Company NameGeocel Limited
Company StatusDissolved
Company Number02539551
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 7 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMs Catherine Geraldene Morley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Avenue One
Station Lane
Witney
OX28 4XR
Director NameMr Simon John Walker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2020(29 years, 11 months after company formation)
Appointment Duration3 years (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Avenue One
Station Lane
Witney
OX28 4XR
Director NameDr Joseph Leech
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 September 1992)
RoleCompany Director
Correspondence Address15 Cornwall Close
Woosehill
Wokingham
Berkshire
RG11 9AG
Director NameAnthony Howard Prince
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2003)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Redmoor Close
Kelly Bray
Callington
Cornwall
PL17 8EJ
Director NameDr Ian George Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1994)
RoleUnviersity Senior Lecturer
Correspondence Address88 Parc Y Coed
Creigiau
Cardiff
South Glamorgan
CF4 8LW
Wales
Secretary NameRitsaert Herman Ebert Von Oven
NationalityDutch
StatusResigned
Appointed14 September 1992(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address37 Brook Road
Ivybridge
Devon
PL21 0AX
Director NameEdward Arthur Rochford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressWhite House
Bettws Newydd
Usk
Monmouthshire
NP15 1JN
Wales
Director NameDolly Tyler
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 1998)
RoleProduction Director
Correspondence Address131 Blachford Road
Ivybridge
Devon
PL21 0AE
Director NameMr Don Krabill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1997(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameHarry George Werrell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Dove Court
Beaconsfield
Buckinghamshire
HP9 1JB
Director NameDr Chandrakant Jobanputra
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1999)
RoleTechnical Director
Correspondence Address31 Thistle Close
Plymouth
PL6 7TG
Director NameMr William Robert Barclay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameNicholas Robin Brassey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2004)
RoleSales & Marketing
Correspondence Address11 Greenhill Close
Camberley
Surrey
GU15 1PG
Director NameRoger Mornington Matcham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2006)
RoleDirector Business Development
Correspondence Address1004 Carolwood Drive
Victoria
British Columbia V8x 3v2
Canada
Secretary NameMr Graham David Wilkins
NationalityBritish
StatusResigned
Appointed24 April 2001(10 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelly Park
St Dominick
Saltash
Cornwall
PL12 6SQ
Director NameMr Gary Raymond Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 June 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameMr Robert George Mitchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 June 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameGraeme Jeremy Horner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2009)
RoleAccountant
Correspondence AddressThe Garden Flat
65 Mannamead Road
Plymouth
Devon
PL3 4SS
Director NameMr Paul Barrow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameMr Christopher Michael Connor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2012(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameMr Howard Stephen Hargreaves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameSean Hennessy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2012(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Secretary NameHoward Stephen Hargreaves
StatusResigned
Appointed06 June 2012(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2018)
RoleCompany Director
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameMr Steven James Geary
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2018)
RoleExecutive President & General Manager
Country of ResidenceEngland
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameMr John George Morikis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2016(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressLangage Science Park
Western Wood Way
Plympton
Plymouth, Devon
PL7 5BG
Director NameJeffrey James Miklich
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2018(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Sherwin Williams Company 101 Prospect Ave
Cleveland
Ohio
44115
Director NameAllen Joseph Mistysyn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2018(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Sherwin Williams Company 101 Prospect Ave
Cleveland
Ohio
44115
Director NameBrian Edward Padden
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2018(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2020)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address220 Wharfedale Road
Winnersh
Wokingham
RG41 5TP
Director NameMr Ezio Nicola Giacomo Braggio
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2018(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2019)
RolePresident Emeai, Corporate Vice President
Country of ResidenceSwitzerland
Correspondence AddressThe Valspar (Switzerland) Corporation Ag Rosengart
Bubikon
Switzerland

Contact

Websitegeocel.co.uk
Email address[email protected]
Telephone01752 202060
Telephone regionPlymouth

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sherwin-williams Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,616,021
Gross Profit£6,753,848
Net Worth£9,288,993
Cash£370,203
Current Liabilities£6,271,383

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 October 2007Delivered on: 20 October 2007
Satisfied on: 2 July 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £233,651.20 and all other monies due or to become due.
Particulars: Turello ARCC1 new automatic filling & closing machine s/no. 427/93; packland sa/ce new semi-automatic cartridge casepacker s/no. PL409; packland m/c for pago new balancer, vacuum head & cartridge infeed conveyor modification infeed & outfeed slide to pago s/no. PL426 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
28 December 2006Delivered on: 29 December 2006
Satisfied on: 11 January 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dell latitude D510 for rvo s/no JJ8S02J, bar code scanning equipment s/no F406004172 F40604173 & F406004188, dell laptop s/no DYN112J (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
11 October 2005Delivered on: 12 October 2005
Satisfied on: 8 October 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery of packland production line consisting of 3 optiplex desktop machines tag numbers CRZDG1J, GRZDG1J & HRZDG1J; 2 dell laptops tag numbers FDVXK1J & JDVXK1J; 20 dell laptops tag no's FXT8C1J, HXT8C1J, JXT8C1J, IYT8C1J, 2YT8C1J, 3YT8C1J, 5YT8C1J, 6YT8C1J, 7YT8C1J, 8YT8C1J, 9YT8C1J, CYT8C1J, DYT8C1J, FYT8C1J, GYT8C1J, HYT8C1J, JYT8C1J, 1ZT8C1J, 2ZT8C1J & 4ZT8C1J (for further details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 2 July 2004
Satisfied on: 8 October 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule being packland semi automatic cartridge casepacker type sa/ce,serial number: PL362, three turello drum presses,serial numbers: 0181T9591-3, turello cartridge machine,serial number: 959 for further details of the equipment please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
19 July 2002Delivered on: 19 July 2002
Satisfied on: 24 April 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Turello slm sausage machine for dispensing sealant s/no: 870.
Fully Satisfied
12 July 1991Delivered on: 19 July 1991
Satisfied on: 3 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 December 2000Delivered on: 8 January 2001
Satisfied on: 9 March 2005
Persons entitled: Dow Corning Limited

