Skinnarby
Fin-07870
Finland
Director Name | Mr Jan Christer Bauer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 22 June 2015(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Head Of Delivery Operations |
Country of Residence | Finland |
Correspondence Address | 04 Park Square Thorncliffe Park Chapeltown Sheffield S35 2PH |
Director Name | Mr Jerker Gustav Hartwall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 26 September 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chairman |
Country of Residence | Finland |
Correspondence Address | 04 Park Square Thorncliffe Park Chapeltown Sheffield S35 2PH |
Director Name | Thorkild Ladefoged |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Kaasvaenget 34 Strib Dk 5500 Middlefart Foreign |
Director Name | Peder Ingvartsen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Kasvaenget 4 Dk-5500 Middlefart Foreign Denmark |
Secretary Name | William Paul Saxby Candy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 6 The Close South Cerney Cirencester Gloucestershire GL7 5XH Wales |
Secretary Name | Simon Declan Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 28 Ashton Road Siddington Cirencester Gloucestershire GL7 6HD Wales |
Director Name | Edward Hutchinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2008) |
Role | Sales Director |
Correspondence Address | 39 York Villas Spennymoor County Durham DL16 6LP |
Director Name | Mr Christopher Vaughan Sampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Director Name | Graham Edward Grant |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2006) |
Role | Works Director |
Correspondence Address | 128 Altyre Avenue Glenrothes Fife KY7 4PY Scotland |
Director Name | Alan Eastburn |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2007) |
Role | Manufacturing Director |
Correspondence Address | 24 Wells Green Barton Richmond North Yorkshire DL10 6NH |
Director Name | Neil Duncan Crofts |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2003) |
Role | Sales Director |
Correspondence Address | The Dovecote Rokeby Park Barnard Castle County Durham DL12 9RZ |
Director Name | John Keith Carnell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 44 Princes Meadow Gosforth Newcastle Upon Tyne |
Director Name | Thorleif Blok |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Langelinie Alle 3 Dk-2100 Copenhagen Foreign |
Director Name | David Michael Abbott |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Engineer |
Correspondence Address | 1 Church View Farm Church Lane Osgathorpe Loughborough Leicestershire LE12 9XE |
Secretary Name | Christopher Vaughan Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(17 years after company formation) |
Appointment Duration | 6 years (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | The Mews Park House Court Ingbirchworth Penistone S36 9XY |
Director Name | Christian Johannes Gellert Nielsen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2002(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | Sauntesvej 16 2820 Gentofte Denmark |
Director Name | Dirk Alexeudar Philips |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2005) |
Role | Chief Executive Officer |
Correspondence Address | Koning Albertlaan 196 Gent B-9000 Foreign |
Director Name | Hans Goran Fredrik Jansson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Sandviksgatan 4a2 Helsinfors Fin-00180 Finland |
Director Name | John Harrick Hartwall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Strandbyvagen 19 Soderkulla Fin-01150 Finland |
Director Name | Jyrki Tapio Saarenpaa |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 January 2008(22 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2008) |
Role | Managing Director |
Correspondence Address | Apartment 14 Finney Court Durham Co Durham DH1 1RX |
Director Name | Mr Christopher Vaughan Sampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Park House Court Ingbirchworth Penistone S36 9XY |
Secretary Name | Mrs Anne Baldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2010) |
Role | Company Accountant |
Correspondence Address | 48 St. Michaels Drive Cupar Fife KY15 5BS Scotland |
Secretary Name | Mr Christopher Vaughan Sampson |
---|---|
Status | Resigned |
Appointed | 31 July 2010(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 04 Park Square Thorncliffe Park Chapeltown Sheffield S35 2PH |
Director Name | Mr Vesa Tapio Tempakka |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 2013(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2017) |
Role | Chairman |
Country of Residence | Finland |
Correspondence Address | Kay Hartwalls Vag 2 Fi-01150 Soderkulla Finland |
Website | k-hartwall.com |
---|---|
Telephone | 01704 201420 |
Telephone region | Southport |
Registered Address | 04 Park Square Thorncliffe Park Chapeltown Sheffield S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 2 other UK companies use this postal address |
5.2m at £1 | K Hartwall Oy Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £734,458 |
Gross Profit | £473,979 |
Net Worth | £960,762 |
Cash | £87,011 |
Current Liabilities | £189,354 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
