Weybridge
Surrey
KT13 0SL
Director Name | Norman Andrew Downey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Claire Margaret Shepherd |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Country Financial Controller, Uk |
Country of Residence | England |
Correspondence Address | Cargill Plc Camp Road Witham St. Hughs Lincoln LN6 9TN |
Director Name | John Carr Jackson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 10 Cedar Drive Market Bosworth Nuneaton Warwickshire CV13 0LW |
Director Name | Jeffrey Robert Peacock |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Willsbridge 3 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL |
Director Name | Dr Frank Cedric Heap |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calvescroft Farm Rosliston Burton-On-Trent Staffordshire DE12 8JN |
Director Name | Neil Geddes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 7 Bakeacre Lane Findern Derby Derbyshire DE65 6BH |
Secretary Name | John Wayne Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 47 Efflinch Lane Barton Under Needwood Burton On Trent Staffordshire DE13 8EU |
Director Name | Dr Michael Alan Overend |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 December 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Rowley House Sledgegate Lane Lea Matlock Derbys DE4 5GL |
Director Name | Michel Giullaume |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1996) |
Role | Marketing |
Correspondence Address | La Gaudichais 35260 Cancale France |
Secretary Name | Mr Laurence Edward Schaab |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 1993(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 January 1994) |
Role | Finance Director |
Correspondence Address | Wilde Wingerdlaan 15 2803 Vr Gouda Netherlands |
Secretary Name | Brian Richard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 9 Woodleaves Hollywood Birmingham B47 5BW |
Secretary Name | Hasmukh Govind Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Froxmere Close Solihull West Midlands B91 3XG |
Director Name | Dr Eilir Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | The Willows Tredington Tewkesbury Gloucestershire GL20 7BP Wales |
Director Name | Mr John David Dent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2001) |
Role | Chairman |
Correspondence Address | The Old Rectory Moor Lane Haxby York YO32 2NQ |
Director Name | Dr Wesley Nigel Ewing |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Wheelton House Beresford Court Heather Coalville Leicestershire LE67 2RD |
Director Name | Dr Anthony Philip Drake |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 34 Main Street Orton On The Hill Atherstone Warwickshire CV9 3NN |
Director Name | Mark Augustus Cole |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 March 2011) |
Role | Managing |
Correspondence Address | Skeleton Cottage Marske Richmond North Yorkshire DL11 7NS |
Director Name | Mr Thomas Edward Danter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Copandale Road Molescroft Beverley East Yorkshire HU17 7BW |
Director Name | Duncan John Thomas Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Consultant |
Correspondence Address | Garthmore House Creigiau Cardiff South Glamorgan CF15 9NN Wales |
Director Name | Stoffel Flikweert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | Zandsteeg 25 Niewendijk 4225 5e The Netherlands |
Director Name | Erik Peter Bras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2007(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2009) |
Role | Group Vice President Provimi H |
Correspondence Address | Torenlaan 68 Laren 1251 Hl Holland |
Director Name | Mr Yoram Maurits Knoop |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2008(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Koningslaan Bussum 1406kg |
Secretary Name | Nicholas Timothy Hudson Whyntie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2011) |
Role | Accountant |
Correspondence Address | 2 Sowerby Terrace Sowerby North Yorkshire YO7 1HT |
Director Name | Ms Gillian Michelle Brown |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dalton Airfield Industrial Estate Dalton North Yorkshire Y07 3HE |
Director Name | Andrew John Burrows |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Indusrial Estate Dalton North Yorkshire YO7 3HE |
Secretary Name | Gillian Michelle Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2012) |
Role | Company Director |
Correspondence Address | Dalton Airfield Industrial Estate Dalton North Yorkshire YO7 3HE |
Secretary Name | Mr Robin David Thurston |
---|---|
Status | Resigned |
