Pollington
East Yorkshire
DN14 0BA
Director Name | Mr Robert Francis Mehmel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2019(34 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Brian Gerard Harris |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2019(34 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Svp, Cfo |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Paul North |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington Goole DN14 0BA |
Director Name | Mr William Christoper Durborow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr John Ian Thompson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Secretary Name | Mr John Ian Thompson |
---|---|
Status | Current |
Appointed | 09 May 2023(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Colin Phillip Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkery Farm Tuesnoad Lane Pluckley Road Bethersden Kent TN26 3EQ |
Director Name | Mrs Lesley Anne Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 1997) |
Role | Administration Manager |
Correspondence Address | The Moat Great Chart Ashford Road Ashford Kent TN23 3DH |
Secretary Name | Mrs Lesley Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | The Moat Great Chart Ashford Road Ashford Kent TN23 3DH |
Director Name | Anthony Merryweather |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 24 Bracken Close Mirfield West Yorkshire WF14 0HA |
Secretary Name | Phillip James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Director Name | Simon Bender |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 9 Admirals Walk Tenterden Kent TN30 7AX |
Director Name | Paul Newbitt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | Watts Yard Manuden Bishops Stortford Hertfordshire CM23 1DN |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Mr Paul McGuire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 86 Sandhill Oval Leeds West Yorkshire LS17 8EE |
Director Name | Mr Duncan William Finn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Jersey Close Kennington Ashford Kent TN24 9LD |
Director Name | Michael Kingsbury |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2003) |
Role | Accountant |
Correspondence Address | Cartref Croydon Road Westerham Kent TN16 1TX |
Secretary Name | Paul Newbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Watts Yard Manuden Bishops Stortford Hertfordshire CM23 1DN |
Director Name | Thu Tran Bich |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 13 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | 22b Song Thao Hochiminh City Foreign Vietnam |
Director Name | Mr Ernest Donald Clay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiligh Shovers Green Shovers Green Wadhurst East Sussex TN5 7JU |
Director Name | Yang Hong Wei |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Rm 201 No 1 Juntao Xincun Xizhang Juwei Jiefang Lu Dingshu Town Yixing Jiangsu China 214221 |
Director Name | Joy Alison Ayre |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Lorien House 8 Baker Street Gayton Northampton NN7 3EZ |
Director Name | Mr Rodney Addy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2009) |
Role | Accountant |
Correspondence Address | 108 Luton Road Harpenden Hertfordshire AL5 3BL |
Secretary Name | Mr Rodney Addy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2009) |
Role | Accountant |
Correspondence Address | 108 Luton Road Harpenden Hertfordshire AL5 3BL |
Director Name | Christopher Andrew Stott |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(21 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2008) |
Role | Commercial Director |
Correspondence Address | 9 Edgehill Drive Newark Nottinghamshire NG24 2GP |
Secretary Name | Mr Ernest Donald Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit J1 Dencora Way, Leacon Road Ashford TN23 4FH |
Director Name | Mr Paul Antony Sykes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH |
Director Name | Mrs Sarah Denise Sykes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 November 2019) |
Role | Marketing Strategy Consultant |
Country of Residence | England |
Correspondence Address | J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH |
Secretary Name | Mrs Sarah Denise Sykes |
---|---|
Status | Resigned |
Appointed | 07 August 2017(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH |
Director Name | Mr Simon Andrew Hupfeld |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2019(34 years after company formation) |
Appointment Duration | 10 months (resigned 29 September 2020) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH |
Secretary Name | Mr Matthew Francis Wilson |
---|---|
Status | Resigned |
Appointed | 29 November 2019(34 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2023) |
Role | Company Director |
Correspondence Address | J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH |
Secretary Name | GWB Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2003) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Arqual Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 2003) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | Arqual Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 2003) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Website | www.apta.co.uk |
---|
Registered Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Pollington |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,711,177 |
Gross Profit | £1,399,521 |
Net Worth | £2,717,742 |
Cash | £506 |
Current Liabilities | £912,324 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 3 April 2007 Persons entitled: Paul Mcguire Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
---|---|
