Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director Name | Mr Geoffrey David Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(38 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Lynda Bowers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Greenhill Manor Greenhill Lane Micklethwaite Bingley West Yorkshire BD16 4AY |
Director Name | Mr Roger Gordon Bowers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Engineer |
Correspondence Address | Greenhill Manor Greenhill Lane Micklethwaite Bingley West Yorkshire BD16 4AY |
Secretary Name | Mrs Ann Patricia Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Beech Tree House Clara Drive Calverley Pudsey Leeds W Yorks LS28 5QP |
Secretary Name | Raymond Patrick Thomas Boughen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Director Name | Raymond Patrick Thomas Boughen |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(22 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 14 November 1998) |
Role | Accountant |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Director Name | David John Wolstenholme |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 746 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
Director Name | David John Cahill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 23 Stumperlowe View Sheffield South Yorkshire S10 3QU |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Secretary Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Steven Craig Barre |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Attorney |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401 6102 United States |
Director Name | Dorothy E Sander |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Senior Vp Executive |
Correspondence Address | 2500 E. Las Olas Boulevard Fort Lauderdale Florida United States |
Director Name | Allan David Weingarten |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Sr Vp Ceo |
Correspondence Address | 990 Lytham Court West Palm Beach Florida 33411 United States |
Secretary Name | Jospeh Piscitelli |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 September 2002(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2004) |
Role | Executive |
Correspondence Address | 1360 50 Ocean Boulevard Pampano Beach Florida 33062 United States |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Mr Stephen Philip White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(27 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 12 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby DE22 5JS |
Director Name | David Brian Higgins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High House Farm Court Church Street Wales Sheffield South Yorkshire S26 5LQ |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 34d 330 East 38th Street New York Ny 10016 |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(34 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1601 Tower 2 Nina Tower 8 Yeung Uk Road, Tsuen Wan Hong Kong |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Spear & Jackson Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2007) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Boulevard Suite 6-272 Boca Raton Florida Fl 33349 United States |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2004) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Blvd Suite 6-272 Boca Raton Florida Fl 333495 United States |
Director Name | Pantene Global Acquisitions Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2012) |
Correspondence Address | Suite 400 2360 Corporate Circle Henderson Nevada 89074-7722 |
Director Name | Pantene Global Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(36 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 September 2012) |
Correspondence Address | Unit 1903-05 19/F Nan Fung Tower 173 Des Voeux Road Central Hong Kong |
Website | bowersmetrology.com |
---|---|
Telephone | 01276 469866 |
Telephone region | Camberley |
Registered Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
59.5k at £1 | Spear & Jackson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,869,000 |
Cash | £858,000 |
Current Liabilities | £129,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
19 December 2001 | Delivered on: 3 January 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 January 2022 | Delivered on: 17 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as land on the south side and land on the south-west side and land on the south-east side of thornhill terrace, bradford. Hm land registry title number(s) WYK605118, WYK511179 and WYK511201. Outstanding |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 October 2009 | Delivered on: 18 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 0.53 acres of f/h land athol road off woodseats road sheffield t/no SYK218058 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 December 2001 | Delivered on: 18 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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. Outstanding |
20 October 2009 | Delivered on: 22 October 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 leeds old road bradford t/no:WYK274673 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 June 1992 | Delivered on: 15 June 1992 Satisfied on: 21 January 1999 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: £6750 and all other monies due or to become due from the company to the chargee. Particulars: 445 square yards of land off thornhill terrace bradford. Fully Satisfied |
11 June 1992 | Delivered on: 15 June 1992 Satisfied on: 21 January 1999 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: £6750 and all other monies due or to become due from the company to the chargee. Particulars: 353 square yards of land off thornhill terrace bradford. Fully Satisfied |
11 January 1990 | Delivered on: 19 January 1990 Satisfied on: 30 August 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1986 | Delivered on: 31 October 1986 Satisfied on: 3 February 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities.. 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 |
9 August 1984 | Delivered on: 24 August 1985 Satisfied on: 21 January 1999 Persons entitled: Investors in Industry PLC. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit of £15,000 with investors in industry group PLC. Fully Satisfied |
16 August 1985 | Delivered on: 21 August 1985 Satisfied on: 13 March 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
9 August 1985 | Delivered on: 15 August 1985 Satisfied on: 21 January 1999 Persons entitled: Investors in Industry PLC. Classification: Mortgage 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 east side of leeds old road, thornbury. Bradford, west yorkshire t/no. Wyk 274673. Fully Satisfied |
13 April 1977 | Delivered on: 20 April 1977 Satisfied on: 13 March 1993 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc M10). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Full accounts made up to 30 September 2022 (22 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
12 August 2022 | Full accounts made up to 30 September 2021 (14 pages) |
17 January 2022 | Registration of charge 012674960015, created on 6 January 2022 (6 pages) |
1 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (22 pages) |
14 May 2021 | Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page) |
16 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 30 September 2019 (23 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (22 pages) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 012674960014 (27 pages) |