27 June 2013 | Delivered on: 28 June 2013 Satisfied on: 3 December 2015 Persons entitled: Arlington Property (North East) LLP and Maple Oak Limited as Trustees of the Carillion Arlington Spennymoor Trust Classification: A registered charge Particulars: Land and buildings on the west side of enterprise way, green lane industrial estate, durham gate, spennymoor, t/no: DU220152. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 June 2006 | Delivered on: 20 July 2006 Satisfied on: 4 April 2014 Persons entitled: John Keith Carnell Christopher Sampson Alan Eastburn and Veerle Verscheure All Care of Bekaerthandling Limited Classification: A standard security which was presented for registration in scotland on 11TH july 2006 and Secured details: A sum not exceeding £950,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a subjects on the north side of flemington road queensway industrial estate glenrothes in the county of fife t/n FFE23433. Fully Satisfied |
26 May 2004 | Delivered on: 3 June 2004 Satisfied on: 11 March 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motoman welding system s/no S3M193-1-31 ; motoman torch system s/no S3M193-1-32 ; motoman welding system s/no S3M686-1-22 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Vesa Tapio Tempakka as a director on 26 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Vesa Tapio Tempakka as a director on 26 September 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Jerker Gustaf Hartwall on 26 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Jerker Gustaf Hartwall as a director on 26 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Jerker Gustaf Hartwall as a director on 26 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Jerker Gustaf Hartwall on 26 September 2017 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 December 2015 | Satisfaction of charge 019347710003 in full (1 page) |
3 December 2015 | Satisfaction of charge 019347710003 in full (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
30 June 2015 | Appointment of Mr Jan Christer Bauer as a director on 22 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of John Harrick Hartwall as a director on 22 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Vesa Tapio Tempakka on 22 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Jan Christer Bauer as a director on 22 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of John Harrick Hartwall as a director on 22 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Vesa Tapio Tempakka on 22 June 2015 (2 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
8 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 April 2014 | Satisfaction of charge 2 in full (4 pages) |
4 April 2014 | Satisfaction of charge 2 in full (4 pages) |
28 June 2013 | Registration of charge 019347710003 (19 pages) |
28 June 2013 | Registration of charge 019347710003 (19 pages) |
21 June 2013 | Auditor's resignation (2 pages) |
21 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Auditor's resignation (1 page) |
31 May 2013 | Termination of appointment of Christopher Sampson as a secretary (1 page) |
31 May 2013 | Termination of appointment of Christopher Sampson as a director (1 page) |
31 May 2013 | Appointment of Mr Vesa Tapio Tempakka as a director (2 pages) |
31 May 2013 | Appointment of Mr Vesa Tapio Tempakka as a director (2 pages) |
31 May 2013 | Termination of appointment of Christopher Sampson as a secretary (1 page) |
31 May 2013 | Termination of appointment of Christopher Sampson as a director (1 page) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
9 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
19 April 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Appointment of Mr Christopher Vaughan Sampson as a secretary (1 page) |
16 May 2011 | Termination of appointment of Anne Baldie as a secretary (1 page) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Appointment of Mr Christopher Vaughan Sampson as a secretary (1 page) |
16 May 2011 | Termination of appointment of Anne Baldie as a secretary (1 page) |
1 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
1 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
6 July 2010 | Registered office address changed from Butchers Race Green Lane Industrial Estate Spennymoor County Durham DL16 6BP England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Butchers Race Green Lane Industrial Estate Spennymoor County Durham DL16 6BP England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Butchers Race Green Lane Industrial Estate Spennymoor County Durham DL16 6BP England on 6 July 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Christopher Vaughan Sampson on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for John Harrick Hartwall on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for John Harrick Hartwall on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Christopher Vaughan Sampson on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mats Johan Arnold Lobbas on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mats Johan Arnold Lobbas on 16 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