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 7 February 2014 Persons entitled: Tran Bich Thu Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 7 February 2014 Persons entitled: Yang Hong Wei Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 7 February 2014 Persons entitled: Colin Jones Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
23 January 2003 | Delivered on: 7 February 2003 Satisfied on: 3 April 2007 Persons entitled: Gartland Whalley and Barker PLC Classification: Debenture Secured details: £750,000 due or to become due from the company to the chargee. Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future. Fully Satisfied |
8 May 1998 | Delivered on: 13 May 1998 Satisfied on: 3 April 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or amescroft limited 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. See the mortgage charge document for full details. Fully Satisfied |
12 February 1997 | Delivered on: 18 February 1997 Satisfied on: 3 April 2007 Persons entitled: Barclays 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 |
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 7 February 2014 Persons entitled: Donald Clay Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 3 April 2007 Persons entitled: Paul Newbitt Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
8 March 1991 | Delivered on: 25 March 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays 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: One acre industrial plot, phase iv, fairwood business park, ashford, kent title no k 698364. Fully Satisfied |
10 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
18 March 2010 | Delivered on: 20 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 November 2023 | Registered office address changed from J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH to The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA on 10 November 2023 (1 page) |
---|---|
30 October 2023 | Full accounts made up to 30 September 2022 (29 pages) |
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of Matthew Francis Wilson as a director on 3 March 2023 (1 page) |
9 May 2023 | Termination of appointment of Matthew Francis Wilson as a secretary on 3 March 2023 (1 page) |
9 May 2023 | Appointment of Mr John Ian Thompson as a director on 9 May 2023 (2 pages) |
9 May 2023 | Appointment of Mr John Ian Thompson as a secretary on 9 May 2023 (2 pages) |
27 April 2023 | Director's details changed for Mr James Royston Hoad on 27 April 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (27 pages) |
8 December 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 30 September 2020 (24 pages) |
30 June 2021 | Appointment of Mr William Christoper Durborow as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020 (1 page) |
13 January 2021 | Termination of appointment of Paul Antony Sykes as a director on 30 September 2020 (1 page) |
23 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
22 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
28 July 2020 | Registration of charge 019661560013, created on 21 July 2020 (24 pages) |
13 July 2020 | Appointment of Mr Paul North as a director on 6 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages) |
9 July 2020 | Resolutions
|
9 July 2020 | Resolutions
|
9 July 2020 | Memorandum and Articles of Association (19 pages) |
6 April 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
20 December 2019 | Appointment of Mr Robert Francis Mehmel as a director on 29 November 2019 (2 pages) |
20 December 2019 | Appointment of Mr Simon Hupfeld as a director on 29 November 2019 (2 pages) |
20 December 2019 | Appointment of Mr Matthew Francis Wilson as a secretary on 29 November 2019 (2 pages) |
20 December 2019 | Appointment of Mr Brian Gerard Harris as a director on 29 November 2019 (2 pages) |
19 December 2019 | Termination of appointment of Yang Hong Wei as a director on 29 November 2019 (1 page) |
19 December 2019 | Termination of appointment of Ernest Donald Clay as a director on 29 November 2019 (1 page) |
19 December 2019 | Termination of appointment of Sarah Denise Sykes as a director on 29 November 2019 (1 page) |
19 December 2019 | Satisfaction of charge 12 in full (1 page) |
19 December 2019 | Termination of appointment of Sarah Denise Sykes as a secretary on 29 November 2019 (1 page) |
29 November 2019 | Satisfaction of charge 5 in full (1 page) |
28 November 2019 | Notification of Vatre Group Limited as a person with significant control on 6 April 2016 (2 pages) |
28 November 2019 | Cessation of Paul Antony Sykes as a person with significant control on 28 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 August 2017 | Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Ernest Donald Clay as a secretary on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Mrs Sarah Denise Sykes on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mrs Sarah Denise Sykes on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Ernest Donald Clay as a secretary on 7 August 2017 (1 page) |
13 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
5 December 2016 | Secretary's details changed for Mr Ernest Donald Clay on 5 December 2016 (1 page) |
5 December 2016 | Secretary's details changed for Mr Ernest Donald Clay on 5 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 November 2015 | Registered office address changed from Vatre Terracotta Limited Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from Vatre Terracotta Limited Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to J1 Dencora Way Dencora Way Leacon Road Ashford Kent TN23 4FH on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
4 November 2015 | Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages) |
2 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
2 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
7 February 2014 | Satisfaction of charge 7 in full (2 pages) |