5 June 2014 | Registration of charge 012674960014 (27 pages) |
5 June 2014 | Registration of charge 012674960013 (26 pages) |
5 June 2014 | Registration of charge 012674960013 (26 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
19 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Purchase of own shares. (3 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Purchase of own shares. (3 pages) |
29 October 2012 | Cancellation of shares. Statement of capital on 29 October 2012
|
29 October 2012 | Cancellation of shares. Statement of capital on 29 October 2012
|
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages) |
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Solvency statement dated 20/09/12 (3 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
21 September 2012 | Statement by directors (9 pages) |
21 September 2012 | Statement by directors (9 pages) |
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Solvency statement dated 20/09/12 (3 pages) |
19 September 2012 | Re-registration of Memorandum and Articles (20 pages) |
19 September 2012 | Re-registration of Memorandum and Articles (20 pages) |
19 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
18 September 2012 | Termination of appointment of Pantene Global Holdings Limited as a director (1 page) |
18 September 2012 | Termination of appointment of Pantene Global Holdings Limited as a director (1 page) |
6 September 2012 | Termination of appointment of David Higgins as a director (1 page) |
6 September 2012 | Termination of appointment of David Higgins as a director (1 page) |
23 August 2012 | Appointment of Pantene Global Holdings Limited as a director (2 pages) |
23 August 2012 | Termination of appointment of Pantene Global Acquisitions Corp as a director (1 page) |
23 August 2012 | Appointment of Pantene Global Holdings Limited as a director (2 pages) |
23 August 2012 | Termination of appointment of Pantene Global Acquisitions Corp as a director (1 page) |
29 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
16 November 2011 | Director's details changed for Pantene Global Acquisitions Corp on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Director's details changed for Pantene Global Acquisitions Corp on 16 November 2011 (2 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Pantene Global Acquisitions Corp on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Brian Higgins on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Brian Higgins on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Pantene Global Acquisitions Corp on 17 November 2009 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Director appointed mr brian cyril beazer (2 pages) |
11 May 2009 | Director appointed mr brian cyril beazer (2 pages) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
1 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
13 February 2009 | Particulars of contract relating to shares (2 pages) |
13 February 2009 | Ad 30/01/09\gbp si 74076@1=74076\gbp ic 59500/133576\ (2 pages) |
13 February 2009 | Ad 30/01/09\gbp si 74076@1=74076\gbp ic 59500/133576\ (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Particulars of contract relating to shares (2 pages) |
10 February 2009 | Gbp nc 59500/150000\28/01/09 (2 pages) |
10 February 2009 | Gbp nc 59500/150000\28/01/09 (2 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
6 April 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
6 April 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
9 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
1 April 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
1 April 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
5 April 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 April 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
4 November 2003 | Return made up to 27/10/03; full list of members
|
4 November 2003 | Return made up to 27/10/03; full list of members
|
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
27 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
5 November 2002 | Return made up to 27/10/02; full list of members
|
5 November 2002 | Return made up to 27/10/02; full list of members
|
28 October 2002 | New secretary appointed (1 page) |
28 October 2002 | New secretary appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Return made up to 27/10/01; full list of members
|
4 November 2001 | Return made up to 27/10/01; full list of members
|
30 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
3 May 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
18 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members (8 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8JL (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8JL (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 May 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
23 February 1999 | Ad 29/01/99--------- £ si [email protected]=9400 £ ic 50000/59400 (2 pages) |
23 February 1999 | Ad 29/01/99--------- £ si [email protected]=9400 £ ic 50000/59400 (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Memorandum and Articles of Association (11 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Memorandum and Articles of Association (11 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Resolutions
|
15 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 October 1997 | Return made up to 27/10/97; no change of members (8 pages) |
30 October 1997 | Return made up to 27/10/97; no change of members (8 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 July 1995 | Auditor's statement (2 pages) |
28 July 1995 | Balance Sheet (2 pages) |
28 July 1995 | Auditor's report (2 pages) |
28 July 1995 | Re-registration of Memorandum and Articles (16 pages) |
28 July 1995 | Auditor's statement (2 pages) |
28 July 1995 | Re-registration of Memorandum and Articles (16 pages) |
28 July 1995 | Declaration on reregistration from private to PLC (1 page) |
28 July 1995 | Application for reregistration from private to PLC (1 page) |
28 July 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 1995 | Balance Sheet (2 pages) |
28 July 1995 | Declaration on reregistration from private to PLC (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Application for reregistration from private to PLC (1 page) |
28 July 1995 | Auditor's report (2 pages) |
28 July 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 1995 | Resolutions
|
18 July 1995 | Ad 05/07/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
18 July 1995 | Ad 05/07/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
18 July 1995 | Nc inc already adjusted 05/07/95 (1 page) |
18 July 1995 | Nc inc already adjusted 05/07/95 (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 August 1994 | Company name changed bowers international holdings li mited\certificate issued on 05/08/94 (2 pages) |
4 August 1994 | Company name changed bowers international holdings li mited\certificate issued on 05/08/94 (2 pages) |
13 March 1990 | Company name changed bowers holdings LIMITED\certificate issued on 14/03/90 (2 pages) |
13 March 1990 | Company name changed bowers holdings LIMITED\certificate issued on 14/03/90 (2 pages) |
11 January 1990 | Company name changed bowers internal gauge company li mited\certificate issued on 09/01/90 (2 pages) |
11 January 1990 | Company name changed bowers internal gauge company li mited\certificate issued on 09/01/90 (2 pages) |
7 July 1976 | Incorporation (13 pages) |
7 July 1976 | Incorporation (13 pages) |