (20 pages)
22 December 2003Return made up to 11/12/03; full list of members (10 pages)
19 August 2003Full accounts made up to 31 March 2003 (23 pages)
25 February 2003Full accounts made up to 31 March 2002 (21 pages)
30 January 2003Return made up to 11/12/02; full list of members (10 pages)
8 January 2002Return made up to 11/12/01; full list of members (8 pages)
16 August 2001Full accounts made up to 31 March 2001 (19 pages)
14 December 2000Return made up to 11/12/00; full list of members (8 pages)
30 October 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 March 2000 (19 pages)
21 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
17 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1999New director appointed (2 pages)
29 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1998Registered office changed on 26/11/98 from: martens road northbank industrial estate irlam manchester M44 5AX (1 page)
28 September 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
11 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (16 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
2 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 11/12/95; no change of members (7 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 April 1971Incorporation (12 pages)
27 April 1971Certificate of incorporation (1 page)