7 February 2014 | Satisfaction of charge 11 in full (3 pages) |
7 February 2014 | Satisfaction of charge 11 in full (3 pages) |
7 February 2014 | Satisfaction of charge 6 in full (3 pages) |
7 February 2014 | Satisfaction of charge 7 in full (2 pages) |
7 February 2014 | Satisfaction of charge 8 in full (3 pages) |
7 February 2014 | Satisfaction of charge 6 in full (3 pages) |
7 February 2014 | Satisfaction of charge 8 in full (3 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
23 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
14 May 2013 | Appointment of Mr James Royston Hoad as a director (2 pages) |
14 May 2013 | Appointment of Mr James Royston Hoad as a director (2 pages) |
13 November 2012 | Director's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Secretary's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Director's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Ernest Donald Clay on 1 August 2012 (2 pages) |
10 July 2012 | Appointment of Mrs Sarah Denise Sykes as a director (2 pages) |
10 July 2012 | Appointment of Mrs Sarah Denise Sykes as a director (2 pages) |
12 June 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
12 June 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
26 April 2011 | Termination of appointment of Thu Tran Bich as a director (2 pages) |
26 April 2011 | Termination of appointment of Thu Tran Bich as a director (2 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 April 2010 | Termination of appointment of Colin Jones as a director (1 page) |
27 April 2010 | Termination of appointment of Colin Jones as a director (1 page) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Ernest Donald Clay on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Yang Hong Wei on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Antony Sykes on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Colin Phillip Jones on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Yang Hong Wei on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Thu Tran Bich on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ernest Donald Clay on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Colin Phillip Jones on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Thu Tran Bich on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Antony Sykes on 19 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 September 2009 | Director appointed mr paul antony sykes (1 page) |
4 September 2009 | Director appointed mr paul antony sykes (1 page) |
25 March 2009 | Appointment terminated director rodney addy (1 page) |
25 March 2009 | Appointment terminated director rodney addy (1 page) |
25 March 2009 | Appointment terminated secretary rodney addy (1 page) |
25 March 2009 | Secretary appointed mr ernest donald clay (1 page) |
25 March 2009 | Secretary appointed mr ernest donald clay (1 page) |
25 March 2009 | Appointment terminated secretary rodney addy (1 page) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
9 September 2008 | Appointment terminated director christopher stott (1 page) |
9 September 2008 | Appointment terminated director martin wilson (1 page) |
9 September 2008 | Appointment terminated director martin wilson (1 page) |
9 September 2008 | Appointment terminated director christopher stott (1 page) |
29 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
11 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
20 October 2004 | Full accounts made up to 30 November 2003 (19 pages) |
20 October 2004 | Full accounts made up to 30 November 2003 (19 pages) |
14 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
14 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
10 November 2003 | Return made up to 19/10/03; full list of members
|
10 November 2003 | Return made up to 19/10/03; full list of members
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
19 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
7 June 2003 | Full accounts made up to 30 November 2002 (17 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Full accounts made up to 30 November 2002 (17 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Return made up to 19/10/02; full list of members (8 pages) |
31 December 2002 | Return made up to 19/10/02; full list of members (8 pages) |
18 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
18 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 19/10/00; full list of members
|
25 October 2000 | Return made up to 19/10/00; full list of members
|
18 October 2000 | New director appointed (4 pages) |
18 October 2000 | New director appointed (4 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
5 May 2000 | Full accounts made up to 30 November 1999 (17 pages) |
5 May 2000 | Full accounts made up to 30 November 1999 (17 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of register of members (1 page) |
18 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
27 October 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
27 October 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
20 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
20 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
16 January 1998 | Auditor's resignation (1 page) |
16 January 1998 | Auditor's resignation (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: the moat great chart ashford kent TN23 3DH (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: the moat great chart ashford kent TN23 3DH (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 December 1987 | Return made up to 11/12/87; full list of members (4 pages) |
9 December 1987 | Return made up to 11/12/87; full list of members (4 pages) |
27 November 1985 | Certificate of incorporation (1 page) |
27 November 1985 | Certificate of incorporation (1 page) |