Classification: Fixed and floating charge
Secured details: The first initial consideration and the second initial consideration due or to become due from the company to the chargee pursuant to clause 3.1.2 of an agreement (as defined therein) together with any interest thereon in accordance with the agreement.
Particulars: Together with the stock in trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 December 2000Delivered on: 9 December 2000
Satisfied on: 2 July 2013
Persons entitled: Lombard Natwest Discounting Limited("the Security Trustee")

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Fully Satisfied
10 October 1996Delivered on: 18 October 1996
Satisfied on: 6 February 1999
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise.
Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (16 pages)
29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 December 2016Full accounts made up to 31 December 2015 (24 pages)
30 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 July 2016Appointment of John George Morikis as a director on 9 May 2016 (2 pages)
22 July 2016Termination of appointment of Christopher Michael Connor as a director on 9 May 2016 (1 page)
21 July 2016Termination of appointment of Paul Barrow as a director on 9 May 2016 (1 page)
21 July 2016Appointment of Steven James Geary as a director on 9 May 2016 (2 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1
(4 pages)
9 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2015Solvency Statement dated 20/02/15 (2 pages)
9 March 2015Statement by Directors (2 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 925,034.8125
(6 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 June 2014Termination of appointment of Robert Mitchell as a director (1 page)
4 June 2014Termination of appointment of Gary Thomas as a director (1 page)
1 April 2014Termination of appointment of William Barclay as a director (1 page)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 925,034.8125
(7 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
2 July 2013Satisfaction of charge 9 in full (2 pages)
2 July 2013Satisfaction of charge 2 in full (2 pages)
27 December 2012Aud resignation (1 page)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
19 June 2012Appointment of Sean Hennessy as a director (2 pages)
19 June 2012Appointment of Mr Christopher Michael Connor as a director (2 pages)
18 June 2012Termination of appointment of Don Krabill as a director (1 page)
18 June 2012Appointment of Mr Paul Barrow as a director (2 pages)
18 June 2012Appointment of Howard Stephen Hargreaves as a secretary (1 page)
18 June 2012Appointment of Mr Howard Stephen Hargreaves as a director (2 pages)
18 June 2012Termination of appointment of Graham Wilkins as a secretary (1 page)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
26 October 2010Director's details changed for Gary Raymond Thomas on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Don Krabill on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Robert George Mitchell on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Gary Raymond Thomas on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Robert George Mitchell on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Mr William Robert Barclay on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Don Krabill on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Mr William Robert Barclay on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
6 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
22 October 2009Re section 519 (1 page)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (8 pages)
10 September 2009Section 519 statement of circumstances (1 page)
10 September 2009Auditor's resignation (1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
7 April 2009Appointment terminated director graeme horner (1 page)
9 January 2009Appointment terminated director harry werrell (1 page)
23 October 2008Return made up to 14/09/08; no change of members (9 pages)
17 October 2008Full accounts made up to 31 December 2007 (28 pages)
20 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (29 pages)
26 September 2007Return made up to 14/09/07; full list of members (10 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
24 October 2006Full accounts made up to 31 December 2005 (29 pages)
9 October 2006Return made up to 14/09/06; no change of members (9 pages)
21 August 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (28 pages)
12 October 2005Particulars of mortgage/charge (4 pages)
22 September 2005Return made up to 14/09/05; no change of members (9 pages)
21 July 2005Director's particulars changed (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Full accounts made up to 31 December 2003 (28 pages)
29 September 2004Director resigned (1 page)
22 September 2004Return made up to 14/09/04; full list of members (10 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
8 April 2004Director's particulars changed (1 page)
14 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (21 pages)
24 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2003Ad 08/04/03--------- £ si [email protected]=3481 £ ic 925000/928481 (2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003Auditor's resignation (1 page)
23 September 2002Return made up to 14/09/02; full list of members (9 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
20 March 2002Full accounts made up to 31 December 2001 (23 pages)
18 December 2001Ad 15/11/01--------- £ si 912500@1=912500 £ ic 12500/925000 (2 pages)
18 December 2001Particulars of contract relating to shares (4 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Full accounts made up to 31 December 2000 (23 pages)
18 September 2001Return made up to 14/09/01; full list of members (8 pages)
14 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
8 January 2001Particulars of mortgage/charge (5 pages)
9 December 2000Particulars of mortgage/charge (7 pages)
23 November 2000Auditor's resignation (1 page)
10 October 2000Return made up to 14/09/00; full list of members (7 pages)
17 March 2000Full accounts made up to 31 December 1999 (20 pages)
19 October 1999Return made up to 14/09/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 December 1998 (15 pages)
26 February 1999Company name changed flexeal LIMITED\certificate issued on 01/03/99 (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (21 pages)
23 September 1998Return made up to 14/09/98; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
7 January 1998Auditor's resignation (1 page)
13 October 1997Full accounts made up to 31 December 1996 (20 pages)
22 September 1997Return made up to 14/09/97; full list of members (6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Return made up to 14/09/96; no change of members (4 pages)
11 October 1996Director resigned (1 page)
30 September 1996Company name changed hansil manufacturing LIMITED\certificate issued on 01/10/96 (2 pages)
24 April 1996Full accounts made up to 31 December 1995 (19 pages)
5 September 1995Return made up to 14/09/95; no change of members (4 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
5 November 1990Memorandum and Articles of Association (5 pages)
5 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1990Incorporation (13 pages)