Middlesbrough
TS2 1SD
Director Name | Mr Nigel Mark Barraclough |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Industrial Chemicals Huntsman Drive Middlesbrough TS2 1SD |
Director Name | Mr Ian Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 June 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Industrial Chemicals Huntsman Drive Middlesbrough TS2 1SD |
Director Name | Mr Anthony Rosser |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Hazeldene Pencoedtre Road Barry South Glamorgan Cf6 |
Director Name | Mr Michael John Shord |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Rebawood David Street Wick Mid Glam CF7 7QF Wales |
Secretary Name | Mr Michael John Shord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Rebawood David Street Wick Mid Glam CF7 7QF Wales |
Director Name | Yves Decourchelle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2000(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2006) |
Role | President |
Correspondence Address | 8 Domaine Des Essarts Vernaison 69390 France |
Director Name | Bernard Julien |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2000(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chemin De La Rivoire Seyssuel 38200 France |
Director Name | Georges Meylan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2000(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 6 Rue Du Plat Lyon 69002 Foreign |
Director Name | Paul Halcrow Newton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 December 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Dunsford Road Smethwick West Midlands B66 4EH |
Director Name | Mr David Shord |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2004) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Orchard Way Gileston Vale Of Glamorgan CF62 4HX Wales |
Secretary Name | Mr David Shord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2004) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Orchard Way Gileston Vale Of Glamorgan CF62 4HX Wales |
Director Name | Florence Dupasquier |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2002(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Grande Grange Versailleux 01330 France |
Director Name | Alphonse Laffont |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2002(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Boulevard Des Belges Lyon 69006 Rhone Foreign |
Secretary Name | Yves Decourchelle |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 August 2004(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 8 Domzino Des Essarts Vernaison 69390 France |
Secretary Name | Alphonse Laffont |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2006(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Boulevard Des Belges Lyon 69006 Rhone Foreign |
Director Name | Mr Steven James Reid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Ro Morley Leeds West Yorkshire LS27 0RY |
Website | groupesamat.com |
---|
Registered Address | Suite 2.2 Woodhead House Woodhead Road Birstall West Yorkshire WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
500k at £1 | Groupe Samat Sa 100.00% Ordinary |
---|---|
2 at £1 | Samat Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,548,779 |
Gross Profit | £1,253,766 |
Net Worth | £1,564,280 |
Cash | £418,976 |
Current Liabilities | £2,158,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
15 September 1999 | Delivered on: 15 September 1999 Satisfied on: 4 January 2007 Persons entitled: Forward Trust Group Limited & Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new 30,000 litre swap body tank container, cvp id no. 10529, brt id no. 730013-8 and all and singular the chattels plant machinery or any part thereof. Fully Satisfied |
---|---|
15 September 1999 | Delivered on: 15 September 1999 Satisfied on: 4 January 2007 Persons entitled: Forward Trust Group Limited & Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new 30,000 litre swap body tank container, cvp id no. 10528, brt id no. 730012-2 and all and singular the chattels plant machinery or any part thereof. Fully Satisfied |
7 July 1999 | Delivered on: 7 July 1999 Satisfied on: 4 January 2007 Persons entitled: Forward Trust Group Limited & Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new 30,000 litre swap body tank container, cvp id no. 10526, brt id no. U730010 and all and singular the chattels plant machinery or any part thereof. Fully Satisfied |
7 July 1999 | Delivered on: 7 July 1999 Satisfied on: 4 January 2007 Persons entitled: Forward Trust Group Limited & Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new 30,000 litre swap body tnak container, cvp id no. 10527, brt id no. 730011-7 and all and singular the chattels plant machinery or any part thereof. Fully Satisfied |
14 October 1993 | Delivered on: 20 October 1993 Satisfied on: 4 January 2007 Persons entitled: The Finance Company (As Defined) 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. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 July 1989 | Delivered on: 26 July 1989 Satisfied on: 3 November 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ely transport depot, cowbridge road west, cardiff, south glamorgan. Fully Satisfied |
24 June 1987 | Delivered on: 26 June 1987 Satisfied on: 3 November 1999 Persons entitled: Forward Trust Limited. 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 over undertaking and all property present and future including uncalled capital. Fully Satisfied |
24 November 1999 | Delivered on: 25 November 1999 Satisfied on: 4 January 2007 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x cpv 30,000 litre swap body tank container serial/brtu no. 730014-3. Fully Satisfied |
24 November 1999 | Delivered on: 25 November 1999 Satisfied on: 4 January 2007 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 x cpv 30,000 litre wap body tank container serial/brtu no.730019-0. Fully Satisfied |
24 November 1999 | Delivered on: 25 November 1999 Satisfied on: 4 January 2007 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: 1 x cpv 30,000 litre swap body tank container serial/brtu no. 730016-4. Fully Satisfied |
24 November 1999 | Delivered on: 25 November 1999 Satisfied on: 4 January 2007 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: 1 x cpv 30,000 litre swap body tank container serial/brtu no. 730017-0. Fully Satisfied |
15 September 1999 | Delivered on: 15 September 1999 Satisfied on: 4 January 2007 Persons entitled: Forward Trust Group Limited & Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new 30,000 litre swap body tank container, cvp id no. 10531, brt id no. 730015-9 and all and singular the chattels plant machinery or any part thereof. Fully Satisfied |
17 May 1985 | Delivered on: 24 May 1985 Satisfied on: 3 November 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold ely transport depot, cowbridge road west, ely, cardiff. Fully Satisfied |
24 September 1985 | Delivered on: 30 September 1985 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 debts & uncalled capital. Outstanding |
