Pantymwyn
Mold
Clwyd
CH7 5EN
Wales
Director Name | John Stephen Obrien |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(10 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mr Mark Swift |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Head Of Oil Services, Africa |
Country of Residence | Scotland |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Timothy John Barlow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(20 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Adam Justin Savin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clariant Oil Services Howe Moss Avenue, Kirkhill I Dyce Aberdeen AB21 0GP Scotland |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2006) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Mr Nicholas Hugh Fordham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 October 2009) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2000) |
Role | Secretary |
Correspondence Address | Hradcany 2 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Director Name | John Andrews |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 September 2003) |
Role | Chemical Plant Superintendent |
Correspondence Address | 13 Cyprus Avenue Thackley Bradford West Yorkshire BD10 0AL |
Director Name | Eric Roland Coates |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 February 2005) |
Role | Retired |
Correspondence Address | 3 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mr Natvarlal Ranchhodji Taylor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1998) |
Role | Tank Farm Controller |
Country of Residence | England |
Correspondence Address | 64 Glenrose Drive Bradford West Yorkshire BD7 2QQ |
Director Name | Kevin Anthony Nelson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 January 2007) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 4 Thornfield Road West Park Leeds West Yorkshire LS16 5AR |
Director Name | Graham Musgrave King |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1998) |
Role | Section Leader |
Correspondence Address | 16 Oakroyd Avenue Wibsey Bradford West Yorkshire BD6 1RG |
Director Name | Colin Allen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 839 St Albans Road Garston Watford Hertfordshire WD2 6LH |
Director Name | Steven Meredith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | The Moorlands 27 Santa Monica Road Idle Bradford West Yorkshire BD10 8QX |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Director Name | Kathleen Margaret Firth |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2002) |
Role | Payrool Assistant |
Correspondence Address | 23 Station Road Mirfield West Yorkshire WF14 8LN |
Director Name | Steven James Massheder |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2005) |
Role | Business Support Manager |
Correspondence Address | 18 Gritstone Close Wellfield Farm Burley In Wharfedale Ilkley West Yorkshire LS29 7SZ |
Director Name | Clive Preston Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 12 September 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Timothy John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Peter Charles Russell Norman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2005) |
Role | Retired |
Correspondence Address | Camborne Cottage Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TL |
Director Name | Mr Steven Richard Forward |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2007) |
Role | Engineering Manager |
Correspondence Address | 3 Pantglas Llanbradach Caerphilly Mid Glamorgan CF83 3PD Wales |
Director Name | David Huntington |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westway Bingley West Yorkshire BD16 3LZ |
Director Name | Richard Francis Sacre |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 21 September 2016) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Philip Havard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Andrew Peter Horn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2023) |
Role | Head Of IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Mr Stephen John Parkinson |
---|---|
Status | Resigned |
Appointed | 25 January 2016(20 years after company formation) |
Appointment Duration | 5 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | clariant.com |
---|
Registered Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Clariant Production Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
14 April 2020 | Director's details changed for Mr Mark Swift on 29 March 2020 (2 pages) |
9 April 2020 | Director's details changed for Timothy John Barlow on 29 March 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 April 2020 | Director's details changed for Adam Justin Savin on 29 March 2020 (2 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Capital Cranfield Pension Trustees Limited on 9 April 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
12 December 2017 | Resolutions
|
2 October 2017 | Notification of Clariant Production Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Clariant Production Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
28 September 2016 | Termination of appointment of Richard Francis Sacre as a director on 21 September 2016 (1 page) |
28 September 2016 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 16 September 2016 (2 pages) |
28 September 2016 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 16 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Richard Francis Sacre as a director on 21 September 2016 (1 page) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
11 May 2016 | Appointment of Adam Justin Savin as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Adam Justin Savin as a director on 10 May 2016 (2 pages) |
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 February 2016 | Appointment of Mr Stephen John Parkinson as a secretary on 25 January 2016 (2 pages) |
10 February 2016 | Appointment of Timothy John Barlow as a director on 25 January 2016 (2 pages) |
10 February 2016 | Appointment of Timothy John Barlow as a director on 25 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Stephen John Parkinson as a secretary on 25 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Timothy John Barlow as a secretary on 25 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Timothy John Barlow as a secretary on 25 January 2016 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for John Stephen Obrien on 31 May 2012 (2 pages) |
23 April 2015 | Director's details changed for John Stephen Obrien on 31 May 2012 (2 pages) |
