Company NameStraight Manufacturing Limited
DirectorsAlan Walsh and Patrick James Browne
Company StatusActive
Company Number01618165
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 1 month ago)
Previous NamesRidewide Limited and DYRO Holdings Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan Walsh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed26 August 2014(32 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
D02 Ny63
Dublin 2
Ireland
Secretary NameMr Patrick James Browne
StatusCurrent
Appointed11 December 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin
Dublin 2
Ireland
Director NamePatrick James Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin 2
Ireland
Director NameRonald Francis Atkinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address100 Beverley Road
Kirkella
Hull
Yorkshire
HU10 7HA
Director NameLeslie Dysch
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hall Park
Swanland North Ferriby
Hull
East Yorkshire
HU14 3NL
Director NameMr Charles Anthony Rosen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley Lodge 28 Carrwood
Hale Barnes
Cheshire
WA15 0EJ
Secretary NameRonald Francis Atkinson
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address100 Beverley Road
Kirkella
Hull
Yorkshire
HU10 7HA
Secretary NameStephen Brian Rennison
NationalityBritish
StatusResigned
Appointed19 August 1997(15 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norland Avenue
Hull
East Yorkshire
HU4 7RB
Director NameMr Gordon Daniel Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Main Road
Bilton
Hull
East Yorkshire
HU11 4AB
Director NameMr Mark Jeremy Halford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Straight Plc No 1 Whitehall
Riverside
Leeds
LS1 4BN
Director NameMr Jonathan Michael Straight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 August 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Straight Plc No 1 Whitehall
Riverside
Leeds
LS1 4BN
Director NameMr James David Mellor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Straight Plc No 1 Whitehall
Riverside
Leeds
LS1 4BN
Secretary NameJames David Mellor
NationalityBritish
StatusResigned
Appointed13 August 2010(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressC/O Straight Plc No 1 Whitehall
Riverside
Leeds
LS1 4BN
Director NameMr Paul Raymond Murdoch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImage Business Park Acornfield Road
Kirkby
Liverpool
L33 7UF
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2014(32 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 2020)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressIpl Plastics Limited Huguenot House
35-38 St. Stephen's Green
Dublin 2
Ireland
Secretary NameSusan Holburn
NationalityBritish
StatusResigned
Appointed26 August 2014(32 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address151 Thomas Street
Dublin
Ireland
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressImage Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF
Secretary NameMr Christian Marcoux
StatusResigned
Appointed14 January 2019(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address58 Lazard
Mont-Royal
Quebec H3r 1n4
Canada
Director NameMr Patrick James Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2020(38 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 December 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin 2
Ireland
Director NameMs Kerry McConnell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2020(38 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2022)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin
Dublin 2
Ireland

Contact

Websitepowellplastics.co.uk
Email address[email protected]
Telephone0113 2452244
Telephone regionLeeds

Location

Registered AddressStraight Limited
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

225.9k at £1Straight Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,833,000
Gross Profit£3,268,000
Net Worth£2,819,000
Cash£401,000
Current Liabilities£3,485,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