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
12 August 2022 | Delivered on: 18 August 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured liabilities in relation to all of the following assets whether now or in future belonging to the chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (A) its real property other than specified real property;. (H) all its intellectual property;. Intellectual property means in relation to the chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present and future [(including the specified real property)] of the chargor, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Specified real property means the real property detailed in schedule 3. Outstanding |
16 October 2000 | Delivered on: 17 October 2000 Persons entitled: Lloyds Udt Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase and/or conditional sale agreements in respect of goods. Particulars: The sub hiring agreements in respect of the goods and in the schedule. The benefit of all guarantees and other securities and insurances of the goods pursuant to the terms of the sub hiring agreements. See the mortgage charge document for full details. Outstanding |
7 February 2000 | Delivered on: 8 February 2000 Persons entitled: Lloyds Udt Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements. Particulars: The sub-hiring agreements made by the company in respect of the goods and the full benefit and advantage thereof and all monies payable thereunder and the benefit of guarantees indemnities and other securities. See the mortgage charge document for full details. Outstanding |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (34 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Steven James Reid on 28 August 2018 (2 pages) |
9 July 2018 | Statement of capital on 9 July 2018
|
9 July 2018 | Resolutions
|
9 July 2018 | Statement by Directors (1 page) |
9 July 2018 | Solvency Statement dated 25/06/18 (1 page) |
3 April 2018 | Full accounts made up to 31 December 2017 (32 pages) |
26 February 2018 | Satisfaction of charge 2 in full (1 page) |
26 February 2018 | Director's details changed for Mr Steven James Reid on 14 February 2018 (2 pages) |
26 February 2018 | Satisfaction of charge 15 in full (1 page) |
26 February 2018 | Satisfaction of charge 16 in full (1 page) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 August 2017 | Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 21 August 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Steven James Reid on 6 May 2010 (2 pages) |
29 November 2012 | Director's details changed for Steven James Reid on 6 May 2010 (2 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Steven James Reid on 6 May 2010 (2 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
31 August 2011 | Registered office address changed from Atlantic Way Barry Dock Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Atlantic Way Barry Dock Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 March 2010 | Termination of appointment of Bernard Julien as a director (1 page) |
9 March 2010 | Termination of appointment of Bernard Julien as a director (1 page) |
23 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Madame Florence Dupasquier on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Madame Florence Dupasquier on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Steven James Reid on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Bernard Julien on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Steven James Reid on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Bernard Julien on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alphonse Laffont on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alphonse Laffont on 22 December 2009 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
27 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
27 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Return made up to 06/10/05; full list of members
|
4 January 2006 | Return made up to 06/10/05; full list of members
|
22 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 January 2005 | Return made up to 06/10/04; full list of members (8 pages) |
18 January 2005 | Return made up to 06/10/04; full list of members (8 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (24 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (24 pages) |
28 September 2003 | Return made up to 06/10/03; full list of members
|
28 September 2003 | Return made up to 06/10/03; full list of members
|
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
30 December 2002 | Ad 06/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
30 December 2002 | Ad 06/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Nc inc already adjusted 14/06/02 (1 page) |
7 August 2002 | Nc inc already adjusted 14/06/02 (1 page) |
7 August 2002 | Resolutions
|
5 August 2002 | Company name changed B.R.T. international LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed B.R.T. international LIMITED\certificate issued on 05/08/02 (2 pages) |
17 October 2001 | Return made up to 06/10/01; full list of members
|
17 October 2001 | Return made up to 06/10/01; full list of members
|
4 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
21 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | Accounting reference date shortened from 01/05/01 to 31/12/00 (1 page) |
9 January 2001 | Accounting reference date shortened from 01/05/01 to 31/12/00 (1 page) |
13 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
17 October 2000 | Particulars of mortgage/charge (4 pages) |
17 October 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
10 February 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
10 December 1999 | Return made up to 06/10/99; full list of members
|
10 December 1999 | Return made up to 06/10/99; full list of members
|
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
23 November 1998 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
12 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
19 November 1997 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
19 November 1997 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
17 November 1997 | Return made up to 07/10/97; full list of members
|
17 November 1997 | Return made up to 07/10/97; full list of members
|
7 October 1997 | Registered office changed on 07/10/97 from: culverhouse cross cowbridge road west cardiff CF5 5TG (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: culverhouse cross cowbridge road west cardiff CF5 5TG (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
25 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
22 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 October 1994 | Resolutions
|
7 October 1994 | Resolutions
|
20 October 1993 | Particulars of mortgage/charge (4 pages) |
20 October 1993 | Particulars of mortgage/charge (4 pages) |
20 February 1980 | Incorporation (17 pages) |
20 February 1980 | Incorporation (17 pages) |