22 April 2015 | Director's details changed for Clive Preston Smith on 31 May 2011 (2 pages) |
22 April 2015 | Director's details changed for Clive Preston Smith on 31 May 2011 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Termination of appointment of Philip Havard as a director (1 page) |
2 April 2013 | Appointment of Mr Mark Swift as a director (2 pages) |
2 April 2013 | Termination of appointment of Philip Havard as a director (1 page) |
2 April 2013 | Appointment of Mr Mark Swift as a director (2 pages) |
3 January 2013 | Appointment of Mr Andrew Peter Horn as a director (2 pages) |
3 January 2013 | Appointment of Mr Andrew Peter Horn as a director (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 May 2012 | Termination of appointment of David Huntington as a director (1 page) |
17 May 2012 | Termination of appointment of David Huntington as a director (1 page) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 January 2010 | Appointment of Mr Philip Havard as a director (2 pages) |
13 January 2010 | Appointment of Mr Philip Havard as a director (2 pages) |
15 December 2009 | Termination of appointment of Nicholas Fordham as a director (1 page) |
15 December 2009 | Termination of appointment of Nicholas Fordham as a director (1 page) |
13 October 2009 | Director's details changed for John Stephen Obrien on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Huntington on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Stephen Obrien on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Roy David Hambleton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Clive Preston Smith on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Roy David Hambleton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Roy David Hambleton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Huntington on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Stephen Obrien on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Clive Preston Smith on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Sacre on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kenneth Michael Duckels on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kenneth Michael Duckels on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Huntington on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Clive Preston Smith on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Sacre on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kenneth Michael Duckels on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Sacre on 1 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
6 May 2008 | Director appointed kenneth michael duckels (4 pages) |
6 May 2008 | Director appointed kenneth michael duckels (4 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 01/04/07; no change of members (9 pages) |
4 May 2007 | Return made up to 01/04/07; no change of members (9 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 01/04/06; full list of members
|
19 April 2006 | Return made up to 01/04/06; full list of members
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members (10 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members (10 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members
|
16 April 2004 | Return made up to 01/04/04; full list of members
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 01/04/03; full list of members (10 pages) |
25 July 2003 | Return made up to 01/04/03; full list of members (10 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
2 June 2003 | Director's particulars changed (2 pages) |
2 June 2003 | Director's particulars changed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Re aud resignation (1 page) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Re aud resignation (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members
|
22 April 2002 | Return made up to 01/04/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: hayes road cadishead manchester M44 5BX (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: hayes road cadishead manchester M44 5BX (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: calverley lane horsforth leeds LS18 4RP (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: calverley lane horsforth leeds LS18 4RP (1 page) |
19 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (2 pages) |
28 February 2001 | Director resigned (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
10 November 2000 | Amended full accounts made up to 31 March 2000 (4 pages) |
10 November 2000 | Amended full accounts made up to 31 March 1999 (4 pages) |
10 November 2000 | Amended full accounts made up to 31 March 1998 (4 pages) |
10 November 2000 | Amended full accounts made up to 31 March 1999 (4 pages) |
10 November 2000 | Amended full accounts made up to 31 March 1998 (4 pages) |
10 November 2000 | Amended full accounts made up to 31 March 1997 (4 pages) |
10 November 2000 | Amended full accounts made up to 31 March 1997 (4 pages) |
10 November 2000 | Amended full accounts made up to 31 March 2000 (4 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (47 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (47 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (9 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (9 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (1 page) |
10 April 2000 | New secretary appointed (1 page) |
5 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
27 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
27 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
16 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
24 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
24 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
28 January 1997 | Return made up to 18/01/97; full list of members (8 pages) |
28 January 1997 | Return made up to 18/01/97; full list of members (8 pages) |
18 November 1996 | Memorandum and Articles of Association (31 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Memorandum and Articles of Association (31 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Director resigned (2 pages) |
28 March 1996 | Resolutions
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
1 March 1996 | Company name changed broomco (1034) LIMITED\certificate issued on 04/03/96 (2 pages) |
1 March 1996 | Company name changed broomco (1034) LIMITED\certificate issued on 04/03/96 (2 pages) |
18 January 1996 | Incorporation (18 pages) |
18 January 1996 | Incorporation (18 pages) |