Appointed | 04 July 2012(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2016) |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Martin Richard Douglas |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Dirk Hordijk |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 November 2013(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2016) |
Role | Managing Director Cpn Emea |
Country of Residence | Netherlands |
Correspondence Address | 17-23 Veerlaan Rotterdam 3072 An |
Director Name | Gudo Armand Robert Klein Gebbink |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2016(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Strategic Marketing And Technology Director |
Country of Residence | Netherlands |
Correspondence Address | 378 Evert Van De Beekstraat Schiphol 1118 Cz Netherlands |
Director Name | Douglas Rosenberg |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2016(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Business Development Director |
Country of Residence | Netherlands |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Aileen Yoke Ping Boey |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 November 2017(41 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge KT13 0SL |
Director Name | Benjamin James Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2021) |
Role | Cpn Europe Supply Chain Lead |
Country of Residence | England |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Airfield Dalton Thirsk YO7 3HE |
Director Name | Provimi Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2009(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2013) |
Correspondence Address | 17-21 Veerlan Rotterdam 3072 |
Website | provimi.co.uk |
---|
Registered Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
5m at £1 | Nutec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,642,846 |
Gross Profit | £6,781,015 |
Net Worth | £3,125,191 |
Cash | £447,309 |
Current Liabilities | £18,344,415 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 November 2007 | Delivered on: 20 November 2007 Satisfied on: 29 November 2011 Persons entitled: Abn Amro Bank N.V. as Security Trustee and Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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. Fully Satisfied |
---|---|
29 November 2002 | Delivered on: 6 December 2002 Satisfied on: 6 August 2004 Persons entitled: Cibc World Markets PLC (For the Benefit of the Secured Creditors) Classification: A composite debenture Secured details: All monies due or to become due from the company to the secured creditors 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. Fully Satisfied |
10 July 1987 | Delivered on: 30 July 1987 Satisfied on: 14 March 2002 Persons entitled: John Frederick Groundwater Stephen Irwin Clements Stuart Arthur Crowe Classification: Deed of guarantee Secured details: All monies due or to become due from the company to the chargees pursuant to an agreement d/d 10.7.87. Particulars: A floating charge over undertaking and all property and assets present and future including & goodwill uncalled capital. Fully Satisfied |
1 May 1987 | Delivered on: 11 May 1987 Satisfied on: 9 November 1994 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: 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 |
18 October 1979 | Delivered on: 24 October 1979 Satisfied on: 9 November 1994 Persons entitled: National Westminster 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: Land on s side of watery lane, st chads, lichfield, staffs. Sf 84635. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Full accounts made up to 31 May 2023 (30 pages) |
6 June 2023 | Registered office address changed from Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE to Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 6 June 2023 (1 page) |
23 January 2023 | Full accounts made up to 31 May 2022 (30 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 May 2022 | Appointment of Claire Margaret Shepherd as a director on 25 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Federico Urquidi Negron as a director on 25 May 2022 (1 page) |
31 January 2022 | Amended full accounts made up to 31 May 2020 (32 pages) |
19 January 2022 | Full accounts made up to 31 May 2021 (27 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 May 2021 | Appointment of Norman Andrew Downey as a director on 25 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Benjamin James Rogers as a director on 25 May 2021 (1 page) |
16 February 2021 | Full accounts made up to 31 May 2020 (23 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 February 2020 | Full accounts made up to 31 May 2019 (23 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 31 May 2018 (23 pages) |
