Company NameClariant Horsforth Limited
Company StatusActive
Company Number03902666
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Previous NamesGlobalrecognition Public Limited Company and Clariant Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Tracyann Otteslev
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameNina Scothern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 3 months after company formation)
Appointment Duration3 years
RoleManager Finance Services Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameCatharina Annika Ericsson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2021(21 years, 3 months after company formation)
Appointment Duration3 years
RoleCluster Country Head Europe North
Country of ResidenceSweden
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameReinhard Handte
Date of BirthApril 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleChemist
Correspondence AddressSt Arbogast Strasse 32
Muttenz
Ch 4132
Switzerland
Director NameRoland Loesser
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed20 January 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleAccountant
Correspondence AddressFriedrich-Neff-Strasse 10
Loerrach
Germany D-79539
Foreign
Director NameHerbert Wohlmann
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed20 January 2000(2 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2007)
RoleLegal Counsel
Correspondence AddressFeldstrasse 118
Allschwil
Ch-4123
Switzerland
Director NameRolf Walter Schweizer
Date of BirthAugust 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed20 January 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleChemist
Correspondence AddressHafenrainstrasse 27
Oberwil
4104
Switzerland
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameFrancois Note
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleAccountant
Correspondence AddressGundeldingerrain 169
Basel
Ch 4059
Foreign
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2001(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Andrew Jonathan Lock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameDr Ulrich Ott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2012(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 May 2013)
RoleRegion Head Europe
Country of ResidenceGermany
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Stephen John Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleCountry Head, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameDean Credland
StatusResigned
Appointed01 July 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameNina Scothern
StatusResigned
Appointed01 September 2019(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1999
Appointment Duration1 year, 2 months (resigned 29 June 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 20 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 January 2000(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 20 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Clariant Ag
100.00%
Ordinary
1 at £1Clariant International Ag
0.00%
Ordinary

Financials

Year2014
Net Worth£10,733,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 November 2020Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
4 September 2019Termination of appointment of Dean Credland as a secretary on 1 September 2019 (1 page)
4 September 2019Appointment of Nina Scothern as a secretary on 1 September 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
24 July 2017Notification of Clariant Ag as a person with significant control on 18 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of Clariant Ag as a person with significant control on 18 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
9 August 2016Resolutions
  • RES14 ‐ £10500000 capitalisation 08/06/2016
(1 page)
9 August 2016Resolutions
  • RES14 ‐ £10500000 capitalisation 08/06/2016
(1 page)
4 August 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 August 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2016Resolutions
  • RES14 ‐ Capitalisation 26/07/2016
(1 page)
3 August 2016Resolutions
  • RES14 ‐ Capitalisation 26/07/2016
(1 page)
29 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2016Statement of capital on 29 July 2016
  • GBP 50,000
(3 pages)
29 July 2016Statement by Directors (1 page)
29 July 2016Solvency Statement dated 29/07/16 (1 page)
29 July 2016Solvency Statement dated 29/07/16 (1 page)
29 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2016Statement of capital on 29 July 2016
  • GBP 50,000
(3 pages)
29 July 2016Statement by Directors (1 page)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 7,550,000
(3 pages)
28 July 2016Resolutions
  • RES13 ‐ Capital reserve capitalisation 22/07/2016
(1 page)
28 July 2016Resolutions
  • RES13 ‐ Capital reserve capitalisation 22/07/2016
(1 page)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 7,550,000
(3 pages)
27 July 2016Statement by Directors (1 page)
27 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2016Solvency Statement dated 27/07/16 (1 page)
27 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2016Statement of capital on 27 July 2016
  • GBP 50,000.00
(3 pages)
27 July 2016Statement by Directors (1 page)
27 July 2016Statement of capital on 27 July 2016
  • GBP 50,000.00
(3 pages)
27 July 2016Solvency Statement dated 27/07/16 (1 page)
26 July 2016Resolutions
  • RES14 ‐ Auth cap £10,500,00 ord shares £1.00 20/07/2016
(1 page)
26 July 2016Resolutions
  • RES14 ‐ Auth cap £10,500,00 ord shares £1.00 20/07/2016
(1 page)
26 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 10,550,000
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 10,550,000
(3 pages)
25 July 2016Statement by Directors (1 page)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2016Statement by Directors (1 page)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2016Statement of capital on 25 July 2016
  • GBP 50,000
(3 pages)
25 July 2016Statement of capital on 25 July 2016
  • GBP 50,000
(3 pages)
25 July 2016Solvency Statement dated 25/07/16 (1 page)
25 July 2016Solvency Statement dated 25/07/16 (1 page)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 10,550,000
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 10,550,000
(3 pages)
21 July 2016Statement by Directors (1 page)
21 July 2016Statement by Directors (1 page)
21 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2016Resolutions