18 June 1994Delivered on: 2 July 1994
Satisfied on: 5 February 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
24 May 1989Delivered on: 1 June 1989
Satisfied on: 12 January 2000
Persons entitled: 3I 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: £75,000 deposited by the company with midland bank PLC.
Fully Satisfied
26 September 1984Delivered on: 4 October 1984
Satisfied on: 22 October 1990
Persons entitled: Investors in Industry PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property situate at harrow street and newport grove hull title no hs 46845 together with all buildings trade and other fixtures, fixed plant & machinery.
Fully Satisfied
26 September 1984Delivered on: 4 October 1984
Satisfied on: 22 October 1990
Persons entitled: Investors in Industry PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A/ Land situate on the eastside of harrow street kingston upon hull. B/ land situate on the eastside of harrow street, kingston upon hull nos 9,11 & 13 harrow street.
Fully Satisfied
26 September 1984Delivered on: 4 October 1984
Satisfied on: 22 October 1990
Persons entitled: Investors in Industry PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold 23 bethune avenue, kingston upon hull together with all buildings trade & other fixtures, fixed plant & machinery.
Fully Satisfied
26 September 1984Delivered on: 4 October 1984
Satisfied on: 22 October 1990
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land situate off eton street in kingston-upon-hull containing sixty six square yrds together with all buildings trade and other fixtures fixed plant & machinery.
Fully Satisfied
26 September 1984Delivered on: 4 October 1984
Satisfied on: 22 October 1990
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge by way of legal mortgage on the following property of the company:- eton street and gertrude terrace hull title no hs 47019 together with the plant machinery fixtures & buildings.
Fully Satisfied
10 January 1984Delivered on: 12 January 1984
Satisfied on: 22 October 1990
Persons entitled: Investors in Industry PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10.1.84.
Particulars: Benefit of a buildings agreement dated 4/10/83 relating to land between eton street and harrow street kingston upon hull.
Fully Satisfied
31 May 2013Delivered on: 3 June 2013
Satisfied on: 2 April 2015
Persons entitled: Pnc Business Credit a Trade Style of Pnc Financial Services LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 June 2012Delivered on: 16 June 2012
Satisfied on: 20 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A 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.
Fully Satisfied
13 August 2010Delivered on: 17 August 2010
Satisfied on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
13 August 2010Delivered on: 17 August 2010
Satisfied on: 20 June 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
4 February 2000Delivered on: 11 February 2000
Satisfied on: 17 August 2010
Persons entitled: Yorkshire 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 at somerden road hedon road hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 1999Delivered on: 3 December 1999
Satisfied on: 17 August 2010
Persons entitled: Yorkshire 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
6 April 1995Delivered on: 8 April 1995
Satisfied on: 5 February 2000
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: L/H property k/a 3 scarborough street, hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 August 1982Delivered on: 26 August 1982
Satisfied on: 22 October 1990
Persons entitled: Indsutrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the: undertaking and all property and assets present and future including goodwill uncalled capital. And book debts, stock-in-trade, work-in-progress, pre-payments, investments and cash both present and future, together with all buildings and fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
15 October 2020Delivered on: 21 October 2020
Persons entitled: Ankura Trust Company, Llc

Classification: A registered charge
Outstanding
15 October 2020Delivered on: 19 October 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
17 April 2018Delivered on: 23 April 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 14 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 14 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 30 September 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