3 January 2019 | Change of details for Nutec Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
17 July 2018 | Resolutions
|
11 April 2018 | Appointment of Federico Urquidi Negron as a director on 10 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Aileen Yoke Ping Boey as a director on 10 April 2018 (1 page) |
15 March 2018 | Full accounts made up to 31 May 2017 (22 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Appointment of Benjamin James Rogers as a director on 15 November 2017 (2 pages) |
6 December 2017 | Appointment of Benjamin James Rogers as a director on 15 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Douglas Rosenberg as a director on 15 November 2017 (1 page) |
5 December 2017 | Appointment of Aileen Yoke Ping Boey as a director on 15 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Gudo Armand Robert Klein Gebbink as a director on 15 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Douglas Rosenberg as a director on 15 November 2017 (1 page) |
5 December 2017 | Appointment of Aileen Yoke Ping Boey as a director on 15 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Gudo Armand Robert Klein Gebbink as a director on 15 November 2017 (1 page) |
8 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
8 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of Gillian Michelle Brown as a director on 31 July 2016 (1 page) |
15 September 2016 | Termination of appointment of Gillian Michelle Brown as a director on 31 July 2016 (1 page) |
26 July 2016 | Appointment of Douglas Rosenberg as a director on 21 July 2016 (2 pages) |
26 July 2016 | Appointment of Douglas Rosenberg as a director on 21 July 2016 (2 pages) |
26 July 2016 | Appointment of Gudo Armand Robert Klein Gebbink as a director on 21 July 2016 (2 pages) |
26 July 2016 | Appointment of Gudo Armand Robert Klein Gebbink as a director on 21 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Dirk Hordijk as a director on 21 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Dirk Hordijk as a director on 21 July 2016 (1 page) |
7 June 2016 | Termination of appointment of Martin Richard Douglas as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Martin Richard Douglas as a director on 31 May 2016 (1 page) |
2 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page) |
2 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Secretary's details changed for Mr Robin David Thurston on 1 May 2015 (1 page) |
14 January 2016 | Secretary's details changed for Mr Robin David Thurston on 1 May 2015 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Secretary's details changed for Mr Robin David Thurston on 1 May 2015 (1 page) |
17 December 2015 | Full accounts made up to 31 May 2015 (27 pages) |
17 December 2015 | Full accounts made up to 31 May 2015 (27 pages) |
23 April 2015 | Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
23 April 2015 | Register inspection address has been changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
23 April 2015 | Register inspection address has been changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
23 April 2015 | Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 December 2014 | Full accounts made up to 31 May 2014 (29 pages) |
4 December 2014 | Full accounts made up to 31 May 2014 (29 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 December 2013 | Full accounts made up to 31 May 2013 (31 pages) |
18 December 2013 | Full accounts made up to 31 May 2013 (31 pages) |
7 November 2013 | Appointment of Dirk Hordijk as a director (2 pages) |
7 November 2013 | Termination of appointment of Yoram Knoop as a director (1 page) |
7 November 2013 | Termination of appointment of Yoram Knoop as a director (1 page) |
7 November 2013 | Appointment of Dirk Hordijk as a director (2 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 July 2013 | Auditor's resignation (1 page) |
8 July 2013 | Auditor's resignation (1 page) |
24 April 2013 | Statement of company's objects (2 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Statement of company's objects (2 pages) |
24 April 2013 | Resolutions
|
20 March 2013 | Termination of appointment of Provimi Holding Bv as a director (1 page) |
20 March 2013 | Appointment of Mr Martin Richard Douglas as a director (2 pages) |
20 March 2013 | Appointment of Mr Martin Richard Douglas as a director (2 pages) |
20 March 2013 | Termination of appointment of Provimi Holding Bv as a director (1 page) |
21 February 2013 | Full accounts made up to 31 May 2012 (32 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (32 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Gillian Michelle Brown on 12 January 2012 (2 pages) |
