Leeds
West Yorkshire
LS10 2LF
Director Name | Dr Ian Geoffrey Ward |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 10 Conifer Avenue Hartley Longfield Kent DA3 8BX |
Director Name | Mr John Robert Simpson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Rylagh Southview Road Crowborough East Sussex TN6 1HG |
Director Name | Mr George Michael Harrison |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 10 Martineau Close Esher Surrey KT10 9PW |
Director Name | Mirza Nizam Baig |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Highfield House Station Road, Norton Doncaster South Yorkshire DN6 9HF |
Secretary Name | Mr William David Blyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Malcolm George Robinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Chemical Engineer |
Correspondence Address | 5 Shearers Close Grove Green Maidstone Kent ME14 5UQ |
Director Name | Andrew David Wilkins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 November 1997) |
Role | Plant Manager-Electrical Engin |
Correspondence Address | 50 Green Street Chorleywood Rickmansworth Hertfordshire WD3 5QR |
Director Name | John Reginald Hancock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2005) |
Role | Plant Manager - Mech. Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Early Spring London Road Allostock Knutsford Cheshire WA16 9LJ |
Director Name | David Lloyd Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Manager |
Correspondence Address | 9 Williams Way Longwick Princes Risborough Buckinghamshire HP27 9RP |
Director Name | Niall Wall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 3 Dunboy Brighton Road Foxrock Dublin 18 Irish |
Director Name | Mr Desmond Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Eastham House Eastham Road Bettystown County Meath Irish |
Director Name | Shazeen Sattar Sacranie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | James Patrick O'Brien |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Fransiscus Johannes Maria Ten Brink |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(16 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Elizabeth Brandel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1020 N. Sheridan Rd Lake Forest Illinois 60045 United States |
Secretary Name | Neville Graver |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2006(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 70 Beechwood Lawns Rathcoole County Dublin Irish |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Website | stereorecycles.co.uk |
---|
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
8.5m at £1 | Bfh Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2004 | Delivered on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2004 | Delivered on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details. Outstanding |
13 March 1998 | Delivered on: 26 March 1998 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 March 1998 | Delivered on: 20 March 1998 Satisfied on: 10 December 2003 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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 |
11 October 1993 | Delivered on: 18 October 1993 Satisfied on: 8 July 1998 Persons entitled: Blue Circle Industries PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 13 september 1993. Particulars: All f/h l/h or other immovable property and buildings trade and other fixtures fixed plant and machinery and book debts and a floating charge over all undertaking property and assets of of the company. Fully Satisfied |
11 October 1993 | Delivered on: 18 October 1993 Satisfied on: 8 July 1998 Persons entitled: Blue Circle Industries PLC Classification: Debenture Secured details: £3204 due from the company to the chargee under the terms of 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. Fully Satisfied |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
---|---|
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Appointment of David Alan Lloyd as a secretary (4 pages) |
13 December 2010 | Termination of appointment of David Lloyd as a secretary (1 page) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Fransiscus Johannes Maria Ten Brink on 19 September 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Elizabeth Brandel on 1 December 2008 (2 pages) |
12 October 2009 | Director's details changed for Elizabeth Brandel on 1 December 2008 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
18 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
16 June 2008 | Appointment terminated secretary william blyde (1 page) |
10 April 2008 | Director appointed mr david alan lloyd (1 page) |
10 April 2008 | Appointment terminated secretary neville graver (1 page) |
10 April 2008 | Secretary appointed mr david alan lloyd (1 page) |
11 January 2008 | Return made up to 19/09/07; full list of members (3 pages) |
11 December 2007 | Return made up to 19/09/06; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
9 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
30 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 July 2005 | Director resigned (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Return made up to 19/09/04; full list of members (3 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
27 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
9 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 December 2000 | New director appointed (2 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (28 pages) |
17 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
3 November 1998 | Return made up to 19/09/98; no change of members
|
8 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Particulars of mortgage/charge (19 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | £ nc 100/10000000 13/02/98 (1 page) |
20 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
25 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 September 1996 | Return made up to 19/08/96; full list of members (5 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: blue circle house holborough snodland kent ME6 5PH (1 page) |
29 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 January 1991 | Resolutions
|