21 October 2009 | Registered office address changed from 15 Fenton House 15 Biscoe Close Hounslow TW5 0UP on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 15 Fenton House 15 Biscoe Close Hounslow TW5 0UP on 21 October 2009 (1 page) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 September 2009 | Appointment terminated director christian nielsen (1 page) |
4 September 2009 | Appointment terminated director christian nielsen (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from green lane industrial estate spennymoor county durham DL16 6BP (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from green lane industrial estate spennymoor county durham DL16 6BP (1 page) |
4 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
19 August 2008 | Secretary appointed mrs anne baldie (1 page) |
19 August 2008 | Appointment terminated secretary christopher sampson (1 page) |
19 August 2008 | Secretary appointed mrs anne baldie (1 page) |
19 August 2008 | Appointment terminated secretary christopher sampson (1 page) |
19 August 2008 | Appointment terminated director edward hutchinson (1 page) |
19 August 2008 | Appointment terminated director edward hutchinson (1 page) |
24 July 2008 | Director appointed mr christopher vaughan sampson (2 pages) |
24 July 2008 | Appointment terminated director jyrki saarenpaa (1 page) |
24 July 2008 | Director appointed mr christopher vaughan sampson (2 pages) |
24 July 2008 | Appointment terminated director jyrki saarenpaa (1 page) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director hans jansson (1 page) |
8 April 2008 | Appointment terminated director hans jansson (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 16/05/07; full list of members (9 pages) |
18 July 2007 | Return made up to 16/05/07; full list of members (9 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
26 September 2006 | Company name changed bekaert handling LIMITED\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed bekaert handling LIMITED\certificate issued on 26/09/06 (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
7 October 2004 | Return made up to 26/09/04; full list of members
|
7 October 2004 | Return made up to 26/09/04; full list of members
|
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
5 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
5 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Ad 29/10/01--------- £ si 2000000@1=2000000 £ ic 450000/2450000 (2 pages) |
7 November 2002 | Nc inc already adjusted 29/10/01 (1 page) |
7 November 2002 | Ad 29/10/01--------- £ si 2000000@1=2000000 £ ic 450000/2450000 (2 pages) |
7 November 2002 | Return made up to 26/09/02; full list of members
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Nc inc already adjusted 29/10/01 (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Return made up to 26/09/02; full list of members
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
27 August 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: unit S1 the old brickyard ashton keynes swindon SN6 6QR (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: unit S1 the old brickyard ashton keynes swindon SN6 6QR (1 page) |
19 December 2001 | Auditor's resignation (1 page) |
19 December 2001 | Auditor's resignation (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
12 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Auditor's resignation (1 page) |
31 October 2001 | Company name changed variant systems (uk) LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed variant systems (uk) LIMITED\certificate issued on 31/10/01 (2 pages) |
28 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2000 | Return made up to 26/09/00; full list of members
|
27 September 2000 | Return made up to 26/09/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
15 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
23 August 1999 | Ad 01/07/99--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages) |
23 August 1999 | Ad 01/07/99--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages) |
19 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 April 1998 | Ad 28/10/97--------- £ si 80000@1=80000 £ ic 320000/400000 (2 pages) |
17 April 1998 | Ad 28/10/97--------- £ si 80000@1=80000 £ ic 320000/400000 (2 pages) |
11 November 1997 | Return made up to 26/09/97; no change of members
|
11 November 1997 | Return made up to 26/09/97; no change of members
|
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
31 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 September 1995 | Return made up to 26/09/95; full list of members
|
25 September 1995 | Return made up to 26/09/95; full list of members
|
19 July 1995 | Ad 05/06/95--------- £ si 120000@1=120000 £ ic 200000/320000 (2 pages) |
19 July 1995 | Nc inc already adjusted 05/06/95 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Nc inc already adjusted 05/06/95 (1 page) |
19 July 1995 | Ad 05/06/95--------- £ si 120000@1=120000 £ ic 200000/320000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
8 November 1985 | Memorandum and Articles of Association (22 pages) |
8 November 1985 | Memorandum and Articles of Association (22 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (3 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (3 pages) |
31 July 1985 | Certificate of incorporation (1 page) |
31 July 1985 | Certificate of incorporation (1 page) |