9 August 2012 | Director's details changed for Gillian Michelle Brown on 12 January 2012 (2 pages) |
9 July 2012 | Termination of appointment of Andrew Burrows as a director (1 page) |
9 July 2012 | Appointment of Mr Robin David Thurston as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Gillian Brown as a secretary (1 page) |
9 July 2012 | Termination of appointment of Gillian Brown as a secretary (1 page) |
9 July 2012 | Termination of appointment of Andrew Burrows as a director (1 page) |
9 July 2012 | Appointment of Mr Robin David Thurston as a secretary (2 pages) |
4 July 2012 | Register inspection address has been changed (1 page) |
4 July 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
4 July 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
4 July 2012 | Register inspection address has been changed (1 page) |
4 July 2012 | Register(s) moved to registered inspection location (1 page) |
4 July 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Director's details changed for Mr Yoram Maurits Knoop on 1 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Mr Yoram Maurits Knoop on 1 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Mr Yoram Maurits Knoop on 1 January 2012 (2 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
12 April 2011 | Termination of appointment of Mark Cole as a director (2 pages) |
12 April 2011 | Termination of appointment of Mark Cole as a director (2 pages) |
2 March 2011 | Annual return made up to 31 December 2010 (15 pages) |
2 March 2011 | Annual return made up to 31 December 2010 (15 pages) |
19 January 2011 | Appointment of Gillian Michelle Brown as a secretary (3 pages) |
19 January 2011 | Appointment of Gillian Michelle Brown as a director (3 pages) |
19 January 2011 | Termination of appointment of Nicholas Whyntie as a director (2 pages) |
19 January 2011 | Termination of appointment of Nicholas Whyntie as a director (2 pages) |
19 January 2011 | Appointment of Andrew John Burrows as a director (3 pages) |
19 January 2011 | Termination of appointment of Nicholas Whyntie as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Nicholas Whyntie as a secretary (2 pages) |
19 January 2011 | Appointment of Gillian Michelle Brown as a director (3 pages) |
19 January 2011 | Appointment of Gillian Michelle Brown as a secretary (3 pages) |
19 January 2011 | Appointment of Andrew John Burrows as a director (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 September 2010 | Director's details changed for Mark Augustus Cole on 12 August 2010 (3 pages) |
25 September 2010 | Director's details changed for Mark Augustus Cole on 12 August 2010 (3 pages) |
5 February 2010 | Annual return made up to 31 December 2009 (15 pages) |
5 February 2010 | Annual return made up to 31 December 2009 (15 pages) |
8 December 2009 | Appointment of Provimi Holding Bv as a director (3 pages) |
8 December 2009 | Appointment of Provimi Holding Bv as a director (3 pages) |
27 November 2009 | Termination of appointment of Erik Bras as a director (2 pages) |
27 November 2009 | Termination of appointment of Gysbertus Scholman as a director (2 pages) |
27 November 2009 | Termination of appointment of Gysbertus Scholman as a director (2 pages) |
27 November 2009 | Termination of appointment of Erik Bras as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from eastern ave lichfield staffs WS13 7SE (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from eastern ave lichfield staffs WS13 7SE (1 page) |
27 May 2009 | Appointment terminated director and secretary hasmukh tailor (1 page) |
27 May 2009 | Director and secretary appointed nicholas timothy hudson whyntie (1 page) |
27 May 2009 | Director and secretary appointed nicholas timothy hudson whyntie (1 page) |
27 May 2009 | Appointment terminated director and secretary hasmukh tailor (1 page) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 September 2008 | Appointment terminated director willem troost (1 page) |
10 September 2008 | Appointment terminated director willem troost (1 page) |
29 July 2008 | Appointment terminated director laurence schaab (1 page) |
29 July 2008 | Appointment terminated director laurence schaab (1 page) |
21 July 2008 | Appointment terminated director stoffel flikweert (1 page) |
21 July 2008 | Appointment terminated director stoffel flikweert (1 page) |
17 July 2008 | Appointment terminated director wilhelmus sluijter (1 page) |
17 July 2008 | Appointment terminated director wilhelmus sluijter (1 page) |
15 April 2008 | Director appointed mr yoram maurits knoop (1 page) |
15 April 2008 | Director appointed mr gysbertus johannes scholman (1 page) |
