60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Tetsuya Kitagawa |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2018(44 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Sonosuke Ishii |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 May 2019(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Secretary Name | Mr Tetsuya Kitagawa |
---|---|
Status | Current |
Appointed | 01 May 2019(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Roy Perry |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Metallurgist |
Correspondence Address | 1 Holyoake Avenue Sheffield South Yorkshire S13 8HY |
Director Name | Arthur Hogg |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 38 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Secretary Name | John Clive Habron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 56 Springwell Lane Balby Doncaster South Yorkshire DN4 9AU |
Secretary Name | Dennis Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 9 Hazelwood Grove Worksop Nottinghamshire S80 3EW |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Colin Fox |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(19 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | La Terre Main Street, Althorpe Scunthorpe North Lincolnshire DN17 3HJ |
Director Name | Colin Fox |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(19 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | La Terre Main Street, Althorpe Scunthorpe North Lincolnshire DN17 3HJ |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Christopher Burdon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 1 Silver Street Waddingham Gainsborough Lincolnshire DN21 4SJ |
Secretary Name | Ian Wingfield |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(28 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 1 Dunlin Court Gateford Worksop Nottinghamshire S81 8UT |
Director Name | Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 Tapton Park Mount Ranmoor Sheffield South Yorkshire S10 3FH |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(32 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langthwaite Close Brough North Humberside HU15 1TH |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(33 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2006) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langthwaite Close Brough North Humberside HU15 1TH |
Director Name | Christopher Burdon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2008) |
Role | Businessman |
Correspondence Address | Hillcrest Gorst Hill Rock Kidderminster Worcestershire DY14 9YH |
Director Name | Bruce Douglas Arnott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2011) |
Role | Businessman |
Country of Residence | Australia |
Correspondence Address | 102 Gordon Avenue Hamilton South Nsw 2303 Australia |
Director Name | Brian William Hodges |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2015) |
Role | Businessman |
Country of Residence | Australia |
Correspondence Address | 222 Butterwick Road Butterwick Nsw 2321 Australia |
Secretary Name | Ian Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
Role | Businessman |
Correspondence Address | 1 Dunlin Court Gateford Worksop Nottinghamshire S81 8UT |
Secretary Name | Brett John Davis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2008(34 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 2008) |
Role | Accountant |
Correspondence Address | 149 Kemp Street Hamilton South Newcastle 2303 Australia |
Director Name | Andrew Gregor Dalziel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Church View Norton Lane Sheffield South Yorkshire S8 8GZ |
Secretary Name | Robert Ian Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2017) |
Role | Accountant |
Correspondence Address | 19 Grange Close Carlton-In-Lindrick Worksop Nottinghamshire S81 9DX |
Director Name | Mr Steven Perry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2011(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Anthony Rowett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Phillip James Arnall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2015(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Secretary Name | Mr Steven Perry |
---|---|
Status | Resigned |
Appointed | 31 May 2017(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Motohiro Narao |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 August 2017(43 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Gyomei Tei |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 August 2017(43 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Shigeru Murasugi |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2018(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Simon Andrew Linge |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2019(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2020) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Website | bradken.com |
---|---|
Email address | [email protected] |
Telephone | 01724 272100 |
Telephone region | Scunthorpe |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
11m at £1 | Bradken Operations Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,686,000 |
Gross Profit | £1,489,000 |
Net Worth | -£546,000 |
Cash | £1,618,000 |
Current Liabilities | £4,048,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 18 July 2021 (overdue) |
23 July 2018 | Delivered on: 24 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 December 2009 | Delivered on: 8 December 2009 Satisfied on: 10 May 2011 Persons entitled: Bosi Security Services Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 September 2007 | Delivered on: 18 September 2007 Satisfied on: 8 December 2009 Persons entitled: Bwa Custodians Limited Classification: Charge and mortgage Secured details: All monies due or to become due from the company to the security trustee or to a beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights, property and undertaking of whatever kind and wherever situated and whether present or future. See the mortgage charge document for full details. Fully Satisfied |