7 November 2023Full accounts made up to 31 December 2022 (33 pages)
31 May 2023Director's details changed for Patrick James Browne on 22 May 2023 (2 pages)
26 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
17 April 2023Full accounts made up to 31 December 2021 (33 pages)
11 April 2023Director's details changed for Mr Alan Walsh on 27 June 2016 (2 pages)
11 April 2023Registered office address changed from Straight Ltd Somerden Road Hull HU9 5PE England to Straight Limited Somerden Road Hull HU9 5PE on 11 April 2023 (1 page)
22 September 2022Appointment of Patrick James Browne as a director on 15 September 2022 (2 pages)
22 September 2022Termination of appointment of Kerry Mcconnell as a director on 14 September 2022 (1 page)
24 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
4 February 2022Full accounts made up to 31 December 2020 (33 pages)
8 July 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
12 April 2021Full accounts made up to 31 December 2019 (32 pages)
18 December 2020Appointment of Ms Kerry Mcconnell as a director on 11 December 2020 (2 pages)
18 December 2020Appointment of Mr Patrick James Browne as a secretary on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Christian Marcoux as a secretary on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Patrick James Browne as a director on 11 December 2020 (1 page)
26 October 2020Satisfaction of charge 016181650020 in full (1 page)
21 October 2020Registration of charge 016181650022, created on 15 October 2020 (48 pages)
19 October 2020Registration of charge 016181650021, created on 15 October 2020 (64 pages)
12 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
20 May 2020Termination of appointment of Patrick Dalton as a director on 13 May 2020 (1 page)
20 May 2020Appointment of Mr Patrick James Browne as a director on 13 May 2020 (2 pages)
8 November 2019Full accounts made up to 31 December 2018 (31 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page)
30 January 2019Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages)
29 October 2018Full accounts made up to 31 December 2017 (33 pages)
25 October 2018Director's details changed for Mr Patrick Dalton on 26 August 2014 (2 pages)
5 October 2018Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
17 May 2018Memorandum and Articles of Association (12 pages)
3 May 2018Resolutions
  • RES13 ‐ Entry into documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 April 2018Satisfaction of charge 016181650019 in full (1 page)
27 April 2018Satisfaction of charge 016181650017 in full (1 page)
27 April 2018Satisfaction of charge 016181650018 in full (1 page)
23 April 2018Registration of charge 016181650020, created on 17 April 2018 (60 pages)
27 September 2017Full accounts made up to 31 December 2016 (31 pages)
27 September 2017Full accounts made up to 31 December 2016 (31 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
30 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 225,850
(6 pages)
30 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 225,850
(6 pages)
13 January 2016Registered office address changed from C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page)
7 January 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
5 January 2016Full accounts made up to 31 December 2014 (25 pages)
5 January 2016Full accounts made up to 31 December 2014 (25 pages)
14 November 2015Registration of charge 016181650018, created on 3 November 2015 (15 pages)
14 November 2015Registration of charge 016181650019, created on 3 November 2015 (46 pages)
14 November 2015Registration of charge 016181650018, created on 3 November 2015 (15 pages)
14 November 2015Registration of charge 016181650019, created on 3 November 2015 (46 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 225,850
(6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 225,850
(6 pages)
2 April 2015Satisfaction of charge 016181650016 in full (1 page)
2 April 2015Satisfaction of charge 016181650016 in full (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
30 September 2014Registration of charge 016181650017, created on 16 September 2014 (28 pages)
30 September 2014Registration of charge 016181650017, created on 16 September 2014 (28 pages)
10 September 2014Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages)
10 September 2014Appointment of Alan Walsh as a director on 26 August 2014 (3 pages)
10 September 2014Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages)
10 September 2014Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages)
10 September 2014Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages)
10 September 2014Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages)
10 September 2014Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages)
10 September 2014Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages)
10 September 2014Appointment of Alan Walsh as a director on 26 August 2014 (3 pages)
10 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages)
10 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages)
10 September 2014Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages)
28 August 2014Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 225,850
(4 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 225,850
(4 pages)
8 May 2014Accounts made up to 31 December 2013 (21 pages)
8 May 2014Accounts made up to 31 December 2013 (21 pages)
10 March 2014Accounts made up to 31 December 2012 (20 pages)
10 March 2014Accounts made up to 31 December 2012 (20 pages)
20 June 2013Satisfaction of charge 13 in full (4 pages)
20 June 2013Satisfaction of charge 15 in full (4 pages)
20 June 2013Satisfaction of charge 15 in full (4 pages)
20 June 2013Satisfaction of charge 13 in full (4 pages)
20 June 2013Satisfaction of charge 14 in full (4 pages)
20 June 2013Satisfaction of charge 14 in full (4 pages)
3 June 2013Registration of charge 016181650016 (114 pages)
3 June 2013Registration of charge 016181650016 (114 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts made up to 31 December 2011 (20 pages)
11 April 2013Accounts made up to 31 December 2011 (20 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts made up to 31 December 2010 (20 pages)
4 January 2012Accounts made up to 31 December 2010 (20 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Company name changed dyro holdings LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
7 September 2011Company name changed dyro holdings LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
17 September 2010Appointment of Mr Mark Jeremy Halford as a director (2 pages)
17 September 2010Appointment of Mr Mark Jeremy Halford as a director (2 pages)
9 September 2010Registered office address changed from Somerden Road Hedon Road Hull East Yorkshire HU9 5PE on 9 September 2010 (2 pages)
9 September 2010Appointment of Mr Jonathan Michael Straight as a director (3 pages)
9 September 2010Termination of appointment of Gordon Wilson as a director (2 pages)