15 April 2008 | Director appointed mr gysbertus johannes scholman (1 page) |
15 April 2008 | Director appointed mr yoram maurits knoop (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 November 2007 | Particulars of mortgage/charge (14 pages) |
20 November 2007 | Particulars of mortgage/charge (14 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
20 September 2006 | Ad 31/08/06--------- £ si 5000000@1=5000000 £ ic 550/5000550 (2 pages) |
20 September 2006 | Ad 31/08/06--------- £ si 5000000@1=5000000 £ ic 550/5000550 (2 pages) |
20 September 2006 | Nc inc already adjusted 31/08/06 (1 page) |
20 September 2006 | Nc inc already adjusted 31/08/06 (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members
|
22 February 2006 | Return made up to 31/12/05; full list of members
|
14 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
20 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members
|
23 January 2003 | Return made up to 28/12/02; full list of members
|
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
6 December 2002 | Particulars of mortgage/charge (9 pages) |
6 December 2002 | Particulars of mortgage/charge (9 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Memorandum and Articles of Association (8 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Memorandum and Articles of Association (8 pages) |
13 December 2001 | Company name changed nutec LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed nutec LIMITED\certificate issued on 13/12/01 (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 28/12/00; full list of members
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members
|
19 January 2000 | Return made up to 28/12/99; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 28/12/98; full list of members
|
11 January 1999 | Return made up to 28/12/98; full list of members
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
19 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
29 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
8 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
20 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
20 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
19 May 1992 | Full accounts made up to 31 March 1991 (14 pages) |
19 May 1992 | Full accounts made up to 31 March 1991 (14 pages) |
13 June 1991 | Full accounts made up to 31 March 1990 (15 pages) |
13 June 1991 | Full accounts made up to 31 March 1990 (15 pages) |
23 March 1990 | Return made up to 28/12/89; full list of members (5 pages) |
23 March 1990 | Return made up to 28/12/89; full list of members (5 pages) |
16 March 1990 | Full accounts made up to 31 March 1989 (15 pages) |
16 March 1990 | Full accounts made up to 31 March 1989 (15 pages) |
20 April 1989 | New director appointed (2 pages) |
20 April 1989 | New director appointed (2 pages) |
28 March 1989 | Full accounts made up to 31 March 1988 (15 pages) |
28 March 1989 | Full accounts made up to 31 March 1988 (15 pages) |
20 April 1988 | Accounts made up to 31 December 1986 (16 pages) |
20 April 1988 | Accounts made up to 31 December 1986 (16 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
18 June 1987 | New director appointed (2 pages) |
18 June 1987 | New director appointed (2 pages) |
29 May 1987 | Secretary resigned;new secretary appointed (2 pages) |
29 May 1987 | Resolutions
|
29 May 1987 | New director appointed (2 pages) |
29 May 1987 | New director appointed (2 pages) |
29 May 1987 | Secretary resigned;new secretary appointed (2 pages) |
29 May 1987 | Resolutions
|
11 May 1987 | Particulars of mortgage/charge (3 pages) |
11 May 1987 | Particulars of mortgage/charge (3 pages) |
17 January 1987 | Full accounts made up to 31 December 1985 (16 pages) |
17 January 1987 | Full accounts made up to 31 December 1985 (16 pages) |
12 March 1982 | Company name changed\certificate issued on 12/03/82 (2 pages) |
12 March 1982 | Company name changed\certificate issued on 12/03/82 (2 pages) |
28 November 1977 | Allotment of shares (2 pages) |
28 November 1977 | Allotment of shares (2 pages) |
13 August 1976 | Registered office changed on 13/08/76 from: registered office changed (2 pages) |
13 August 1976 | Registered office changed on 13/08/76 from: registered office changed (2 pages) |
13 August 1976 | Registered office changed on 13/08/76 from: registered office changed (3 pages) |
13 August 1976 | Registered office changed on 13/08/76 from: registered office changed (3 pages) |
2 August 1976 | Company name changed\certificate issued on 02/08/76 (3 pages) |
2 August 1976 | Company name changed\certificate issued on 02/08/76 (3 pages) |
11 June 1976 | Incorporation (12 pages) |
11 June 1976 | Incorporation (12 pages) |