  • RES13 ‐ Dir auth to capitalise funds in order to pay in full ordinary shares to shareholders 18/07/2016
(1 page)
21 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2016Resolutions
  • RES13 ‐ Dir auth to capitalise funds in order to pay in full ordinary shares to shareholders 18/07/2016
(1 page)
21 July 2016Solvency Statement dated 21/07/16 (1 page)
21 July 2016Statement of capital on 21 July 2016
  • GBP 50,000
(3 pages)
21 July 2016Statement of capital on 21 July 2016
  • GBP 50,000
(3 pages)
21 July 2016Solvency Statement dated 21/07/16 (1 page)
20 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 10,550,000
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 10,550,000
(3 pages)
19 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2016Solvency Statement dated 19/07/16 (1 page)
19 July 2016Statement of capital on 19 July 2016
  • GBP 50,000
(3 pages)
19 July 2016Statement of capital on 19 July 2016
  • GBP 50,000
(3 pages)
19 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2016Statement by Directors (1 page)
19 July 2016Statement by Directors (1 page)
19 July 2016Solvency Statement dated 19/07/16 (1 page)
18 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 10,550,000
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 10,550,000
(3 pages)
15 July 2016Statement by Directors (1 page)
15 July 2016Solvency Statement dated 15/07/16 (1 page)
15 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2016Statement by Directors (1 page)
15 July 2016Statement of capital on 15 July 2016
  • GBP 50,000
(3 pages)
15 July 2016Statement of capital on 15 July 2016
  • GBP 50,000
(3 pages)
15 July 2016Solvency Statement dated 15/07/16 (1 page)
14 July 2016Full accounts made up to 31 December 2015 (19 pages)
14 July 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
4 July 2016Second filing of a statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,550,000
(6 pages)
4 July 2016Resolutions
  • RES14 ‐ Capitalisation of £10500000. 29/06/2016
(1 page)
4 July 2016Second filing of a statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,550,000
(6 pages)
4 July 2016Resolutions
  • RES14 ‐ Capitalisation of £10500000. 29/06/2016
(1 page)
29 June 2016Resolutions
  • RES14 ‐ Capitalisation £10500000 ord shares £1 each 24/06/2016
(1 page)
29 June 2016Resolutions
  • RES14 ‐ Capitalisation £10500000 ord shares £1 each 24/06/2016
(1 page)
29 June 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10,550,000
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10,550,000
(3 pages)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2016Resolutions
  • RES14 ‐ £10500000 22/06/2016
(1 page)
28 June 2016Statement by Directors (1 page)
28 June 2016Statement of capital on 28 June 2016
  • GBP 50,000.00
(4 pages)
28 June 2016Resolutions
  • RES14 ‐ £10500000 22/06/2016
(1 page)
28 June 2016Statement by Directors (1 page)
28 June 2016Statement of capital on 28 June 2016
  • GBP 50,000.00
(4 pages)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2016Solvency Statement dated 28/06/16 (1 page)
28 June 2016Solvency Statement dated 28/06/16 (1 page)
27 June 2016Resolutions
  • RES14 ‐ Capitaisation £10500000 ordinary shares of £1 20/06/2016
(1 page)
27 June 2016Resolutions
  • RES14 ‐ Capitaisation £10500000 ordinary shares of £1 20/06/2016
(1 page)
24 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2016
(4 pages)
24 June 2016Resolutions
  • RES14 ‐ 10,500,000 ordinary shares at £1.00 each - £10,500,000 16/06/2016
(1 page)
24 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2016
(4 pages)
24 June 2016Resolutions
  • RES14 ‐ 10,500,000 ordinary shares at £1.00 each - £10,500,000 16/06/2016
(1 page)
23 June 2016Solvency Statement dated 23/06/16 (1 page)
23 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/06/2016
(6 pages)
23 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/06/2016
(6 pages)
23 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2016Statement by Directors (1 page)
23 June 2016Statement by Directors (1 page)
23 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2016Solvency Statement dated 23/06/16 (1 page)
23 June 2016Statement of capital on 23 June 2016
  • GBP 50,000
(4 pages)
23 June 2016Statement of capital on 23 June 2016
  • GBP 50,000
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 10,550,000
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 10,550,000
(3 pages)
21 June 2016Statement of capital on 21 June 2016
  • GBP 50,000
(4 pages)
21 June 2016Solvency Statement dated 21/06/16 (1 page)
21 June 2016Statement by Directors (1 page)
21 June 2016Solvency Statement dated 21/06/16 (1 page)
21 June 2016Statement by Directors (1 page)
21 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2016Statement of capital on 21 June 2016
  • GBP 50,000
(4 pages)
21 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 10,550,000
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 10,550,000
(3 pages)
17 June 2016Statement of capital on 17 June 2016
  • GBP 50,000
(4 pages)
17 June 2016Solvency Statement dated 17/06/16 (1 page)
17 June 2016Statement by Directors (1 page)
17 June 2016Statement of capital on 17 June 2016
  • GBP 50,000
(4 pages)
17 June 2016Solvency Statement dated 17/06/16 (1 page)
17 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2016Statement by Directors (1 page)
17 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 10,550,000
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 10,550,000
(3 pages)
15 June 2016Solvency Statement dated 14/06/16 (1 page)
15 June 2016Statement by Directors (1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 50,000
(4 pages)
15 June 2016Solvency Statement dated 14/06/16 (1 page)
15 June 2016Statement by Directors (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 50,000
(4 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 10,550,000
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 10,550,000
(3 pages)
8 June 2016Statement by Directors (1 page)
8 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 10,550,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2016
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 10,550,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2016
(4 pages)
8 June 2016Solvency Statement dated 07/06/16 (1 page)
8 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 10,550,000