9 September 2010Appointment of James David Mellor as a secretary (3 pages)
9 September 2010Registered office address changed from Somerden Road Hedon Road Hull East Yorkshire HU9 5PE on 9 September 2010 (2 pages)
9 September 2010Termination of appointment of Gordon Wilson as a director (2 pages)
9 September 2010Termination of appointment of Charles Rosen as a director (2 pages)
9 September 2010Registered office address changed from Somerden Road Hedon Road Hull East Yorkshire HU9 5PE on 9 September 2010 (2 pages)
9 September 2010Termination of appointment of Charles Rosen as a director (2 pages)
9 September 2010Appointment of James David Mellor as a secretary (3 pages)
9 September 2010Appointment of James David Mellor as a director (3 pages)
9 September 2010Appointment of Mr Jonathan Michael Straight as a director (3 pages)
9 September 2010Termination of appointment of Leslie Dysch as a director (2 pages)
9 September 2010Appointment of James David Mellor as a director (3 pages)
9 September 2010Termination of appointment of Stephen Rennison as a secretary (2 pages)
9 September 2010Termination of appointment of Stephen Rennison as a secretary (2 pages)
9 September 2010Termination of appointment of Leslie Dysch as a director (2 pages)
20 August 2010Accounts made up to 31 December 2009 (26 pages)
20 August 2010Accounts made up to 31 December 2009 (26 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 August 2010Sect 519 (1 page)
19 August 2010Sect 519 (1 page)
17 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
15 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Leslie Dysch on 22 May 2010 (2 pages)
15 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Leslie Dysch on 22 May 2010 (2 pages)
7 November 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 225,850
(2 pages)
7 November 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 225,850
(2 pages)
24 June 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
24 June 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
23 June 2009Return made up to 22/05/09; full list of members (4 pages)
23 June 2009Return made up to 22/05/09; full list of members (4 pages)
7 July 2008Return made up to 22/05/08; full list of members (4 pages)
7 July 2008Return made up to 22/05/08; full list of members (4 pages)
7 July 2008Registered office changed on 07/07/2008 from somerden road hull north humberside HU9 5PE (1 page)
7 July 2008Registered office changed on 07/07/2008 from somerden road hull north humberside HU9 5PE (1 page)
23 June 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
23 June 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
27 June 2006Return made up to 22/05/06; full list of members (3 pages)
27 June 2006Return made up to 22/05/06; full list of members (3 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
6 June 2005Nc dec already adjusted 26/03/99 (1 page)
6 June 2005Return made up to 22/05/05; full list of members (8 pages)
6 June 2005Nc dec already adjusted 26/03/99 (1 page)
6 June 2005Return made up to 22/05/05; full list of members (8 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
7 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
7 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
27 May 2003Return made up to 22/05/03; full list of members (8 pages)
27 May 2003Return made up to 22/05/03; full list of members (8 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
17 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
17 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
23 July 2002Memorandum and Articles of Association (12 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Memorandum and Articles of Association (12 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Nc inc already adjusted 15/05/02 (1 page)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Nc inc already adjusted 15/05/02 (1 page)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Return made up to 22/05/02; full list of members (8 pages)
11 June 2002Return made up to 22/05/02; full list of members (8 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
22 June 2001Return made up to 22/05/01; full list of members (8 pages)
22 June 2001Return made up to 22/05/01; full list of members (8 pages)
29 September 2000Full group accounts made up to 31 December 1999 (20 pages)
29 September 2000Full group accounts made up to 31 December 1999 (20 pages)
10 August 2000Registered office changed on 10/08/00 from: 2 havelock street hull yorkshire HU3 4JH (1 page)
10 August 2000Registered office changed on 10/08/00 from: 2 havelock street hull yorkshire HU3 4JH (1 page)
21 June 2000Return made up to 22/05/00; full list of members (8 pages)
21 June 2000Return made up to 22/05/00; full list of members (8 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
12 October 1999£ nc 240000/204000 04/10/99 (2 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 October 1999Memorandum and Articles of Association (12 pages)
12 October 1999Memorandum and Articles of Association (12 pages)
12 October 1999£ nc 240000/204000 04/10/99 (2 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
8 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
8 July 1999Return made up to 22/05/99; full list of members (6 pages)
8 July 1999Return made up to 22/05/99; full list of members (6 pages)
24 May 1999£ ic 239350/203350 26/03/99 £ sr 36000@1=36000 (1 page)
24 May 1999£ ic 239350/203350 26/03/99 £ sr 36000@1=36000 (1 page)
5 June 1998Return made up to 22/05/98; no change of members (6 pages)
5 June 1998Return made up to 22/05/98; no change of members (6 pages)
27 May 1998Full group accounts made up to 31 December 1997 (22 pages)
27 May 1998Full group accounts made up to 31 December 1997 (22 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
10 September 1997Full group accounts made up to 31 December 1996 (25 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Full group accounts made up to 31 December 1996 (25 pages)
10 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 September 1996Accounts made up to 31 December 1995 (20 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996Accounts made up to 31 December 1995 (20 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
18 September 1995Full group accounts made up to 31 December 1994 (19 pages)
18 September 1995Full group accounts made up to 31 December 1994 (19 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
23 November 1988Accounts for a medium company made up to 31 December 1987 (15 pages)
23 November 1988Accounts for a medium company made up to 31 December 1987 (15 pages)
4 October 1986Accounts for a small company made up to 31 December 1985 (6 pages)
4 October 1986Accounts for a small company made up to 31 December 1985 (6 pages)
22 April 1982Company name changed\certificate issued on 22/04/82 (2 pages)
22 April 1982Company name changed\certificate issued on 22/04/82 (2 pages)
1 March 1982Certificate of incorporation (1 page)
1 March 1982Certificate of incorporation (1 page)