7 September 2006 | Delivered on: 20 September 2006 Satisfied on: 16 December 2006 Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises at dawes lane scunthorpe t/no hs 205980. 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 September 2004 | Delivered on: 16 October 2004 Satisfied on: 2 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. 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 |
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties Classification: Security accession deed Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over freehold land and premises at dawes lane,scunthorpe (no 9); hs 205980; all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
30 November 1987 | Delivered on: 14 December 1987 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over the l/h property k/a the steel foundry and other buildings at dawes lane, scunthorpe, humberside and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 August 1983 | Delivered on: 26 August 1983 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and several other lenders. On any account whatsoever. Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over l/h the steel foundry & other buildings at dawes lane scunthorpe, humberside. Fully Satisfied |
28 August 2017 | Appointment of Mr Gyomei Tei as a director on 28 August 2017 (2 pages) |
---|---|
28 August 2017 | Appointment of Mr Makoto Yamazawa as a director on 28 August 2017 (2 pages) |
28 August 2017 | Appointment of Mr Motohiro Narao as a director on 28 August 2017 (2 pages) |
21 August 2017 | Full accounts made up to 30 June 2016 (25 pages) |
9 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
8 June 2017 | Termination of appointment of Robert Ian Stephenson as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Appointment of Mr Steven Perry as a secretary on 31 May 2017 (2 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 March 2017 | Termination of appointment of Anthony Rowett as a director on 10 March 2017 (1 page) |
16 September 2016 | Registered office address changed from 1 Dodds Close Bradmarsh Way Rotherham South Yorkshire S60 1BX to Belmont House Station Way Crawley West Sussex RH10 1JA on 16 September 2016 (1 page) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 30 June 2015 (19 pages) |
12 January 2016 | Appointment of Mr Phillip James Arnall as a director on 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Brian William Hodges as a director on 31 December 2015 (1 page) |
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 May 2015 | Termination of appointment of Andrew Gregor Dalziel as a director on 27 May 2015 (1 page) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Register inspection address has been changed from C/O Company Secretary Bradken Uk Limited Vantage Drive Tinsley Sheffield South Yorkshire S9 1RG United Kingdom to 1 Dodds Close Bradmarsh Way Rotherham South Yorkshire S60 1DX (1 page) |
27 May 2014 | Auditors resignation (1 page) |
9 May 2014 | Section 519 (1 page) |
3 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
12 September 2013 | Registered office address changed from 2 Vantage Drive Tinsley Sheffield S9 1RG United Kingdom on 12 September 2013 (1 page) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
5 December 2012 | Appointment of Mr Anthony Rowett as a director (2 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
4 December 2011 | Termination of appointment of Bruce Arnott as a director (1 page) |
4 December 2011 | Appointment of Mr Steven Perry as a director (2 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from epok works, dawes lane, scunthorpe, north lincolnshire DN16 1DN (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
12 November 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director christopher burdon (1 page) |
9 July 2008 | Director appointed andrew gregor dalziel (2 pages) |
9 July 2008 | Appointment terminated secretary brett davis (1 page) |
9 July 2008 | Secretary appointed robert ian stephenson (2 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
10 April 2008 | Secretary appointed brett john davis (2 pages) |
26 March 2008 | Appointment terminated secretary ian wingfield (1 page) |
18 September 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
20 January 2007 | Memorandum and Articles of Association (7 pages) |
16 January 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
20 December 2006 | Company name changed firth rixson castings LIMITED\certificate issued on 20/12/06 (2 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 November 2006 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
5 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
24 June 2005 | Resolutions
|
16 October 2004 | Particulars of mortgage/charge (12 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
6 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
8 August 2003 | Auditor's resignation (1 page) |
16 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Resolutions
|
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Memorandum and Articles of Association (11 pages) |
20 February 2003 | Full accounts made up to 30 September 2002 (22 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 04/07/01; full list of members
|
23 August 2001 | New director appointed (2 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (22 pages) |
21 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 30 September 1999 (20 pages) |
3 September 1999 | Resolutions
|
9 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
19 January 1998 | Director's particulars changed (1 page) |
1 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (20 pages) |
17 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
24 January 1994 | Ad 01/01/94--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages) |
30 September 1992 | Company name changed firth brown castings LIMITED\certificate issued on 01/10/92 (2 pages) |
22 August 1991 | Return made up to 04/07/91; no change of members (6 pages) |
1 August 1986 | New director appointed (2 pages) |
8 November 1973 | Certificate of incorporation (1 page) |