(4 pages)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 50,000
(4 pages)
8 June 2016Solvency Statement dated 07/06/16 (1 page)
8 June 2016Statement by Directors (1 page)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 50,000
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 10,550,000
(4 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The directors to be authorised to capitalise £10500000 31/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The directors to be authorised to capitalise £10500000 31/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (16 pages)
13 August 2012Full accounts made up to 31 December 2011 (16 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 January 2011Resolutions
  • RES13 ‐ Company business 06/12/2010
(2 pages)
11 January 2011Resolutions
  • RES13 ‐ Company business 06/12/2010
(2 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
22 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2009Registered office address changed from Calverley Lane Horsforth Leeds West Yorkshire LS18 4RP on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Calverley Lane Horsforth Leeds West Yorkshire LS18 4RP on 14 October 2009 (1 page)
13 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
13 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (28 pages)
9 October 2008Full accounts made up to 31 December 2007 (28 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
17 June 2007Full accounts made up to 31 December 2006 (15 pages)
17 June 2007Full accounts made up to 31 December 2006 (15 pages)
10 January 2007Return made up to 05/01/07; full list of members (3 pages)
10 January 2007Return made up to 05/01/07; full list of members (3 pages)
9 August 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Full accounts made up to 31 December 2005 (14 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
12 January 2006Return made up to 05/01/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Return made up to 05/01/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
2 July 2005New director appointed (3 pages)
18 January 2005Return made up to 05/01/05; full list of members (7 pages)
18 January 2005Return made up to 05/01/05; full list of members (7 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
25 October 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 October 2004Application for reregistration from PLC to private (2 pages)
25 October 2004Re-registration of Memorandum and Articles (25 pages)
25 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 October 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Re-registration of Memorandum and Articles (25 pages)
25 October 2004Application for reregistration from PLC to private (2 pages)
27 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 January 2004Return made up to 05/01/04; full list of members (7 pages)
17 January 2004Return made up to 05/01/04; full list of members (7 pages)
10 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
10 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
22 January 2003Return made up to 05/01/03; full list of members (6 pages)
22 January 2003Return made up to 05/01/03; full list of members (6 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
8 August 2002Re aud resignation (1 page)
8 August 2002Re aud resignation (1 page)
29 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 April 2002Registered office changed on 09/04/02 from: hayes road cadishead manchester lancashire M44 5BX (1 page)
9 April 2002Registered office changed on 09/04/02 from: hayes road cadishead manchester lancashire M44 5BX (1 page)
18 March 2002Auditor's resignation (2 pages)
18 March 2002Auditor's resignation (2 pages)
27 February 2002Auditor's resignation (2 pages)
27 February 2002Auditor's resignation (2 pages)
6 February 2002New secretary appointed (1 page)
6 February 2002New secretary appointed (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
11 January 2002Return made up to 05/01/02; full list of members (7 pages)
11 January 2002Return made up to 05/01/02; full list of members (7 pages)
7 January 2002Auditor's resignation (2 pages)
7 January 2002Auditor's resignation (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2002Memorandum and Articles of Association (45 pages)
3 January 2002Memorandum and Articles of Association (45 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (4 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (4 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
16 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 March 2001Return made up to 05/01/01; full list of members (7 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Return made up to 05/01/01; full list of members (7 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 100 new bridge street london EC4V 6JA (1 page)
11 July 2000Registered office changed on 11/07/00 from: 100 new bridge street london EC4V 6JA (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
9 February 2000Ad 20/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 February 2000Ad 20/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 83 leonard street london EC2A 4QS (1 page)
30 January 2000New director appointed (15 pages)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (15 pages)
30 January 2000Location of register of members (non legible) (1 page)
30 January 2000Registered office changed on 30/01/00 from: 83 leonard street london EC2A 4QS (1 page)
30 January 2000New secretary appointed;new director appointed (15 pages)
30 January 2000New secretary appointed;new director appointed (15 pages)
30 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 January 2000Location of register of members (non legible) (1 page)
30 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
21 January 2000Company name changed globalrecognition PUBLIC LIMITED COMPANY\certificate issued on 21/01/00 (2 pages)
21 January 2000Company name changed globalrecognition PUBLIC LIMITED COMPANY\certificate issued on 21/01/00 (2 pages)
21 January 2000Application to commence business (2 pages)
21 January 2000Certificate of authorisation to commence business and borrow (1 page)
21 January 2000Application to commence business (2 pages)
21 January 2000Certificate of authorisation to commence business and borrow (1 page)
5 January 2000Incorporation (16 pages)
5 January 2000Incorporation (16 pages)